Strax (u.k.) Limited UXBRIDGE


Strax (u.k.) started in year 1999 as Private Limited Company with registration number 03827953. The Strax (u.k.) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Uxbridge at Orega Stockley Park 4 Longwalk Road. Postal code: UB11 1FE.

The company has 2 directors, namely Gudmundur P., Ingvi T.. Of them, Ingvi T. has been with the company the longest, being appointed on 1 August 2001 and Gudmundur P. has been with the company for the least time - from 17 December 2008. At the moment 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.

Strax (u.k.) Limited Address / Contact

Office Address Orega Stockley Park 4 Longwalk Road
Office Address2 Stockley Park
Town Uxbridge
Post code UB11 1FE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03827953
Date of Incorporation Thu, 19th Aug 1999
Industry Wireless telecommunications activities
End of financial Year 31st December
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (118 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 2nd Sep 2024 (2024-09-02)
Last confirmation statement dated Sat, 19th Aug 2023

Company staff

Gudmundur P.

Position: Director

Appointed: 17 December 2008

Ingvi T.

Position: Director

Appointed: 01 August 2001

Nicholas P.

Position: Director

Appointed: 16 March 2009

Resigned: 20 May 2021

Nicholas P.

Position: Secretary

Appointed: 19 October 2007

Resigned: 13 March 2009

Barry C.

Position: Secretary

Appointed: 20 October 2006

Resigned: 19 October 2007

Jon B.

Position: Director

Appointed: 16 May 2006

Resigned: 30 April 2008

Birgir B.

Position: Director

Appointed: 01 December 2000

Resigned: 17 December 2008

Sunna S.

Position: Secretary

Appointed: 01 December 2000

Resigned: 20 October 2006

Erling E.

Position: Director

Appointed: 19 August 1999

Resigned: 30 November 2000

Oli B.

Position: Director

Appointed: 19 August 1999

Resigned: 01 August 2001

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 19 August 1999

Resigned: 19 August 1999

Erling E.

Position: Secretary

Appointed: 19 August 1999

Resigned: 30 November 2000

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 19 August 1999

Resigned: 19 August 1999

People with significant control

The list of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Strax Ab from 11144 Stockholm, Sweden. This PSC is classified as "a corporate" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Strax Holding Gmbh that put Troisdorf, Germany as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Strax Ab

Legal authority Swedish
Legal form Corporate
Country registered Sweden
Place registered Bolagsverket
Registration number 556539-7709
Notified on 1 January 2020
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Strax Holding Gmbh

52+54 Belgische Allee, Troisdorf, 53842, Germany

Legal authority Amtsgericht Of Siegburg
Legal form Limited Company
Notified on 6 April 2016
Ceased on 1 January 2020
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand1 156 715849 5201 003 313388 224239 786139 085
Current Assets4 082 5029 619 2597 853 2132 949 33213 855 06929 375 012
Debtors2 234 4806 893 7135 148 2971 661 41313 245 67528 442 746
Other Debtors 723 165932 774100 59431 68654 215
Property Plant Equipment62 58049 99043 75779 38527 40614 474
Total Inventories691 3071 876 0261 701 603899 695369 608 
Other
Audit Fees Expenses    6 75014 220
Accrued Liabilities Deferred Income 2 261 270675 411201 539215 53479 154
Accumulated Depreciation Impairment Property Plant Equipment263 752284 082309 064329 795348 633361 565
Additions Other Than Through Business Combinations Property Plant Equipment  18 74956 35912 469 
Administrative Expenses 736 900982 044649 693945 149-1 456 031
Amounts Owed By Group Undertakings  859 450801 76112 689 39528 220 029
Amounts Owed To Group Undertakings2 281 1224 444 7675 378 8401 642 00813 881 01027 467 670
Average Number Employees During Period 1414896
Corporation Tax Payable33 570    158 566
Corporation Tax Recoverable 32 35232 352   
Cost Sales 13 906 37613 411 3587 135 3843 616 2242 166 845
Creditors3 268 7999 260 5387 466 2042 993 03514 363 66128 023 347
Current Tax For Period -32 352    
Depreciation Expense Property Plant Equipment 35 92324 98220 73118 838 
Finished Goods Goods For Resale 1 876 0261 701 603899 695369 608793 181
Further Item Interest Expense Component Total Interest Expense  339 778115 3174 113119 970
Further Item Tax Increase Decrease Component Adjusting Items -1 218    
Future Minimum Lease Payments Under Non-cancellable Operating Leases 19 667    
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss 43 443-92 690-35 275119 7092 291 441
Gain Loss On Disposals Property Plant Equipment 13 272  -867 
Government Grant Income   28 0692 897 
Gross Profit Loss 434 4001 343 663341 424429 497 
Increase Decrease In Current Tax From Adjustment For Prior Periods -1 218    
Increase From Depreciation Charge For Year Property Plant Equipment 35 92324 98220 73118 83812 932
Interest Income On Bank Deposits  214433 73
Interest Payable Similar Charges Finance Costs 198 642339 778115 3174 113119 970
Net Current Assets Liabilities813 703358 721387 009-43 703-508 5921 351 665
Operating Profit Loss -302 500361 619-280 200-512 755 
Other Creditors405 672462 0461 256 31912 02434496 927
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 15 593    
Other Disposals Property Plant Equipment 27 722  45 610 
Other Interest Receivable Similar Income Finance Income  214433 73
Other Operating Income Format1   28 0692 897 
Other Taxation Social Security Payable144 166394 02247 29264 078 -675
Prepayments Accrued Income 209 464277 043123 902198 58716 455
Profit Loss -467 57222 055-395 084-516 8681 847 325
Profit Loss On Ordinary Activities Before Tax -501 14222 055-395 084-516 8682 005 891
Property Plant Equipment Gross Cost326 332334 072352 821409 180376 039 
Tax Decrease From Utilisation Tax Losses  7 650   
Tax Expense Credit Applicable Tax Rate -95 2174 190   
Tax Increase Decrease From Effect Capital Allowances Depreciation 222930   
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 2 3692 530   
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward 60 274    
Tax Tax Credit On Profit Or Loss On Ordinary Activities -33 570   158 566
Total Additions Including From Business Combinations Property Plant Equipment 35 462    
Total Assets Less Current Liabilities876 283408 711430 76635 682-481 1861 366 139
Total Current Tax Expense Credit -33 570    
Total Operating Lease Payments 32 33621 590   
Trade Creditors Trade Payables404 2691 698 433108 3421 073 386266 773221 705
Trade Debtors Trade Receivables2 036 7475 928 7323 906 128635 156326 007152 047
Turnover Revenue 14 340 77614 755 0217 476 8084 045 721 
Wages Salaries 567 609578 897433 476823 405438 882
Director Remuneration   11 31534 125 

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 22nd, December 2023
Free Download (21 pages)

Company search