Company Name13 Strides Limited
DirectorsMichael Dean Perez and Nicholas Alan Drew
Company StatusActive
Company Number05943663
CategoryPrivate Limited Company
Incorporation Date22 September 2006(17 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMichael Dean Perez
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed05 July 2021(14 years, 9 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameMr Nicholas Alan Drew
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2022(15 years, 8 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
London
W2 1AF
Director NameMr Kevin Allinson
Date of BirthMarch 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleWebsite Designer
Country of ResidenceEngland
Correspondence Address11 Thirsk Road
Yarm
TS15 9HD
Director NameAnthony Borsumato
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleWebsite Designer
Country of ResidenceUnited Kingdom
Correspondence Address122 Gwydir Street
Cambridge
CB1 2LL
Secretary NameAnthony Borsumato
NationalityBritish
StatusResigned
Appointed22 September 2006(same day as company formation)
RoleWebsite Designer
Correspondence Address122 Gwydir Street
Cambridge
CB1 2LL
Director NameAshley Giles Milton
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2021(14 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 17 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Point 37 North Wharf Road
Paddington
London
W2 1AF
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Website13strides.com
Telephone020 86223551
Telephone regionLondon

Location

Registered AddressThe Point
37 North Wharf Road
London
W2 1AF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardHyde Park
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Anthony Borsumato
50.00%
Ordinary
1 at £1Kevin Allinson
50.00%
Ordinary

Financials

Year2014
Net Worth£28,348
Cash£17,941
Current Liabilities£41,610

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 September 2023 (6 months, 2 weeks ago)
Next Return Due26 September 2024 (6 months from now)

Filing History

20 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (65 pages)
20 November 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
9 November 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
9 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
10 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
27 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
17 April 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
24 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
12 September 2022Confirmation statement made on 12 September 2022 with no updates (3 pages)
9 June 2022Previous accounting period extended from 30 September 2021 to 31 December 2021 (1 page)
26 May 2022Appointment of Nicholas Alan Drew as a director on 17 May 2022 (2 pages)
26 May 2022Termination of appointment of Ashley Giles Milton as a director on 17 May 2022 (1 page)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
21 December 2021Confirmation statement made on 22 September 2021 with updates (4 pages)
20 December 2021Registered office address changed from The Point North Wharf Road London W2 1AF England to The Point 37 North Wharf Road London W2 1AF on 20 December 2021 (1 page)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
17 August 2021Termination of appointment of Anthony Borsumato as a secretary on 23 July 2021 (1 page)
17 August 2021Termination of appointment of Anthony Borsumato as a director on 23 July 2021 (1 page)
17 August 2021Notification of Perform Content Services Limited as a person with significant control on 17 August 2021 (2 pages)
17 August 2021Registered 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 17 August 2021 (1 page)
6 August 2021Appointment of Michael Dean Perez as a director on 5 July 2021 (2 pages)
6 August 2021Appointment of Ashley Giles Milton as a director on 5 July 2021 (2 pages)
28 July 2021Termination of appointment of Kevin Allinson as a director on 23 July 2021 (1 page)
26 July 2021Cessation of Kevin Allinson as a person with significant control on 23 July 2021 (1 page)
26 July 2021Cessation of Anthony Borsumato as a person with significant control on 23 July 2021 (1 page)
8 July 2021Change of details for Mr Kevin Allinson as a person with significant control on 8 July 2021 (2 pages)
8 July 2021Director's details changed for Mr Kevin Allinson on 8 July 2021 (2 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (8 pages)
15 December 2020Director's details changed for Mr Kevin Allinson on 13 December 2020 (2 pages)
15 December 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
1 November 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
1 November 2019Change of details for Mr Anthony Borsumato as a person with significant control on 31 October 2019 (2 pages)
1 November 2019Secretary's details changed for Anthony Borsumato on 31 October 2019 (1 page)
1 November 2019Director's details changed for Anthony Borsumato on 31 October 2019 (2 pages)
28 June 2019Total exemption full accounts made up to 30 September 2018 (8 pages)
13 November 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
8 September 2017Registered 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 8 September 2017 (1 page)
8 September 2017Registered 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 8 September 2017 (1 page)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
27 June 2017Total exemption small company accounts made up to 30 September 2016 (8 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
26 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
28 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
5 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-05
  • GBP 2
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
5 November 2014Annual return made up to 22 September 2014 with a full list of shareholders
Statement of capital on 2014-11-05
  • GBP 2
(5 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
27 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
9 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
9 December 2013Annual return made up to 22 September 2013 with a full list of shareholders
Statement of capital on 2013-12-09
  • GBP 2
(5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (7 pages)
9 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
9 November 2012Annual return made up to 22 September 2012 with a full list of shareholders (5 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
26 June 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
18 October 2011Annual return made up to 22 September 2011 with a full list of shareholders (5 pages)
18 October 2011Secretary's details changed for Anthony Borsumato on 1 January 2011 (2 pages)
18 October 2011Secretary's details changed for Anthony Borsumato on 1 January 2011 (2 pages)
18 October 2011Secretary's details changed for Anthony Borsumato on 1 January 2011 (2 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 October 2010Director's details changed for Anthony Borsumato on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Anthony Borsumato on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Kevin Allinson on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Kevin Allinson on 1 January 2010 (2 pages)
8 October 2010Director's details changed for Anthony Borsumato on 1 January 2010 (2 pages)
8 October 2010Annual return made up to 22 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Kevin Allinson on 1 January 2010 (2 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
4 August 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
22 October 2009Annual return made up to 22 September 2009 with a full list of shareholders (4 pages)
21 October 2009Director's details changed for Anthony Borsumato on 1 September 2009 (2 pages)
21 October 2009Director's details changed for Anthony Borsumato on 1 September 2009 (2 pages)
21 October 2009Secretary's details changed for Anthony Borsumato on 1 September 2009 (1 page)
21 October 2009Director's details changed for Anthony Borsumato on 1 September 2009 (2 pages)
21 October 2009Secretary's details changed for Anthony Borsumato on 1 September 2009 (1 page)
21 October 2009Secretary's details changed for Anthony Borsumato on 1 September 2009 (1 page)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
30 July 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
2 October 2008Return made up to 22/09/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page)
2 October 2008Return made up to 22/09/08; full list of members (4 pages)
2 October 2008Registered office changed on 02/10/2008 from c/o king hope & co 18 scarborough street hartlepool cleveland TS24 7DA (1 page)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
10 September 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
15 October 2007Return made up to 22/09/07; full list of members (2 pages)
9 November 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
9 November 2006Ad 22/09/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
16 October 2006Director resigned (1 page)
16 October 2006Secretary resigned (1 page)
16 October 2006New director appointed (2 pages)
16 October 2006Secretary resigned (1 page)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New secretary appointed;new director appointed (2 pages)
16 October 2006New director appointed (2 pages)
16 October 2006Director resigned (1 page)
22 September 2006Incorporation (20 pages)
22 September 2006Incorporation (20 pages)