Strata Sports Marketing Limited WARE


Strata Sports Marketing started in year 1992 as Private Limited Company with registration number 02676575. The Strata Sports Marketing company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Ware at Lawrence Avenue. Postal code: SG12 8DJ.

There is a single director in the company at the moment - Alamgir K., appointed on 1 April 1995. In addition, a secretary was appointed - Naweeda K., appointed on 1 September 1996. 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.

Strata Sports Marketing Limited Address / Contact

Office Address Lawrence Avenue
Office Address2 Stanstead Abbotts
Town Ware
Post code SG12 8DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02676575
Date of Incorporation Fri, 10th Jan 1992
Industry Management consultancy activities other than financial management
End of financial Year 31st March
Company age 32 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd May 2024 (2024-05-02)
Last confirmation statement dated Tue, 18th Apr 2023

Company staff

Naweeda K.

Position: Secretary

Appointed: 01 September 1996

Alamgir K.

Position: Director

Appointed: 01 April 1995

Alamgir K.

Position: Secretary

Appointed: 01 April 1995

Resigned: 31 December 1997

Kathleen L.

Position: Secretary

Appointed: 01 April 1993

Resigned: 30 June 2001

Thomas L.

Position: Director

Appointed: 22 January 1992

Resigned: 30 June 2001

Alamgir K.

Position: Secretary

Appointed: 22 January 1992

Resigned: 01 April 1993

Alamgir K.

Position: Director

Appointed: 22 January 1992

Resigned: 01 April 1993

Irene P.

Position: Nominee Director

Appointed: 10 January 1992

Resigned: 22 January 1992

Geoffrey Z.

Position: Nominee Secretary

Appointed: 10 January 1992

Resigned: 22 January 1992

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we researched, there is Alamgir K. The abovementioned PSC has significiant influence or control over the company,.

Alamgir K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-302012-03-312013-03-312014-03-312015-03-302015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth298 223 148 766            
Balance Sheet
Cash Bank On Hand       51 33117 3208 91126 8517 90254 42042 1305 236
Current Assets365 537102 057102 057126 62960 362143 729143 72998 15345 89358 539107 72599 284114 80668 53928 902
Debtors107 87531 09431 09443 5226 87134 55734 55746 82228 57349 62880 87491 38260 38626 40923 666
Net Assets Liabilities       123 70558 37059 61286 151107 046117 55692 94156 442
Other Debtors        7 28647 97545 00078 68760 00025 00017 060
Property Plant Equipment       9 0668 9108 2197 1246 3905 8986 8676 211
Cash Bank In Hand257 66270 96370 96383 10753 491109 172109 17251 331       
Net Assets Liabilities Including Pension Asset Liability298 223148 766148 766150 49790 125186 426186 426123 705       
Tangible Fixed Assets3 6792 7862 7861 9191 2852 5422 5429 066       
Reserves/Capital
Called Up Share Capital20 00020 00020 00020 00020 00020 00020 00020 000       
Profit Loss Account Reserve278 223128 766128 766130 49770 125166 426166 426103 705       
Shareholder Funds298 223 148 766            
Other
Accumulated Depreciation Impairment Property Plant Equipment       40 60842 58444 21845 31346 04746 53947 52248 178
Additions Other Than Through Business Combinations Property Plant Equipment        1 820943   1 952 
Average Number Employees During Period          44443
Creditors       3 02232 33543 04864 60034 53039 05018 36714 573
Fixed Assets23 18762 29462 29461 42760 79362 05062 05028 57448 91048 21947 12446 39045 89846 86746 211
Gain Loss On Revaluation Property Plant Equipment Before Tax In Other Comprehensive Income        20 492      
Income Tax Expense Credit On Components Other Comprehensive Income        4 098      
Increase From Depreciation Charge For Year Property Plant Equipment        1 9761 6341 095734492983656
Investments Fixed Assets 59 508 59 50859 50859 50859 50819 50840 00040 00040 00040 00040 00040 00040 000
Net Current Assets Liabilities275 03686 47286 47289 07029 332124 376124 37695 13113 55815 49143 12564 75475 75650 17214 329
Other Creditors       2 05126 13734 40459 07433 59534 72012 59512 244
Other Investments Other Than Loans       19 50840 00040 00040 00040 00040 00040 00040 000
Other Taxation Social Security Payable       -190 108224131232187
Property Plant Equipment Gross Cost       49 67451 49452 43752 43752 43752 43754 38954 389
Provisions For Liabilities Balance Sheet Subtotal        4 0984 0984 0984 0984 0984 0984 098
Total Assets Less Current Liabilities298 223 148 766    123 70562 46863 71090 249111 144121 65497 03960 540
Trade Creditors Trade Payables       1 1616 1988 5365 5246944 0185 7402 142
Trade Debtors Trade Receivables       46 82221 2871 65335 87412 6953861 4096 606
Creditors Due Within One Year Total Current Liabilities90 501 15 585            
Tangible Fixed Assets Additions  479   2 5088 576       
Tangible Fixed Assets Cost Or Valuation38 111 38 59038 59038 590 41 09849 674       
Tangible Fixed Assets Depreciation34 432 35 80436 67137 305 38 55640 608       
Tangible Fixed Assets Depreciation Charge For Period  1 372            
Total Investments Fixed Assets19 508 59 508            
Capital Employed 148 766 150 49790 125186 426186 426123 705       
Creditors Due Within One Year 15 585 37 55931 03019 35319 3533 022       
Number Shares Allotted   20 00020 000 20 00020 000       
Par Value Share   11 11       
Share Capital Allotted Called Up Paid 20 000 20 00020 00020 00020 00020 000       
Tangible Fixed Assets Depreciation Charged In Period   867634 1 2512 052       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 21st, December 2023
Free Download (7 pages)

Company search

Advertisements