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

STRYKER COMMUNICATIONS LIMITED

MILTON GATE, 60 CHISWELL STREET, LONDON, UNITED KINGDOM, EC1Y 4AG,
Company Registration Number
05070351
Private Limited Company
Active

Company Overview

About Stryker Communications Ltd
STRYKER COMMUNICATIONS LIMITED was founded on 2004-03-11 and has its registered office in London. The organisation's status is listed as "Active". Stryker Communications Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
STRYKER COMMUNICATIONS LIMITED
 
Legal Registered Office
MILTON GATE
60 CHISWELL STREET
LONDON
UNITED KINGDOM
EC1Y 4AG
Other companies in SE1
 
Previous Names
STRYKER LIMITED25/01/2005
Filing Information
Company Number 05070351
Company ID Number 05070351
Date formed 2004-03-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/03/2016
Return next due 08/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-06-06 09:21:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRYKER COMMUNICATIONS LIMITED
The accountancy firm based at this address is GRANT THORNTON INTERNATIONAL 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 STRYKER COMMUNICATIONS LIMITED
The following companies were found which have the same name as STRYKER COMMUNICATIONS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRYKER COMMUNICATIONS, LLC 12814 SE 231 CT KENT WA 980310000 Dissolved Company formed on the 2014-11-27
STRYKER COMMUNICATIONS CORPORATION 202 N. CARSON ST. CARSON CITY NV 89701-4201 Merge Dissolved Company formed on the 1999-01-21
Stryker Communications, Inc. Delaware Unknown
STRYKER COMMUNICATIONS INC. 2825 AIRVIEW BLVD C/O RODNEY NIMTZ,TAX D PORTAGE MI 49002 Active Company formed on the 2005-01-01
STRYKER COMMUNICATIONS CORPORATION California Unknown
STRYKER COMMUNICATIONS LLC 453 KENWOOD AVE. Albany DELMAR NY 12054 Active Company formed on the 2019-01-14

Company Officers of STRYKER COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
ZAK DOFFMAN
Director 2011-11-18
STUART ROBERT PURVES
Director 2018-01-19
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN WOOLLHEAD
Company Secretary 2011-11-18 2017-10-31
COLIN MICHAEL EVANS
Director 2011-11-18 2017-10-31
NICHOLAS JAMES HOLGATE
Director 2012-01-10 2013-07-08
MICHAEL JEREMY WILLIAMS
Company Secretary 2005-10-14 2011-11-18
STEPHEN RONALD MCCULLEN
Director 2004-11-11 2011-11-18
DAVID MICHAEL OLIVER
Director 2007-12-12 2011-11-18
MICHAEL JEREMY WILLIAMS
Director 2006-04-03 2011-11-18
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2004-06-11 2005-10-14
DAVID OLIVER
Director 2004-03-11 2004-11-12
CATHERINE IRENE OLIVER
Company Secretary 2004-03-11 2004-06-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZAK DOFFMAN OMNIPERCEPTION LTD. Director 2013-01-04 CURRENT 2001-04-09 Active
ZAK DOFFMAN APPLIED IMAGE RECOGNITION LIMITED Director 2013-01-04 CURRENT 2004-04-05 Active
ZAK DOFFMAN OMNIPERCEPTION HOLDINGS LIMITED Director 2013-01-04 CURRENT 2006-08-09 Active
ZAK DOFFMAN MUTANDERIS 534 LIMITED Director 2013-01-04 CURRENT 2007-01-10 Active
ZAK DOFFMAN SECURITY APPLICATIONS LIMITED Director 2010-03-24 CURRENT 2004-05-28 Active
ZAK DOFFMAN D. FORD ASSOCIATES LIMITED Director 2010-03-24 CURRENT 2003-07-21 Active
ZAK DOFFMAN DIGITAL BARRIERS SERVICES LIMITED Director 2009-10-23 CURRENT 2009-04-21 Active
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 1 LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES PROJECT GATEWAY BIDCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active
STUART ROBERT PURVES PROJECT GATEWAY TOPCO LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off
STUART ROBERT PURVES SECURITY APPLICATIONS LIMITED Director 2018-01-19 CURRENT 2004-05-28 Active
STUART ROBERT PURVES OMNIPERCEPTION LTD. Director 2018-01-19 CURRENT 2001-04-09 Active
STUART ROBERT PURVES APPLIED IMAGE RECOGNITION LIMITED Director 2018-01-19 CURRENT 2004-04-05 Active
STUART ROBERT PURVES OMNIPERCEPTION HOLDINGS LIMITED Director 2018-01-19 CURRENT 2006-08-09 Active
STUART ROBERT PURVES MUTANDERIS 534 LIMITED Director 2018-01-19 CURRENT 2007-01-10 Active
STUART ROBERT PURVES D. FORD ASSOCIATES LIMITED Director 2018-01-19 CURRENT 2003-07-21 Active
STUART ROBERT PURVES PROJECT GATEWAY MIDCO 2 LIMITED Director 2018-01-19 CURRENT 2017-08-04 Active - Proposal to Strike off

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
2024-05-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24
2024-03-22CONFIRMATION STATEMENT MADE ON 11/03/24, WITH NO UPDATES
2024-02-15DIRECTOR APPOINTED MR MYLES BENJAMIN ARRON
2024-02-15APPOINTMENT TERMINATED, DIRECTOR STUART ROBERT PURVES
2023-06-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-03-20CONFIRMATION STATEMENT MADE ON 11/03/23, WITH NO UPDATES
2022-09-05Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-05AD02Register inspection address changed from C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT England to 17 Brunel Court Quedgeley Gloucester GL2 2AL
2022-09-03Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-03CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-09-02CH01Director's details changed for Mr Stuart Robert Purves on 2022-09-02
2022-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/22, WITH NO UPDATES
2021-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-03-18CS01CONFIRMATION STATEMENT MADE ON 11/03/21, WITH NO UPDATES
2020-11-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-03-20CS01CONFIRMATION STATEMENT MADE ON 11/03/20, WITH NO UPDATES
2020-01-14AD02Register inspection address changed from C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT England to C/O Digital Barriers Landmark 105 Victoria Street London SW1E 6QT
2019-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-03-11CS01CONFIRMATION STATEMENT MADE ON 11/03/19, WITH NO UPDATES
2019-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/18 FROM C/O Digital Barriers 121 Olympic Avenue Milton Park, Milton Abingdon Oxon OX14 4SA England
2018-04-06PSC05Change of details for Digital Barriers Services Limited as a person with significant control on 2018-04-06
2018-04-06AD02Register inspection address changed from C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX England to C/O Digital Barriers Belle House Platform 1, Victoria Station London SW1V 1JT
2018-03-25CS01CONFIRMATION STATEMENT MADE ON 11/03/18, WITH NO UPDATES
2018-01-25AP01DIRECTOR APPOINTED MR STUART ROBERT PURVES
2017-11-27PSC05Change of details for Digital Barriers Services Limited as a person with significant control on 2017-03-08
2017-11-15TM01APPOINTMENT TERMINATED, DIRECTOR COLIN MICHAEL EVANS
2017-11-15TM02Termination of appointment of Andrew John Woollhead on 2017-10-31
2017-10-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-11AD02Register inspection address changed to C/O Digital Barriers 2-3 Saxton Parklands, Railton Road Guildford Surrey GU2 9JX
2017-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/17 FROM C/O C/O Digital Barriers Cargo Works 1-2 Hatfields London SE1 9PG England
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES
2017-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 50000
2016-03-15AR0111/03/16 ANNUAL RETURN FULL LIST
2015-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/15 FROM C/O C/O Digital Barriers 1-2 Enterprise House Hatfields London SE1 9PG
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 50000
2015-04-01AR0111/03/15 ANNUAL RETURN FULL LIST
2015-01-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-03-25LATEST SOC25/03/14 STATEMENT OF CAPITAL;GBP 50000
2014-03-25AR0111/03/14 ANNUAL RETURN FULL LIST
2014-01-05AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS HOLGATE
2013-07-04AAFULL ACCOUNTS MADE UP TO 31/03/12
2013-03-21AR0111/03/13 ANNUAL RETURN FULL LIST
2012-07-09AD01REGISTERED OFFICE CHANGED ON 09/07/2012 FROM ENTERPRISE HOUSE 1-2 HATFIELDS LONDON SE1 9PG
2012-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-03-20AR0111/03/12 FULL LIST
2012-02-10MEM/ARTSARTICLES OF ASSOCIATION
2012-02-10RES01ALTER ARTICLES 06/02/2012
2012-02-10CC04STATEMENT OF COMPANY'S OBJECTS
2012-02-07AA30/04/11 TOTAL EXEMPTION SMALL
2012-01-10AP01DIRECTOR APPOINTED MR NICHOLAS JAMES HOLGATE
2011-11-28AP03SECRETARY APPOINTED ANDREW JOHN WOOLLHEAD
2011-11-28TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL WILLIAMS
2011-11-28AP01DIRECTOR APPOINTED MR ZAK DOFFMAN
2011-11-28AP01DIRECTOR APPOINTED MR COLIN MICHAEL EVANS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCCULLEN
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WILLIAMS
2011-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DAVID OLIVER
2011-11-28AA01CURRSHO FROM 05/05/2012 TO 31/03/2012
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM MORGAN COLE APEX PLAZA FORBURY ROAD READING BERKSHIRE RG1 1AX
2011-11-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2011-04-04AR0111/03/11 FULL LIST
2011-02-08AA30/04/10 TOTAL EXEMPTION SMALL
2011-02-04MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-02-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-25AA30/04/09 TOTAL EXEMPTION SMALL
2010-05-14AR0111/03/10 FULL LIST
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RONALD MCCULLEN / 11/03/2010
2010-05-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID MICHAEL OLIVER / 11/03/2010
2009-06-15363aRETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS
2009-05-30395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-03-09AA30/04/08 TOTAL EXEMPTION SMALL
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-09-09403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-06-19395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-05-09363aRETURN MADE UP TO 11/03/08; FULL LIST OF MEMBERS
2008-05-08288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MCCULLEN / 23/10/2006
2008-05-01AA30/04/07 TOTAL EXEMPTION SMALL
2008-01-15288aNEW DIRECTOR APPOINTED
2007-06-27363aRETURN MADE UP TO 11/03/07; FULL LIST OF MEMBERS
2007-06-15123NC INC ALREADY ADJUSTED 23/04/07
2007-06-15RES04£ NC 1000/50000 23/04/
2007-06-1588(2)RAD 23/04/07--------- £ SI 49000@1=49000 £ IC 1000/50000
2007-06-12395PARTICULARS OF MORTGAGE/CHARGE
2007-05-04395PARTICULARS OF MORTGAGE/CHARGE
2007-01-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06
2006-04-21288aNEW DIRECTOR APPOINTED
2006-04-10363aRETURN MADE UP TO 11/03/06; FULL LIST OF MEMBERS
2006-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/05/05
2005-12-09225ACC. REF. DATE EXTENDED FROM 31/03/05 TO 05/05/05
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-11-01395PARTICULARS OF MORTGAGE/CHARGE
2005-10-25288bSECRETARY RESIGNED
2005-10-25288aNEW SECRETARY APPOINTED
2005-07-12363sRETURN MADE UP TO 11/03/05; FULL LIST OF MEMBERS
2005-02-02287REGISTERED OFFICE CHANGED ON 02/02/05 FROM: 23 GOLDEN BALL LANE, PINKNEYS GREEN, MAIDENHEAD BERKSHIRE SL6 6NW
2005-01-25CERTNMCOMPANY NAME CHANGED STRYKER LIMITED CERTIFICATE ISSUED ON 25/01/05
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
263 - Manufacture of communication equipment
26309 - Manufacture of communication equipment other than telegraph, and telephone apparatus and equipment




Licences & Regulatory approval
We could not find any licences issued to STRYKER COMMUNICATIONS 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 STRYKER COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-01-28 Satisfied HSBC BANK PLC
DEBENTURE 2009-05-22 Satisfied RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2008-06-19 Satisfied HARRY SIDNEY EVANS, SANDRA VALERIE EVANS, ROBERT JOHN EVANS AND JANET ANNE EVANS
FIXED AND FLOATING CHARGE 2007-06-06 Satisfied EURO SALES FINANCE PLC
DEBENTURE 2007-04-26 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2005-10-31 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
FLOATING CHARGE (ALL ASSETS) 2005-10-31 Satisfied HSBC INVOICE FINANCE (UK) LTD (THE SECURITY HOLDER)
DEBENTURE 2004-09-10 Satisfied HSBC BANK PLC
Intangible Assets
Patents
We have not found any records of STRYKER COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names

STRYKER COMMUNICATIONS LIMITED owns 1 domain names.

strykerfiles.co.uk  

Trademarks
We have not found any records of STRYKER COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRYKER COMMUNICATIONS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Nottingham City Council 2013-12 GBP £6,820
Nottingham City Council 2013-9 GBP £34,416
London Borough of Hackney 2013-8 GBP £1,630
Bracknell Forest Council 2013-3 GBP £23,634 Equipment - Purchase
London Borough of Hackney 2013-3 GBP £1,630
Nottingham City Council 2013-1 GBP £1,450
http://statistics.data.gov.uk/id/local-authority/00FY 2013-1 GBP £1,450 OTHER COSTS/EXPENSES & MISC
Bracknell Forest Council 2012-12 GBP £4,511 Equipment - Purchase
Dartford Borough Council 2012-11 GBP £1,080
London Borough of Hackney 2012-11 GBP £1,630
Spelthorne Borough Council 2012-9 GBP £750 Other Grants
Wealden District Council 2012-8 GBP £656 PH00055-211400
Maidstone Borough Council 2012-7 GBP £1,080 Equipment Maintenance
Nottinghamshire County Council 2012-6 GBP £1,080
Borough of Poole 2012-6 GBP £900
Maidstone Borough Council 2012-6 GBP £1,080 Equipment Maintenance
Spelthorne Borough Council 2012-5 GBP £12,300 General Expenses
Kent County Council 2012-5 GBP £4,320 Highways and Transportation related costs
Nottingham City Council 2012-4 GBP £21,868
Isle of Wight Council 2012-4 GBP £4,960
Isle of Wight Council 2012-3 GBP £4,960 CCTV - Control Room
Maidstone Borough Council 2012-3 GBP £735 Equipment Maintenance
London Borough of Hackney 2012-3 GBP £1,370
Maidstone Borough Council 2012-2 GBP £7,948 Professional Services
Nottingham City Council 2012-2 GBP £3,960
Isle of Wight Council 2012-2 GBP £4,200 CCTV - Control Room
Tunbridge Wells Borough Council 2012-1 GBP £891 3910
Isle of Wight Council 2012-1 GBP £14,017
Nottingham City Council 2012-1 GBP £10,954
Nottingham City Council 2011-12 GBP £9,767 SECURITY SERVICES
Isle of Wight Council 2011-12 GBP £9,817
Newcastle City Council 2011-12 GBP £2,489
Sevenoaks District Council 2011-11 GBP £520
Newcastle City Council 2011-11 GBP £910
Isle of Wight Council 2011-11 GBP £9,770 ASB Projects
Kent County Council 2011-11 GBP £3,780 Highways & Transportation related costs
Isle of Wight Council 2011-10 GBP £19,150
Wigan Council 2011-10 GBP £800 Supplies & Services
Rushcliffe Borough Council 2011-10 GBP £575 CCTV Transmission
Isle of Wight Council 2011-9 GBP £9,380
Nottinghamshire County Council 2011-9 GBP £1,080
Borough Council of King's Lynn & West Norfolk 2011-9 GBP £540 Maint Plant & Equip
Newcastle City Council 2011-9 GBP £540
Dartford Borough Council 2011-9 GBP £990
Sevenoaks District Council 2011-8 GBP £1,020
Newcastle City Council 2011-8 GBP £1,918
Blackburn with Darwen Council 2011-8 GBP £1,314 Facilities & Management Services
Wigan Council 2011-8 GBP £6,030 Supplies & Services
Maidstone Borough Council 2011-7 GBP £2,160 Equipment Purchase
Spelthorne Borough Council 2011-6 GBP £900 Other Grants
Wealden District Council 2011-6 GBP £405 SCL03301
Newcastle City Council 2011-6 GBP £1,342
Isle of Wight Council 2011-6 GBP £15,080
Maidstone Borough Council 2011-6 GBP £1,162 Professional Services
Borough of Poole 2011-5 GBP £10,220
Maidstone Borough Council 2011-5 GBP £217 Equipment Maintenance
Dartford Borough Council 2011-5 GBP £540
Kent County Council 2011-4 GBP £4,320 Sundry Debtors - General
Spelthorne Borough Council 2011-4 GBP £938 General Expenses
Isle of Wight Council 2011-3 GBP £15,760 CCTV - Control Room
Maidstone Borough Council 2011-3 GBP £8,225 Repairs & Maintenance of Grounds
Sandwell Metroplitan Borough Council 2011-3 GBP £64,166
Wealden District Council 2011-3 GBP £3,550 AIRTIME
Newcastle City Council 2011-3 GBP £2,035
Spelthorne Borough Council 2011-2 GBP £18,860 Rechargeable Works Expenditure
London Borough of Redbridge 2011-1 GBP £2,160 Subscriptions
Spelthorne Borough Council 2011-1 GBP £2,400 General Expenses
Isle of Wight Council 2011-1 GBP £900 CCTV - Control Room
Newcastle City Council 2011-1 GBP £1,800
Maidstone Borough Council 2011-1 GBP £1,571 Equipment Maintenance
Newcastle City Council 2010-12 GBP £594 CXO Comm Safety
Maidstone Borough Council 2010-12 GBP £734 Equipment Maintenance
Maidstone Borough Council 2010-11 GBP £255 Equipment Purchase
Newcastle City Council 2010-11 GBP £505 CXO Comm Safety
Rushcliffe Borough Council 2010-10 GBP £900 CCTV Transmission
Isle of Wight Council 2010-10 GBP £1,708 CCTV - Control Room
Isle of Wight Council 2010-9 GBP £1,214 LPSA 1 Reward - Partnership TTCG
Newcastle City Council 2010-7 GBP £900 CXO Comm Safety
Isle of Wight Council 2010-6 GBP £1,800 CCTV - Control Room
Newcastle City Council 2010-6 GBP £981 CXO Comm Safety
Dartford Borough Council 2010-6 GBP £2,070
Wealden District Council 2010-4 GBP £1,350
Dartford Borough Council 2010-4 GBP £442
Newcastle City Council 2010-4 GBP £2,970 CXO Comm Safety

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where STRYKER COMMUNICATIONS 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.
Import/Export of Goods
Goods imported/exported by STRYKER COMMUNICATIONS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-06-0185258019Television cameras (excl. those with 3 or more camera tubes and video recorders)
2010-09-0184717098Storage units for automatic data-processing machines (excl. disk, magnetic tape and central storage units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRYKER COMMUNICATIONS 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 STRYKER COMMUNICATIONS 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.