Background WavePink WaveYellow Wave

STRIDENT LIMITED (04658843)

STRIDENT LIMITED (04658843) is an active UK company. incorporated on 6 February 2003. with registered office in Ipswich. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. STRIDENT LIMITED has been registered for 23 years. Current directors include JOBERNS, Chris, WYATT, Carissa Suzanne.

Company Number
04658843
Status
active
Type
ltd
Incorporated
6 February 2003
Age
23 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 LIMITED

STRIDENT LIMITED is an active company incorporated on 6 February 2003 with the registered office located in Ipswich. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. STRIDENT LIMITED was registered 23 years ago.(SIC: 62020)

Status

active

Active since 23 years ago

Company No

04658843

LTD Company

Age

23 Years

Incorporated 6 February 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (9 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

4 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026

Previous Company Names

STRIDENT COMPUTER SYSTEMS LIMITED
From: 18 March 2003To: 19 June 2015
STRIDENT SYSTEMS LIMITED
From: 21 February 2003To: 18 March 2003
BRONZEFIRE LIMITED
From: 6 February 2003To: 21 February 2003
Contact
Address

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

Timeline

9 key events • 2003 - 2022

Funding Officers Ownership
Company Founded
Feb 03
Funding Round
Apr 10
Director Left
Jul 13
Director Joined
Sept 13
Director Joined
Apr 15
Loan Cleared
Jul 20
Loan Secured
Jul 20
Director Left
Oct 20
Loan Cleared
Apr 22
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

JOBERNS, Chris

Active
Claydon Court, Old Ipswich Road, IpswichIP6 0AE
Born October 1982
Director
Appointed 01 Jul 2013

WYATT, Carissa Suzanne

Active
Claydon Court, Old Ipswich Road, IpswichIP6 0AE
Born January 1976
Director
Appointed 01 Apr 2015

PARKER, Richard

Resigned
Chase House, ColchesterCO7 7DZ
Secretary
Appointed 13 Feb 2003
Resigned 01 Jul 2013

KEY LEGAL SERVICES (SECRETARIAL) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee secretary
Appointed 06 Feb 2003
Resigned 13 Feb 2003

BLAIR, Douglas

Resigned
14 Penny Lane, IpswichIP3 8UX
Born October 1963
Director
Appointed 01 Apr 2004
Resigned 01 Apr 2006

PARKER, Ann Elizabeth

Resigned
Chase House, ColchesterCO7 7DZ
Born April 1964
Director
Appointed 13 Feb 2003
Resigned 01 Apr 2004

PARKER, Richard

Resigned
Chase House, ColchesterCO7 7DZ
Born July 1960
Director
Appointed 13 Feb 2003
Resigned 28 Sept 2020

POPE, Andrew Stephan

Resigned
214 Spring Road, IpswichIP4 5NW
Born November 1968
Director
Appointed 01 Apr 2004
Resigned 21 Jun 2013

SHARD, Philip

Resigned
1 Wimpole Close, IpswichIP5 1WA
Born April 1954
Director
Appointed 13 Apr 2007
Resigned 15 Dec 2008

KEY LEGAL SERVICES (NOMINEES) LIMITED

Resigned
20 Station Road, CardiffCF15 8AA
Corporate nominee director
Appointed 06 Feb 2003
Resigned 13 Feb 2003

Persons with significant control

1

Old Ipswich Road, IpswichIP6 0AE

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 April 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 July 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Memorandum Articles
26 October 2020
MAMA
Resolution
26 October 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 October 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change To A Person With Significant Control
18 February 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
14 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
5 February 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
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
Certificate Change Of Name Company
19 June 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
29 April 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 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
Appoint Person Director Company With Name
12 September 2013
AP01Appointment of Director
Termination Secretary Company With Name
12 September 2013
TM02Termination of Secretary
Termination Director Company With Name
25 July 2013
TM01Termination of Director
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
27 October 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
Capital Allotment Shares
8 April 2010
SH01Allotment of Shares
Miscellaneous
8 April 2010
MISCMISC
Resolution
8 April 2010
RESOLUTIONSResolutions
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
Accounts With Accounts Type Total Exemption Small
4 August 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Legacy
22 December 2008
288bResignation of Director or Secretary
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
Accounts With Accounts Type Total Exemption Small
13 August 2007
AAAnnual Accounts
Legacy
13 June 2007
288aAppointment of Director or Secretary
Legacy
26 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
20 June 2006
288bResignation of Director or Secretary
Legacy
24 January 2006
363aAnnual Return
Legacy
24 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
27 October 2005
AAAnnual Accounts
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288aAppointment of Director or Secretary
Legacy
30 August 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
287Change of Registered Office
Legacy
11 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
25 October 2004
225Change of Accounting Reference Date
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
6 January 2004
88(2)R88(2)R
Legacy
30 May 2003
288cChange of Particulars
Legacy
30 May 2003
288cChange of Particulars
Legacy
30 May 2003
288cChange of Particulars
Certificate Change Of Name Company
18 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 March 2003
287Change of Registered Office
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
21 February 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 February 2003
NEWINCIncorporation