Background WavePink WaveYellow Wave

STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED (03845486)

STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED (03845486) is an active UK company. incorporated on 21 September 1999. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activities. STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED has been registered for 26 years. Current directors include BAKER-MUNTON, Kristen Henry, GRANT, Sarah, WOOLHOUSE, Abigail Mary.

Company Number
03845486
Status
active
Type
ltd
Incorporated
21 September 1999
Age
26 years
Address
Meridian Court Comberton Road, Cambridge, CB23 2RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
BAKER-MUNTON, Kristen Henry, GRANT, Sarah, WOOLHOUSE, Abigail Mary
SIC Codes
69109, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED

STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 21 September 1999 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c. and 1 other business activity. STRATAGEM INTELLECTUAL PROPERTY MANAGEMENT LIMITED was registered 26 years ago.(SIC: 69109, 70229)

Status

active

Active since 26 years ago

Company No

03845486

LTD Company

Age

26 Years

Incorporated 21 September 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 December 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 3 October 2025 (6 months ago)

Next Due

Due by 12 October 2026
For period ending 28 September 2026
Contact
Address

Meridian Court Comberton Road Toft Cambridge, CB23 2RY,

Previous Addresses

80 Compair Crescent Ipswich Suffolk IP2 0EH
From: 26 February 2015To: 3 August 2020
Crown House Crown Street Ipswich Suffolk IP1 3HS
From: 21 September 1999To: 26 February 2015
Timeline

17 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Sept 99
Loan Cleared
Aug 13
Loan Secured
Jan 17
Funding Round
Dec 18
Director Joined
Jan 20
Director Joined
Jul 21
Director Joined
Jan 22
Director Left
Jan 22
New Owner
Oct 23
Owner Exit
Feb 24
Director Left
Feb 24
Director Joined
Jun 24
Director Left
Sept 24
Capital Reduction
Mar 26
Share Buyback
Mar 26
Share Buyback
Mar 26
Capital Reduction
Mar 26
5
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

BAKER-MUNTON, Kristen Henry

Active
Comberton Road, CambridgeCB23 2RY
Born December 1956
Director
Appointed 01 Jun 2024

GRANT, Sarah

Active
Comberton Road, CambridgeCB23 2RY
Born March 1976
Director
Appointed 01 Dec 2019

WOOLHOUSE, Abigail Mary

Active
Comberton Road, CambridgeCB23 2RY
Born July 1971
Director
Appointed 25 Jun 2021

BAKER MUNTON, Kristen Henry

Resigned
The Old Rectory Cottage, IpswichIP7 7HQ
Secretary
Appointed 21 Sept 1999
Resigned 08 Nov 1999

BAKER-MUNTON, Nicola Jane

Resigned
Stanningfield, Bury St EdmundsIP29 4RD
Secretary
Appointed 01 May 2009
Resigned 10 Jun 2009

BISSON, Peter Geoffrey, Dr

Resigned
Compair Crescent, IpswichIP2 0EH
Secretary
Appointed 11 Jun 2009
Resigned 25 Nov 2015

BISSON, Peter Geoffrey, Doctor

Resigned
The Grange, Bury St EdmundsIP29 4RD
Secretary
Appointed 08 Nov 1999
Resigned 30 Mar 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 21 Sept 1999
Resigned 21 Sept 1999

BAILEY, Paul Anthony

Resigned
Burmington Hall, BurmingtonCV36 5AR
Born August 1962
Director
Appointed 15 Nov 2004
Resigned 03 Jun 2009

BAKER MUNTON, Nicola Jane

Resigned
The Grange, Bury St EdmundsIP29 4RD
Born April 1964
Director
Appointed 21 Sept 1999
Resigned 03 Feb 2024

COX, Paul Raymond

Resigned
Shelland House, StowmarketIP14 3JG
Born December 1961
Director
Appointed 19 May 2004
Resigned 14 Dec 2006

DILLARSTONE, Robert

Resigned
Herne Road, PeterboroughPE8 4BS
Born October 1961
Director
Appointed 01 Jan 2022
Resigned 17 Sept 2024

JENKINS, Laurence David

Resigned
15 Annesley Road, LondonSE3 0JX
Born January 1938
Director
Appointed 29 Oct 2001
Resigned 31 Jan 2008

ROBERTS, David

Resigned
Virginia Heights, Virginia WaterGU25 4LP
Born May 1945
Director
Appointed 01 Feb 2008
Resigned 31 Dec 2021

Persons with significant control

2

1 Active
1 Ceased

Mrs Nicola Jane Baker-Munton

Ceased
Stanningfield, Bury St. EdmundsIP29 4RD
Born April 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Sept 2016
Ceased 03 Feb 2024

Mr Kristen Henry Baker-Munton

Active
Comberton Road, CambridgeCB23 2RY
Born December 1956

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

106

Capital Cancellation Shares
18 March 2026
SH06Cancellation of Shares
Capital Cancellation Shares
10 March 2026
SH06Cancellation of Shares
Capital Return Purchase Own Shares
10 March 2026
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
10 March 2026
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
3 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
14 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2024
TM01Termination of Director
Change To A Person With Significant Control
8 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control
24 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
8 January 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 January 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Confirmation Statement With Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Confirmation Statement With Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2019
AAAnnual Accounts
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Resolution
10 December 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
25 November 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2013
AR01AR01
Mortgage Satisfy Charge Full
16 August 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Change Person Director Company With Change Date
13 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 August 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
17 June 2009
288aAppointment of Director or Secretary
Legacy
17 June 2009
288bResignation of Director or Secretary
Legacy
7 June 2009
288bResignation of Director or Secretary
Legacy
8 May 2009
288aAppointment of Director or Secretary
Legacy
7 April 2009
288bResignation of Director or Secretary
Legacy
7 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2008
AAAnnual Accounts
Legacy
28 February 2008
288aAppointment of Director or Secretary
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
11 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 September 2007
AAAnnual Accounts
Legacy
24 April 2007
287Change of Registered Office
Legacy
10 January 2007
288bResignation of Director or Secretary
Legacy
30 October 2006
363aAnnual Return
Legacy
30 October 2006
288cChange of Particulars
Legacy
30 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 October 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
17 October 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Resolution
20 June 2005
RESOLUTIONSResolutions
Legacy
20 April 2005
123Notice of Increase in Nominal Capital
Miscellaneous
20 April 2005
MISCMISC
Resolution
20 April 2005
RESOLUTIONSResolutions
Legacy
15 December 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Legacy
1 June 2004
288aAppointment of Director or Secretary
Legacy
18 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 October 2003
AAAnnual Accounts
Legacy
27 August 2003
395Particulars of Mortgage or Charge
Legacy
27 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 June 2002
AAAnnual Accounts
Legacy
8 March 2002
225Change of Accounting Reference Date
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 July 2001
AAAnnual Accounts
Legacy
18 June 2001
287Change of Registered Office
Legacy
20 December 2000
88(2)R88(2)R
Legacy
12 October 2000
363sAnnual Return (shuttle)
Legacy
3 April 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
1 October 1999
288cChange of Particulars
Legacy
1 October 1999
225Change of Accounting Reference Date
Legacy
22 September 1999
288bResignation of Director or Secretary
Incorporation Company
21 September 1999
NEWINCIncorporation