Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRONGMODE LIMITED
Company Information for

STRONGMODE LIMITED

2 Lambseth St, Eye, Suffolk, IP23 7AG,
Company Registration Number
01764169
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Strongmode Ltd
STRONGMODE LIMITED was founded on 1983-10-25 and has its registered office in Suffolk. The organisation's status is listed as "Active - Proposal to Strike off". Strongmode Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
STRONGMODE LIMITED
 
Legal Registered Office
2 Lambseth St
Eye
Suffolk
IP23 7AG
Other companies in IP23
 
Filing Information
Company Number 01764169
Company ID Number 01764169
Date formed 1983-10-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-04-30
Account next due 31/01/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-13 05:55:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRONGMODE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRONGMODE LIMITED
The following companies were found which have the same name as STRONGMODE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Strongmode Properties Inc. 1850 Glenvista Dr. Oakville Ontario L6H 6K6 Active Company formed on the 2018-06-18

Company Officers of STRONGMODE LIMITED

Current Directors
Officer Role Date Appointed
EYE REGISTRARS LTD
Company Secretary 1992-07-11
PETER WILLIAM CHAPMAN
Director 1992-07-11
Previous Officers
Officer Role Date Appointed Date Resigned
IRENE CAROL CHAPMAN
Director 1992-07-11 1995-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EYE REGISTRARS LTD EYES OPEN CIC Company Secretary 2017-11-23 CURRENT 2012-12-13 Active
EYE REGISTRARS LTD ALETHEIA NETWORKS (UK) LIMITED Company Secretary 2017-11-15 CURRENT 2012-05-03 Dissolved 2018-06-26
EYE REGISTRARS LTD LILY J'S HAIR STUDIO LTD Company Secretary 2017-11-15 CURRENT 2017-06-07 Active
EYE REGISTRARS LTD PROJECT MANAGEMENT SERVICES (2016) LTD Company Secretary 2016-03-14 CURRENT 2016-03-10 Active - Proposal to Strike off
EYE REGISTRARS LTD BOREHOLE SERVICES LTD Company Secretary 2015-04-14 CURRENT 2015-04-14 Active
EYE REGISTRARS LTD BERNARD TATUM & SON LTD Company Secretary 2014-03-24 CURRENT 2014-03-20 Active
EYE REGISTRARS LTD POWER REDUCTION SYSTEMS LTD Company Secretary 2011-08-26 CURRENT 2010-10-08 Dissolved 2016-03-15
EYE REGISTRARS LTD CRYSTAL HERBS LIMITED Company Secretary 2010-12-16 CURRENT 2010-11-25 Active
EYE REGISTRARS LTD PROJECT MANAGEMENT SERVICES (EAST ANGLIA) LTD Company Secretary 2007-08-01 CURRENT 2007-07-31 Dissolved 2016-01-26
EYE REGISTRARS LTD MENDLESHAM HOMES LTD Company Secretary 2007-04-15 CURRENT 2007-04-13 Active
EYE REGISTRARS LTD DAVID ADAMS & COMPANY LIMITED Company Secretary 2007-02-22 CURRENT 1997-08-05 Active - Proposal to Strike off
EYE REGISTRARS LTD CEDAR HOUSE DEVELOPMENT LTD Company Secretary 2006-08-02 CURRENT 2006-08-02 Active - Proposal to Strike off
EYE REGISTRARS LTD WALCOT GREEN LAND COMPANY LTD Company Secretary 2006-04-26 CURRENT 2006-04-26 Active
EYE REGISTRARS LTD BOOTY ESTATES LTD Company Secretary 2005-04-01 CURRENT 2005-03-12 Active
EYE REGISTRARS LTD A.R.W. PLUMBING AND HEATING LTD Company Secretary 2004-11-05 CURRENT 2004-10-29 Active
EYE REGISTRARS LTD TRADESTREAM ASSESSMENT LTD Company Secretary 2003-11-12 CURRENT 2003-11-12 Active - Proposal to Strike off
EYE REGISTRARS LTD PAUL DURRANT & SON (BUILDERS) LTD Company Secretary 2003-07-16 CURRENT 2003-07-10 Active
EYE REGISTRARS LTD BRIAN HUGGINS (DENHAM) LTD Company Secretary 2003-05-27 CURRENT 2003-04-25 Dissolved 2016-09-06
EYE REGISTRARS LTD M F S SPRAYERS LTD Company Secretary 2003-03-03 CURRENT 2003-02-19 Dissolved 2016-06-14
EYE REGISTRARS LTD PAUL EVANS (DESIGN) ASSOCIATES LIMITED Company Secretary 1994-06-01 CURRENT 1985-12-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-19Final Gazette dissolved via compulsory strike-off
2023-10-03FIRST GAZETTE notice for compulsory strike-off
2023-01-23MICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2023-01-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/21
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-01-04AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/20
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-01-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/19
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-05-13AAMDAmended mirco entity accounts made up to 2018-04-30
2019-01-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/04/18
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-12-15AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-01-11AA30/04/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-08-23LATEST SOC23/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-23CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-01-13AA30/04/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-04LATEST SOC04/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-04AR0111/07/15 ANNUAL RETURN FULL LIST
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-10-13LATEST SOC13/10/14 STATEMENT OF CAPITAL;GBP 100
2014-10-13AR0111/07/14 ANNUAL RETURN FULL LIST
2014-01-21AA30/04/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-08-28LATEST SOC28/08/13 STATEMENT OF CAPITAL;GBP 100
2013-08-28AR0111/07/13 ANNUAL RETURN FULL LIST
2012-09-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-08-08AR0111/07/12 ANNUAL RETURN FULL LIST
2011-08-01AR0111/07/11 ANNUAL RETURN FULL LIST
2011-07-15AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-08-04AR0111/07/10 ANNUAL RETURN FULL LIST
2010-08-04CH01Director's details changed for Peter William Chapman on 2010-07-11
2010-08-04CH04SECRETARY'S DETAILS CHNAGED FOR EYE REGISTRARS LTD on 2010-07-11
2010-02-02AA30/04/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-09-25363aReturn made up to 11/07/09; full list of members
2009-02-24AA30/04/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-08-27363aReturn made up to 11/07/08; full list of members
2008-05-21AA30/04/07 ACCOUNTS TOTAL EXEMPTION FULL
2007-08-30363sRETURN MADE UP TO 11/07/07; NO CHANGE OF MEMBERS
2007-02-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06
2007-01-20395PARTICULARS OF MORTGAGE/CHARGE
2006-08-08363sRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-06-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05
2005-10-14363sRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2005-06-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04
2004-08-06363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-08-03288cDIRECTOR'S PARTICULARS CHANGED
2004-02-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03
2003-10-21363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2002-07-18363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-07-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02
2002-02-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01
2001-07-29363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
2001-02-20AAFULL ACCOUNTS MADE UP TO 30/04/00
2001-02-01395PARTICULARS OF MORTGAGE/CHARGE
2000-08-04363sRETURN MADE UP TO 11/07/00; FULL LIST OF MEMBERS
2000-05-16363sRETURN MADE UP TO 11/07/99; FULL LIST OF MEMBERS
2000-05-04AAFULL ACCOUNTS MADE UP TO 30/04/99
1999-03-01AAFULL ACCOUNTS MADE UP TO 30/04/98
1998-08-24363sRETURN MADE UP TO 11/07/98; NO CHANGE OF MEMBERS
1998-08-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-03-03AAFULL ACCOUNTS MADE UP TO 30/04/97
1997-07-17363sRETURN MADE UP TO 11/07/97; NO CHANGE OF MEMBERS
1997-05-01AAFULL ACCOUNTS MADE UP TO 30/04/96
1996-10-10363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-10363sRETURN MADE UP TO 11/07/96; FULL LIST OF MEMBERS
1996-01-15AAFULL ACCOUNTS MADE UP TO 30/04/95
1995-11-13363sRETURN MADE UP TO 11/07/95; NO CHANGE OF MEMBERS
1995-08-09288DIRECTOR RESIGNED
1995-06-22288DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1994-11-24AAFULL ACCOUNTS MADE UP TO 30/04/94
1994-08-06363sRETURN MADE UP TO 11/07/94; NO CHANGE OF MEMBERS
1994-03-07AAFULL ACCOUNTS MADE UP TO 30/04/93
1993-09-28363sRETURN MADE UP TO 11/07/93; FULL LIST OF MEMBERS
1992-11-01AAFULL ACCOUNTS MADE UP TO 30/04/92
1992-08-10363bRETURN MADE UP TO 11/07/92; NO CHANGE OF MEMBERS
1991-11-01AAFULL ACCOUNTS MADE UP TO 30/04/91
1991-11-01363bRETURN MADE UP TO 11/07/91; NO CHANGE OF MEMBERS
1991-04-06AAFULL ACCOUNTS MADE UP TO 30/04/90
1991-03-11288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1990-09-11363RETURN MADE UP TO 11/07/90; FULL LIST OF MEMBERS
1990-02-15225(1)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1990-01-16AAFULL ACCOUNTS MADE UP TO 30/04/89
1990-01-16363RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to STRONGMODE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRONGMODE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE 2007-01-20 Outstanding CAPITAL HOME LOANS LIMITED
LEGAL CHARGE 2001-02-01 Outstanding PARAGON MORTGAGES LIMITED
LEGAL CHARGE 1984-05-25 Satisfied EDWARD MANSON & COMPANY LTD.
Creditors
Creditors Due After One Year 2013-04-30 £ 220,922
Creditors Due After One Year 2012-04-30 £ 220,980
Creditors Due Within One Year 2013-04-30 £ 5,803
Creditors Due Within One Year 2012-04-30 £ 13,804
Other Creditors Due Within One Year 2013-04-30 £ 2,594
Other Creditors Due Within One Year 2012-04-30 £ 11,490
Taxation Social Security Due Within One Year 2013-04-30 £ 3,208
Taxation Social Security Due Within One Year 2012-04-30 £ 2,313

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRONGMODE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-30 £ 3,010
Shareholder Funds 2013-04-30 £ 31,375
Shareholder Funds 2012-04-30 £ 29,744
Tangible Fixed Assets 2013-04-30 £ 260,185
Tangible Fixed Assets 2012-04-30 £ 261,868

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRONGMODE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRONGMODE LIMITED
Trademarks
We have not found any records of STRONGMODE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRONGMODE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as STRONGMODE LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where STRONGMODE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRONGMODE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRONGMODE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.