Company NameStratus Associates Limited
DirectorsJames O'Sullivan and Sonya Denise O'Sullivan
Company StatusActive
Company Number05958261
CategoryPrivate Limited Company
Incorporation Date5 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameJames O'Sullivan
Date of BirthOctober 1953 (Born 70 years ago)
NationalityIrish
StatusCurrent
Appointed11 October 2006(6 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point 4 Hermitage Road
Hale
Cheshire
WA15 8BN
Director NameSonya Denise O'Sullivan
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2006(6 days after company formation)
Appointment Duration17 years, 6 months
RoleTraining Consultancy
Country of ResidenceEngland
Correspondence AddressWest Point 4 Hermitage Road
Hale
Cheshire
WA15 8BN
Secretary NameJames O'Sullivan
NationalityIrish
StatusCurrent
Appointed11 October 2006(6 days after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWest Point 4 Hermitage Road
Hale
Cheshire
WA15 8BN
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressCarpenter Court
1 Maple Road, Bramhall
Stockport
Cheshire
SK7 2DH
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed05 October 2006(same day as company formation)
Correspondence AddressCarpenter Court 1 Maple Road
Bramhall
Stockport
Cheshire
SK7 2DH

Contact

Websitewww.stratusassociates.co.uk

Location

Registered Address1 Roebuck Lane
Sale
Cheshire
M33 7SY
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardPriory
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£15,909
Cash£6
Current Liabilities£24,563

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (6 months, 3 weeks ago)
Next Return Due15 October 2024 (5 months, 3 weeks from now)

Filing History

5 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
27 July 2023Micro company accounts made up to 31 October 2022 (2 pages)
10 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
26 July 2022Micro company accounts made up to 31 October 2021 (2 pages)
5 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
28 July 2021Micro company accounts made up to 31 October 2020 (2 pages)
1 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
30 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
2 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
15 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
1 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
1 June 2018Micro company accounts made up to 31 October 2017 (2 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
3 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
27 July 2017Micro company accounts made up to 31 October 2016 (3 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
4 October 2016Confirmation statement made on 1 October 2016 with updates (7 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
2 August 2016Total exemption small company accounts made up to 31 October 2015 (4 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
5 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(5 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
31 July 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
(5 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
7 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
16 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-16
  • GBP 100
(5 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
19 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 July 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
11 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 August 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
4 July 2011Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom on 4 July 2011 (1 page)
4 July 2011Registered office address changed from Mbl House 16 Edward Court Broadheath Altrincham Cheshire WA14 5GL United Kingdom on 4 July 2011 (1 page)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
19 November 2010Annual return made up to 5 October 2010 with a full list of shareholders (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
3 August 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
5 February 2010Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR on 5 February 2010 (1 page)
5 February 2010Director's details changed for Sonya Denise O'sullivan on 5 October 2009 (2 pages)
5 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 February 2010Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR on 5 February 2010 (1 page)
5 February 2010Director's details changed for James O'sullivan on 5 October 2009 (2 pages)
5 February 2010Registered office address changed from 93 Wellington Road North Stockport Cheshire SK4 2LR on 5 February 2010 (1 page)
5 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 February 2010Annual return made up to 5 October 2009 with a full list of shareholders (5 pages)
5 February 2010Director's details changed for Sonya Denise O'sullivan on 5 October 2009 (2 pages)
5 February 2010Director's details changed for James O'sullivan on 5 October 2009 (2 pages)
5 February 2010Director's details changed for Sonya Denise O'sullivan on 5 October 2009 (2 pages)
5 February 2010Director's details changed for James O'sullivan on 5 October 2009 (2 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
4 August 2009Total exemption small company accounts made up to 31 October 2008 (3 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
8 October 2008Return made up to 05/10/08; full list of members (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
16 July 2008Total exemption small company accounts made up to 31 October 2007 (4 pages)
17 October 2007Return made up to 05/10/07; full list of members (2 pages)
17 October 2007Return made up to 05/10/07; full list of members (2 pages)
26 October 2006Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New director appointed (2 pages)
26 October 2006New secretary appointed;new director appointed (2 pages)
26 October 2006Ad 11/10/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006Secretary resigned (1 page)
5 October 2006Incorporation (11 pages)
5 October 2006Incorporation (11 pages)