Strix Varia Ltd LONDON


Strix Varia Ltd is a private limited company registered at Suite 12, 11 Palace Court, London, Suite 12, 11 Palace Court, London W2 4LP. Its net worth is estimated to be 0 pounds, while the fixed assets the company owns amount to 0 pounds. Incorporated on 2018-06-07, this 5-year-old company is run by 2 directors.
Director Hugh B., appointed on 01 February 2023. Director Jolyon C., appointed on 06 May 2020.
The company is classified as "publishing of consumer and business journals and periodicals" (SIC code: 58142). According to CH database there was a name change on 2023-07-20 and their previous name was Minerva Research Limited.
The last confirmation statement was filed on 2023-06-06 and the due date for the following filing is 2024-06-20. Likewise, the annual accounts were filed on 30 September 2022 and the next filing should be sent on 29 June 2024.

Strix Varia Ltd Address / Contact

Office Address Suite 12, 11 Palace Court, London
Office Address2 Suite 12, 11 Palace Court
Town London
Post code W2 4LP
Country of origin United Kingdom

Company Information / Profile

Registration Number 11402253
Date of Incorporation Thu, 7th Jun 2018
Industry Publishing of consumer and business journals and periodicals
End of financial Year 29th September
Company age 6 years old
Account next due date Sat, 29th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 20th Jun 2024 (2024-06-20)
Last confirmation statement dated Tue, 6th Jun 2023

Company staff

Hugh B.

Position: Director

Appointed: 01 February 2023

Jolyon C.

Position: Director

Appointed: 06 May 2020

Michele L.

Position: Director

Appointed: 07 June 2018

Resigned: 18 December 2023

Alexander S.

Position: Director

Appointed: 07 June 2018

Resigned: 17 December 2023

People with significant control

The register of persons with significant control who own or control the company includes 4 names. As BizStats discovered, there is Jolyon C. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Keith C. This PSC and has 25-50% voting rights. The third one is Michele L., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Jolyon C.

Notified on 29 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Keith C.

Notified on 29 December 2018
Ceased on 30 March 2019
Nature of control: 25-50% voting rights

Michele L.

Notified on 7 June 2018
Ceased on 29 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Alexander S.

Notified on 7 June 2018
Ceased on 29 December 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Minerva Research July 20, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-302020-09-302021-09-302022-09-30
Balance Sheet
Cash Bank On Hand28 13595 773102 14954 443
Current Assets69 263129 456134 879116 172
Debtors41 12833 68332 73061 729
Net Assets Liabilities-21 267-36 838-2 07316 194
Other Debtors10 93120 70821 44315 000
Property Plant Equipment5311 6221 8931 064
Other
Accumulated Amortisation Impairment Intangible Assets 2 8878 66114 435
Accumulated Depreciation Impairment Property Plant Equipment1055771 3882 217
Additions Other Than Through Business Combinations Property Plant Equipment  1 082 
Amortisation Rate Used For Intangible Assets  2525
Amounts Owed By Group Undertakings Participating Interests 5 791 31 688
Amounts Owed To Group Undertakings Participating Interests  15 
Average Number Employees During Period5675
Bank Borrowings Overdrafts 45 8339 5249 674
Creditors91 06145 833116 03582 454
Depreciation Rate Used For Property Plant Equipment  2525
Fixed Assets53121 83316 3309 727
Increase From Amortisation Charge For Year Intangible Assets 2 8875 7745 774
Increase From Depreciation Charge For Year Property Plant Equipment105472811829
Intangible Assets 20 21014 4368 662
Intangible Assets Gross Cost 23 09723 09723 097
Investments 111
Investments Fixed Assets 111
Investments In Group Undertakings 111
Net Current Assets Liabilities-21 798-12 83818 84433 718
Other Creditors77 973112 29885 08359 398
Other Taxation Social Security Payable11 65823 10818 7146 357
Property Plant Equipment Gross Cost6362 1993 2813 281
Total Assets Less Current Liabilities-21 2678 99535 17443 445
Trade Creditors Trade Payables1 4302 7212 6997 025
Trade Debtors Trade Receivables30 1977 18411 28715 041
Advances Credits Directors837 7077 158 
Advances Credits Made In Period Directors 7 790549 
Advances Credits Repaid In Period Directors   7 158
Total Additions Including From Business Combinations Property Plant Equipment6361 563  
Amounts Owed By Group Undertakings 5 791  
Total Additions Including From Business Combinations Intangible Assets 23 097  

Company filings

Filing category
Accounts Address Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Director's appointment terminated on 17th December 2023
filed on: 22nd, December 2023
Free Download (1 page)

Company search