Company NameStringent Software Limited
DirectorCraig Williams
Company StatusActive
Company Number06084048
CategoryPrivate Limited Company
Incorporation Date6 February 2007(17 years, 2 months ago)
Previous NameBrookson (5622B) Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Craig Williams
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2007(1 month, 3 weeks after company formation)
Appointment Duration17 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address317 Old Wakefield Road
Moldgreen
Huddersfield
HD5 8AA
Secretary NameCatherine Elizabeth Williams
NationalityBritish
StatusCurrent
Appointed08 October 2007(8 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Correspondence Address317 Old Wakefield Road
Moldgreen
Huddersfield
HD5 8AA
Director NameBrookson Directors Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence AddressBrunel House 340 Firecrest Court
Centre Park
Warrington
Cheshire
WA1 1RG
Secretary NameJordan Secretaries Limited (Corporation)
StatusResigned
Appointed06 February 2007(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitestringent.co.uk

Location

Registered Address317 Old Wakefield Road
Moldgreen
Huddersfield
HD5 8AA
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Craig Williams
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,106
Cash£13,409
Current Liabilities£15,078

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 2 weeks ago)
Next Return Due28 February 2025 (10 months from now)

Filing History

30 June 2023Micro company accounts made up to 31 March 2022 (4 pages)
16 May 2023Compulsory strike-off action has been discontinued (1 page)
15 May 2023Confirmation statement made on 14 February 2023 with no updates (3 pages)
9 May 2023First Gazette notice for compulsory strike-off (1 page)
14 February 2022Confirmation statement made on 14 February 2022 with no updates (3 pages)
13 February 2022Confirmation statement made on 6 February 2022 with no updates (3 pages)
20 December 2021Micro company accounts made up to 31 March 2021 (4 pages)
17 December 2021Secretary's details changed for Catherine Elizabeth Williams on 17 December 2021 (1 page)
17 December 2021Registered office address changed from 1a Benn Lane Longwood Huddersfield HD3 4RT to 317 Old Wakefield Road Moldgreen Huddersfield HD5 8AA on 17 December 2021 (1 page)
17 December 2021Director's details changed for Mr Craig Williams on 17 December 2021 (2 pages)
11 February 2021Confirmation statement made on 6 February 2021 with no updates (3 pages)
1 February 2021Micro company accounts made up to 31 March 2020 (4 pages)
10 February 2020Confirmation statement made on 6 February 2020 with no updates (3 pages)
29 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
11 February 2019Confirmation statement made on 6 February 2019 with updates (5 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
6 February 2018Confirmation statement made on 6 February 2018 with no updates (3 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
29 December 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 6 February 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
1 March 2016Annual return made up to 6 February 2016 with a full list of shareholders
Statement of capital on 2016-03-01
  • GBP 1
(4 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
19 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2011 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2013 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2014 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2012 (3 pages)
29 April 2015Total exemption small company accounts made up to 31 March 2011 (3 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
9 March 2015Annual return made up to 6 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
7 March 2014Annual return made up to 6 February 2014 with a full list of shareholders
Statement of capital on 2014-03-07
  • GBP 1
(4 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
5 March 2013Annual return made up to 6 February 2013 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
12 November 2012Annual return made up to 6 February 2012 with a full list of shareholders (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
31 March 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
16 March 2011Annual return made up to 6 February 2011 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Craig Williams on 6 February 2010 (2 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Craig Williams on 6 February 2010 (2 pages)
26 March 2010Annual return made up to 6 February 2010 with a full list of shareholders (4 pages)
26 March 2010Director's details changed for Craig Williams on 6 February 2010 (2 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
31 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
7 May 2009Return made up to 06/02/09; full list of members (3 pages)
7 May 2009Return made up to 06/02/09; full list of members (3 pages)
27 April 2009Director's change of particulars / craig williams / 23/04/2009 (1 page)
27 April 2009Secretary's change of particulars / catherine williams / 01/09/2008 (1 page)
27 April 2009Director's change of particulars / craig williams / 01/09/2008 (1 page)
27 April 2009Secretary's change of particulars / catherine williams / 01/09/2008 (1 page)
27 April 2009Secretary's change of particulars / catherine williams / 23/04/2009 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 1A benn lane longwood huddersfield HD3 4RT united kingdom (1 page)
27 April 2009Director's change of particulars / craig williams / 23/04/2009 (1 page)
27 April 2009Secretary's change of particulars / catherine williams / 23/04/2009 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 8 dearnalay way oldham lancashire OL9 7BF (1 page)
27 April 2009Registered office changed on 27/04/2009 from 8 dearnalay way oldham lancashire OL9 7BF (1 page)
27 April 2009Director's change of particulars / craig williams / 01/09/2008 (1 page)
27 April 2009Registered office changed on 27/04/2009 from 1A benn lane longwood huddersfield HD3 4RT united kingdom (1 page)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
7 August 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
4 March 2008Return made up to 06/02/08; full list of members (3 pages)
21 October 2007Memorandum and Articles of Association (14 pages)
21 October 2007Memorandum and Articles of Association (14 pages)
19 October 2007Secretary resigned (2 pages)
19 October 2007Secretary resigned (2 pages)
18 October 2007Registered office changed on 18/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
18 October 2007New secretary appointed (2 pages)
18 October 2007Registered office changed on 18/10/07 from: brunel house, 340 firecrest court, centre park warrington cheshire WA1 1RG (1 page)
18 October 2007New secretary appointed (2 pages)
17 October 2007Company name changed brookson (5622B) LIMITED\certificate issued on 17/10/07 (2 pages)
17 October 2007Company name changed brookson (5622B) LIMITED\certificate issued on 17/10/07 (2 pages)
17 April 2007New director appointed (1 page)
17 April 2007New director appointed (1 page)
16 April 2007Director resigned (1 page)
16 April 2007Director resigned (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
15 April 2007Accounting reference date extended from 29/02/08 to 31/03/08 (1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
19 February 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
6 February 2007Incorporation (18 pages)
6 February 2007Incorporation (18 pages)