About

Registered Number: 04658843
Date of Incorporation: 06/02/2003 (22 years and 2 months ago)
Company Status: Active
Registered Address: Claydon Court, Old Ipswich Road, Claydon, Ipswich, Suffolk, IP6 0AE

 

Strident Ltd was registered on 06 February 2003 with its registered office in Ipswich, it's status at Companies House is "Active". The organisation has 5 directors listed as Joberns, Chris, Parker, Richard Andrew, Blair, Douglas, Parker, Ann Elizabeth, Shard, Philip at Companies House. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOBERNS, Chris 01 July 2013 - 1
BLAIR, Douglas 01 April 2004 01 April 2006 1
PARKER, Ann Elizabeth 13 February 2003 01 April 2004 1
SHARD, Philip 13 April 2007 15 December 2008 1
Secretary Name Appointed Resigned Total Appointments
PARKER, Richard Andrew 13 February 2003 01 July 2013 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
MR01 - N/A 27 July 2020
MR04 - N/A 08 July 2020
CS01 - N/A 29 April 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 18 February 2019
PSC05 - N/A 18 February 2019
AA - Annual Accounts 14 September 2018
CS01 - N/A 05 February 2018
PSC05 - N/A 05 February 2018
AA - Annual Accounts 08 September 2017
CS01 - N/A 13 February 2017
AA - Annual Accounts 09 September 2016
AA01 - Change of accounting reference date 11 February 2016
AR01 - Annual Return 01 February 2016
AA - Annual Accounts 18 November 2015
CERTNM - Change of name certificate 19 June 2015
AP01 - Appointment of director 29 April 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 13 August 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 24 October 2013
AP01 - Appointment of director 12 September 2013
TM02 - Termination of appointment of secretary 12 September 2013
TM01 - Termination of appointment of director 25 July 2013
AR01 - Annual Return 04 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 22 January 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 04 August 2010
RESOLUTIONS - N/A 08 April 2010
SH01 - Return of Allotment of shares 08 April 2010
MISC - Miscellaneous document 08 April 2010
AR01 - Annual Return 27 February 2010
CH01 - Change of particulars for director 27 February 2010
AA - Annual Accounts 04 August 2009
363a - Annual Return 20 January 2009
288b - Notice of resignation of directors or secretaries 22 December 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 08 February 2008
287 - Change in situation or address of Registered Office 14 January 2008
AA - Annual Accounts 13 August 2007
288a - Notice of appointment of directors or secretaries 13 June 2007
363a - Annual Return 26 February 2007
AA - Annual Accounts 05 July 2006
288b - Notice of resignation of directors or secretaries 20 June 2006
363a - Annual Return 24 January 2006
288c - Notice of change of directors or secretaries or in their particulars 24 January 2006
AA - Annual Accounts 27 October 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288a - Notice of appointment of directors or secretaries 30 August 2005
288b - Notice of resignation of directors or secretaries 30 August 2005
287 - Change in situation or address of Registered Office 27 May 2005
363s - Annual Return 11 February 2005
AA - Annual Accounts 25 October 2004
225 - Change of Accounting Reference Date 25 October 2004
363s - Annual Return 20 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 January 2004
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
288c - Notice of change of directors or secretaries or in their particulars 30 May 2003
CERTNM - Change of name certificate 18 March 2003
287 - Change in situation or address of Registered Office 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288a - Notice of appointment of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
288b - Notice of resignation of directors or secretaries 11 March 2003
395 - Particulars of a mortgage or charge 07 March 2003
CERTNM - Change of name certificate 21 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 24 July 2020 Outstanding

N/A

Debenture 05 March 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.