Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STRATEXEC LIMITED
Company Information for

STRATEXEC LIMITED

15 ST NICHOLAS ROAD, LITTLESTONE, NEW ROMNEY, KENT, TN28 8PT,
Company Registration Number
03592878
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Stratexec Ltd
STRATEXEC LIMITED was founded on 1998-07-06 and has its registered office in New Romney. The organisation's status is listed as "Active - Proposal to Strike off". Stratexec Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
STRATEXEC LIMITED
 
Legal Registered Office
15 ST NICHOLAS ROAD
LITTLESTONE
NEW ROMNEY
KENT
TN28 8PT
Other companies in TN28
 
Filing Information
Company Number 03592878
Company ID Number 03592878
Date formed 1998-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2019
Account next due 31/03/2021
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts 
VAT Number /Sales tax ID GB739826486  
Last Datalog update: 2020-01-05 06:03:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATEXEC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name STRATEXEC LIMITED
The following companies were found which have the same name as STRATEXEC LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATEXEC LLC California Unknown
STRATEXECUTIVES LLC Delaware Unknown

Company Officers of STRATEXEC LIMITED

Current Directors
Officer Role Date Appointed
RICHARD EVELYN WHITTLLE HARDY
Company Secretary 1998-07-06
CHARMIAN ELIZABETH HARDY
Director 2003-04-25
RICHARD EVELYN WHITTLLE HARDY
Director 1998-07-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE PETER NEVILLE GARTSIDE
Director 1998-07-06 2003-04-30
HUGH JOHN PATRICK STEWART
Director 1999-06-01 2002-07-12
MICHAEL ANDREW JOHN KELLY
Director 1999-06-01 2001-07-03
HALLMARK SECRETARIES LIMITED
Nominated Secretary 1998-07-06 1998-07-06
HALLMARK REGISTRARS LIMITED
Nominated Director 1998-07-06 1998-07-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD EVELYN WHITTLLE HARDY STRATINVENT LIMITED Company Secretary 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
RICHARD EVELYN WHITTLLE HARDY STRATCAP LIMITED Company Secretary 1991-11-26 CURRENT 1989-08-25 Active
CHARMIAN ELIZABETH HARDY STRATCAP LIMITED Director 2003-10-17 CURRENT 1989-08-25 Active
RICHARD EVELYN WHITTLLE HARDY ACCELOR LIMITED Director 2014-07-18 CURRENT 2014-07-18 Active
RICHARD EVELYN WHITTLLE HARDY SOLARSTAR TECHNOLOGY LIMITED Director 2006-03-21 CURRENT 2004-01-26 Dissolved 2016-03-01
RICHARD EVELYN WHITTLLE HARDY STRATINVENT LIMITED Director 2003-04-11 CURRENT 2003-04-11 Active - Proposal to Strike off
RICHARD EVELYN WHITTLLE HARDY STRATCAP LIMITED Director 1991-11-26 CURRENT 1989-08-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-03-17GAZ2(A)SECOND GAZETTE not voluntary dissolution
2019-12-31GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-20DS01Application to strike the company off the register
2019-11-05CS01CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES
2019-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-03-30AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-12LATEST SOC12/11/16 STATEMENT OF CAPITAL;GBP 180100
2016-11-12CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-03-31AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 180100
2015-11-23AR0131/10/15 ANNUAL RETURN FULL LIST
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-28LATEST SOC28/11/14 STATEMENT OF CAPITAL;GBP 180100
2014-11-28AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-11AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-27LATEST SOC27/11/13 STATEMENT OF CAPITAL;GBP 180100
2013-11-27AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-05AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0131/10/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-30AR0131/10/11 ANNUAL RETURN FULL LIST
2011-03-11AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-31AR0131/10/10 ANNUAL RETURN FULL LIST
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD EVELYN WHITTLLE HARDY / 30/09/2010
2010-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARMIAN ELIZABETH HARDY / 30/09/2010
2010-12-31CH03SECRETARY'S DETAILS CHNAGED FOR MR RICHARD EVELYN WHITTLLE HARDY on 2010-09-30
2010-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/10 FROM the Mill House Iden Rye East Sussex TN31 7PT
2010-03-28AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-02AR0131/10/09 ANNUAL RETURN FULL LIST
2009-12-02CH01Director's details changed for Charmian Elizabeth Hardy on 2009-12-02
2009-04-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-12-09363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-05-02AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-27363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-03363(287)REGISTERED OFFICE CHANGED ON 03/02/07
2007-02-03363sRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-12-08363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-01-05363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-08-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-05-04244DELIVERY EXT'D 3 MTH 30/06/03
2003-12-17363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-12-17288aNEW DIRECTOR APPOINTED
2003-05-21288bDIRECTOR RESIGNED
2003-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-11-11363(288)DIRECTOR RESIGNED
2002-11-11363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-07-18363(288)DIRECTOR RESIGNED
2002-07-18363sRETURN MADE UP TO 21/06/02; FULL LIST OF MEMBERS
2002-05-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-09-04363sRETURN MADE UP TO 06/07/01; FULL LIST OF MEMBERS
2001-06-01395PARTICULARS OF MORTGAGE/CHARGE
2001-05-03AAFULL ACCOUNTS MADE UP TO 31/03/00
2001-04-20225ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/06/01
2001-02-05244DELIVERY EXT'D 3 MTH 31/03/00
2000-08-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-08-15363sRETURN MADE UP TO 06/07/00; FULL LIST OF MEMBERS
2000-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99
2000-01-10ORES04NC INC ALREADY ADJUSTED 07/05/99
2000-01-10123£ NC 100/180100 07/05/99
2000-01-10363sRETURN MADE UP TO 06/07/99; FULL LIST OF MEMBERS
2000-01-1088(2)RAD 07/05/99-30/11/99 £ SI 100@1=100 £ IC 2/102
1999-08-27288aNEW DIRECTOR APPOINTED
1999-08-05288aNEW DIRECTOR APPOINTED
1999-03-11225ACC. REF. DATE SHORTENED FROM 31/07/99 TO 31/03/99
1998-07-21288bDIRECTOR RESIGNED
1998-07-21288bSECRETARY RESIGNED
1998-07-21288aNEW DIRECTOR APPOINTED
1998-07-21288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to STRATEXEC LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STRATEXEC LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2001-06-01 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 204,113
Creditors Due After One Year 2011-07-01 £ 206,779
Creditors Due Within One Year 2012-07-01 £ 10,092
Creditors Due Within One Year 2011-07-01 £ 9,499
Non-instalment Debts Due After5 Years 2011-07-01 £ 194,799

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on STRATEXEC LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 180,100
Called Up Share Capital 2011-07-01 £ 180,100
Cash Bank In Hand 2012-07-01 £ 8
Cash Bank In Hand 2011-07-01 £ 52
Current Assets 2012-07-01 £ 55,118
Current Assets 2011-07-01 £ 55,152
Debtors 2012-07-01 £ 110
Debtors 2011-07-01 £ 100
Fixed Assets 2012-07-01 £ 87
Fixed Assets 2011-07-01 £ 87
Secured Debts 2011-07-01 £ 12,000
Shareholder Funds 2012-07-01 £ 159,000
Shareholder Funds 2011-07-01 £ 161,039
Stocks Inventory 2012-07-01 £ 55,000
Stocks Inventory 2011-07-01 £ 55,000
Tangible Fixed Assets 2012-07-01 £ 1
Tangible Fixed Assets 2011-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRATEXEC LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATEXEC LIMITED
Trademarks
We have not found any records of STRATEXEC LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATEXEC LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as STRATEXEC LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where STRATEXEC LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATEXEC LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded STRATEXEC LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode TN28 8PT