UKBizDB.co.uk

STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Stratagem Intellectual Property Management Limited. The company was founded 24 years ago and was given the registration number 03845486. The firm's registered office is in CAMBRIDGE. You can find them at Meridian Court Comberton Road, Toft, Cambridge, . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED
Company Number:03845486
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 September 1999
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Meridian Court Comberton Road, Toft, Cambridge, CB23 2RY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amherst, 2, Herne Road, Oundle, Peterborough, England, PE8 4BS

Director01 January 2022Active
Meridian Court, Comberton Road, Toft, Cambridge, CB23 2RY

Director01 December 2019Active
Meridian Court, Comberton Road, Toft, Cambridge, CB23 2RY

Director25 June 2021Active
The Old Rectory Cottage, Nedging Tye, Ipswich, IP7 7HQ

Secretary21 September 1999Active
The Grange, Stanningfield, Bury St Edmunds, IP29 4RD

Secretary01 May 2009Active
80, Compair Crescent, Ipswich, IP2 0EH

Secretary11 June 2009Active
The Grange, Stanningfield, Bury St Edmunds, IP29 4RD

Secretary08 November 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary21 September 1999Active
Burmington Hall, Burmington, CV36 5AR

Director15 November 2004Active
The Grange, Stanningfield, Bury St Edmunds, IP29 4RD

Director21 September 1999Active
Shelland House, Shelland, Stowmarket, IP14 3JG

Director19 May 2004Active
15 Annesley Road, London, SE3 0JX

Director29 October 2001Active
Virginia Heights, Hollow Lane, Virginia Water, GU25 4LP

Director01 February 2008Active

People with Significant Control

Mrs Nicola Jane Baker-Munton
Notified on:28 September 2016
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:England
Address:The Grange, Stanningfield, Bury St. Edmunds, England, IP29 4RD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Kristen Henry Baker-Munton
Notified on:06 April 2016
Status:Active
Date of birth:December 1956
Nationality:British
Address:Meridian Court, Comberton Road, Cambridge, CB23 2RY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Persons with significant control

Cessation of a person with significant control.

Download
2024-02-09Officers

Termination director company with name termination date.

Download
2023-10-24Persons with significant control

Notification of a person with significant control.

Download
2023-09-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type total exemption full.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-30Accounts

Accounts with accounts type total exemption full.

Download
2022-01-08Officers

Change person director company with change date.

Download
2022-01-06Officers

Appoint person director company with name date.

Download
2022-01-06Officers

Termination director company with name termination date.

Download
2021-10-05Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Accounts

Accounts with accounts type total exemption full.

Download
2021-07-09Officers

Change person director company with change date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2020-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Address

Change registered office address company with date old address new address.

Download
2020-01-29Officers

Appoint person director company with name date.

Download
2019-10-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2018-12-10Capital

Capital allotment shares.

Download
2018-12-10Resolution

Resolution.

Download
2018-10-10Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2017-10-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.