About

Registered Number: 05221481
Date of Incorporation: 03/09/2004 (20 years and 7 months ago)
Company Status: Active
Registered Address: Stratum House Stafford Park 10, Telford, Shropshire, TF3 3AB

 

Founded in 2004, Stratum Holdings Ltd has its registered office in Shropshire, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the Stratum Holdings Ltd. This business has 2 directors listed as Shepherd, Julia, Warner, Rshelle at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
SHEPHERD, Julia 01 January 2017 31 January 2019 1
WARNER, Rshelle 15 December 2015 31 December 2016 1

Filing History

Document Type Date
AA - Annual Accounts 08 April 2020
AA01 - Change of accounting reference date 24 January 2020
AP01 - Appointment of director 14 November 2019
TM01 - Termination of appointment of director 11 November 2019
CS01 - N/A 16 September 2019
TM02 - Termination of appointment of secretary 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
AP01 - Appointment of director 01 February 2019
SH06 - Notice of cancellation of shares 29 January 2019
SH03 - Return of purchase of own shares 29 January 2019
AA - Annual Accounts 19 December 2018
PSC07 - N/A 12 December 2018
PSC02 - N/A 12 December 2018
CS01 - N/A 17 September 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 15 September 2017
AA - Annual Accounts 03 February 2017
AP03 - Appointment of secretary 04 January 2017
TM02 - Termination of appointment of secretary 04 January 2017
CS01 - N/A 21 September 2016
AA - Annual Accounts 29 January 2016
AP03 - Appointment of secretary 22 December 2015
TM02 - Termination of appointment of secretary 22 December 2015
TM01 - Termination of appointment of director 14 December 2015
AR01 - Annual Return 22 September 2015
AA - Annual Accounts 17 February 2015
AR01 - Annual Return 01 October 2014
AA - Annual Accounts 06 February 2014
AR01 - Annual Return 26 September 2013
AA - Annual Accounts 01 February 2013
AR01 - Annual Return 25 September 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 02 February 2011
AR01 - Annual Return 16 September 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 February 2010
AA - Annual Accounts 03 February 2010
RESOLUTIONS - N/A 09 December 2009
363a - Annual Return 01 October 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 September 2008
363a - Annual Return 29 October 2007
AA - Annual Accounts 02 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 May 2007
AA - Annual Accounts 23 October 2006
363a - Annual Return 18 September 2006
AA - Annual Accounts 01 March 2006
363s - Annual Return 07 October 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
288b - Notice of resignation of directors or secretaries 30 June 2005
SA - Shares agreement 13 January 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 January 2005
RESOLUTIONS - N/A 22 December 2004
MEM/ARTS - N/A 22 December 2004
225 - Change of Accounting Reference Date 22 December 2004
287 - Change in situation or address of Registered Office 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
288a - Notice of appointment of directors or secretaries 22 December 2004
NEWINC - New incorporation documents 03 September 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.