Company NameStroma Trustee Limited
DirectorsPaul Barry and Robert Laszlo Rostas
Company StatusActive
Company Number10794970
CategoryPrivate Limited Company
Incorporation Date30 May 2017(6 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Paul Barry
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Secretary NameThomas Gray
StatusCurrent
Appointed25 February 2022(4 years, 9 months after company formation)
Appointment Duration2 years, 2 months
RoleCompany Director
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr Robert Laszlo Rostas
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed20 November 2023(6 years, 5 months after company formation)
Appointment Duration5 months, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMrs Joanna Claire Dobson
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressUnit 4 Pioneer Way Castleford
West Yorkshire
England And Wales
WF10 5QU
Director NameMr Andrew David John McEwan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 4 Pioneer Way Castleford
West Yorkshire
England And Wales
WF10 5QU
Director NameMr Richard John Dean
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2018(1 year, 5 months after company formation)
Appointment Duration3 years, 6 months (resigned 10 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Pioneer Way
Castleford
West Yorkshire
WF10 5QU
Director NameMr Martin John Holt
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 25 February 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ
Director NameMr David George Harrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2022(4 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 20 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Silkwood Business Park Fryers Way
Ossett
WF5 9TJ

Location

Registered Address6 Silkwood Business Park
Fryers Way
Ossett
WF5 9TJ
RegionYorkshire and The Humber
ConstituencyMorley and Outwood
CountyWest Yorkshire
WardWrenthorpe and Outwood West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Filing History

29 November 2023Termination of appointment of David George Harrison as a director on 20 November 2023 (1 page)
29 November 2023Appointment of Mr Robert Laszlo Rostas as a director on 20 November 2023 (2 pages)
31 May 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
5 September 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
22 July 2022Memorandum and Articles of Association (30 pages)
22 July 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 May 2022Confirmation statement made on 29 May 2022 with no updates (3 pages)
12 May 2022Termination of appointment of Richard John Dean as a director on 10 May 2022 (1 page)
15 March 2022Cessation of Martin John Holt as a person with significant control on 25 February 2022 (1 page)
14 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
28 February 2022Appointment of David George Harrison as a director on 25 February 2022 (2 pages)
28 February 2022Appointment of Thomas Gray as a secretary on 25 February 2022 (2 pages)
28 February 2022Termination of appointment of Martin John Holt as a director on 25 February 2022 (1 page)
28 February 2022Appointment of Paul Barry as a director on 25 February 2022 (2 pages)
23 September 2021Registered office address changed from Unit 4 Pioneer Way Castleford West Yorkshire England and Wales WF10 5QU United Kingdom to 6 Silkwood Business Park Fryers Way Ossett WF5 9TJ on 23 September 2021 (1 page)
4 June 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
1 June 2021Confirmation statement made on 29 May 2021 with no updates (3 pages)
3 November 2020Appointment of Mr Martin John Holt as a director on 31 August 2020 (2 pages)
3 November 2020Termination of appointment of Andrew David John Mcewan as a director on 31 August 2020 (1 page)
12 August 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
31 January 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
7 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
5 February 2019Second filing for the appointment of R Dean as a director (6 pages)
28 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
16 November 2018Appointment of Mr Richard John Dean as a director on 3 November 2018
  • ANNOTATION Clarification a second filed AP01 was registered on 05/02/2019
(3 pages)
16 November 2018Termination of appointment of Joanna Claire Dobson as a director on 3 November 2018 (1 page)
31 May 2018Notification of Martin Holt as a person with significant control on 17 July 2017 (2 pages)
31 May 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 1
(38 pages)
30 May 2017Incorporation
Statement of capital on 2017-05-30
  • GBP 1
(38 pages)