Stera Tape Limited

  • Dissolved
  • Incorporated on 2 Jan 2003

Reg Address: Langford Locks, Kidlington OX5 1HX, England

Previous Names:
Stera Holdings Limited - 4 Jan 2013
Imco (32003) Limited - 16 Jul 2003
Stera Holdings Limited - 16 Jul 2003
Imco (32003) Limited - 2 Jan 2003

Company Classifications:
74990 - Non-trading company


  • Summary The company with name "Stera Tape Limited" is a ltd and located in Langford Locks, Kidlington OX5 1HX. Stera Tape Limited is currently in dissolved status and it was incorporated on 2 Jan 2003 (21 years 8 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database.



Directors and Secretaries

List of all Directors and Secretaries in Stera Tape Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Claire Elizabeth Goodman Director 18 Aug 2023 British Active
2 Adam Robin Hames Director 31 Mar 2023 British Resigned
18 Aug 2023
3 Emma Ann Reid Director 25 Jan 2023 British Active
4 Andrew Stockwell Director 6 Jun 2022 British Resigned
31 Mar 2023
5 Emma Reid Secretary 6 May 2021 - Active
6 Lili Liu Director 17 May 2019 British Resigned
6 Jun 2022
7 Jon Michael Green Director 17 May 2019 British Active
8 Lily Liu Director 17 May 2019 British Active
9 Jon Michael Green Director 17 May 2019 British Resigned
25 Jan 2023
10 Peter Alexander Rayner Director 6 Nov 2017 British Resigned
30 Apr 2018
11 Iain Philip Percival Director 1 Mar 2017 British Resigned
17 May 2019
12 Leonard Mcneil Kirk Director 1 Mar 2017 British Resigned
6 Nov 2017
13 Iain Philip Percival Director 1 Mar 2017 British Resigned
17 May 2019
14 Stefan Ludwig Schellinger Director 28 Aug 2015 British Resigned
9 Mar 2017
15 Stefan Ludwig Schellinger Director 28 Aug 2015 German Resigned
9 Mar 2017
16 Hugh Alexander Ross Director 6 Nov 2012 British Resigned
14 Feb 2017
17 Matthew Gregory Director 7 Sep 2012 British Resigned
28 Aug 2015
18 Stephen Paul Crummett Director 19 Nov 2010 British Resigned
7 Sep 2012
19 Stephen Paul Crummett Director 19 Nov 2010 British Resigned
7 Sep 2012
20 Jon Michael Green Director 19 Nov 2010 British Resigned
9 Mar 2017
21 John Robert Purcell Director 19 Nov 2010 British Resigned
6 Nov 2012
22 Jon Michael Green Secretary 19 Nov 2010 - Resigned
6 May 2021
23 Jon Michael Green Secretary 19 Nov 2010 - Active
24 Charles Nicholas Burton Director 29 Apr 2003 British Resigned
19 Nov 2010
25 Michael Peter Burton Director 29 Apr 2003 - Resigned
19 Nov 2010
26 Jo Ann Burton Director 29 Apr 2003 British Resigned
19 Nov 2010
27 Michael Peter Burton Secretary 29 Apr 2003 - Resigned
19 Nov 2010
28 Michael Reader Director 29 Apr 2003 British Resigned
19 Nov 2010
29 IMCO DIRECTOR LIMITED (COMPANY NUMBER 4373005) Nominee Director 2 Jan 2003 - Resigned
29 Apr 2003
30 IMCO SECRETARY LIMITED (COMPANY NUMBER 4449984) Nominee Secretary 2 Jan 2003 - Resigned
29 Apr 2003


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Essentra Components Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active
2 Essentra Components Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Stera Tape Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 21 May 2024 Download PDF
2 Gazette - Notice Voluntary 3 Oct 2023 Download PDF
3 Dissolution - Application Strike Off Company 25 Sep 2023 Download PDF
4 Officers - Appoint Person Director Company With Name Date 13 Sep 2023 Download PDF
5 Officers - Termination Director Company With Name Termination Date 12 Sep 2023 Download PDF
6 Officers - Termination Director Company With Name Termination Date 20 Apr 2023 Download PDF
7 Officers - Appoint Person Director Company With Name Date 20 Apr 2023 Download PDF
8 Officers - Appoint Person Director Company With Name Date 1 Feb 2023 Download PDF
9 Officers - Termination Director Company With Name Termination Date 31 Jan 2023 Download PDF
10 Confirmation Statement - No Updates 30 Jan 2023 Download PDF
11 Accounts - Dormant 11 Oct 2022 Download PDF
12 Officers - Termination Director Company With Name Termination Date 23 Jun 2022 Download PDF
13 Officers - Appoint Person Director Company With Name Date 21 Jun 2022 Download PDF
14 Address - Change Registered Office Company With Date Old New 2 Aug 2021 Download PDF
15 Officers - Change Person Director Company With Change Date 2 Aug 2021 Download PDF
16 Officers - Appoint Person Secretary Company With Name Date 11 May 2021 Download PDF
17 Officers - Termination Secretary Company With Name Termination Date 11 May 2021 Download PDF
18 Accounts - Dormant 6 Jan 2021 Download PDF
3 Pages
19 Confirmation Statement - No Updates 6 Jan 2021 Download PDF
3 Pages
20 Confirmation Statement - No Updates 17 Jan 2020 Download PDF
3 Pages
21 Accounts - Dormant 5 Jun 2019 Download PDF
3 Pages
22 Officers - Termination Director Company With Name Termination Date 28 May 2019 Download PDF
1 Pages
23 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
24 Officers - Appoint Person Director Company With Name Date 28 May 2019 Download PDF
2 Pages
25 Confirmation Statement - Updates 10 Jan 2019 Download PDF
4 Pages
26 Accounts - Dormant 25 Jun 2018 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 23 May 2018 Download PDF
1 Pages
28 Confirmation Statement - No Updates 4 Jan 2018 Download PDF
3 Pages
29 Officers - Termination Director Company With Name Termination Date 3 Jan 2018 Download PDF
1 Pages
30 Officers - Appoint Person Director Company With Name Date 3 Jan 2018 Download PDF
2 Pages
31 Accounts - Amended Dormant 29 Sep 2017 Download PDF
3 Pages
32 Accounts - Dormant 29 Sep 2017 Download PDF
3 Pages
33 Officers - Termination Director Company With Name Termination Date 4 Apr 2017 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
35 Officers - Appoint Person Director Company With Name Date 3 Apr 2017 Download PDF
2 Pages
36 Officers - Termination Director Company With Name Termination Date 29 Mar 2017 Download PDF
1 Pages
37 Officers - Termination Director Company With Name Termination Date 28 Mar 2017 Download PDF
1 Pages
38 Accounts - Dormant 7 Mar 2017 Download PDF
3 Pages
39 Confirmation Statement - Updates 28 Feb 2017 Download PDF
6 Pages
40 Gazette - Filings Brought Up To Date 21 Jan 2017 Download PDF
1 Pages
41 Gazette - Notice Compulsory 6 Dec 2016 Download PDF
1 Pages
42 Resolution 26 Aug 2016 Download PDF
1 Pages
43 Capital - Legacy 26 Aug 2016 Download PDF
1 Pages
44 Capital - Statement Company With Date Currency Figure 26 Aug 2016 Download PDF
3 Pages
45 Insolvency - Legacy 26 Aug 2016 Download PDF
1 Pages
46 Annual Return - Company With Made Up Date Full List Shareholders 20 Jan 2016 Download PDF
4 Pages
47 Officers - Termination Director Company With Name Termination Date 24 Sep 2015 Download PDF
1 Pages
48 Officers - Appoint Person Director Company With Name Date 24 Sep 2015 Download PDF
2 Pages
49 Accounts - Dormant 18 Sep 2015 Download PDF
3 Pages
50 Document Replacement - Second Filing Of Form With Form Type 25 Aug 2015 Download PDF
5 Pages
51 Officers - Change Person Director Company With Change Date 11 Aug 2015 Download PDF
2 Pages
52 Officers - Change Person Director Company With Change Date 10 Aug 2015 Download PDF
2 Pages
53 Officers - Change Person Director Company With Change Date 22 May 2015 Download PDF
2 Pages
54 Annual Return - Company With Made Up Date Full List Shareholders 2 Jan 2015 Download PDF
5 Pages
55 Accounts - Dormant 11 Aug 2014 Download PDF
2 Pages
56 Auditors - Resignation Company 17 Jul 2014 Download PDF
3 Pages
57 Officers - Change Person Director Company With Change Date 10 Feb 2014 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 15 Jan 2014 Download PDF
3 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 14 Jan 2014 Download PDF
5 Pages
60 Accounts - Full 22 Jul 2013 Download PDF
10 Pages
61 Annual Return - Company With Made Up Date Full List Shareholders 17 Jan 2013 Download PDF
5 Pages
62 Change Of Name - Certificate Company 4 Jan 2013 Download PDF
2 Pages
63 Change Of Name - Notice 4 Jan 2013 Download PDF
2 Pages
64 Officers - Appoint Person Director Company With Name 14 Nov 2012 Download PDF
2 Pages
65 Officers - Termination Director Company With Name 13 Nov 2012 Download PDF
1 Pages
66 Officers - Appoint Person Director Company With Name 27 Sep 2012 Download PDF
2 Pages
67 Officers - Termination Director Company With Name 27 Sep 2012 Download PDF
1 Pages
68 Accounts - Full 13 Aug 2012 Download PDF
10 Pages
69 Annual Return - Company With Made Up Date Full List Shareholders 5 Jan 2012 Download PDF
4 Pages
70 Accounts - Full 8 Jul 2011 Download PDF
10 Pages
71 Officers - Change Person Director Company With Change Date 10 Mar 2011 Download PDF
2 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 12 Jan 2011 Download PDF
5 Pages
73 Auditors - Resignation Company 3 Dec 2010 Download PDF
1 Pages
74 Officers - Appoint Person Director Company With Name 30 Nov 2010 Download PDF
2 Pages
75 Officers - Termination Director Company With Name 24 Nov 2010 Download PDF
1 Pages
76 Officers - Termination Director Company With Name 24 Nov 2010 Download PDF
1 Pages
77 Officers - Termination Secretary Company With Name 24 Nov 2010 Download PDF
1 Pages
78 Officers - Termination Director Company With Name 24 Nov 2010 Download PDF
1 Pages
79 Officers - Appoint Person Director Company With Name 24 Nov 2010 Download PDF
2 Pages
80 Address - Change Registered Office Company With Date Old 23 Nov 2010 Download PDF
1 Pages
81 Officers - Termination Director Company With Name 23 Nov 2010 Download PDF
1 Pages
82 Officers - Appoint Person Director Company With Name 23 Nov 2010 Download PDF
2 Pages
83 Officers - Appoint Person Secretary Company With Name 23 Nov 2010 Download PDF
1 Pages
84 Accounts - Change Account Reference Date Company Current Shortened 23 Nov 2010 Download PDF
1 Pages
85 Accounts - Full 29 Oct 2010 Download PDF
9 Pages
86 Address - Move Registers To Sail Company 9 Jul 2010 Download PDF
1 Pages
87 Officers - Change Person Director Company With Change Date 9 Jul 2010 Download PDF
2 Pages
88 Annual Return - Company With Made Up Date Full List Shareholders 9 Jul 2010 Download PDF
8 Pages
89 Officers - Change Person Director Company With Change Date 28 Jan 2010 Download PDF
2 Pages
90 Officers - Change Person Director Company With Change Date 28 Jan 2010 Download PDF
2 Pages
91 Officers - Change Person Secretary Company With Change Date 28 Jan 2010 Download PDF
1 Pages
92 Officers - Change Person Director Company With Change Date 28 Jan 2010 Download PDF
2 Pages
93 Address - Change Sail Company 28 Jan 2010 Download PDF
1 Pages
94 Accounts - Small 21 Jan 2010 Download PDF
6 Pages
95 Accounts - Full 3 Mar 2009 Download PDF
9 Pages
96 Annual Return - Legacy 13 Jan 2009 Download PDF
6 Pages
97 Address - Legacy 13 Jan 2009 Download PDF
1 Pages
98 Address - Legacy 13 Jan 2009 Download PDF
1 Pages
99 Accounts - Full 4 Mar 2008 Download PDF
9 Pages
100 Annual Return - Legacy 7 Jan 2008 Download PDF
4 Pages


Mutual Companies

List of companies mutual between directors of this company.