Strumis Ltd MAIDENHEAD


Strumis started in year 1986 as Private Limited Company with registration number 02074149. The Strumis company has been functioning successfully for 38 years now and its status is active. The firm's office is based in Maidenhead at Weir Bank. Postal code: SL6 2ED. Since October 5, 2015 Strumis Ltd is no longer carrying the name Acecad Software.

The company has 4 directors, namely Stuart T., Andrew T. and Raj S. and others. Of them, Barry T. has been with the company the longest, being appointed on 11 August 1991 and Stuart T. and Andrew T. have been with the company for the least time - from 20 April 2021. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Strumis Ltd Address / Contact

Office Address Weir Bank
Office Address2 Bray-on-thames
Town Maidenhead
Post code SL6 2ED
Country of origin United Kingdom

Company Information / Profile

Registration Number 02074149
Date of Incorporation Fri, 14th Nov 1986
Industry Business and domestic software development
End of financial Year 29th April
Company age 38 years old
Account next due date Mon, 29th Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Stuart T.

Position: Director

Appointed: 20 April 2021

Andrew T.

Position: Director

Appointed: 20 April 2021

Raj S.

Position: Director

Appointed: 29 April 2009

Barry T.

Position: Director

Appointed: 11 August 1991

Simon I.

Position: Director

Appointed: 05 May 2016

Resigned: 15 June 2018

Moira T.

Position: Director

Appointed: 18 September 2012

Resigned: 14 June 2016

Raj S.

Position: Secretary

Appointed: 10 July 2012

Resigned: 16 August 2018

Richard B.

Position: Director

Appointed: 24 February 2010

Resigned: 18 November 2013

Stuart T.

Position: Director

Appointed: 27 July 2005

Resigned: 30 December 2005

Wayne R.

Position: Director

Appointed: 11 August 2003

Resigned: 06 August 2008

Raj S.

Position: Director

Appointed: 27 August 2002

Resigned: 27 July 2005

Kathryn D.

Position: Director

Appointed: 10 June 1999

Resigned: 09 October 2002

George S.

Position: Director

Appointed: 25 April 1997

Resigned: 27 August 2002

Aino T.

Position: Secretary

Appointed: 01 October 1991

Resigned: 10 July 2012

Welbeck Secretaries Limited

Position: Corporate Secretary

Appointed: 11 August 1991

Resigned: 01 October 1991

Geoffrey J.

Position: Director

Appointed: 11 August 1991

Resigned: 08 November 1995

People with significant control

The list of PSCs that own or control the company is made up of 1 name. As we discovered, there is Rds Software Group Limited from Maidenhead, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Rds Software Group Limited

Weir Bank Monkey Island Lane, Bray, Maidenhead, Berkshire, SL6 2ED, England

Legal authority Limited Company
Legal form Limited Company
Country registered Uk
Place registered England & Wales
Registration number 03967767
Notified on 11 August 2016
Nature of control: 75,01-100% shares

Company previous names

Acecad Software October 5, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand113 440989 4851 224 2742 225 1002 782 422
Current Assets1 430 2671 895 9201 857 2293 139 5874 121 696
Debtors1 215 456762 260427 175730 7181 144 648
Other Debtors171 405150 15581 56079 969262 774
Property Plant Equipment29 00729 06627 38730 19635 130
Total Inventories101 371144 175205 780183 769194 626
Other
Accumulated Depreciation Impairment Property Plant Equipment160 630173 187132 95992 143105 851
Additions Other Than Through Business Combinations Property Plant Equipment    18 642
Amounts Owed By Related Parties   47 20482 322
Amounts Owed To Group Undertakings4 540 9904 595 8494 461 8513 988 7513 988 751
Average Number Employees During Period3129313130
Creditors5 397 2585 361 0825 200 9655 146 4215 336 960
Deferred Tax Asset Debtors   64 600135 000
Further Item Deferred Expense Credit Component Total Deferred Tax Expense   -516 000-132 000
Future Minimum Lease Payments Under Non-cancellable Operating Leases  5941 64017 546
Increase From Depreciation Charge For Year Property Plant Equipment 12 55713 536 13 708
Net Current Assets Liabilities-3 966 991-3 465 162-3 343 736-2 006 834-1 215 264
Other Creditors541 278548 527500 046920 7661 172 745
Other Taxation Social Security Payable111 72952 33828 75883 28482 315
Property Plant Equipment Gross Cost189 637202 253160 346122 339140 981
Total Assets Less Current Liabilities-3 937 984-3 436 096-3 316 349-1 976 638-1 180 134
Trade Creditors Trade Payables203 261164 368210 310153 62093 149
Trade Debtors Trade Receivables334 305295 41918 82687 545151 552
Amounts Owed By Group Undertakings709 746316 686326 789  
Disposals Decrease In Depreciation Impairment Property Plant Equipment  53 764  
Disposals Property Plant Equipment  53 764  
Fixed Assets29 00729 06627 387  
Net Assets Liabilities Subsidiaries410 617410 617-4  
Number Shares Issued Fully Paid 2525  
Par Value Share 11  
Percentage Class Share Held In Subsidiary 100100  
Profit Loss 501 888119 747  
Profit Loss Subsidiaries  410 621  
Total Additions Including From Business Combinations Property Plant Equipment 12 61611 857  

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to April 30, 2022
filed on: 13th, March 2023
Free Download (9 pages)

Company search

Advertisements