Background WavePink WaveYellow Wave

STROMA GROUP LIMITED (08960979)

STROMA GROUP LIMITED (08960979) is an active UK company. incorporated on 26 March 2014. with registered office in Ossett. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. STROMA GROUP LIMITED has been registered for 12 years. Current directors include DICKINSON, Zoe, GRAY, Thomas, ROSTAS, Robert Laszlo.

Company Number
08960979
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
6 Silkwood Business Park, Ossett, WF5 9TJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
DICKINSON, Zoe, 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 GROUP LIMITED

STROMA GROUP LIMITED is an active company incorporated on 26 March 2014 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 GROUP LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08960979

LTD Company

Age

12 Years

Incorporated 26 March 2014

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

9 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026

Previous Company Names

AGHOCO 1208 LIMITED
From: 26 March 2014To: 16 March 2015
Contact
Address

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

Previous Addresses

Unit 4 Pioneer Way Castleford West Yorkshire WF10 5QU
From: 12 June 2014To: 23 September 2021
100 Barbirolli Square Manchester M2 3AB United Kingdom
From: 26 March 2014To: 12 June 2014
Timeline

58 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Left
Jun 14
Director Left
Jun 14
Director Left
Jun 14
Funding Round
Jun 14
Funding Round
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Loan Secured
Aug 14
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Feb 17
Funding Round
May 17
Director Joined
Jul 17
Director Joined
Jul 17
Share Issue
Oct 17
Director Left
Oct 17
Director Left
Oct 17
New Owner
Mar 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Nov 20
Director Joined
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Director Left
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Loan Secured
Feb 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Loan Secured
Apr 22
Director Left
May 22
Director Left
Jun 22
Loan Secured
Jul 22
Loan Cleared
Jan 23
Director Joined
Apr 23
Director Left
Apr 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Sept 24
Director Left
Jan 25
4
Funding
34
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

22

4 Active
18 Resigned

GRAY, Thomas

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

DICKINSON, Zoe

Active
Fryers Way, OssettWF5 9TJ
Born May 1973
Director
Appointed 31 Mar 2023

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

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 26 Mar 2014
Resigned 15 Apr 2014

BARRY, Paul

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

BELL, Jonathan Scott

Resigned
Fryers Way, OssettWF5 9TJ
Born November 1974
Director
Appointed 28 Oct 2015
Resigned 25 Feb 2022

BLEAKLEY, Neil James

Resigned
Pioneer Way, CastlefordWF10 5QU
Born August 1974
Director
Appointed 23 May 2014
Resigned 31 May 2022

BRAHAM, Simon Benjamin

Resigned
Marsden Street, ManchesterM2 1HW
Born December 1975
Director
Appointed 23 May 2014
Resigned 28 Oct 2015

BURNETT, Ian George

Resigned
Fryers Way, OssettWF5 9TJ
Born March 1959
Director
Appointed 01 Sept 2020
Resigned 25 Feb 2022

COXON, Robert James

Resigned
Pioneer Way, CastlefordWF10 5QU
Born December 1966
Director
Appointed 15 Apr 2014
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 17 Jul 2017
Resigned 03 Nov 2018

FERGUSON, Matthew John

Resigned
Pioneer Way, CastlefordWF10 5QU
Born February 1971
Director
Appointed 15 Apr 2014
Resigned 30 Sept 2017

HARRISON, David George

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

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 26 Mar 2014
Resigned 15 Apr 2014

HIGGINS, John

Resigned
Pioneer Way, CastlefordWF10 5QU
Born December 1969
Director
Appointed 15 Apr 2014
Resigned 20 Feb 2017

HOLT, Martin John

Resigned
Fryers Way, OssettWF5 9TJ
Born August 1965
Director
Appointed 17 Jul 2017
Resigned 25 Feb 2022

HORROCKS, Stephen James

Resigned
Pioneer Way, CastlefordWF10 5QU
Born March 1983
Director
Appointed 23 May 2014
Resigned 31 Mar 2023

MCEWAN, Andrew David John

Resigned
Pioneer Way, CastlefordWF10 5QU
Born December 1966
Director
Appointed 23 May 2014
Resigned 31 Aug 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 26 Mar 2014
Resigned 15 Apr 2014

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 26 Mar 2014
Resigned 15 Apr 2014

Persons with significant control

5

1 Active
4 Ceased
45 Wollaton Street, NottinghamNG1 5FW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2022

Mr Martin John Holt

Ceased
Fryers Way, OssettWF5 9TJ
Born August 1965

Nature of Control

Significant influence or control
Notified 17 Jul 2017
Ceased 25 Feb 2022

Ldc Iii Lp

Ceased
Queens Road, AberdeenAB15 4ZN

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 Feb 2022

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

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
Fundings
Financials
Latest Activities

Filing History

105

Change To A Person With Significant Control
18 March 2026
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2024
AAAnnual Accounts
Legacy
22 August 2024
PARENT_ACCPARENT_ACC
Legacy
22 August 2024
AGREEMENT2AGREEMENT2
Legacy
17 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 April 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
29 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Group
12 October 2022
AAAnnual Accounts
Memorandum Articles
26 July 2022
MAMA
Resolution
26 July 2022
RESOLUTIONSResolutions
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
27 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
12 May 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
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
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
28 February 2022
MR01Registration of a Charge
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
Confirmation Statement With Updates
7 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
20 February 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
3 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
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
Capital Alter Shares Subdivision
4 October 2017
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
22 August 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
21 August 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Capital Allotment Shares
8 May 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Resolution
27 April 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 February 2017
TM01Termination of Director
Accounts With Accounts Type Group
23 January 2017
AAAnnual Accounts
Resolution
27 October 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Auditors Resignation Company
27 January 2016
AUDAUD
Appoint Person Director Company With Name Date
28 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Certificate Change Of Name Company
16 March 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
12 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
12 June 2014
TM02Termination of Secretary
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Termination Director Company With Name
12 June 2014
TM01Termination of Director
Capital Name Of Class Of Shares
12 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Capital Allotment Shares
12 June 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
12 June 2014
AP01Appointment of Director
Resolution
12 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 Create With Deed With Charge Number
29 May 2014
MR01Registration of a Charge
Incorporation Company
26 March 2014
NEWINCIncorporation