Background WavePink WaveYellow Wave

STRATONI LIMITED (07063609)

STRATONI LIMITED (07063609) is an active UK company. incorporated on 2 November 2009. with registered office in Rochdale. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. STRATONI LIMITED has been registered for 16 years. Current directors include KOCHAN, Caroline Ann.

Company Number
07063609
Status
active
Type
ltd
Incorporated
2 November 2009
Age
16 years
Address
35 Princess Street, Rochdale, OL12 0HA
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KOCHAN, Caroline Ann
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATONI LIMITED

STRATONI LIMITED is an active company incorporated on 2 November 2009 with the registered office located in Rochdale. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. STRATONI LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07063609

LTD Company

Age

16 Years

Incorporated 2 November 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

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 10 November 2025 (5 months ago)
Submitted on 20 January 2026 (3 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

35 Princess Street Rochdale, OL12 0HA,

Previous Addresses

35 Princess Street Rochdale OL12 0HA England
From: 15 December 2016To: 15 December 2016
53 Rodney Street Liverpool L1 9ER England
From: 3 February 2016To: 15 December 2016
5 Bourlet Close London W1W 7BL
From: 17 June 2010To: 3 February 2016
5Th Floor 86 Jermyn Street London SW1Y 6AW United Kingdom
From: 2 November 2009To: 17 June 2010
Timeline

26 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Nov 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Dec 12
Director Left
Dec 12
Funding Round
Jan 13
Director Joined
Apr 14
Director Left
May 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Dec 16
Director Joined
Dec 16
New Owner
Oct 17
Director Left
Feb 18
Director Joined
Feb 18
Director Joined
Jun 21
Director Left
Jun 21
New Owner
Feb 25
Owner Exit
Feb 25
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KOCHAN, Caroline Ann

Active
Princess Street, RochdaleOL12 0HA
Born November 1961
Director
Appointed 21 Apr 2021

LONDON SECRETARIES LIMITED

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Corporate secretary
Appointed 02 Nov 2009
Resigned 23 Dec 2015

MAYSIDE SECRETARIES LIMITED

Resigned
20 Margaret Street, LondonW1W 8RS
Corporate secretary
Appointed 23 Dec 2015
Resigned 05 Dec 2016

TADCO SECRETARIAL SERVICES LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate secretary
Appointed 02 Nov 2009
Resigned 02 Nov 2009

AKBARI, Tina-Marie

Resigned
Beeston Drive, CheshuntEN8 OQS
Born December 1955
Director
Appointed 02 Nov 2009
Resigned 02 Nov 2009

ALLEN, Bianca Ann

Resigned
Princess Street, RochdaleOL12 0HA
Born June 1993
Director
Appointed 31 Jan 2018
Resigned 21 Apr 2021

BUTLER, Amanda Jane

Resigned
Bourlet Close, LondonW1W 7BL
Born July 1970
Director
Appointed 01 Jun 2015
Resigned 23 Dec 2015

BUTLER, Amanda Jane

Resigned
Bourlet Close, LondonW1W 7BL
Born July 1970
Director
Appointed 09 Apr 2014
Resigned 02 May 2014

HAZZARD, Richard Peter

Resigned
Rodney Street, LiverpoolL1 9ER
Born May 1987
Director
Appointed 23 Dec 2015
Resigned 05 Dec 2016

KYTHREOTIS, Paul

Resigned
86 Jermyn Street, LondonSW1Y 6AW
Born August 1967
Director
Appointed 02 Nov 2009
Resigned 02 Aug 2010

PARKER, Jonathan David

Resigned
Bourlet Close, LondonW1W 7BL
Born April 1967
Director
Appointed 17 Dec 2012
Resigned 01 Jun 2015

POLAN, Christopher Maurice

Resigned
Princess Street, RochdaleOL12 0HA
Born December 1980
Director
Appointed 05 Dec 2016
Resigned 31 Jan 2018

WINSTANLEY, Scott Thomas

Resigned
Bourlet Close, LondonW1W 7BL
Born November 1979
Director
Appointed 01 May 2012
Resigned 17 Dec 2012

WISE, Richard James

Resigned
Bourlet Close, LondonW1W 7BL
Born October 1957
Director
Appointed 02 Aug 2010
Resigned 01 May 2012

TADCO DIRECTORS LIMITED

Resigned
Floor, LondonW1U 3RF
Corporate director
Appointed 02 Nov 2009
Resigned 02 Nov 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Anton Siekel

Active
Princess Street, RochdaleOL12 0HA
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2024

Mr Roman Tetak

Ceased
Princess Street, RochdaleOL12 0HA
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Sept 2017
Ceased 23 Dec 2024
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 February 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 February 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 October 2017
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 December 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
8 December 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
8 December 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
9 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
9 February 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 February 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2014
AAAnnual Accounts
Termination Director Company With Name
2 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
9 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 June 2013
AAAnnual Accounts
Capital Allotment Shares
25 January 2013
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
17 December 2012
AP01Appointment of Director
Termination Director Company With Name
17 December 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Appoint Person Director Company With Name
1 May 2012
AP01Appointment of Director
Termination Director Company With Name
1 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 November 2011
AR01AR01
Accounts With Accounts Type Dormant
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Termination Director Company With Name
17 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
13 August 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
17 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 December 2009
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
21 December 2009
TM02Termination of Secretary
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Termination Director Company With Name
21 December 2009
TM01Termination of Director
Appoint Corporate Secretary Company With Name
21 December 2009
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name
21 December 2009
AP01Appointment of Director
Incorporation Company
2 November 2009
NEWINCIncorporation