Company NameStratalegal Limited
DirectorRobert Paul Morris
Company StatusActive
Company Number06806499
CategoryPrivate Limited Company
Incorporation Date30 January 2009(15 years, 2 months ago)
Previous NameYoohoo Limited

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Director

Director NameRobert Paul Morris
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 4
71 Eton Avenue
London
NW3 3EU

Contact

Websitestratalegal.co.uk

Location

Registered AddressPyramid House
954 High Road
London
N12 9RT
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardWoodhouse
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Robert Morris
50.00%
Ordinary
30 at £1Robert Morris
30.00%
Ordinary B
20 at £1Evelina Kuchuk
20.00%
Ordinary B

Financials

Year2014
Net Worth£651,657
Cash£688,026
Current Liabilities£42,762

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 week, 3 days from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return11 May 2023 (11 months, 2 weeks ago)
Next Return Due25 May 2024 (1 month from now)

Filing History

17 May 2023Confirmation statement made on 11 May 2023 with no updates (3 pages)
31 March 2023Unaudited abridged accounts made up to 31 July 2022 (6 pages)
12 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
25 October 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
11 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 September 2020Total exemption full accounts made up to 31 July 2020 (6 pages)
23 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
14 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
25 October 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
17 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
20 September 2017Total exemption full accounts made up to 31 July 2017 (9 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
16 May 2017Confirmation statement made on 11 May 2017 with updates (6 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
9 January 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Director's details changed for Robert Paul Morris on 30 April 2016 (2 pages)
7 June 2016Director's details changed for Robert Paul Morris on 30 April 2016 (2 pages)
7 June 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Registered office address changed from 71 Eton Avenue London NW3 3EU to Pyramid House 954 High Road London N12 9RT on 7 June 2016 (1 page)
7 June 2016Registered office address changed from 71 Eton Avenue London NW3 3EU to Pyramid House 954 High Road London N12 9RT on 7 June 2016 (1 page)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Particulars of variation of rights attached to shares (2 pages)
29 December 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(24 pages)
29 December 2015Statement of company's objects (2 pages)
29 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/05/2015
(6 pages)
23 December 2015Second filing of SH01 previously delivered to Companies House
  • ANNOTATION Clarification Allotment date of 11/05/2015
(6 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
15 December 2015Total exemption small company accounts made up to 31 July 2015 (4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
12 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 100
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 23/12/2015
(4 pages)
11 May 2015Statement of capital following an allotment of shares on 11 May 2015
  • GBP 100
(3 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
23 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
25 November 2014Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
21 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 2
(3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
5 December 2013Total exemption small company accounts made up to 31 July 2013 (3 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
30 November 2012Total exemption small company accounts made up to 31 July 2012 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
27 April 2012Total exemption small company accounts made up to 31 July 2011 (3 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
23 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (3 pages)
25 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 2
(3 pages)
25 October 2011Statement of capital following an allotment of shares on 25 October 2011
  • GBP 2
(3 pages)
25 October 2011Previous accounting period extended from 31 January 2011 to 31 July 2011 (1 page)
28 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
28 March 2011Company name changed yoohoo LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Company name changed yoohoo LIMITED\certificate issued on 28/03/11
  • RES15 ‐ Change company name resolution on 2011-03-28
  • NM01 ‐ Change of name by resolution
(3 pages)
28 March 2011Annual return made up to 30 January 2011 with a full list of shareholders (3 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
25 October 2010Accounts for a dormant company made up to 31 January 2010 (2 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 March 2010Annual return made up to 30 January 2010 with a full list of shareholders (4 pages)
12 March 2010Director's details changed for Robert Paul Morris on 30 January 2010 (2 pages)
12 March 2010Director's details changed for Robert Paul Morris on 30 January 2010 (2 pages)
30 January 2009Incorporation (13 pages)
30 January 2009Incorporation (13 pages)