Strasys Limited FINCHLEY


Strasys started in year 2015 as Private Limited Company with registration number 09396355. The Strasys company has been functioning successfully for 9 years now and its status is active. The firm's office is based in Finchley at 3rd Floor Marlborough House. Postal code: N3 2SZ.

The company has 2 directors, namely Nadeem M., Naeem Y.. Of them, Naeem Y. has been with the company the longest, being appointed on 16 October 2016 and Nadeem M. has been with the company for the least time - from 1 May 2023. As of 26 April 2024, there was 1 ex director - Sarita S.. There were no ex secretaries.

Strasys Limited Address / Contact

Office Address 3rd Floor Marlborough House
Office Address2 298 Regents Park Road
Town Finchley
Post code N3 2SZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09396355
Date of Incorporation Tue, 20th Jan 2015
Industry Management consultancy activities other than financial management
End of financial Year 30th March
Company age 9 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 6th Feb 2024 (2024-02-06)
Last confirmation statement dated Mon, 23rd Jan 2023

Company staff

Nadeem M.

Position: Director

Appointed: 01 May 2023

Naeem Y.

Position: Director

Appointed: 16 October 2016

Sarita S.

Position: Director

Appointed: 20 January 2015

Resigned: 01 March 2017

People with significant control

The list of persons with significant control who own or control the company consists of 3 names. As BizStats discovered, there is Strasys Holdings Limited from Finchley, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Naeem Y. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sarita S., who also meets the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Strasys Holdings Limited

3rd Floor Marlborough House 298 Regents Park Road, Finchley, London, N3 2SZ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 14339027
Notified on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Naeem Y.

Notified on 6 April 2016
Ceased on 23 September 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sarita S.

Notified on 6 April 2016
Ceased on 9 December 2019
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth409 484       
Balance Sheet
Cash Bank In Hand611 554       
Cash Bank On Hand611 554548 452235 423211 665138 747199 653463 358709 893
Current Assets622 799717 197296 483291 188170 511354 7441 013 649844 484
Debtors11 245168 74561 06079 52331 764155 091550 291134 591
Net Assets Liabilities409 484616 783282 795271 390190 254251 587684 367736 198
Other Debtors74574511 31079 52310 998 11 90593 310
Property Plant Equipment4 5915 2233 3601 29836 71129 64224 536 
Tangible Fixed Assets4 591       
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve409 483       
Shareholder Funds409 484       
Other
Accumulated Depreciation Impairment Property Plant Equipment1 3294 3858 03910 54224 01433 99942 56951 852
Average Number Employees During Period 4521123
Creditors217 906104 59216 41020 8499 993147 864367 965144 375
Creditors Due Within One Year217 906       
Fixed Assets    36 71149 92344 81741 359
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 9692 690     
Increase From Depreciation Charge For Year Property Plant Equipment 3 0563 6542 50313 4729 9858 5709 283
Investments Fixed Assets     20 28120 28120 281
Investments In Group Undertakings     20 28120 28120 281
Net Current Assets Liabilities404 893612 605280 073270 339160 518206 880645 684700 109
Number Shares Allotted1       
Number Shares Issued Fully Paid  111111
Other Creditors6 10913 34412 42311 8149 94384 38189 1123 775
Other Taxation Social Security Payable196 52291 2483 9879 0355061 731277 713139 460
Par Value Share1 111111
Property Plant Equipment Gross Cost5 9209 60811 39911 84060 72563 64167 10519 984
Provisions For Liabilities Balance Sheet Subtotal 1 0456382476 9755 2166 1345 270
Share Capital Allotted Called Up Paid1       
Tangible Fixed Assets Additions5 920       
Tangible Fixed Assets Cost Or Valuation5 920       
Tangible Fixed Assets Depreciation1 329       
Tangible Fixed Assets Depreciation Charged In Period1 329       
Total Additions Including From Business Combinations Property Plant Equipment 3 6881 79144148 8852 9163 4645 825
Total Assets Less Current Liabilities409 484617 828283 433271 637197 229256 803690 501741 468
Trade Creditors Trade Payables15 275    1 7521 1401 140
Trade Debtors Trade Receivables10 500168 00049 750 20 766155 091538 38641 281

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 2024-01-23
filed on: 9th, February 2024
Free Download (3 pages)

Company search