13 STRIDES LIMITED

Register to unlock more data on OkredoRegister

13 STRIDES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05943663

Incorporation date

22/09/2006

Size

Dormant

Contacts

Registered address

Registered address

The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DHCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/2006)
dot icon07/01/2026
Resolutions
dot icon07/01/2026
Declaration of solvency
dot icon07/01/2026
Appointment of a voluntary liquidator
dot icon07/01/2026
Registered office address changed from The Point 37 North Wharf Road London W2 1AF England to The Old Town Hall 71 Christchurch Road Ringwood BH24 1DH on 2026-01-07
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2025
Confirmation statement made on 2025-09-12 with no updates
dot icon19/08/2025
Termination of appointment of Christina Grealy as a director on 2025-07-31
dot icon04/06/2025
Appointment of Mrs Christina Grealy as a director on 2025-05-27
dot icon04/06/2025
Termination of appointment of Nicholas Alan Drew as a director on 2025-05-27
dot icon07/02/2025
Director's details changed for Mr Nicholas Alan Drew on 2025-02-07
dot icon23/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon23/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2024
Confirmation statement made on 2024-09-12 with updates
dot icon28/08/2024
Cancellation of shares. Statement of capital on 2024-06-25
dot icon23/04/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/11/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon10/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon27/09/2023
Confirmation statement made on 2023-09-12 with no updates
dot icon17/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-12 with no updates
dot icon09/06/2022
Previous accounting period extended from 2021-09-30 to 2021-12-31
dot icon26/05/2022
Termination of appointment of Ashley Giles Milton as a director on 2022-05-17
dot icon26/05/2022
Appointment of Nicholas Alan Drew as a director on 2022-05-17
dot icon22/12/2021
Compulsory strike-off action has been discontinued
dot icon21/12/2021
Confirmation statement made on 2021-09-22 with updates
dot icon20/12/2021
Registered office address changed from The Point North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 2021-12-20
dot icon14/12/2021
First Gazette notice for compulsory strike-off
dot icon17/08/2021
Notification of Perform Content Services Limited as a person with significant control on 2021-08-17
dot icon17/08/2021
Registered office address changed from Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB England to The Point North Wharf Road London W2 1AF on 2021-08-17
dot icon17/08/2021
Termination of appointment of Anthony Borsumato as a director on 2021-07-23
dot icon17/08/2021
Termination of appointment of Anthony Borsumato as a secretary on 2021-07-23
dot icon06/08/2021
Appointment of Ashley Giles Milton as a director on 2021-07-05
dot icon06/08/2021
Appointment of Michael Dean Perez as a director on 2021-07-05
dot icon28/07/2021
Termination of appointment of Kevin Allinson as a director on 2021-07-23
dot icon26/07/2021
Cessation of Anthony Borsumato as a person with significant control on 2021-07-23
dot icon26/07/2021
Cessation of Kevin Allinson as a person with significant control on 2021-07-23
dot icon08/07/2021
Change of details for Mr Kevin Allinson as a person with significant control on 2021-07-08
dot icon08/07/2021
Director's details changed for Mr Kevin Allinson on 2021-07-08
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon15/12/2020
Director's details changed for Mr Kevin Allinson on 2020-12-13
dot icon15/12/2020
Confirmation statement made on 2020-09-22 with no updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/11/2019
Director's details changed for Anthony Borsumato on 2019-10-31
dot icon01/11/2019
Change of details for Mr Anthony Borsumato as a person with significant control on 2019-10-31
dot icon01/11/2019
Secretary's details changed for Anthony Borsumato on 2019-10-31
dot icon01/11/2019
Confirmation statement made on 2019-09-22 with no updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon13/11/2018
Confirmation statement made on 2018-09-22 with no updates
dot icon21/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon27/10/2017
Confirmation statement made on 2017-09-22 with no updates
dot icon08/09/2017
Registered office address changed from Institute of Digital Innovation Phoenix Building Middlesbrough TS1 3BA to Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 2017-09-08
dot icon27/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon26/10/2016
Confirmation statement made on 2016-09-22 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon05/11/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon05/11/2014
Annual return made up to 2014-09-22 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon09/12/2013
Annual return made up to 2013-09-22 with full list of shareholders
dot icon28/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon09/11/2012
Annual return made up to 2012-09-22 with full list of shareholders
dot icon26/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon18/10/2011
Annual return made up to 2011-09-22 with full list of shareholders
dot icon18/10/2011
Secretary's details changed for Anthony Borsumato on 2011-01-01
dot icon28/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-22 with full list of shareholders
dot icon08/10/2010
Director's details changed for Kevin Allinson on 2010-01-01
dot icon08/10/2010
Director's details changed for Anthony Borsumato on 2010-01-01
dot icon04/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon22/10/2009
Annual return made up to 2009-09-22 with full list of shareholders
dot icon21/10/2009
Director's details changed for Anthony Borsumato on 2009-09-01
dot icon21/10/2009
Secretary's details changed for Anthony Borsumato on 2009-09-01
dot icon30/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon02/10/2008
Registered office changed on 02/10/2008 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA
dot icon02/10/2008
Return made up to 22/09/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-09-30
dot icon15/10/2007
Return made up to 22/09/07; full list of members
dot icon09/11/2006
Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2
dot icon16/10/2006
New director appointed
dot icon16/10/2006
New secretary appointed;new director appointed
dot icon16/10/2006
Secretary resigned
dot icon16/10/2006
Director resigned
dot icon22/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drew, Nicholas Alan
Director
17/05/2022 - 27/05/2025
19
Milton, Ashley Giles
Director
05/07/2021 - 17/05/2022
42
Borsumato, Anthony
Director
22/09/2006 - 23/07/2021
-
Allinson, Kevin
Director
22/09/2006 - 23/07/2021
-
WATERLOW SECRETARIES LIMITED
Nominee Secretary
22/09/2006 - 22/09/2006
38039

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 13 STRIDES LIMITED

13 STRIDES LIMITED is an(a) Liquidation company incorporated on 22/09/2006 with the registered office located at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 13 STRIDES LIMITED?

toggle

13 STRIDES LIMITED is currently Liquidation. It was registered on 22/09/2006 .

Where is 13 STRIDES LIMITED located?

toggle

13 STRIDES LIMITED is registered at The Old Town Hall, 71 Christchurch Road, Ringwood BH24 1DH.

What does 13 STRIDES LIMITED do?

toggle

13 STRIDES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for 13 STRIDES LIMITED?

toggle

The latest filing was on 07/01/2026: Resolutions.