Company Information for STRATAGEM (NI) LTD
Carnegie Building, 121 Donegall Road, Belfast, BT12 5JL,
|
Company Registration Number
NI034898
Private Limited Company
Active |
Company Name | |
---|---|
STRATAGEM (NI) LTD | |
Legal Registered Office | |
Carnegie Building 121 Donegall Road Belfast BT12 5JL Other companies in BT12 | |
Company Number | NI034898 | |
---|---|---|
Company ID Number | NI034898 | |
Date formed | 1998-09-30 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-09-30 | |
Return next due | 2025-10-14 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB726235345 |
Last Datalog update: | 2024-10-11 11:26:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA JANE MACMILLAN |
||
FIONA JANE MACMILLAN |
||
QUINTIN ANDREW OLIVER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE MCDONALD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NORTHERN IRELAND SCREEN COMMISSION | Director | 2012-02-09 | CURRENT | 1997-02-26 | Active | |
STRATINT LTD | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
DEMOCRASHE LTD | Director | 2009-07-02 | CURRENT | 2009-07-02 | Active | |
REFERENDUM COMPANY (NORTHERN IRELAND) LTD | Director | 1998-03-13 | CURRENT | 1998-03-13 | Active - Proposal to Strike off | |
TCI ENGAGEMENT LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
STRATINT LTD | Director | 2011-08-18 | CURRENT | 2011-08-18 | Active | |
REFERENDUM COMPANY (NORTHERN IRELAND) LTD | Director | 1998-03-13 | CURRENT | 1998-03-13 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 30/09/24, WITH NO UPDATES | ||
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH NO UPDATES | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/21, WITH NO UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/20, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/19 TO 31/12/19 | |
PSC05 | Change of details for Skb Group Limited as a person with significant control on 2019-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/18 | |
PSC02 | Notification of Skb Group Limited as a person with significant control on 2019-06-14 | |
PSC07 | CESSATION OF FIONA JANE MACMILLAN AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR ANDREW SAWFORD | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA JANE MACMILLAN | |
TM02 | Termination of appointment of Fiona Jane Macmillan on 2019-06-14 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/10/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/10/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 30/09/14 ANNUAL RETURN FULL LIST | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/12 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE MCDONALD | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 30/09/11 FULL LIST | |
AR01 | 30/09/10 FULL LIST | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
371S(NI) | 30/09/09 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/08 ANNUAL ACCTS | |
371S(NI) | 30/09/08 ANNUAL RETURN SHUTTLE | |
296(NI) | CHANGE OF DIRS/SEC | |
AC(NI) | 30/09/07 ANNUAL ACCTS | |
371SR(NI) | 30/09/07 | |
AC(NI) | 30/09/06 ANNUAL ACCTS | |
371S(NI) | 30/09/06 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/05 ANNUAL ACCTS | |
371S(NI) | 30/09/05 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/04 ANNUAL ACCTS | |
371S(NI) | 30/09/04 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/03 ANNUAL ACCTS | |
371S(NI) | 30/09/03 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/02 ANNUAL ACCTS | |
G98-2(NI) | RETURN OF ALLOT OF SHARES | |
RES(NI) | SPECIAL/EXTRA RESOLUTION | |
371S(NI) | 30/09/02 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/01 ANNUAL ACCTS | |
371S(NI) | 30/09/01 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/00 ANNUAL ACCTS | |
371S(NI) | 30/09/00 ANNUAL RETURN SHUTTLE | |
AC(NI) | 30/09/99 ANNUAL ACCTS | |
371S(NI) | 30/09/99 ANNUAL RETURN SHUTTLE | |
295(NI) | CHANGE IN SIT REG ADD | |
296(NI) | CHANGE OF DIRS/SEC | |
G21(NI) | PARS RE DIRS/SIT REG OFF | |
G23(NI) | DECLN COMPLNCE REG NEW CO | |
ARTS(NI) | ARTICLES | |
MEM(NI) | MEMORANDUM |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.24 | 9 |
MortgagesNumMortOutstanding | 0.16 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.08 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.
|
|
|
|
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 STRATAGEM (NI) LTD
The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as STRATAGEM (NI) LTD are:
Customer | Description | Contract award date | Value |
---|---|---|---|
European Commission, Directorate-General for Communication, Representation in the United Kingdom | Assembly monitoring services for the offices of the Representation of the European Commission in the United Kingdom — lot 1 (Belfast), lot 2 (Cardiff) and lot 3 (Edinburgh) | 2013/10/30 | EUR 13,000 |
The purpose of the contract is assembly monitoring services for the offices of the Representation of the European Commission in Belfast, Cardiff and Edinburgh. |
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. |