Stratoni Limited ROCHDALE


Founded in 2009, Stratoni, classified under reg no. 07063609 is an active company. Currently registered at 35 Princess Street OL12 0HA, Rochdale the company has been in the business for 15 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31.

The firm has one director. Caroline K., appointed on 21 April 2021. There are currently no secretaries appointed. As of 10 May 2024, there were 9 ex directors - Bianca A., Christopher P. and others listed below. There were no ex secretaries.

Stratoni Limited Address / Contact

Office Address 35 Princess Street
Town Rochdale
Post code OL12 0HA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07063609
Date of Incorporation Mon, 2nd Nov 2009
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (131 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 24th Nov 2023 (2023-11-24)
Last confirmation statement dated Thu, 10th Nov 2022

Company staff

Caroline K.

Position: Director

Appointed: 21 April 2021

Bianca A.

Position: Director

Appointed: 31 January 2018

Resigned: 21 April 2021

Christopher P.

Position: Director

Appointed: 05 December 2016

Resigned: 31 January 2018

Richard H.

Position: Director

Appointed: 23 December 2015

Resigned: 05 December 2016

Mayside Secretaries Limited

Position: Corporate Secretary

Appointed: 23 December 2015

Resigned: 05 December 2016

Amanda B.

Position: Director

Appointed: 01 June 2015

Resigned: 23 December 2015

Amanda B.

Position: Director

Appointed: 09 April 2014

Resigned: 02 May 2014

Jonathan P.

Position: Director

Appointed: 17 December 2012

Resigned: 01 June 2015

Scott W.

Position: Director

Appointed: 01 May 2012

Resigned: 17 December 2012

Richard W.

Position: Director

Appointed: 02 August 2010

Resigned: 01 May 2012

Tadco Secretarial Services Limited

Position: Corporate Secretary

Appointed: 02 November 2009

Resigned: 02 November 2009

Paul K.

Position: Director

Appointed: 02 November 2009

Resigned: 02 August 2010

Tadco Directors Limited

Position: Corporate Director

Appointed: 02 November 2009

Resigned: 02 November 2009

London Secretaries Limited

Position: Corporate Secretary

Appointed: 02 November 2009

Resigned: 23 December 2015

People with significant control

The list of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Roman T. This PSC and has 75,01-100% shares.

Roman T.

Notified on 20 September 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312021-12-31
Net Worth-57 364-76 214 
Balance Sheet
Debtors  1 138
Other Debtors  1 138
Cash Bank In Hand23 789  
Current Assets23 789  
Net Assets Liabilities Including Pension Asset Liability-57 364-76 214 
Reserves/Capital
Called Up Share Capital22 
Profit Loss Account Reserve-57 366-76 216 
Shareholder Funds-57 364-76 214 
Other
Average Number Employees During Period   
Corporation Tax Payable  1 138
Creditors  41 962
Net Current Assets Liabilities-57 364-76 214-40 824
Other Creditors  1 963
Trade Creditors Trade Payables  38 861
Creditors Due Within One Year81 15376 214 
Total Assets Less Current Liabilities-57 364-76 214 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 13th, May 2022
Free Download (6 pages)

Company search

Advertisements