Strax Limited ISLEWORTH


Founded in 2016, Strax, classified under reg no. 10343371 is an active company. Currently registered at 46 Syon Lane TW7 5NQ, Isleworth the company has been in the business for 8 years. Its financial year was closed on July 31 and its latest financial statement was filed on 31st July 2022.

The firm has one director. Michael D., appointed on 20 December 2017. There are currently no secretaries appointed. As of 24 April 2024, there was 1 ex director - Balvinder C.. There were no ex secretaries.

Strax Limited Address / Contact

Office Address 46 Syon Lane
Town Isleworth
Post code TW7 5NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10343371
Date of Incorporation Wed, 24th Aug 2016
Industry Information technology consultancy activities
End of financial Year 31st July
Company age 8 years old
Account next due date Tue, 30th Apr 2024 (6 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 3rd Jan 2024 (2024-01-03)
Last confirmation statement dated Tue, 20th Dec 2022

Company staff

Michael D.

Position: Director

Appointed: 20 December 2017

Balvinder C.

Position: Director

Appointed: 24 August 2016

Resigned: 20 December 2017

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats found, there is Michael D. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Apex Corporate Limited that put Isleworth, England as the official address. This PSC has a legal form of "a companies act 1985", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Michael D.

Notified on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Apex Corporate Limited

46 Syon Lane, Isleworth, England

Legal authority Limited
Legal form Companies Act 1985
Country registered England
Place registered England
Registration number 5720391
Notified on 24 August 2016
Ceased on 20 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312019-08-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand 124 12195 525181 18293 690108 666151 498
Current Assets100124 221214 056227 872163 169208 424231 859
Debtors100100118 53146 69046 59294 55880 361
Net Assets Liabilities100  110 27562 36713 31065 697
Property Plant Equipment  1 2679507135 37639 168
Total Inventories    22 8875 200 
Other Debtors100100100100   
Other
Version Production Software    111
Accumulated Depreciation Impairment Property Plant Equipment  4237409772 01315 070
Additions Other Than Through Business Combinations Property Plant Equipment     5 69946 849
Average Number Employees During Period1125442
Creditors 95 352155 904118 54762 366170 302160 893
Fixed Assets   9507135 37639 168
Increase From Depreciation Charge For Year Property Plant Equipment  4233172371 03613 057
Investments    65 000  
Net Current Assets Liabilities10028 86958 152109 325100 80338 12270 966
Number Shares Allotted    100100100
Other Investments Other Than Loans    65 000  
Property Plant Equipment Gross Cost  1 6901 6901 6907 38954 238
Total Assets Less Current Liabilities10028 86959 419110 275101 51643 498110 134
Called Up Share Capital Not Paid Not Expressed As Current Asset100      
Other Creditors 71 05217 38046 352   
Other Taxation Social Security Payable 24 29821 96921 374   
Total Additions Including From Business Combinations Property Plant Equipment  1 690    
Trade Creditors Trade Payables 2116 55550 821   
Trade Debtors Trade Receivables  118 43146 590   

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates 20th December 2023
filed on: 2nd, January 2024
Free Download (3 pages)

Company search

Advertisements