This company is commonly known as Condeco Limited. The company was founded 24 years ago and was given the registration number 03917436. The firm's registered office is in LONDON. You can find them at 8th Floor Exchange Tower, 2 Harbour Exchange Square, London, . This company's SIC code is 62012 - Business and domestic software development.
Name | : | CONDECO LIMITED |
---|---|---|
Company Number | : | 03917436 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8th Floor Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 04 October 2022 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 04 October 2022 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 08 March 2022 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE | Secretary | 01 February 2014 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE | Secretary | 01 June 2007 | Active |
Flat 26 Lilac House, Pilgrims Court, Dartford, DA1 5LZ | Secretary | 01 February 2007 | Active |
3, More Riverside, London, SE1 2AQ | Secretary | 01 February 2000 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE | Director | 01 June 2007 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 21 May 2014 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 24 September 2015 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 31 December 2018 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 24 September 2015 | Active |
411 West Barnes Lane, New Malden, KT3 6PA | Director | 01 June 2007 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 01 September 2015 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 29 January 2020 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE | Director | 28 March 2011 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, England, E14 9GE | Director | 01 June 2013 | Active |
29 Merrylands Road, Bookham, Leatherhead, KT23 3HP | Director | 01 February 2000 | Active |
Woodheath, 3 Queenborough Gardens, Chislehurst, England, BR7 6NP | Director | 29 February 2000 | Active |
24 Dutton Street, Greenwich, London, SE10 8TB | Director | 01 February 2000 | Active |
50, Broadway, London, England, SW1H 0BL | Director | 02 November 2015 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 24 September 2015 | Active |
8th Floor, Exchange Tower, 2 Harbour Exchange Square, London, E14 9GE | Director | 24 September 2015 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-02-08 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-02-08 | Accounts | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2024-02-08 | Other | Legacy. | Download |
2023-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-28 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-12-28 | Accounts | Legacy. | Download |
2022-12-28 | Resolution | Resolution. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-28 | Other | Legacy. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-12-01 | Other | Legacy. | Download |
2022-11-18 | Change of name | Certificate change of name company. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-06 | Officers | Appoint person director company with name date. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-16 | Officers | Termination director company with name termination date. | Download |
2022-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.