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

STRATUM HOLDINGS LIMITED

107 CHEAPSIDE, LONDON, EC2V 6DN,
Company Registration Number
05221481
Private Limited Company
Active

Company Overview

About Stratum Holdings Ltd
STRATUM HOLDINGS LIMITED was founded on 2004-09-03 and has its registered office in London. The organisation's status is listed as "Active". Stratum Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
STRATUM HOLDINGS LIMITED
 
Legal Registered Office
107 CHEAPSIDE
LONDON
EC2V 6DN
Other companies in TF3
 
Filing Information
Company Number 05221481
Company ID Number 05221481
Date formed 2004-09-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/09/2015
Return next due 01/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-05-05 16:21:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATUM HOLDINGS LIMITED
The accountancy firm based at this address is CRUX & CYNOSURE 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 STRATUM HOLDINGS LIMITED
The following companies were found which have the same name as STRATUM HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATUM HOLDINGS PTY LTD Active Company formed on the 2011-02-08

Company Officers of STRATUM HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JULIA SHEPHERD
Company Secretary 2017-01-01
STUART ANGUS SHEPHERD
Director 2004-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
RSHELLE WARNER
Company Secretary 2015-12-15 2016-12-31
STUART ANGUS SHEPHERD
Company Secretary 2004-12-16 2015-12-15
DAVID GEORGE LAND
Director 2004-12-16 2015-11-24
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2004-09-03 2004-09-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2004-09-03 2004-09-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ANGUS SHEPHERD SHOTT PROPERTIES LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
STUART ANGUS SHEPHERD SHEPHERDLAND LIMITED Director 2014-08-07 CURRENT 2014-08-07 Active
STUART ANGUS SHEPHERD APT (HOLDINGS) LIMITED Director 2012-04-30 CURRENT 2012-04-30 Dissolved 2014-08-12
STUART ANGUS SHEPHERD LANDSHEPHERD LIMITED Director 2011-11-22 CURRENT 2011-11-22 Dissolved 2015-08-04
STUART ANGUS SHEPHERD COMBINED MEDIA LIMITED Director 2010-12-12 CURRENT 2006-08-25 Dissolved 2015-11-27
STUART ANGUS SHEPHERD ROW-FIT LIMITED Director 2008-12-30 CURRENT 2008-12-30 Dissolved 2015-05-19
STUART ANGUS SHEPHERD APT SOLUTIONS LIMITED Director 1993-06-21 CURRENT 1988-03-09 Active
STUART ANGUS SHEPHERD APT SOFTWARE LIMITED Director 1991-04-19 CURRENT 1991-04-19 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
2024-04-25REGISTERED OFFICE CHANGED ON 25/04/24 FROM Stratum House Stafford Park 10 Telford Shropshire TF3 3AB
2023-10-23Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-23Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-23Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-23Audit exemption subsidiary accounts made up to 2022-12-31
2023-09-18CONFIRMATION STATEMENT MADE ON 03/09/23, WITH NO UPDATES
2023-02-02APPOINTMENT TERMINATED, DIRECTOR GERARD JOHN GUALTIERI
2022-11-22PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-09-26Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-26Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-09-26AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-09-12CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-09-12CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH UPDATES
2022-07-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052214810002
2022-01-20Consolidated accounts of parent company for subsidiary company period ending 31/12/20
2022-01-20Amended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20AAMDAmended audit exemption subsidiary accounts made up to 2020-12-31
2022-01-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 052214810002
2021-10-21GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-21AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-20MEM/ARTSARTICLES OF ASSOCIATION
2021-01-20RES13Resolutions passed:
  • Facilites agreement 22/12/2020
  • ADOPT ARTICLES
2021-01-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 052214810001
2020-12-29PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-29AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-29GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-17PSC05Change of details for Shepherdland Limited as a person with significant control on 2020-11-17
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2020-04-08AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-24AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2020-01-24AA01Current accounting period shortened from 30/04/19 TO 31/12/18
2019-11-14AP01DIRECTOR APPOINTED MR JOSHUA ROWE
2019-11-14AP01DIRECTOR APPOINTED MR JOSHUA ROWE
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS
2019-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY JOHN TOWERS
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH NO UPDATES
2019-02-01TM02Termination of appointment of Julia Shepherd on 2019-01-31
2019-02-01TM02Termination of appointment of Julia Shepherd on 2019-01-31
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANGUS SHEPHERD
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR STUART ANGUS SHEPHERD
2019-02-01AP01DIRECTOR APPOINTED MR ANTONY TOWERS
2019-02-01AP01DIRECTOR APPOINTED MR ANTONY TOWERS
2019-01-29SH06Cancellation of shares. Statement of capital on 2012-01-10 GBP 200
2019-01-29SH06Cancellation of shares. Statement of capital on 2012-01-10 GBP 200
2019-01-29SH03Purchase of own shares
2019-01-29SH03Purchase of own shares
2018-12-19AA30/04/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-12PSC07CESSATION OF STUART ANGUS SHEPHERD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-12PSC02Notification of Shepherdland Limited as a person with significant control on 2016-04-06
2018-09-17CS01CONFIRMATION STATEMENT MADE ON 03/09/18, WITH NO UPDATES
2018-02-02AA30/04/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-15CS01CONFIRMATION STATEMENT MADE ON 03/09/17, WITH NO UPDATES
2017-02-03AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-04AP03Appointment of Mrs Julia Shepherd as company secretary on 2017-01-01
2017-01-04TM02Termination of appointment of Rshelle Warner on 2016-12-31
2016-09-21LATEST SOC21/09/16 STATEMENT OF CAPITAL;GBP 205
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 03/09/16, WITH UPDATES
2016-01-29AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-22AP03Appointment of Miss Rshelle Warner as company secretary on 2015-12-15
2015-12-22TM02Termination of appointment of Stuart Angus Shepherd on 2015-12-15
2015-12-14TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GEORGE LAND
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 205
2015-09-22AR0103/09/15 ANNUAL RETURN FULL LIST
2015-02-17AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/14
2014-10-01LATEST SOC01/10/14 STATEMENT OF CAPITAL;GBP 205
2014-10-01AR0103/09/14 ANNUAL RETURN FULL LIST
2014-02-06AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/13
2013-09-26AR0103/09/13 ANNUAL RETURN FULL LIST
2013-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/12
2012-09-25AR0103/09/12 ANNUAL RETURN FULL LIST
2012-02-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/11
2011-09-29AR0103/09/11 ANNUAL RETURN FULL LIST
2011-02-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/04/10
2010-09-16AR0103/09/10 ANNUAL RETURN FULL LIST
2010-02-1788(2)CAPITALS NOT ROLLED UP
2010-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/09
2009-12-09RES01ADOPT MEM AND ARTS 04/11/2008
2009-10-01363aRETURN MADE UP TO 03/09/09; FULL LIST OF MEMBERS
2009-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/08
2008-09-16363aRETURN MADE UP TO 03/09/08; FULL LIST OF MEMBERS
2007-10-29363aRETURN MADE UP TO 03/09/07; FULL LIST OF MEMBERS
2007-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/07
2007-05-10288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-10-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/06
2006-09-18363aRETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS
2006-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/05
2005-10-07363sRETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS
2005-06-30288bSECRETARY RESIGNED
2005-06-30288bDIRECTOR RESIGNED
2005-01-13SASHARES AGREEMENT OTC
2005-01-1388(2)RAD 16/12/04--------- £ SI 199@1=199 £ IC 1/200
2004-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2004-12-22288aNEW DIRECTOR APPOINTED
2004-12-22225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 30/04/05
2004-12-22287REGISTERED OFFICE CHANGED ON 22/12/04 FROM: KINGSLAND HOUSE STAFFORD COURT TELFORD TF3 3BD
2004-12-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-09-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to STRATUM HOLDINGS 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 STRATUM HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of STRATUM HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of STRATUM HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATUM HOLDINGS LIMITED
Trademarks
We have not found any records of STRATUM HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATUM HOLDINGS 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 (70100 - Activities of head offices) as STRATUM HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where STRATUM HOLDINGS 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 STRATUM HOLDINGS 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 STRATUM HOLDINGS 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.