Stratagem (ni) Ltd BELFAST


Founded in 1998, Stratagem (ni), classified under reg no. NI034898 is an active company. Currently registered at Carnegie Building BT12 5JL, Belfast the company has been in the business for 26 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 3 directors, namely Laura B., Sarah K. and Andrew S.. Of them, Laura B., Sarah K., Andrew S. have been with the company the longest, being appointed on 14 June 2019. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Fiona M. who worked with the the company until 14 June 2019.

Stratagem (ni) Ltd Address / Contact

Office Address Carnegie Building
Office Address2 121 Donegall Road
Town Belfast
Post code BT12 5JL
Country of origin United Kingdom

Company Information / Profile

Registration Number NI034898
Date of Incorporation Wed, 30th Sep 1998
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Laura B.

Position: Director

Appointed: 14 June 2019

Sarah K.

Position: Director

Appointed: 14 June 2019

Andrew S.

Position: Director

Appointed: 14 June 2019

Katherine M.

Position: Director

Appointed: 28 May 2008

Resigned: 30 September 2012

Quintin O.

Position: Director

Appointed: 30 September 1998

Resigned: 14 June 2019

Fiona M.

Position: Secretary

Appointed: 30 September 1998

Resigned: 14 June 2019

Fiona M.

Position: Director

Appointed: 30 September 1998

Resigned: 14 June 2019

People with significant control

The list of PSCs who own or have control over the company is made up of 3 names. As we established, there is Skb Group Limited from London, England. The abovementioned PSC is classified as "a private limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Quintin O. This PSC owns 25-50% shares. The third one is Fiona M., who also meets the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Skb Group Limited

Church House 207, Camberwell New Road, London, SE5 0TJ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 10089108
Notified on 14 June 2019
Nature of control: 75,01-100% shares

Quintin O.

Notified on 30 September 2016
Ceased on 14 June 2019
Nature of control: 25-50% shares

Fiona M.

Notified on 30 September 2016
Ceased on 14 June 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-09-302018-09-302019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets334 429383 662207 484270 297316 173418 177
Net Assets Liabilities288 283313 388200 676177 871262 625231 390
Cash Bank On Hand 86 41761 608155 711198 914251 059
Debtors 247 245145 876114 586117 259167 118
Other Debtors 3 7943 7943 7943 7943 794
Property Plant Equipment 17 00216 10126 37825 22128 918
Total Inventories 50 000    
Other
Creditors65 64887 27622 909116 80076 927208 763
Fixed Assets17 68117 002    
Net Current Assets Liabilities270 602296 386184 575153 497239 246209 414
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 8213 806    
Total Assets Less Current Liabilities288 283313 388200 676179 875264 467238 332
Accrued Liabilities 28 2994 6478 8533 38128 112
Accumulated Depreciation Impairment Property Plant Equipment 88 21289 11393 19896 840101 953
Amounts Owed By Group Undertakings  69 471   
Amounts Owed To Directors 10 000    
Average Number Employees During Period 989910
Corporation Tax Payable 17 942 613 94816 857
Corporation Tax Recoverable  17 942   
Increase From Depreciation Charge For Year Property Plant Equipment  9014 0853 6425 113
Other Taxation Social Security Payable 4 4641 4479 27214 73217 810
Prepayments 3 8063 5563 5254 6665 197
Property Plant Equipment Gross Cost 105 214105 214119 576122 061130 871
Trade Creditors Trade Payables 9 7736 8136 78715 20511 682
Trade Debtors Trade Receivables 190 88351 113107 267108 799158 127
Value-added Tax Payable 16 79810 00241 88224 65829 299
Amounts Owed To Group Undertakings     100 000
Other Creditors   50 0005 0035 003
Provisions For Liabilities Balance Sheet Subtotal   2 0041 8426 942
Total Additions Including From Business Combinations Property Plant Equipment   14 3622 4858 810

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, September 2023
Free Download (8 pages)

Company search

Advertisements