Stroma Limited

DataGardener
in liquidation
Micro

Stroma Limited

03549991Private Limited With Share Capital

2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU
Incorporated

21/04/1998

Company Age

28 years

Directors

3

Employees

8

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Stroma Limited (03549991) is a private limited with share capital incorporated on 21/04/1998 (28 years old) and registered in st. albans, AL13UU. The company operates under SIC code 82990 - other business support service activities n.e.c..

Stroma is a 24-hour x 7 day digital printing operation that works with publishing and training companies delivering top quality books and educational manuals on a same day basis if required. we also specialise in the printing of international newspaper titles that look and feel like the real thing. ...

Private Limited With Share Capital
SIC: 82990
Micro
Incorporated 21/04/1998
AL13UU
8 employees

Financial Overview

Total Assets

£436.8K

Liabilities

£312.8K

Net Assets

£124.0K

Est. Turnover

£4.29M

AI Estimated
Unreported
Cash

£161.7K

Key Metrics

8

Employees

3

Directors

2

Shareholders

1

PSCs

Board of Directors

3

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-01-2026
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-12-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:16-12-2025
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-12-2025
Resolution
Category:Resolution
Date:16-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:14-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-06-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-09-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-03-2022
Change Person Secretary Company With Change Date
Category:Officers
Date:06-01-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-01-2022
Change Person Director Company With Change Date
Category:Officers
Date:05-01-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-02-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Change Person Secretary Company With Change Date
Category:Officers
Date:12-01-2018
Change Person Director Company With Change Date
Category:Officers
Date:12-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-06-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2016
Change Person Director Company With Change Date
Category:Officers
Date:26-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-05-2015
Annual Return Company With Made Up Date
Category:Annual Return
Date:12-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-05-2012
Change Person Director Company With Change Date
Category:Officers
Date:15-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-05-2011
Legacy
Category:Mortgage
Date:05-04-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2011
Change Person Director Company With Change Date
Category:Officers
Date:16-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Change Person Director Company With Change Date
Category:Officers
Date:07-06-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-05-2010
Legacy
Category:Annual Return
Date:07-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-05-2009
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Address
Date:11-08-2008
Legacy
Category:Address
Date:08-08-2008
Legacy
Category:Address
Date:15-07-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-06-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-06-2007
Legacy
Category:Annual Return
Date:08-05-2007
Legacy
Category:Annual Return
Date:25-05-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-04-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-08-2005
Legacy
Category:Annual Return
Date:20-05-2005
Legacy
Category:Officers
Date:28-01-2005
Legacy
Category:Officers
Date:01-10-2004
Accounts With Accounts Type Full
Category:Accounts
Date:30-09-2004
Legacy
Category:Annual Return
Date:10-05-2004
Accounts With Accounts Type Full
Category:Accounts
Date:04-11-2003
Legacy
Category:Officers
Date:23-07-2003
Legacy
Category:Annual Return
Date:23-04-2003
Legacy
Category:Accounts
Date:14-01-2003
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2002
Legacy
Category:Annual Return
Date:02-05-2002
Legacy
Category:Mortgage
Date:27-10-2001
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-09-2001
Legacy
Category:Annual Return
Date:03-05-2001
Legacy
Category:Officers
Date:22-03-2001
Legacy
Category:Officers
Date:22-03-2001
Legacy
Category:Capital
Date:22-03-2001
Resolution
Category:Resolution
Date:03-01-2001
Legacy
Category:Capital
Date:03-01-2001
Accounts With Accounts Type Dormant
Category:Accounts
Date:12-12-2000
Certificate Change Of Name Company
Category:Change Of Name
Date:07-12-2000
Legacy
Category:Address
Date:05-12-2000
Legacy
Category:Officers
Date:19-06-2000
Legacy
Category:Officers
Date:23-05-2000
Legacy
Category:Annual Return
Date:23-05-2000
Legacy
Category:Officers
Date:28-03-2000
Accounts With Accounts Type Dormant
Category:Accounts
Date:10-09-1999
Certificate Change Of Name Company
Category:Change Of Name
Date:04-08-1999
Legacy
Category:Annual Return
Date:04-05-1999
Legacy
Category:Officers
Date:01-04-1999
Legacy
Category:Officers
Date:01-04-1999
Legacy
Category:Accounts
Date:02-03-1999
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Officers
Date:19-05-1998
Legacy
Category:Address
Date:19-05-1998

Import / Export

Imports
12 Months1
60 Months13
Exports
12 Months0
60 Months5

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2026
Filing Date11/03/2025
Latest Accounts31/12/2024

Trading Addresses

12 Commercial Way, Abbey Road, London, NW107XF
2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, Hertfordshire Al1 3U, AL13UURegistered
Unit 17, 142 Johnson Street, Southall, Middlesex, UB25FD

Contact

08456211111
stromaltd.co.uk
2Nd Floor Churchill House, 26-30 Upper Marlborough Road, St. Albans, AL13UU