Stratum International Solutions Ltd LONDON


Founded in 2012, Stratum International Solutions, classified under reg no. 08006961 is an active company. Currently registered at 222 Regent Street W1B 5TR, London the company has been in the business for 12 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2021.

The company has 3 directors, namely Nichole M., Justin P. and Will C.. Of them, Will C. has been with the company the longest, being appointed on 26 March 2012 and Nichole M. has been with the company for the least time - from 22 June 2023. As of 20 April 2024, there were 4 ex directors - Lisa G., Rowan P. and others listed below. There were no ex secretaries.

Stratum International Solutions Ltd Address / Contact

Office Address 222 Regent Street
Office Address2 Liberty House
Town London
Post code W1B 5TR
Country of origin United Kingdom

Company Information / Profile

Registration Number 08006961
Date of Incorporation Mon, 26th Mar 2012
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 12 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Nichole M.

Position: Director

Appointed: 22 June 2023

Justin P.

Position: Director

Appointed: 04 October 2022

Will C.

Position: Director

Appointed: 26 March 2012

Lisa G.

Position: Director

Appointed: 04 October 2022

Resigned: 03 July 2023

Rowan P.

Position: Director

Appointed: 04 January 2021

Resigned: 30 September 2022

John L.

Position: Director

Appointed: 01 May 2012

Resigned: 02 February 2018

John L.

Position: Director

Appointed: 26 March 2012

Resigned: 03 May 2012

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As we found, there is Alison C. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is James B. This PSC owns 25-50% shares. Then there is Stratum Investment Holdings Limited, who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Alison C.

Notified on 11 March 2021
Nature of control: 25-50% shares

James B.

Notified on 11 March 2021
Nature of control: 25-50% shares

Stratum Investment Holdings Limited

32 Athol Street, Douglas, Isle Of Man, IM1 1JB, Isle Of Man

Legal authority Isle Of Man Companies Act 2006
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 018043v
Notified on 11 March 2021
Ceased on 11 March 2021
Nature of control: 75,01-100% shares

Will C.

Notified on 6 April 2016
Ceased on 11 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

John L.

Notified on 6 April 2016
Ceased on 2 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-03-312019-03-302020-03-302020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand74 986234 696394 356582 512304 838477 518
Current Assets248 350557 006545 501651 117639 686690 430
Debtors173 364322 310151 14568 605329 533211 356
Property Plant Equipment4 4889 95457 47953 47444 60853 961
Net Assets Liabilities   640 843595 818676 192
Other Debtors 27 1592 6046 12227 93660 982
Other
Accrued Liabilities Deferred Income1 2001 2605 8012 500  
Accumulated Depreciation Impairment Property Plant Equipment11 03612 62716 17522 20931 04649 747
Average Number Employees During Period522265
Corporation Tax Payable2 56893 41540 044131 446  
Creditors114 633124 75288 362137 17580 00067 435
Dividends Paid 30 000183 600256 000  
Increase From Depreciation Charge For Year Property Plant Equipment 1 5913 5486 0348 83718 701
Net Current Assets Liabilities133 717432 254457 139513 942559 686622 995
Other Creditors 5 375 2 7876 8652 962
Other Remaining Borrowings100 000     
Other Taxation Social Security Payable29061692131 44664 09145 630
Prepayments Accrued Income58815 9503 8028 239  
Profit Loss 334 003256 010382 225  
Property Plant Equipment Gross Cost15 52422 58173 65475 68375 654103 708
Recoverable Value-added Tax24 376 4 7063 518  
Total Additions Including From Business Combinations Property Plant Equipment 7 05751 0732 02941 97128 054
Total Assets Less Current Liabilities138 205442 208514 618640 843604 294686 444
Trade Creditors Trade Payables9 90918 60038 8622 9429 04418 843
Trade Debtors Trade Receivables126 789195 633117 27454 244301 597150 374
Disposals Property Plant Equipment    42 000 
Fixed Assets  57 479126 90144 60863 449
Investments Fixed Assets   73 427 9 488
Investments In Group Undertakings   73 427-73 427 
Other Investments Other Than Loans   73 427  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   8 2395 3151 556
Provisions For Liabilities Balance Sheet Subtotal    8 47610 252

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Director appointment termination date: July 3, 2023
filed on: 3rd, July 2023
Free Download (1 page)

Company search