BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED

Register to unlock more data on OkredoRegister

BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00858612

Incorporation date

09/09/1965

Size

Micro Entity

Contacts

Registered address

Registered address

124 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/1986)
dot icon18/03/2026
Micro company accounts made up to 2025-12-31
dot icon15/12/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon09/12/2025
Appointment of Mrs Amanda Boaler as a secretary on 2025-12-09
dot icon03/12/2025
Termination of appointment of Hari Arora as a director on 2025-11-17
dot icon10/07/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Change of details for Dr Jeremy David Lord as a person with significant control on 2024-11-01
dot icon06/01/2025
Notification of Jeremy David Lord as a person with significant control on 2024-11-01
dot icon13/11/2024
Appointment of Professor Daniel Mulvihill as a director on 2024-11-12
dot icon13/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon12/11/2024
Cessation of Jeremy David Lord as a person with significant control on 2024-11-12
dot icon12/11/2024
Termination of appointment of Robert Wood as a director on 2024-11-12
dot icon10/07/2024
Micro company accounts made up to 2023-12-31
dot icon27/02/2024
Termination of appointment of Andrew Ian Ramage as a director on 2023-12-31
dot icon26/02/2024
Change of details for Dr Jeremy David Lord as a person with significant control on 2024-02-26
dot icon26/02/2024
Director's details changed for Dr Hari Arora on 2024-02-26
dot icon26/02/2024
Director's details changed for Dr Jeremy David Lord on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr Andrew Ian Ramage on 2024-02-26
dot icon26/02/2024
Director's details changed for Mr Robert Wood on 2024-02-26
dot icon26/02/2024
Registered office address changed from , PO Box 839 Flitwick, Bedford, MK45 9DU to 124 City Road London EC1V 2NX on 2024-02-26
dot icon26/02/2024
Register inspection address has been changed to 124 City Road London EC1V 2NX
dot icon24/11/2023
Confirmation statement made on 2023-10-31 with no updates
dot icon15/03/2023
Micro company accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-10-31 with no updates
dot icon04/05/2022
Micro company accounts made up to 2021-12-31
dot icon09/11/2021
Appointment of Dr Hari Arora as a director on 2021-10-25
dot icon08/11/2021
Confirmation statement made on 2021-10-31 with no updates
dot icon11/02/2021
Micro company accounts made up to 2020-12-31
dot icon12/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon24/08/2020
Change of details for Dr Jeremy David Lord as a person with significant control on 2020-08-01
dot icon24/08/2020
Director's details changed for Dr Jeremy David Lord on 2020-08-01
dot icon24/01/2020
Micro company accounts made up to 2019-12-31
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon25/09/2019
Appointment of Mr Robert Wood as a director on 2019-09-20
dot icon25/09/2019
Termination of appointment of Salih Gungor as a director on 2019-09-20
dot icon14/01/2019
Micro company accounts made up to 2018-12-31
dot icon05/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon05/11/2018
Cessation of Rhys Pullin as a person with significant control on 2018-10-31
dot icon20/01/2018
Micro company accounts made up to 2017-12-31
dot icon14/11/2017
Cessation of Robert Anthony Wilton Mines as a person with significant control on 2017-11-14
dot icon14/11/2017
Cessation of David Hollis as a person with significant control on 2017-11-14
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon27/01/2017
Micro company accounts made up to 2016-12-31
dot icon27/01/2017
Appointment of Mr Andrew Ian Ramage as a director on 2017-01-14
dot icon27/01/2017
Appointment of Salih Gungor as a director on 2017-01-14
dot icon27/01/2017
Termination of appointment of Robert Anthony Wilton Mines as a director on 2017-01-14
dot icon27/01/2017
Termination of appointment of Rhys Pullin as a director on 2017-01-14
dot icon27/01/2017
Termination of appointment of Dave Hollis as a director on 2017-01-14
dot icon05/12/2016
Confirmation statement made on 2016-10-31 with updates
dot icon26/01/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/01/2016
Annual return made up to 2015-10-31 no member list
dot icon11/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon28/11/2014
Director's details changed for Mr Rpbert Mines on 2014-11-03
dot icon28/11/2014
Appointment of Mr Rpbert Mines as a director on 2014-11-03
dot icon26/11/2014
Annual return made up to 2014-10-31 no member list
dot icon26/11/2014
Appointment of Mr Rhys Pullin as a director on 2014-11-03
dot icon25/11/2014
Termination of appointment of Simon Quinn as a director on 2014-11-03
dot icon25/11/2014
Termination of appointment of Janice Barton as a secretary on 2014-11-03
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon01/11/2013
Annual return made up to 2013-10-31 no member list
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-31 no member list
dot icon06/11/2012
Appointment of Dr Dave Hollis as a director
dot icon06/11/2012
Termination of appointment of Judith Shackleton as a director
dot icon06/11/2012
Termination of appointment of Richard Burguete as a director
dot icon31/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/10/2012
Memorandum and Articles of Association
dot icon31/10/2012
Resolutions
dot icon30/01/2012
Annual return made up to 2011-10-31 no member list
dot icon30/01/2012
Appointment of Janice Barton as a secretary
dot icon30/01/2012
Termination of appointment of Ian Ramage as a secretary
dot icon23/01/2012
Auditor's resignation
dot icon06/12/2011
Registered office address changed from , 9 Vienna Grove, Blue Bridge, Milton Keynes, Buckinghamshire, MK13 0LQ on 2011-12-06
dot icon14/09/2011
Accounts for a small company made up to 2010-12-31
dot icon09/03/2011
Registered office address changed from , 10 Hartley Close, Stoke Poges, Slough, Buckinghamshire, SL3 6NS, England on 2011-03-09
dot icon12/11/2010
Registered office address changed from , 22 st. Georges Road, Bedford, Bedfordshire, MK40 2LS, United Kingdom on 2010-11-12
dot icon01/11/2010
Annual return made up to 2010-10-31 no member list
dot icon21/09/2010
Appointment of Dr Simon Quinn as a director
dot icon20/09/2010
Appointment of Dr Richard Luis Burguete as a director
dot icon20/09/2010
Termination of appointment of Geoffrey Mordan as a director
dot icon20/09/2010
Termination of appointment of Janice Barton as a director
dot icon10/08/2010
Accounts for a small company made up to 2009-12-31
dot icon02/11/2009
Annual return made up to 2009-10-31 no member list
dot icon02/11/2009
Director's details changed for Judith Mary Shackleton on 2009-11-02
dot icon02/11/2009
Director's details changed for Dr Jeremy David Lord on 2009-11-02
dot icon02/11/2009
Director's details changed for Mr Geoffrey Colin Mordan on 2009-11-02
dot icon02/11/2009
Director's details changed for Dr Janice Barton on 2009-11-02
dot icon06/07/2009
Accounts for a small company made up to 2008-12-31
dot icon08/04/2009
Auditor's resignation
dot icon04/02/2009
Registered office changed on 04/02/2009 from, phillips house, station road, hook, hampshire, RG27 9HD
dot icon07/11/2008
Annual return made up to 31/10/08
dot icon30/09/2008
Appointment terminated director richard burguete
dot icon30/09/2008
Director appointed dr jeremy david lord
dot icon28/07/2008
Accounts for a small company made up to 2007-12-31
dot icon11/12/2007
Accounting reference date shortened from 31/05/08 to 31/12/07
dot icon13/11/2007
Accounts for a small company made up to 2007-05-31
dot icon05/11/2007
Annual return made up to 31/10/07
dot icon19/10/2007
New secretary appointed
dot icon19/10/2007
Secretary resigned
dot icon20/03/2007
New director appointed
dot icon17/11/2006
Annual return made up to 31/10/06
dot icon13/10/2006
New secretary appointed
dot icon13/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Secretary resigned
dot icon15/09/2006
Full accounts made up to 2006-05-31
dot icon13/04/2006
Full accounts made up to 2005-05-31
dot icon30/11/2005
Annual return made up to 31/10/05
dot icon17/08/2005
New director appointed
dot icon17/08/2005
Director resigned
dot icon18/01/2005
Accounts for a small company made up to 2004-05-31
dot icon30/11/2004
Annual return made up to 31/10/04
dot icon31/03/2004
Full accounts made up to 2003-05-31
dot icon27/02/2004
Auditor's resignation
dot icon23/01/2004
New director appointed
dot icon02/12/2003
Annual return made up to 31/10/03
dot icon02/12/2003
Director resigned
dot icon07/12/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
New secretary appointed
dot icon28/11/2002
New director appointed
dot icon28/11/2002
Annual return made up to 31/10/02
dot icon28/11/2002
Secretary resigned
dot icon28/11/2002
Director resigned
dot icon23/10/2002
Amended full accounts made up to 2002-05-31
dot icon08/09/2002
Full accounts made up to 2002-05-31
dot icon25/01/2002
Full accounts made up to 2001-05-31
dot icon12/11/2001
Director resigned
dot icon12/11/2001
Annual return made up to 31/10/01
dot icon13/11/2000
Annual return made up to 31/10/00
dot icon05/10/2000
Full accounts made up to 2000-05-31
dot icon30/11/1999
Full accounts made up to 1999-05-31
dot icon15/11/1999
Annual return made up to 31/10/99
dot icon12/11/1998
Annual return made up to 31/10/98
dot icon12/11/1998
New director appointed
dot icon12/11/1998
New secretary appointed;new director appointed
dot icon24/09/1998
Full accounts made up to 1998-05-31
dot icon13/11/1997
Registered office changed on 13/11/97 from:\nash vann hooker, phillips house, staion road hook, hampshire RG27 9HD
dot icon13/11/1997
Annual return made up to 31/10/97
dot icon17/10/1997
Full accounts made up to 1997-05-31
dot icon27/11/1996
Full accounts made up to 1996-05-31
dot icon19/11/1996
Annual return made up to 31/10/96
dot icon14/11/1995
New director appointed
dot icon14/11/1995
Annual return made up to 31/10/95
dot icon26/09/1995
Accounts for a small company made up to 1995-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Memorandum and Articles of Association
dot icon02/11/1994
Annual return made up to 31/10/94
dot icon02/11/1994
New director appointed
dot icon02/11/1994
Director resigned
dot icon04/10/1994
Full accounts made up to 1994-05-31
dot icon15/11/1993
Director resigned
dot icon15/11/1993
Annual return made up to 31/10/93
dot icon13/11/1993
Accounts for a small company made up to 1993-05-31
dot icon27/11/1992
Full accounts made up to 1992-05-31
dot icon07/11/1992
Director resigned
dot icon07/11/1992
Director resigned
dot icon07/11/1992
New director appointed
dot icon07/11/1992
New director appointed
dot icon07/11/1992
Annual return made up to 31/10/92
dot icon19/08/1992
Registered office changed on 19/08/92 from:\39 heaton road, newcastle upon tyne, NE6 1SB
dot icon17/08/1992
Secretary resigned;new secretary appointed
dot icon09/07/1992
Annual return made up to 30/12/91
dot icon04/06/1992
Full accounts made up to 1991-05-31
dot icon23/01/1992
Registered office changed on 23/01/92 from:\suite 7, second floor, exchange building quayside, newcastle upon tyne NE1 3BJ
dot icon23/01/1992
Annual return made up to 31/12/90
dot icon10/06/1991
Full accounts made up to 1990-05-31
dot icon09/02/1990
Full accounts made up to 1989-05-31
dot icon09/02/1990
Annual return made up to 01/02/90
dot icon24/02/1989
Full accounts made up to 1988-05-31
dot icon24/02/1989
Annual return made up to 15/01/89
dot icon02/03/1988
Full accounts made up to 1987-05-31
dot icon02/03/1988
Annual return made up to 11/09/87
dot icon17/04/1987
Return made up to 11/09/86; full list of members
dot icon26/03/1987
Full accounts made up to 1986-05-31
dot icon21/05/1986
Certificate of change of name
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
55.96K
-
0.00
-
-
2022
0
67.54K
-
0.00
-
-
2022
0
67.54K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

67.54K £Ascended20.69 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cross, Anthony
Director
28/08/2002 - 05/09/2006
5
Pullin, Rhys
Director
03/11/2014 - 14/01/2017
-
O'brien, Edwin William, Dr
Director
30/10/1998 - 07/09/2004
2
Mines, Robert Anthony Wilton
Director
03/11/2014 - 14/01/2017
-
Dr Jeremy David Lord
Director
10/09/2008 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED

BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED is an(a) Active company incorporated on 09/09/1965 with the registered office located at 124 City Road, London EC1V 2NX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED?

toggle

BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED is currently Active. It was registered on 09/09/1965 .

Where is BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED located?

toggle

BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED is registered at 124 City Road, London EC1V 2NX.

What does BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED do?

toggle

BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for BRITISH SOCIETY FOR STRAIN MEASUREMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Micro company accounts made up to 2025-12-31.