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

STRATOPHASE LTD.

EPSILON HOUSE ENTERPRISE ROAD, CHILWORTH, SOUTHAMPTON, SO16 7NS,
Company Registration Number
03783805
Private Limited Company
Active

Company Overview

About Stratophase Ltd.
STRATOPHASE LTD. was founded on 1999-06-07 and has its registered office in Southampton. The organisation's status is listed as "Active". Stratophase Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
STRATOPHASE LTD.
 
Legal Registered Office
EPSILON HOUSE ENTERPRISE ROAD
CHILWORTH
SOUTHAMPTON
SO16 7NS
Other companies in SO14
 
Filing Information
Company Number 03783805
Company ID Number 03783805
Date formed 1999-06-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2017
Account next due 30/09/2019
Latest return 07/06/2016
Return next due 05/07/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB737213542  
Last Datalog update: 2019-04-06 08:27:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATOPHASE LTD.
The accountancy firm based at this address is AVONGLEN 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.

Company Officers of STRATOPHASE LTD.

Current Directors
Officer Role Date Appointed
TIMOTHY JAMES HILTON
Company Secretary 2011-08-19
WILLIAM CAMPBELL
Director 2016-08-23
BRIAN JAMES
Director 2008-10-22
PETER GEORGE ROBIN SMITH
Director 1999-06-07
MICHAEL JAMES STEVENS
Director 2010-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON JAMES YVON SAXBY
Director 2016-08-23 2018-07-31
ALEX CABLE
Director 2004-09-16 2016-01-21
RICHARD BIRD WILLIAMS
Director 2001-05-18 2012-02-29
HARVEY NICHOLAS RUTT
Director 2003-09-26 2012-01-31
RICHARD BIRD WILLIAMS
Company Secretary 2010-11-01 2011-08-19
HENRY PHILIP LABRAM
Company Secretary 2006-01-19 2010-11-30
JOHN KNOWLES
Director 2003-02-28 2010-08-20
JEFFREY SCOTT GARNER
Director 2005-01-19 2007-09-24
RICHARD BIRD WILLIAMS
Company Secretary 2003-10-02 2006-01-19
ANDREW JAMES NAYLOR
Director 2003-09-26 2005-03-15
GRAEME WILLIAM ROSS
Company Secretary 1999-06-07 2003-10-22
ROBERT WILLIAM EASON
Director 2001-05-09 2003-09-26
GRAEME WILLIAM ROSS
Director 1999-06-07 2003-09-26
DAVID COLIN HANNA
Director 1999-06-07 2002-10-18
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-06-07 1999-06-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM CAMPBELL COVESION LIMITED Director 2012-07-17 CURRENT 2007-08-09 Active
WILLIAM CAMPBELL TECHNOLOGY TO REVENUE LIMITED Director 2006-04-28 CURRENT 2006-04-28 Active
BRIAN JAMES COVESION LIMITED Director 2009-06-16 CURRENT 2007-08-09 Active
MICHAEL JAMES STEVENS FRAMATOME BHR LIMITED Director 2014-06-27 CURRENT 2010-06-04 Active
MICHAEL JAMES STEVENS RIVERMEAD COURT LIMITED Director 2014-06-09 CURRENT 1979-06-25 Active
MICHAEL JAMES STEVENS THIRST-QUENCHER LIMITED Director 2012-11-09 CURRENT 2012-11-09 Active
MICHAEL JAMES STEVENS NANOTECTURE GROUP PLC Director 2008-09-01 CURRENT 2004-05-18 Dissolved 2014-04-03

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
2019-10-08GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-09-26DS01Application to strike the company off the register
2019-07-29CS01CONFIRMATION STATEMENT MADE ON 22/07/19, WITH NO UPDATES
2019-03-28AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES
2018-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/18 FROM Arcadia House Maritime Walk Ocean Village Southampton SO14 3TL
2018-08-02CS01CONFIRMATION STATEMENT MADE ON 22/07/18, WITH UPDATES
2018-07-31TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES YVON SAXBY
2018-07-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAVINIA CLAY
2018-07-02LATEST SOC02/07/18 STATEMENT OF CAPITAL;GBP 501314.374
2018-07-02SH0123/02/18 STATEMENT OF CAPITAL GBP 501314.374
2018-07-02SH0115/12/17 STATEMENT OF CAPITAL GBP 486826.66
2018-07-02SH0113/11/17 STATEMENT OF CAPITAL GBP 472338.946
2018-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-22LATEST SOC22/07/17 STATEMENT OF CAPITAL;GBP 289754.29
2017-07-22CS01CONFIRMATION STATEMENT MADE ON 22/07/17, WITH UPDATES
2017-07-10AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2016-10-25AP01DIRECTOR APPOINTED SIMON JAMES YVON SAXBY
2016-10-07AP01DIRECTOR APPOINTED WILLIAM CAMPBELL
2016-09-16RP04SH01Second filing of capital allotment of shares GBP289,754.30
2016-09-16ANNOTATIONClarification
2016-08-26AR0107/06/16 ANNUAL RETURN FULL LIST
2016-08-26CH01Director's details changed for Brian C James on 2016-06-06
2016-08-25CH01Director's details changed for Dr Peter George Robin Smith on 2016-06-06
2016-06-16SH0118/01/16 STATEMENT OF CAPITAL GBP 289754.333
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037838050005
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-06-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-05-13AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/15
2016-02-23RES13TRANSFER OF SHARES 18/01/2016
2016-02-23RES01ADOPT ARTICLES 18/01/2016
2016-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Transfer of shares 18/01/2016
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-02-23RES10Resolutions passed:
  • Resolution of allotment of securities
  • Transfer of shares 18/01/2016
  • Resolution of adoption of Articles of Association
  • Resolution of adoption of Articles of Association
2016-02-02TM01APPOINTMENT TERMINATED, DIRECTOR ALEX CABLE
2015-07-09LATEST SOC09/07/15 STATEMENT OF CAPITAL;GBP 869.263
2015-07-09AR0107/06/15 FULL LIST
2015-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 037838050005
2015-05-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/14
2014-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 869.263
2014-06-17AR0107/06/14 FULL LIST
2013-07-10AR0107/06/13 FULL LIST
2013-04-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2012-08-14AR0107/06/12 FULL LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-05-09RES01ALTER ARTICLES 26/03/2012
2012-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-04-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2012-03-19TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILLIAMS
2012-02-28TM01APPOINTMENT TERMINATED, DIRECTOR HARVEY RUTT
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY RICHARD WILLIAMS
2011-09-20AP03SECRETARY APPOINTED TIMOTHY JAMES HILTON
2011-07-07AR0107/06/11 FULL LIST
2011-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-01-19TM02APPOINTMENT TERMINATED, SECRETARY HENRY LABRAM
2011-01-18AP01DIRECTOR APPOINTED MR MICHAEL JAMES STEVENS
2011-01-17AP03SECRETARY APPOINTED RICHARD BIRD WILLIAMS
2010-09-13TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KNOWLES
2010-07-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-07-02AR0107/06/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / BRIAN JAMES / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR RICHARD BIRD WILLIAMS / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PETER GEORGE ROBIN SMITH / 01/10/2009
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN KNOWLES / 01/10/2009
2010-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2009-11-16RES01ALTER ARTICLES 21/10/2009
2009-11-16RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-11-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-06-30363aRETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS
2009-05-07RES01ALTER ARTICLES 18/02/2009
2009-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-11-04288aDIRECTOR APPOINTED BRIAN JAMES
2008-06-24363aRETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS
2008-06-2488(2)AD 19/06/08 GBP SI 183003@0.001=183.003 GBP IC 686/869.003
2008-06-23353LOCATION OF REGISTER OF MEMBERS
2008-02-15288cDIRECTOR'S PARTICULARS CHANGED
2008-02-1488(2)RAD 04/10/00--------- £ SI 90@1
2008-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2007-11-21AUDAUDITOR'S RESIGNATION
2007-11-04287REGISTERED OFFICE CHANGED ON 04/11/07 FROM: HIGHLAND HOUSE MAYFLOWER CLOSE, CHANDLERS FORD, EASTLEIGH HAMPSHIRE SO53 4AR
2007-09-28288bDIRECTOR RESIGNED
2007-09-11363aRETURN MADE UP TO 07/06/07; FULL LIST OF MEMBERS
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cDIRECTOR'S PARTICULARS CHANGED
2007-09-11288cSECRETARY'S PARTICULARS CHANGED
2007-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2006-08-0288(2)RAD 03/03/06--------- £ SI 205198@.001
2006-07-25363aRETURN MADE UP TO 07/06/06; FULL LIST OF MEMBERS
2006-07-25288cDIRECTOR'S PARTICULARS CHANGED
2006-05-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2006-03-17288bSECRETARY RESIGNED
2006-03-17288aNEW SECRETARY APPOINTED
2005-09-3088(2)RAD 21/09/05--------- £ SI 27360@.001=27 £ IC 454/481
2005-07-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-18363sRETURN MADE UP TO 07/06/05; FULL LIST OF MEMBERS
2005-03-23288bDIRECTOR RESIGNED
2005-03-21288aNEW DIRECTOR APPOINTED
2005-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-20288aNEW DIRECTOR APPOINTED
2004-07-23363(288)SECRETARY RESIGNED
2004-07-23363sRETURN MADE UP TO 07/06/04; FULL LIST OF MEMBERS
2004-03-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-02-23288aNEW SECRETARY APPOINTED
2003-12-04288aNEW DIRECTOR APPOINTED
2003-12-01122S-DIV 26/09/03
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72190 - Other research and experimental development on natural sciences and engineering




Licences & Regulatory approval
We could not find any licences issued to STRATOPHASE LTD. 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 STRATOPHASE LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-05-19 Satisfied LANDON T CLAY
A DEBENTURE DEED 2013-01-29 Satisfied EAST HILL VENTURE FUND, L.P. - SERIES 2008A
DEBENTURE 2012-04-19 Satisfied EAST HILL VENTURE FUND, L.P.-SERIES 2008A (THE BENEFICIARY)
DEED OF DEPOSIT 2010-07-31 Outstanding COAL PENSION PROPERTIES LIMITED
DEBENTURE 2009-11-06 Satisfied EAST HILL VENTURE FUND L.P. - SERIES 2008A
Intangible Assets
Patents
We have not found any records of STRATOPHASE LTD. registering or being granted any patents
Domain Names

STRATOPHASE LTD. owns 1 domain names.

stratophase.co.uk  

Trademarks
We have not found any records of STRATOPHASE LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRATOPHASE LTD.. 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 (72190 - Other research and experimental development on natural sciences and engineering) as STRATOPHASE LTD. are:

OAKLEA LTD. £ 237,880
TRL LIMITED £ 130,521
SGS MIS ENVIRONMENTAL LTD £ 18,077
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 13,354
WILDKNOWLEDGE LTD £ 8,604
FONTENERGY LTD £ 4,300
T-CUBED LTD £ 2,599
MARWELL WILDLIFE £ 1,089
CAMPDEN BRI (CHIPPING CAMPDEN) LIMITED £ 1,000
SITE ANALYTICAL SERVICES LIMITED £ 950
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
DNAE GROUP HOLDINGS LIMITED £ 8,493,738
TRL LIMITED £ 1,750,794
BUILDING RESEARCH ESTABLISHMENT LIMITED £ 1,586,573
MAGNOMATICS LIMITED £ 1,000,000
GILL RESEARCH & DEVELOPMENT LIMITED £ 996,786
EARLHAM INSTITUTE £ 750,000
CRAWLEY CREATURES LIMITED £ 561,896
SHEFFIELD HALLAM UNIVERSITY ENTERPRISES LTD £ 561,104
SITE ANALYTICAL SERVICES LIMITED £ 522,264
ALGAECYTES LIMITED £ 520,000
Outgoings
Business Rates/Property Tax
No properties were found where STRATOPHASE LTD. 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
STRATOPHASE LTD. has been awarded 3 awards from the Technology Strategy Board. The value of these awards is £ 600,335

CategoryAward Date Award/Grant
Advanced Process & Production Light Enabled Sensors (APPLES) : Collaborative Research and Development 2009-09-01 £ 296,131
WellPOWER- Wellhole Pressure Monitoringwith Optical Waveguide Sensors for Enhanced Recovery : Collaborative Research and Development 2009-08-01 £ 75,399
Portable Direct Immunoassay Diagnosis Devices for Animals and Humans (PDIDDAH) : Collaborative Research and Development 2008-10-01 £ 228,805

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

European Union CORDIS Awards
STRATOPHASE LTD. has been awarded 1 awards from the European Union under the FP7 Cordis research awards. The value of these awards is € 121,153

CategoryAward Date Award/Grant
Organic photonics and other disruptive photonics technologies : 2009-01-01 € 121,153

How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.

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.