Company NameStratix Limited
Company StatusActive
Company Number05140906
CategoryPrivate Limited Company
Incorporation Date28 May 2004(19 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Raihan Reza Choudhury
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2004(3 days after company formation)
Appointment Duration19 years, 11 months
RoleProgrammes, Advisory, Commercial, Jvs, Operations
Country of ResidenceEngland
Correspondence AddressFlat 6, 110 Sutton Court Road
Chiswick
London
W4 3EQ
Director NameMr Abdullah Sheesha
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2018(14 years, 6 months after company formation)
Appointment Duration5 years, 4 months
RoleProgramme/ Project Operations & Hr
Country of ResidenceEngland
Correspondence Address59b Princes Gate
Exhibition Road
London
SW7 2PD
Director NameMr Javaid Hussain Mallick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 December 2021(17 years, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleAccountant, Finance & Advisory
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6, 110 Sutton Court Road
Chiswick
London
W4 3EQ
Secretary NameKhalid Javaid
NationalityBritish
StatusResigned
Appointed31 May 2004(3 days after company formation)
Appointment Duration1 week, 1 day (resigned 08 June 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address111 Bollards Hill South
Norbury
London
Sw16
Secretary NameSuhail Choudhury
NationalityBritish
StatusResigned
Appointed08 June 2004(1 week, 4 days after company formation)
Appointment Duration4 years, 12 months (resigned 04 June 2009)
RoleIT Consultant
Correspondence Address37a Great Cumberland Place
London
W1H 7TD
Director NameMr Javaid Hussain Mallick
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 9 months after company formation)
Appointment Duration2 weeks, 2 days (resigned 16 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37a Great Cumberland Place
Marylebone
London
W1H 7TD
Director NameMr Abdullah Sheesha
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(13 years, 9 months after company formation)
Appointment Duration8 months (resigned 01 November 2018)
RoleHr & Project Operations
Country of ResidenceEngland
Correspondence Address37a Great Cumberland Place
Marylebone
London
W1H 7TD
Director NameMr Mustafa Raihan Choudhury
Date of BirthAugust 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2021(16 years, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 01 August 2021)
RoleDirector - Development & Horizon Scanning
Country of ResidenceEngland
Correspondence Address37a Great Cumberland Place
Marylebone
London
W1H 7TD
Director NameAmersham Services Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign
Secretary NamePemex Services Limited (Corporation)
StatusResigned
Appointed28 May 2004(same day as company formation)
Correspondence AddressVanterpool Plaza
Wickhams Quay 1, Road Town
Tortola
Foreign

Location

Registered AddressFlat 6, 110 Sutton Court Road
Chiswick
London
W4 3EQ
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardChiswick Riverside
Built Up AreaGreater London

Financials

Year2013
Net Worth-£26,626
Cash£10,118
Current Liabilities£37,655

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return5 October 2023 (6 months, 3 weeks ago)
Next Return Due19 October 2024 (5 months, 3 weeks from now)

Filing History

30 December 2023Micro company accounts made up to 31 March 2023 (3 pages)
18 October 2023Confirmation statement made on 5 October 2023 with no updates (3 pages)
18 October 2023Registered office address changed from 59B Prince's Gate Exhibition Road South Kensington London SW7 2PD United Kingdom to Flat 6, 110 Sutton Court Road Chiswick London W4 3EQ on 18 October 2023 (1 page)
29 March 2023Compulsory strike-off action has been discontinued (1 page)
28 March 2023Micro company accounts made up to 31 March 2022 (8 pages)
7 March 2023First Gazette notice for compulsory strike-off (1 page)
12 October 2022Confirmation statement made on 5 October 2022 with no updates (3 pages)
12 October 2022Director's details changed for Mr Raihan Reza Choudhury on 12 October 2022 (2 pages)
12 October 2022Registered office address changed from 37a Great Cumberland Place Marylebone London W1H 7TD England to 59B Prince's Gate Exhibition Road South Kensington London SW7 2PD on 12 October 2022 (1 page)
31 December 2021Appointment of Mr. Javaid Hussain Mallick as a director on 30 December 2021 (2 pages)
31 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
5 October 2021Notification of Mustafa Raihan Choudhury as a person with significant control on 21 September 2021 (2 pages)
5 October 2021Confirmation statement made on 5 October 2021 with updates (4 pages)
5 October 2021Cessation of Raihan Reza Choudhury as a person with significant control on 15 September 2021 (1 page)
14 August 2021Termination of appointment of Mustafa Choudhury as a director on 1 August 2021 (1 page)
11 July 2021Termination of appointment of Javaid Hussain Mallick as a director on 11 July 2021 (1 page)
28 April 2021Appointment of Mr. Mustafa Choudhury as a director on 14 April 2021 (2 pages)
31 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
5 January 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
28 December 2019Confirmation statement made on 21 November 2019 with updates (4 pages)
31 May 2019Appointment of Mr Javaid Hussain Mallick as a director on 29 May 2019 (2 pages)
17 December 2018Appointment of Mr Abdullah Sheesha as a director on 14 December 2018 (2 pages)
14 December 2018Confirmation statement made on 14 December 2018 with updates (5 pages)
10 December 2018Statement of capital following an allotment of shares on 10 December 2018
  • GBP 10
(3 pages)
2 November 2018Termination of appointment of Abdullah Sheesha as a director on 1 November 2018 (1 page)
30 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
11 June 2018Director's details changed for Mr Raihan Reza Choudhury on 7 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Raihan Reza Choudhury on 7 June 2018 (2 pages)
11 June 2018Director's details changed for Mr Abdullah Sheesha on 7 June 2018 (2 pages)
7 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
20 March 2018Termination of appointment of Javaid Hussain Mallick as a director on 16 March 2018 (1 page)
28 February 2018Appointment of Mr Abdullah Sheesha as a director on 28 February 2018 (2 pages)
28 February 2018Appointment of Mr Javaid Hussain Mallick as a director on 28 February 2018 (2 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
26 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
5 September 2017Notification of Raihan Reza Choudhury as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 September 2017Notification of Raihan Reza Choudhury as a person with significant control on 5 September 2017 (2 pages)
5 September 2017Notification of Raihan Reza Choudhury as a person with significant control on 6 April 2016 (2 pages)
5 September 2017Confirmation statement made on 28 May 2017 with updates (4 pages)
5 September 2017Registered office address changed from 37a Great Cumberland Place Mayfair London W1H 7TD to 37a Great Cumberland Place Marylebone London W1H 7TD on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 37a Great Cumberland Place Mayfair London W1H 7TD to 37a Great Cumberland Place Marylebone London W1H 7TD on 5 September 2017 (1 page)
21 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
21 November 2016Micro company accounts made up to 31 March 2016 (4 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
24 June 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 10
(3 pages)
28 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
(3 pages)
28 June 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-06-28
  • GBP 10
(3 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (9 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(3 pages)
16 June 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 10
(3 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
5 November 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
15 August 2013Registered office address changed from , 37a Great Cumberland Place, Mayfair, London, England, W1H 7TD, United Kingdom on 15 August 2013 (1 page)
15 August 2013Registered office address changed from , 37a Great Cumberland Place, Mayfair, London, England, W1H 7TD, United Kingdom on 15 August 2013 (1 page)
15 July 2013Amended accounts made up to 31 March 2012 (5 pages)
15 July 2013Amended accounts made up to 31 March 2012 (5 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Raihan Choudhury on 10 September 2012 (2 pages)
14 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (3 pages)
14 June 2013Director's details changed for Raihan Choudhury on 10 September 2012 (2 pages)
14 June 2013Registered office address changed from , 37a Great Cumberland Place, London, W1H 7TD, United Kingdom on 14 June 2013 (1 page)
14 June 2013Registered office address changed from , 37a Great Cumberland Place, London, W1H 7TD, United Kingdom on 14 June 2013 (1 page)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 July 2012Registered office address changed from , 10 London Mews, London, W2 1HY on 6 July 2012 (1 page)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from , 10 London Mews, London, W2 1HY on 6 July 2012 (1 page)
6 July 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
6 July 2012Registered office address changed from , 10 London Mews, London, W2 1HY on 6 July 2012 (1 page)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
7 June 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
24 September 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
2 August 2010Director's details changed for Raihan Choudhury on 1 October 2009 (2 pages)
2 August 2010Director's details changed for Raihan Choudhury on 1 October 2009 (2 pages)
2 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
2 August 2010Annual return made up to 28 May 2010 with a full list of shareholders (3 pages)
2 August 2010Director's details changed for Raihan Choudhury on 1 October 2009 (2 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
1 August 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 July 2009Return made up to 28/05/09; full list of members (3 pages)
7 July 2009Appointment terminated secretary suhail choudhury (1 page)
7 July 2009Return made up to 28/05/09; full list of members (3 pages)
7 July 2009Appointment terminated secretary suhail choudhury (1 page)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 July 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 June 2008Return made up to 28/05/08; full list of members (3 pages)
30 June 2008Return made up to 28/05/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
29 June 2007Return made up to 28/05/07; full list of members (2 pages)
29 June 2007Return made up to 28/05/07; full list of members (2 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
30 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
17 July 2006Return made up to 28/05/06; full list of members (2 pages)
17 July 2006Return made up to 28/05/06; full list of members (2 pages)
10 November 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 November 2005Ad 23/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 November 2005Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
10 November 2005Ad 23/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
29 September 2005Registered office changed on 29/09/05 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
29 September 2005Registered office changed on 29/09/05 from: almeda house, 90-100 sydney, street, chelsea, london, SW3 6NJ (1 page)
23 August 2005Secretary's particulars changed (1 page)
23 August 2005Secretary resigned (1 page)
23 August 2005Return made up to 28/05/05; full list of members (2 pages)
23 August 2005Return made up to 28/05/05; full list of members (2 pages)
23 August 2005Secretary resigned (1 page)
23 August 2005Secretary's particulars changed (1 page)
14 July 2005New secretary appointed (2 pages)
14 July 2005New secretary appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Secretary resigned (1 page)
1 June 2004New secretary appointed (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (1 page)
1 June 2004Secretary resigned (1 page)
28 May 2004Incorporation (11 pages)
28 May 2004Incorporation (11 pages)