Background WavePink WaveYellow Wave

STRATUS (HOLDINGS) LIMITED (07509461)

STRATUS (HOLDINGS) LIMITED (07509461) is an active UK company. incorporated on 28 January 2011. with registered office in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STRATUS (HOLDINGS) LIMITED has been registered for 15 years. Current directors include BURRELL, Ian David, HOLMAN, Andrew, MORRIS, John.

Company Number
07509461
Status
active
Type
ltd
Incorporated
28 January 2011
Age
15 years
Address
3mc Middlemarch Business Park, Coventry, CV3 4FJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BURRELL, Ian David, HOLMAN, Andrew, MORRIS, John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATUS (HOLDINGS) LIMITED

STRATUS (HOLDINGS) LIMITED is an active company incorporated on 28 January 2011 with the registered office located in Coventry. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. STRATUS (HOLDINGS) LIMITED was registered 15 years ago.(SIC: 70100)

Status

active

Active since 15 years ago

Company No

07509461

LTD Company

Age

15 Years

Incorporated 28 January 2011

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 30 September 2025 (7 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

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026

Previous Company Names

UK2 (HOLDINGS) LIMITED
From: 14 April 2011To: 15 April 2011
INTERCEDE 2400 LIMITED
From: 28 January 2011To: 14 April 2011
Contact
Address

3mc Middlemarch Business Park Siskin Drive Coventry, CV3 4FJ,

Previous Addresses

Old Truman Brewery 91 Brick Lane London E1 6QL
From: 30 July 2012To: 13 June 2017
29Th Floor One Canada Square Canary Wharf London E14 5DY United Kingdom
From: 28 March 2011To: 30 July 2012
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 28 January 2011To: 28 March 2011
Timeline

38 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Director Left
Mar 11
Funding Round
Apr 11
Director Joined
Apr 11
Director Joined
Apr 11
Director Joined
May 11
Director Joined
May 11
Director Joined
May 11
Funding Round
May 11
Director Joined
May 12
Director Left
May 12
Funding Round
Aug 12
Funding Round
Aug 12
Director Joined
Aug 12
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jul 15
Director Left
Sept 15
Director Left
Jan 16
Director Left
Feb 17
Director Left
May 17
Director Left
May 17
Loan Cleared
Sept 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Aug 18
Director Joined
Aug 18
Director Left
Jun 19
Director Joined
Jul 19
4
Funding
30
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

BURRELL, Ian David

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born August 1975
Director
Appointed 23 Jul 2019

HOLMAN, Andrew

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born June 1981
Director
Appointed 20 Aug 2018

MORRIS, John

Active
Middlemarch Business Park, CoventryCV3 4FJ
Born June 1965
Director
Appointed 06 Dec 2017

BURRELL, Ian

Resigned
Truman Brewery, LondonE1 6QL
Secretary
Appointed 13 May 2011
Resigned 12 Sept 2016

LOVELL, Alexander

Resigned
Truman Brewery, LondonE1 6QL
Secretary
Appointed 12 Sept 2016
Resigned 24 May 2017

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate secretary
Appointed 28 Jan 2011
Resigned 18 Apr 2011

ADCOCK, Simon

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born September 1975
Director
Appointed 12 May 2015
Resigned 20 Aug 2018

AHMAD, Waqqas

Resigned
Truman Brewery, LondonE1 6QL
Born March 1979
Director
Appointed 11 Jul 2014
Resigned 07 Oct 2014

BREDAHL, Ditlev Emil

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born February 1973
Director
Appointed 28 Mar 2011
Resigned 30 Nov 2017

CHAMBERLAIN, Adrian

Resigned
Truman Brewery, LondonE1 6QL
Born May 1957
Director
Appointed 13 May 2011
Resigned 31 Dec 2015

CLARKE, Greg

Resigned
Middlemarch Business Park, CoventryCV3 4FJ
Born October 1957
Director
Appointed 01 Nov 2011
Resigned 22 Jun 2019

HOLLAND, Timothy Mark

Resigned
One Canada Square, LondonE14 5DY
Born November 1962
Director
Appointed 19 Apr 2011
Resigned 10 Feb 2012

KILGOUR, Adam William

Resigned
Truman Brewery, LondonE1 6QL
Born November 1974
Director
Appointed 10 Feb 2012
Resigned 24 May 2017

LANDSMAN, Paul Stewart

Resigned
Truman Brewery, LondonE1 6QL
Born October 1979
Director
Appointed 02 Apr 2015
Resigned 03 Jan 2017

MALE, Philip Stewart

Resigned
Truman Brewery, LondonE1 6QL
Born September 1966
Director
Appointed 19 Apr 2011
Resigned 31 Jul 2015

MORLEY, Candida Elizabeth

Resigned
Truman Brewery, LondonE1 6QL
Born April 1965
Director
Appointed 19 Apr 2011
Resigned 01 Apr 2015

MORRIS, John

Resigned
Truman Brewery, LondonE1 6QL
Born June 1965
Director
Appointed 30 Jun 2015
Resigned 24 May 2017

SASAKI, Daniel William

Resigned
Truman Brewery, LondonE1 6QL
Born July 1963
Director
Appointed 19 Apr 2011
Resigned 11 Jul 2014

YUILL, William George Henry

Resigned
Springfield Park, HorshamRH12 2BF
Born September 1961
Director
Appointed 28 Jan 2011
Resigned 28 Mar 2011

MITRE DIRECTORS LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 28 Jan 2011
Resigned 28 Mar 2011

MITRE SECRETARIES LIMITED

Resigned
160 Aldersgate Street, LondonEC1A 4DD
Corporate director
Appointed 28 Jan 2011
Resigned 28 Mar 2011

Persons with significant control

1

Vine Street, LondonW1J 0AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

97

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 June 2019
TM01Termination of Director
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 November 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Accounts With Accounts Type Group
3 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 September 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
13 June 2017
AD01Change of Registered Office Address
Resolution
6 June 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Resolution
14 November 2016
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
26 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Group
1 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2016
AR01AR01
Termination Director Company With Name Termination Date
4 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 September 2015
TM01Termination of Director
Accounts With Accounts Type Group
2 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Mortgage Satisfy Charge Full
1 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 March 2015
AR01AR01
Termination Director Company With Name Termination Date
8 October 2014
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Group
6 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Change Person Secretary Company With Change Date
28 March 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Accounts With Accounts Type Group
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Group
2 January 2013
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2012
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name
20 August 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
20 August 2012
AR01AR01
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Capital Allotment Shares
16 August 2012
SH01Allotment of Shares
Resolution
16 August 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
30 July 2012
AD01Change of Registered Office Address
Gazette Notice Compulsary
3 July 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
17 May 2012
AP01Appointment of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Appoint Person Director Company With Name
23 May 2011
AP01Appointment of Director
Capital Allotment Shares
23 May 2011
SH01Allotment of Shares
Appoint Person Secretary Company With Name
20 May 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
6 May 2011
SH10Notice of Particulars of Variation
Resolution
6 May 2011
RESOLUTIONSResolutions
Resolution
4 May 2011
RESOLUTIONSResolutions
Legacy
3 May 2011
MG01MG01
Capital Name Of Class Of Shares
28 April 2011
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Legacy
28 April 2011
MG01MG01
Legacy
26 April 2011
MG01MG01
Termination Secretary Company With Name
18 April 2011
TM02Termination of Secretary
Certificate Change Of Name Company
15 April 2011
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
14 April 2011
CERTNMCertificate of Incorporation on Change of Name
Capital Name Of Class Of Shares
30 March 2011
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
28 March 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Termination Director Company With Name
28 March 2011
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
28 January 2011
NEWINCIncorporation