ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strumis Ltd

Strumis Ltd is an active company incorporated on 14 November 1986 with the registered office located in Derby, Derbyshire. Strumis Ltd was registered 38 years ago.
Status
Active
Active since incorporation
Company No
02074149
Private limited company
Age
38 years
Incorporated 14 November 1986
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 11 August 2025 (2 months ago)
Next confirmation dated 11 August 2026
Due by 25 August 2026 (10 months remaining)
Last change occurred 2 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Small
Next accounts for period 29 April 2025
Due by 29 January 2026 (3 months remaining)
Address
Truro House Stephensons Way
Chaddesden
Derby
DE21 6LY
England
Address changed on 8 May 2024 (1 year 5 months ago)
Previous address was Weir Bank Bray-on-Thames Maidenhead Berkshire SL6 2ED
Telephone
01332545800
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Australian • Lives in UK • Born in May 1968
Director • Australian • Lives in UK • Born in Jul 1969
Director • Engineer • Australian • Lives in UK • Born in Jul 1937
Director • British • Lives in England • Born in Sep 1973
RDS Software Group Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
I2i Services Limited
Stuart Heikki Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
RDS Group Limited
Stuart Heikki Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
RDS Software Group Limited
Stuart Heikki Thompson, Andrew Barry Thompson, and 2 more are mutual people.
Active
Workstation Specialists Limited
Andrew Barry Thompson, Tracey Redfern, and 1 more are mutual people.
Active
RD Services (UK) Limited
Stuart Heikki Thompson and Andrew Barry Thompson are mutual people.
Active
RDS Services Holdings Limited
Barry John Thompson is a mutual person.
Active
R.D.S. Automotive Limited
Barry John Thompson is a mutual person.
Liquidation
RDS Automotive Interiors Limited
Barry John Thompson is a mutual person.
Liquidation
Brands
STRUMIS
STRUMIS is a provider of steel fabrication management information software, designed to manage steel fabrication projects.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
£3.1M
Increased by £319.31K (+11%)
Turnover
Unreported
Same as previous period
Employees
40
Increased by 10 (+33%)
Total Assets
£5.67M
Increased by £1.52M (+37%)
Total Liabilities
-£6.28M
Increased by £946.54K (+18%)
Net Assets
-£609.07K
Increased by £571.07K (-48%)
Debt Ratio (%)
111%
Decreased by 17.66% (-14%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Aug 2025
Small Accounts Submitted
8 Months Ago on 29 Jan 2025
Barry John Thompson Resigned
1 Year Ago on 8 Oct 2024
Confirmation Submitted
1 Year 2 Months Ago on 22 Aug 2024
New Charge Registered
1 Year 4 Months Ago on 21 Jun 2024
Registered Address Changed
1 Year 5 Months Ago on 8 May 2024
Barry John Thompson Details Changed
1 Year 5 Months Ago on 1 May 2024
Mr Andrew Barry Thompson Details Changed
1 Year 5 Months Ago on 1 May 2024
Mr Stuart Heikki Thompson Details Changed
1 Year 5 Months Ago on 1 May 2024
Raj Sharma Resigned
1 Year 5 Months Ago on 30 Apr 2024
Get Credit Report
Discover Strumis Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 11 August 2025 with updates
Submitted on 11 Aug 2025
Accounts for a small company made up to 30 April 2024
Submitted on 29 Jan 2025
Termination of appointment of Barry John Thompson as a director on 8 October 2024
Submitted on 19 Nov 2024
Confirmation statement made on 11 August 2024 with updates
Submitted on 22 Aug 2024
Registration of charge 020741490011, created on 21 June 2024
Submitted on 1 Jul 2024
Director's details changed for Mr Stuart Heikki Thompson on 1 May 2024
Submitted on 10 May 2024
Director's details changed for Mr Andrew Barry Thompson on 1 May 2024
Submitted on 10 May 2024
Director's details changed for Barry John Thompson on 1 May 2024
Submitted on 10 May 2024
Appointment of Mrs Tracey Redfern as a director on 1 May 2024
Submitted on 8 May 2024
Registered office address changed from Weir Bank Bray-on-Thames Maidenhead Berkshire SL6 2ED to Truro House Stephensons Way Chaddesden Derby DE21 6LY on 8 May 2024
Submitted on 8 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year