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

STRYKO LIMITED

42 WRIGHT LANE, KESGRAVE, IPSWICH, SUFFOLK, IP5 2FA,
Company Registration Number
06560938
Private Limited Company
Active

Company Overview

About Stryko Ltd
STRYKO LIMITED was founded on 2008-04-09 and has its registered office in Ipswich. The organisation's status is listed as "Active". Stryko Limited is a Private Limited Company registered in 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
STRYKO LIMITED
 
Legal Registered Office
42 WRIGHT LANE
KESGRAVE
IPSWICH
SUFFOLK
IP5 2FA
Other companies in IP5
 
Previous Names
STRYKCO LIMITED08/02/2022
WELLBEING COMPLEMENTARY THERAPIES LIMITED21/01/2022
ZTP LIMITED01/07/2010
Filing Information
Company Number 06560938
Company ID Number 06560938
Date formed 2008-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/04/2016
Return next due 07/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB403173635  
Last Datalog update: 2024-03-05 23:43:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRYKO LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A. R. C. D. ASSOCIATES LIMITED   BAILEY BROTHERS AND ASSOCIATES LIMITED   DALLAS (EAST ANGLIA) 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 STRYKO LIMITED
The following companies were found which have the same name as STRYKO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRYKO LIMITED 1907 LEONARD AVE SUITE 100 COLUMBUS OH 43219 Active Company formed on the 2013-12-27
Strykör Group Ltd. 421 , Applewood Crescent Vaughan Ontario L4K 4J3 Dissolved Company formed on the 2013-07-23
STRYKOR HOLDINGS L.L.C. 12401 ORANGE DRIVE DAVIE FL 33330 Active Company formed on the 2021-04-02
STRYKORZ INC 19511 NW 79TH COURT HIALEAH FL 33015 Active Company formed on the 2019-12-20
STRYKOW CONTRACTING LTD SUITE 156 BARCROFT HOUSE BARCROFT STREET BURY LANCASHIRE BL9 5BT Dissolved Company formed on the 2016-03-29
STRYKOWSKI'S VICTORY HILLS, LLC 27985 CREW RD EUGENE OR 97402 Active Company formed on the 2007-08-01
STRYKOWSKI LIMITED PARTNERSHIP California Unknown
STRYKOWSKI SUPER PTY. LTD. Active Company formed on the 2018-06-21

Company Officers of STRYKO LIMITED

Current Directors
Officer Role Date Appointed
ARCD ASSOCIATES LIMITED
Company Secretary 2008-04-09
ANTHONY JOSEPH BAILEY
Director 2017-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN STREET
Director 2010-08-01 2017-04-01
ANTHONY JOSEPH BAILEY
Director 2010-04-01 2011-04-01
COLIN EDWARD COLLINO
Director 2008-04-09 2010-04-01
STEPHEN JOHN MICHAEL MORRIS
Director 2008-04-09 2010-04-01
Sameday Company Services Limited
Company Secretary 2008-04-09 2008-04-09
Wildman & Battell Limited
Director 2008-04-09 2008-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ARCD ASSOCIATES LIMITED STAMFORD CONSUMER SEARCH LIMITED Company Secretary 2007-04-02 CURRENT 2007-04-02 Active
ARCD ASSOCIATES LIMITED STAMFORD APPOINTMENTS LIMITED Company Secretary 2006-10-06 CURRENT 2006-10-06 Active
ARCD ASSOCIATES LIMITED BELLVALE PROPERTIES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Dissolved 2013-09-17
ARCD ASSOCIATES LIMITED CRESTDALE PROPERTIES LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active - Proposal to Strike off
ARCD ASSOCIATES LIMITED DELLVIEW LIMITED Company Secretary 2006-07-28 CURRENT 2006-07-28 Active
ARCD ASSOCIATES LIMITED ANGEL BUSINESS SOLUTIONS LIMITED Company Secretary 2006-03-01 CURRENT 2003-06-12 Active
ARCD ASSOCIATES LIMITED STAMFORD CONSULTING GROUP LIMITED Company Secretary 2006-01-26 CURRENT 2006-01-25 Dissolved 2014-02-05
ARCD ASSOCIATES LIMITED JAYBECK LIMITED Company Secretary 2005-04-25 CURRENT 2005-04-25 Active
ARCD ASSOCIATES LIMITED SUBEO (UK) LIMITED Company Secretary 2004-04-01 CURRENT 2003-10-31 Active
ANTHONY JOSEPH BAILEY WOW FACTOR ADVENTURES LIMITED Director 2017-05-01 CURRENT 2007-05-11 Active
ANTHONY JOSEPH BAILEY JACO LIMITED Director 2016-12-16 CURRENT 2015-04-23 Dissolved 2017-03-28
ANTHONY JOSEPH BAILEY LEOPOLD (FELIXSTOWE) LTD Director 2016-07-27 CURRENT 2011-01-11 Dissolved 2018-01-10
ANTHONY JOSEPH BAILEY FORCESELECT FOUNDATION Director 2016-05-25 CURRENT 2010-02-23 Dissolved 2016-09-06
ANTHONY JOSEPH BAILEY SPENSIDE LIMITED Director 2014-01-01 CURRENT 2002-06-13 Active
ANTHONY JOSEPH BAILEY ANDY MCNAB SECURITY LIMITED Director 2013-11-01 CURRENT 2006-01-25 Dissolved 2016-05-24
ANTHONY JOSEPH BAILEY JAMIMA LIMITED Director 2013-01-01 CURRENT 2011-01-31 Dissolved 2015-09-22
ANTHONY JOSEPH BAILEY COMPUTESCOOT LIMITED Director 2012-11-19 CURRENT 2012-11-19 Active
ANTHONY JOSEPH BAILEY STAMFORD APPOINTMENTS LIMITED Director 2012-08-01 CURRENT 2006-10-06 Active
ANTHONY JOSEPH BAILEY TIMELESS PRINCESS LIMITED Director 2012-02-02 CURRENT 2010-02-02 Active
ANTHONY JOSEPH BAILEY STAMFORD CONSUMER SEARCH LIMITED Director 2012-01-01 CURRENT 2007-04-02 Active
ANTHONY JOSEPH BAILEY MIAB SECURITY LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
ANTHONY JOSEPH BAILEY NOROC LTD Director 2010-12-01 CURRENT 2009-12-22 Active - Proposal to Strike off
ANTHONY JOSEPH BAILEY DALLAS (EAST ANGLIA) LIMITED Director 2010-07-01 CURRENT 2005-07-13 Active
ANTHONY JOSEPH BAILEY DELLVIEW LIMITED Director 2006-07-28 CURRENT 2006-07-28 Active
ANTHONY JOSEPH BAILEY J J PROPERTY (EAST ANGLIA) LIMITED Director 2006-04-24 CURRENT 2005-07-13 Active - Proposal to Strike off
ANTHONY JOSEPH BAILEY A. R. C. D. ASSOCIATES LIMITED Director 2002-01-30 CURRENT 2002-01-30 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
2023-02-18CONFIRMATION STATEMENT MADE ON 16/02/23, WITH NO UPDATES
2023-01-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2022-02-16APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BAILEY
2022-02-16CESSATION OF ANTHONY JOSEPH BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STREET
2022-02-16CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/22, WITH UPDATES
2022-02-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID STREET
2022-02-16PSC07CESSATION OF ANTHONY JOSEPH BAILEY AS A PERSON OF SIGNIFICANT CONTROL
2022-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JOSEPH BAILEY
2022-02-15Director's details changed for Nr David Street on 2022-02-15
2022-02-15CH01Director's details changed for Nr David Street on 2022-02-15
2022-02-14Termination of appointment of Arcd Associates Limited on 2022-02-14
2022-02-14DIRECTOR APPOINTED NR DAVID STREET
2022-02-14AP01DIRECTOR APPOINTED NR DAVID STREET
2022-02-14TM02Termination of appointment of Arcd Associates Limited on 2022-02-14
2022-02-08Company name changed strykco LIMITED\certificate issued on 08/02/22
2022-02-08CERTNMCompany name changed strykco LIMITED\certificate issued on 08/02/22
2022-01-21Company name changed wellbeing complementary therapies LIMITED\certificate issued on 21/01/22
2022-01-21CERTNMCompany name changed wellbeing complementary therapies LIMITED\certificate issued on 21/01/22
2022-01-02CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2022-01-02ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-02CS01CONFIRMATION STATEMENT MADE ON 02/01/22, WITH NO UPDATES
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 02/01/21, WITH NO UPDATES
2021-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2020-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2020-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH NO UPDATES
2018-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 2
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 09/04/17, WITH UPDATES
2017-04-11AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH BAILEY
2017-04-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN STREET
2017-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 2
2016-04-11AR0109/04/16 ANNUAL RETURN FULL LIST
2016-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-04-10LATEST SOC10/04/15 STATEMENT OF CAPITAL;GBP 2
2015-04-10AR0109/04/15 ANNUAL RETURN FULL LIST
2015-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-04-11AR0109/04/14 ANNUAL RETURN FULL LIST
2014-01-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-04-09AR0109/04/13 ANNUAL RETURN FULL LIST
2012-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-04-15AR0109/04/12 ANNUAL RETURN FULL LIST
2012-01-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-09AR0109/04/11 ANNUAL RETURN FULL LIST
2011-04-09TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BAILEY
2010-09-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-08-13AP01DIRECTOR APPOINTED MS KAREN STREET
2010-07-01RES15CHANGE OF NAME 23/06/2010
2010-07-01CERTNMCompany name changed ztp LIMITED\certificate issued on 01/07/10
2010-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-04-13AR0109/04/10 ANNUAL RETURN FULL LIST
2010-04-13AD01REGISTERED OFFICE CHANGED ON 13/04/2010 FROM BURLINGTON RECRUITMENT 7 CARLISLE STREET LONDON W1D 3BW
2010-04-13AP01DIRECTOR APPOINTED MR ANTHONY JOSEPH BAILEY
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MORRIS
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR COLIN COLLINO
2010-04-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ARCD ASSOCIATES LIMITED / 01/03/2010
2009-11-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2009 FROM 3 FAIRVIEW COURT FAIRVIEW ROAD CHELTENHAM GLOUCESTERSHIRE GL52 2EX
2009-11-20AD01REGISTERED OFFICE CHANGED ON 20/11/2009 FROM 3RD FLOOR MITRE HOUSE 177 REGENT STREET LONDON W1B 4JN
2009-04-27363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-28225CURRSHO FROM 30/04/2009 TO 31/12/2008
2008-05-07288bAPPOINTMENT TERMINATED SECRETARY SAMEDAY COMPANY SERVICES LIMITED
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR WILDMAN & BATTELL LIMITED
2008-05-07288aDIRECTOR APPOINTED STEPHEN MORRIS
2008-05-07288aSECRETARY APPOINTED ARCD ASSOCIATES LIMITED
2008-05-07288aDIRECTOR APPOINTED COLIN COLLINO
2008-05-07287REGISTERED OFFICE CHANGED ON 07/05/2008 FROM 42 WRIGHT LANE KESGRAVE IPSWICH SUFFOLK IP5 2FA
2008-04-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to STRYKO 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 STRYKO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
STRYKO LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STRYKO LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-01-01 £ 2
Shareholder Funds 2013-01-01 £ 2

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STRYKO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRYKO LIMITED
Trademarks
We have not found any records of STRYKO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STRYKO 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 (99999 - Dormant Company) as STRYKO LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where STRYKO 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 STRYKO 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 STRYKO 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.