ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Strategic Technologies & Solutions Limited

Strategic Technologies & Solutions Limited is a liquidation company incorporated on 18 November 2009 with the registered office located in Northampton, Northamptonshire. Strategic Technologies & Solutions Limited was registered 15 years ago.
Status
Liquidation
In compulsory liquidation since 5 years ago
Company No
07079990
Private limited company
Age
15 years
Incorporated 18 November 2009
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 2749 days
Dated 19 February 2017 (8 years ago)
Next confirmation dated 19 February 2018
Was due on 5 March 2018 (7 years ago)
Last change occurred 8 years ago
Accounts
Overdue
Accounts overdue by 3484 days
For period 1 Jun31 May 2014 (12 months)
Accounts type is Total Exemption Small
Next accounts for period 30 May 2015
Was due on 29 February 2016 (9 years ago)
Contact
Address
Griffins Suite 001, Unit 2
94a Wycliffe Road
Northampton
NN1 5JF
Address changed on 5 Sep 2025 (8 days ago)
Previous address was Griffins, Tavistock House North Tavistock Square London WC1H 9HR
Telephone
Unreported
Email
Unreported
People
Officers
1
Shareholders
3
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Oct 1970 • It Consultancy
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Moving Trends Ltd
Rodney Dominic Anthony Azavedo is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2010–2014)
Period Ended
31 May 2014
For period 31 May31 May 2014
Traded for 12 months
Cash in Bank
£124K
Decreased by £136.87K (-52%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£413.5K
Decreased by £417.49K (-50%)
Total Liabilities
-£407.62K
Decreased by £334.05K (-45%)
Net Assets
£5.88K
Decreased by £83.44K (-93%)
Debt Ratio (%)
99%
Increased by 9.33% (+10%)
Latest Activity
Registered Address Changed
8 Days Ago on 5 Sep 2025
Registered Address Changed
1 Year 11 Months Ago on 2 Oct 2023
Registered Address Changed
5 Years Ago on 17 Dec 2019
Liquidator Appointed
5 Years Ago on 16 Dec 2019
Court Order to Wind Up
6 Years Ago on 26 Jun 2019
Compulsory Strike-Off Suspended
8 Years Ago on 9 Sep 2017
Compulsory Gazette Notice
8 Years Ago on 15 Aug 2017
Confirmation Submitted
8 Years Ago on 22 Mar 2017
Compulsory Strike-Off Discontinued
8 Years Ago on 22 Oct 2016
Compulsory Gazette Notice
9 Years Ago on 23 Aug 2016
Get Credit Report
Discover Strategic Technologies & Solutions Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Griffins, Tavistock House North Tavistock Square London WC1H 9HR to Griffins Suite 001, Unit 2 94a Wycliffe Road Northampton NN1 5JF on 5 September 2025
Submitted on 5 Sep 2025
Progress report in a winding up by the court
Submitted on 4 Feb 2025
Progress report in a winding up by the court
Submitted on 9 Feb 2024
Registered office address changed from Griffins Tavistock House South Tavistock Square London WC1H 9LG to Griffins, Tavistock House North Tavistock Square London WC1H 9HR on 2 October 2023
Submitted on 2 Oct 2023
Progress report in a winding up by the court
Submitted on 24 Jan 2023
Progress report in a winding up by the court
Submitted on 3 Feb 2022
Progress report in a winding up by the court
Submitted on 27 Jan 2021
Registered office address changed from 9 Bickels Yard 151-153 Beromondsey Street London London SE1 3HA to Griffins Tavistock House South Tavistock Square London WC1H 9LG on 17 December 2019
Submitted on 17 Dec 2019
Appointment of a liquidator
Submitted on 16 Dec 2019
Order of court to wind up
Submitted on 26 Jun 2019
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year