Background WavePink WaveYellow Wave

STROMA DEVELOPMENTS LIMITED (05256474)

STROMA DEVELOPMENTS LIMITED (05256474) is an active UK company. incorporated on 12 October 2004. with registered office in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STROMA DEVELOPMENTS LIMITED has been registered for 21 years. Current directors include GRAY, Thomas, ROSTAS, Robert Laszlo.

Company Number
05256474
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
6 Silkwood Business Park, Ossett, WF5 9TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GRAY, Thomas, ROSTAS, Robert Laszlo
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STROMA DEVELOPMENTS LIMITED

STROMA DEVELOPMENTS LIMITED is an active company incorporated on 12 October 2004 with the registered office located in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STROMA DEVELOPMENTS LIMITED was registered 21 years ago.(SIC: 70100)

Status

active

Active since 21 years ago

Company No

05256474

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

6 Silkwood Business Park Fryers Way Ossett, WF5 9TJ,

Previous Addresses

Unit 4 Pioneer Way Pioneer Business Park Castleford West Yorkshire WF10 5QU
From: 12 October 2004To: 23 September 2021
Timeline

43 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
May 11
Funding Round
Dec 11
Loan Secured
Jun 13
Funding Round
Nov 13
Loan Cleared
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Share Issue
Jul 14
Director Left
Sept 14
Director Left
Feb 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Oct 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Owner Exit
Sept 20
Loan Secured
Nov 20
Owner Exit
Oct 21
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Owner Exit
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Director Left
May 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Loan Secured
Jun 23
Director Joined
Nov 23
Director Left
Nov 23
Loan Cleared
Jul 24
Director Joined
Sept 24
Director Left
Jan 25
4
Funding
16
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

GRAY, Thomas

Active
Fryers Way, OssettWF5 9TJ
Secretary
Appointed 25 Feb 2022

GRAY, Thomas

Active
Fryers Way, OssettWF5 9TJ
Born June 1979
Director
Appointed 01 Oct 2024

ROSTAS, Robert Laszlo

Active
Fryers Way, OssettWF5 9TJ
Born February 1981
Director
Appointed 20 Nov 2023

TURNER, Elizabeth

Resigned
Pioneer Way, CastlefordWF10 5QU
Secretary
Appointed 01 Oct 2012
Resigned 23 May 2014

TURNER, Steven

Resigned
The Wickets, HarrogateHG2 9QP
Secretary
Appointed 12 Oct 2004
Resigned 01 Oct 2012

BARRY, Paul

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 25 Feb 2022
Resigned 31 Dec 2024

COXON, Robert James

Resigned
Pioneer Way, CastlefordWF10 5QU
Born December 1966
Director
Appointed 07 Feb 2005
Resigned 30 Sept 2017

DEAN, Richard John

Resigned
Pioneer Way, CastlefordWF10 5QU
Born January 1972
Director
Appointed 03 Nov 2018
Resigned 10 May 2022

DOBSON, Joanna Claire

Resigned
Pioneer Way, CastlefordWF10 5QU
Born January 1977
Director
Appointed 21 Jul 2017
Resigned 03 Nov 2018

FERGUSON, Matthew John

Resigned
Pioneer Way, CastlefordWF10 5QU
Born February 1971
Director
Appointed 12 Oct 2004
Resigned 30 Sept 2017

HARRISON, David George

Resigned
Fryers Way, OssettWF5 9TJ
Born April 1988
Director
Appointed 25 Feb 2022
Resigned 20 Nov 2023

HIGGINS, John

Resigned
Pioneer Way, CastlefordWF10 5QU
Born December 1969
Director
Appointed 18 Apr 2009
Resigned 20 Feb 2017

HOLT, Martin John

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 21 Jul 2017
Resigned 25 Feb 2022

TURNER, Steven

Resigned
Pioneer Way, CastlefordWF10 5QU
Born March 1967
Director
Appointed 12 Oct 2004
Resigned 23 May 2014

Persons with significant control

6

1 Active
5 Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Significant influence or control
Notified 12 Oct 2018
Ceased 25 Feb 2022
Fryers Way, OssettWF5 9TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Oct 2018

Mr Martin John Holt

Ceased
Fryers Way, OssettWF5 9TJ
Born August 1965

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 30 Sept 2021

Ldc Iii Lp

Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Oct 2018

Mr Robert James Coxon

Ceased
Pioneer Way, CastlefordWF10 5QU
Born December 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017

Mr Matthew John Ferguson

Ceased
Pioneer Way, CastlefordWF10 5QU
Born February 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 October 2025
AAAnnual Accounts
Legacy
3 October 2025
PARENT_ACCPARENT_ACC
Legacy
3 October 2025
GUARANTEE2GUARANTEE2
Legacy
3 October 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Confirmation Statement With Updates
25 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
22 October 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2024
AAAnnual Accounts
Legacy
30 September 2024
PARENT_ACCPARENT_ACC
Legacy
19 September 2024
PARENT_ACCPARENT_ACC
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Legacy
17 August 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
20 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 June 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Change To A Person With Significant Control
15 March 2022
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
15 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 March 2022
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
28 February 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Resolution
15 November 2021
RESOLUTIONSResolutions
Memorandum Articles
15 November 2021
MAMA
Confirmation Statement With Updates
19 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Group
12 August 2021
AAAnnual Accounts
Accounts With Accounts Type Group
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
22 September 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
15 September 2020
RP04CS01RP04CS01
Notification Of A Person With Significant Control
14 September 2020
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 September 2020
PSC06Notification of Ceasing to be a PSC
Accounts With Accounts Type Group
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
25 January 2019
RP04AP01RP04AP01
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
15 December 2017
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
15 December 2017
RP04AR01RP04AR01
Legacy
24 November 2017
RP04CS01RP04CS01
Legacy
24 November 2017
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
16 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
12 October 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
22 December 2016
AAAnnual Accounts
Legacy
25 October 2016
CS01Confirmation Statement
Auditors Resignation Company
27 January 2016
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Group
3 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Termination Director Company With Name Termination Date
15 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Capital Name Of Class Of Shares
16 July 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
16 July 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
16 July 2014
RESOLUTIONSResolutions
Resolution
10 June 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Group
2 January 2014
AAAnnual Accounts
Capital Allotment Shares
11 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Mortgage Create With Deed With Charge Number
15 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Group
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2012
AR01AR01
Appoint Person Secretary Company With Name
10 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
10 October 2012
TM02Termination of Secretary
Legacy
4 February 2012
MG01MG01
Accounts With Accounts Type Group
2 January 2012
AAAnnual Accounts
Resolution
16 December 2011
RESOLUTIONSResolutions
Capital Allotment Shares
16 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Capital Allotment Shares
25 May 2011
SH01Allotment of Shares
Resolution
25 May 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Group
16 December 2010
AAAnnual Accounts
Accounts With Accounts Type Group
5 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Resolution
19 August 2009
RESOLUTIONSResolutions
Legacy
18 August 2009
88(2)Return of Allotment of Shares
Legacy
18 August 2009
123Notice of Increase in Nominal Capital
Resolution
18 August 2009
RESOLUTIONSResolutions
Resolution
18 August 2009
RESOLUTIONSResolutions
Legacy
30 April 2009
88(3)88(3)
Legacy
30 April 2009
88(2)Return of Allotment of Shares
Legacy
28 April 2009
288aAppointment of Director or Secretary
Legacy
23 October 2008
288cChange of Particulars
Legacy
22 October 2008
363aAnnual Return
Legacy
22 October 2008
288cChange of Particulars
Legacy
22 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
17 October 2008
AAAnnual Accounts
Legacy
20 March 2008
403aParticulars of Charge Subject to s859A
Legacy
10 March 2008
287Change of Registered Office
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 December 2007
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
13 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 August 2006
AAAnnual Accounts
Legacy
11 January 2006
363sAnnual Return (shuttle)
Legacy
13 December 2005
225Change of Accounting Reference Date
Legacy
10 November 2005
288cChange of Particulars
Legacy
10 November 2005
287Change of Registered Office
Legacy
11 March 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
288aAppointment of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation