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

STRATOTEL LIMITED

Gateway House Highpoint Business Village, Henwood, Ashford, TN24 8DH,
Company Registration Number
03880143
Private Limited Company
Liquidation

Company Overview

About Stratotel Ltd
STRATOTEL LIMITED was founded on 1999-11-19 and has its registered office in Ashford. The organisation's status is listed as "Liquidation". Stratotel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STRATOTEL LIMITED
 
Legal Registered Office
Gateway House Highpoint Business Village
Henwood
Ashford
TN24 8DH
Other companies in CR3
 
Previous Names
ACT (COMMS) LTD03/04/2017
Filing Information
Company Number 03880143
Company ID Number 03880143
Date formed 1999-11-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 2017-12-31
Account next due 30/06/2020
Latest return 19/11/2015
Return next due 17/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB231810542  
Last Datalog update: 2023-08-24 11:57:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STRATOTEL 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 STRATOTEL LIMITED
The following companies were found which have the same name as STRATOTEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
STRATOTEL, INC. 204 K STREET HAWTHORNE NV 89415 Permanently Revoked Company formed on the 2004-05-28

Company Officers of STRATOTEL LIMITED

Current Directors
Officer Role Date Appointed
ROBERT HOWARD ARENSON
Director 2016-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW LAWRENCE BOWEN
Company Secretary 2016-10-01 2017-10-11
NIKITA SINEAD TURNER
Company Secretary 2014-11-28 2016-10-01
KEVIN EDWARD TURNER
Director 1999-11-19 2016-09-30
STEPHEN TURNER
Director 1999-11-19 2016-09-30
DAVID JAMES TURNER
Director 2007-04-25 2015-11-16
SHARLEY ERICA ROSE
Company Secretary 2006-01-01 2014-11-28
MELANIE JANE CLARKE
Company Secretary 2001-06-30 2005-12-31
SHARLEY ERICA ROSE
Company Secretary 1999-11-19 2001-06-30
FIRST SECRETARIES LIMITED
Nominated Secretary 1999-11-19 1999-11-19
FIRST DIRECTORS LIMITED
Nominated Director 1999-11-19 1999-11-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT HOWARD ARENSON POUND HOUSE HOLDINGS LIMITED Director 2015-09-17 CURRENT 2015-09-17 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
2023-08-24Final Gazette dissolved via compulsory strike-off
2023-05-24Voluntary liquidation. Return of final meeting of creditors
2022-08-25Voluntary liquidation Statement of receipts and payments to 2022-07-21
2022-08-25LIQ03Voluntary liquidation Statement of receipts and payments to 2022-07-21
2021-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/21 FROM Aston House Cornwall Avenue London N3 1LF England
2021-08-05LIQ02Voluntary liquidation Statement of affairs
2021-08-05600Appointment of a voluntary liquidator
2021-08-05LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-07-22
2020-12-12DISS16(SOAS)Compulsory strike-off action has been suspended
2020-11-17GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH NO UPDATES
2019-11-26CH01Director's details changed for Mr Robert Howard Arenson on 2019-09-17
2019-11-21PSC05Change of details for Pound House Holdings Limited as a person with significant control on 2019-10-23
2019-10-01AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/19 FROM Pound House 62a Highgate High Street London N6 5HX England
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 19/11/18, WITH NO UPDATES
2018-09-05AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/18 FROM Manger House 62a Highgate High Street London N6 5HX England
2018-05-02AD01REGISTERED OFFICE CHANGED ON 02/05/18 FROM Pound House Highgate High Street London N6 5HX England
2017-12-06CS01CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES
2017-11-29PSC05Change of details for Stratotel Limited as a person with significant control on 2017-03-23
2017-10-13TM02Termination of appointment of Andrew Lawrence Bowen on 2017-10-11
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-10AA01Previous accounting period extended from 30/11/16 TO 31/12/16
2017-04-03RES15CHANGE OF COMPANY NAME 03/04/17
2017-04-03CERTNMCOMPANY NAME CHANGED ACT (COMMS) LTD CERTIFICATE ISSUED ON 03/04/17
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER
2016-12-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN TURNER
2016-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2016 FROM 34 WESTWAY CATERHAM SURREY CR3 5TP
2016-10-21AP01DIRECTOR APPOINTED MR ROBERT HOWARD ARENSON
2016-10-21AP03Appointment of Mr Andrew Lawrence Bowen as company secretary on 2016-10-01
2016-10-21TM02Termination of appointment of Nikita Sinead Turner on 2016-10-01
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-08-01MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-03-11AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-26AR0119/11/15 FULL LIST
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR DAVID TURNER
2015-08-28AA30/11/14 TOTAL EXEMPTION SMALL
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-04AR0119/11/14 FULL LIST
2014-12-04AP03SECRETARY APPOINTED MISS NIKITA SINEAD TURNER
2014-12-04TM02APPOINTMENT TERMINATED, SECRETARY SHARLEY ROSE
2014-05-22AA30/11/13 TOTAL EXEMPTION SMALL
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-10AR0119/11/13 FULL LIST
2013-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 73 PARK LANE CROYDON SURREY CR0 1JG
2013-08-12AA30/11/12 TOTAL EXEMPTION SMALL
2012-11-26AR0119/11/12 FULL LIST
2012-08-15AA30/11/11 TOTAL EXEMPTION SMALL
2011-12-13AR0119/11/11 FULL LIST
2011-08-31AA30/11/10 TOTAL EXEMPTION SMALL
2010-12-16AR0119/11/10 FULL LIST
2010-08-24AA30/11/09 TOTAL EXEMPTION SMALL
2010-02-25AR0119/11/09 FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN TURNER / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JAMES TURNER / 01/02/2010
2010-02-25CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHARLEY ERICA ROSE / 01/02/2010
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN EDWARD TURNER / 01/02/2010
2009-09-10AA30/11/08 TOTAL EXEMPTION SMALL
2008-12-03363aRETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS
2008-10-21288cDIRECTOR'S CHANGE OF PARTICULARS / KEVIN TURNER / 22/09/2008
2008-10-21288cSECRETARY'S CHANGE OF PARTICULARS / SHARLEY ROSE / 01/07/2008
2008-09-19AA30/11/07 TOTAL EXEMPTION SMALL
2007-11-30288cSECRETARY'S PARTICULARS CHANGED
2007-11-30363aRETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS
2007-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-05-11288aNEW DIRECTOR APPOINTED
2007-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-12-18363aRETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27288bSECRETARY RESIGNED
2006-02-21363aRETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS
2006-02-21288cDIRECTOR'S PARTICULARS CHANGED
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-01-11363sRETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS
2005-01-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/03
2004-01-09AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02
2003-11-28363sRETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS
2003-05-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11363(288)DIRECTOR'S PARTICULARS CHANGED
2002-12-11363sRETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS
2002-10-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/01
2001-11-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-11-21363sRETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS
2001-09-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/00
2001-07-05288aNEW SECRETARY APPOINTED
2001-07-05288bSECRETARY RESIGNED
2001-05-17395PARTICULARS OF MORTGAGE/CHARGE
2000-12-21363(288)DIRECTOR'S PARTICULARS CHANGED
2000-12-21363sRETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS
2000-09-22225ACC. REF. DATE SHORTENED FROM 31/03/01 TO 30/11/00
2000-02-21225ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/03/01
2000-02-2188(2)RAD 08/02/00--------- £ SI 98@1=98 £ IC 2/100
2000-02-09288bDIRECTOR RESIGNED
2000-02-09288aNEW DIRECTOR APPOINTED
2000-02-09288bSECRETARY RESIGNED
2000-02-08288aNEW DIRECTOR APPOINTED
2000-02-08288aNEW SECRETARY APPOINTED
1999-11-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to STRATOTEL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-07-27
Resolution2021-07-27
Fines / Sanctions
No fines or sanctions have been issued against STRATOTEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSET DEBENTURE DEED 2003-05-13 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
BOOK DEBTS DEBENTURE 2001-05-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31

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 STRATOTEL LIMITED

Intangible Assets
Patents
We have not found any records of STRATOTEL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STRATOTEL LIMITED
Trademarks
We have not found any records of STRATOTEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with STRATOTEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Essex County Council 2013-08-21 GBP £185
Wiltshire Council 2011-07-19 GBP £563 Telephones - Landlines (incl fax)

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 STRATOTEL 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partySTRATOTEL LIMITEDEvent Date2021-07-27
Name of Company: STRATOTEL LIMITED Company Number: 03880143 Nature of Business: Wired telecommunications Previous Name of Company: ACT (Comms) Ltd Registered office: Gateway House, Highpoint Business…
 
Initiating party Event TypeResolution
Defending partySTRATOTEL LIMITEDEvent Date2021-07-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STRATOTEL 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 STRATOTEL 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.