About

Registered Number: 03691534
Date of Incorporation: 04/01/1999 (25 years and 4 months ago)
Company Status: Active
Registered Address: Watermans House Watermans Court, Kingsbury Crescent, Staines-Upon-Thames, TW18 3BA,

 

Stratus Technologies Systems Ltd was registered on 04 January 1999, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KELLEGREW, JR., Wallace Robert 23 December 2014 - 1
LAUFER, Robert Chester 25 February 2000 29 April 2016 1
PRIFTY, Frederick 28 January 1999 23 December 2014 1
Secretary Name Appointed Resigned Total Appointments
OSBORN, Emma 19 March 2014 - 1
ALLEN, Julie 11 January 2008 19 March 2014 1
MCDONALD, Ian Richard 16 March 1999 08 December 2003 1
WHITEHEAD, Ian 28 November 2005 11 January 2008 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
AA - Annual Accounts 07 January 2020
AA01 - Change of accounting reference date 27 November 2019
CS01 - N/A 08 January 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 31 January 2018
AA - Annual Accounts 30 January 2018
AD01 - Change of registered office address 31 January 2017
CS01 - N/A 12 January 2017
AA - Annual Accounts 30 November 2016
CH01 - Change of particulars for director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AP01 - Appointment of director 13 May 2016
TM01 - Termination of appointment of director 13 May 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 30 November 2015
AR01 - Annual Return 12 January 2015
AP01 - Appointment of director 12 January 2015
TM01 - Termination of appointment of director 09 January 2015
TM02 - Termination of appointment of secretary 05 January 2015
AA - Annual Accounts 13 November 2014
AP03 - Appointment of secretary 25 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 24 October 2013
MISC - Miscellaneous document 05 February 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 02 November 2012
AR01 - Annual Return 11 January 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 04 January 2011
AA - Annual Accounts 15 July 2010
AR01 - Annual Return 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH01 - Change of particulars for director 08 January 2010
CH03 - Change of particulars for secretary 08 January 2010
AA - Annual Accounts 23 July 2009
287 - Change in situation or address of Registered Office 18 June 2009
395 - Particulars of a mortgage or charge 16 April 2009
363a - Annual Return 27 January 2009
AA - Annual Accounts 25 September 2008
288a - Notice of appointment of directors or secretaries 14 February 2008
288b - Notice of resignation of directors or secretaries 25 January 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 04 January 2008
AA - Annual Accounts 05 June 2007
AA - Annual Accounts 20 April 2007
AA - Annual Accounts 30 January 2007
363s - Annual Return 19 January 2007
363s - Annual Return 20 March 2006
288b - Notice of resignation of directors or secretaries 20 March 2006
288a - Notice of appointment of directors or secretaries 20 March 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 September 2005
363s - Annual Return 11 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 16 August 2004
363s - Annual Return 14 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
AA - Annual Accounts 19 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 03 September 2003
AA - Annual Accounts 04 August 2003
AA - Annual Accounts 04 August 2003
AUD - Auditor's letter of resignation 20 June 2003
363s - Annual Return 08 January 2003
363s - Annual Return 15 January 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 December 2001
AA - Annual Accounts 20 September 2001
CERTNM - Change of name certificate 29 August 2001
CERTNM - Change of name certificate 08 May 2001
363s - Annual Return 10 January 2001
288a - Notice of appointment of directors or secretaries 24 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2000
363s - Annual Return 10 January 2000
395 - Particulars of a mortgage or charge 21 December 1999
225 - Change of Accounting Reference Date 21 October 1999
287 - Change in situation or address of Registered Office 08 September 1999
RESOLUTIONS - N/A 16 April 1999
288a - Notice of appointment of directors or secretaries 24 March 1999
288b - Notice of resignation of directors or secretaries 22 March 1999
287 - Change in situation or address of Registered Office 22 March 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 22 February 1999
287 - Change in situation or address of Registered Office 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288b - Notice of resignation of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
288a - Notice of appointment of directors or secretaries 15 February 1999
CERTNM - Change of name certificate 05 February 1999
NEWINC - New incorporation documents 04 January 1999

Mortgages & Charges

Description Date Status Charge by
Charge of deposit 30 March 2009 Outstanding

N/A

Rent deposit agreement 20 December 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.