UKBizDB.co.uk

STRIDENT GROUP LIMITED

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

This company is commonly known as Strident Group Limited. The company was founded 23 years ago and was given the registration number 04197488. The firm's registered office is in IPSWICH. You can find them at Claydon Court, Old Ipswich Road, Claydon, Ipswich, Suffolk. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:STRIDENT GROUP LIMITED
Company Number:04197488
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Claydon Court, Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Claydon Court, Old Ipswich Road, Claydon, Ipswich, IP6 0AE

Director28 September 2020Active
Claydon Court, Old Ipswich Road, Claydon, Ipswich, IP6 0AE

Director28 September 2020Active
Cresta, Abbotts Lane, Eight Ash Green, Colchester, CO6 3QL

Secretary10 April 2001Active
Chase House, Colchester Road, Elmstead Market, Colchester, CO7 7DZ

Secretary31 March 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 April 2001Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 April 2001Active
Cresta, Abbotts Lane, Eight Ash Green, Colchester, CO6 3QL

Director10 April 2001Active
Chase House, Colchester Road, Elmstead Market, Colchester, CO7 7DZ

Director04 February 2002Active
Chase House, Colchester Road, Elmstead Market, Colchester, CO7 7DZ

Director10 April 2001Active

People with Significant Control

Strident Technology Group Ltd
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Claydon Court, Ipswich Road, Ipswich, England, IP6 0EW
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Andrew Parker
Notified on:06 April 2016
Status:Active
Date of birth:July 1960
Nationality:British
Address:Claydon Court, Old Ipswich Road, Ipswich, IP6 0AE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Ann Elizabeth Parker
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Claydon Court, Old Ipswich Road, Ipswich, IP6 0AE
Nature of control:
  • Ownership of shares 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Notification of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-10-03Officers

Termination secretary company with name termination date.

Download
2020-10-03Officers

Termination director company with name termination date.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-10-03Officers

Appoint person director company with name date.

Download
2020-09-21Accounts

Accounts with accounts type total exemption full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-18Confirmation statement

Confirmation statement with no updates.

Download
2018-10-25Resolution

Resolution.

Download
2018-10-25Change of name

Change of name notice.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.