Background WavePink WaveYellow Wave

STRIDENT GROUP LIMITED (04197488)

STRIDENT GROUP LIMITED (04197488) is an active UK company. incorporated on 10 April 2001. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STRIDENT GROUP LIMITED has been registered for 24 years. Current directors include JOBERNS, Chris, WYATT, Carissa Suzanne.

Company Number
04197488
Status
active
Type
ltd
Incorporated
10 April 2001
Age
24 years
Address
Claydon Court, Old Ipswich Road, Ipswich, IP6 0AE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JOBERNS, Chris, WYATT, Carissa Suzanne
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STRIDENT GROUP LIMITED

STRIDENT GROUP LIMITED is an active company incorporated on 10 April 2001 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STRIDENT GROUP LIMITED was registered 24 years ago.(SIC: 62020)

Status

active

Active since 24 years ago

Company No

04197488

LTD Company

Age

24 Years

Incorporated 10 April 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BUSINESS CRITICAL LIMITED
From: 20 April 2017To: 25 October 2018
STRIDENT GROUP LIMITED
From: 4 January 2008To: 20 April 2017
SOLUTIONS WAREHOUSE GROUP LIMITED
From: 21 June 2001To: 4 January 2008
SOLUTIONS WAREHOUSE PROPERTY LIMITED
From: 10 April 2001To: 21 June 2001
Contact
Address

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

Timeline

9 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Apr 01
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Loan Secured
Oct 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Loan Cleared
May 24
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

JOBERNS, Chris

Active
Claydon Court, Old Ipswich Road, IpswichIP6 0AE
Born October 1982
Director
Appointed 28 Sept 2020

WYATT, Carissa Suzanne

Active
Claydon Court, Old Ipswich Road, IpswichIP6 0AE
Born January 1976
Director
Appointed 28 Sept 2020

PARKER, Alan Warden

Resigned
Cresta, ColchesterCO6 3QL
Secretary
Appointed 10 Apr 2001
Resigned 31 Mar 2002

PARKER, Richard

Resigned
Chase House, ColchesterCO7 7DZ
Secretary
Appointed 31 Mar 2002
Resigned 28 Sept 2020

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 10 Apr 2001
Resigned 10 Apr 2001

PARKER, Alan Warden

Resigned
Cresta, ColchesterCO6 3QL
Born December 1926
Director
Appointed 10 Apr 2001
Resigned 04 Feb 2002

PARKER, Ann Elizabeth

Resigned
Chase House, ColchesterCO7 7DZ
Born April 1964
Director
Appointed 04 Feb 2002
Resigned 28 Sept 2020

PARKER, Richard

Resigned
Chase House, ColchesterCO7 7DZ
Born July 1960
Director
Appointed 10 Apr 2001
Resigned 28 Sept 2020

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 10 Apr 2001
Resigned 10 Apr 2001

Persons with significant control

3

1 Active
2 Ceased
Ipswich Road, IpswichIP6 0EW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

Mr Richard Parker

Ceased
Claydon Court, Old Ipswich Road, IpswichIP6 0AE
Born July 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020

Mrs Ann Elizabeth Parker

Ceased
Claydon Court, Old Ipswich Road, IpswichIP6 0AE
Born April 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Dec 2020
Fundings
Financials
Latest Activities

Filing History

92

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
4 March 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
28 October 2020
MAMA
Resolution
28 October 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 October 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Resolution
25 October 2018
RESOLUTIONSResolutions
Change Of Name Notice
25 October 2018
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Resolution
20 April 2017
RESOLUTIONSResolutions
Change Of Name Notice
20 April 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2010
AR01AR01
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 July 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Legacy
14 January 2008
287Change of Registered Office
Certificate Change Of Name Company
4 January 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
27 May 2005
287Change of Registered Office
Legacy
19 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
6 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
19 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 September 2002
AAAnnual Accounts
Legacy
30 September 2002
225Change of Accounting Reference Date
Legacy
8 September 2002
88(2)R88(2)R
Legacy
8 September 2002
123Notice of Increase in Nominal Capital
Resolution
8 September 2002
RESOLUTIONSResolutions
Resolution
8 September 2002
RESOLUTIONSResolutions
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
23 April 2002
363sAnnual Return (shuttle)
Legacy
11 March 2002
287Change of Registered Office
Legacy
28 February 2002
288bResignation of Director or Secretary
Legacy
28 February 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 June 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 June 2001
288aAppointment of Director or Secretary
Legacy
25 May 2001
287Change of Registered Office
Legacy
18 May 2001
287Change of Registered Office
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Incorporation Company
10 April 2001
NEWINCIncorporation