UKBizDB.co.uk

CONDICI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Condici Limited. The company was founded 41 years ago and was given the registration number 01678961. The firm's registered office is in LONDON. You can find them at C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, . This company's SIC code is 46420 - Wholesale of clothing and footwear.

Company Information

Name:CONDICI LIMITED
Company Number:01678961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 1982
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46420 - Wholesale of clothing and footwear

Office Address & Contact

Registered Address:C/o Blick Rothenberg Limited, 1st Floor, 7-10 Chandos Street, London, United Kingdom, W1G 9DQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
15-19, Cavendish Place, London, United Kingdom, W1G 0QE

Secretary06 January 2003Active
15-19, Cavendish Place, London, United Kingdom, W1G 0QE

Director01 July 1994Active
43 Alexandra Grove, London, N12 8HE

Secretary-Active
44 Merlin Grove, Beckenham, BR3 3HU

Secretary31 January 1992Active
43 Alexandra Grove, London, N12 8HE

Director-Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director09 December 2022Active
74 Kelmscott Road, Battersea, London, SW11 6PT

Director-Active
Redover Coldharbour Road, West Byfleet, KT14 6JL

Director-Active
9 Wimpole Mews, London, W1M 7TE

Director-Active
748 High Road, London, N17 0AP

Director-Active
98 Hillfield Avenue, London, N8 7DN

Director-Active
Flat 2 Coastguards, Canning Road, Felpham, PO22 7AG

Director-Active

People with Significant Control

Condici Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Officers

Termination director company with name termination date.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Persons with significant control

Change to a person with significant control.

Download
2023-03-27Mortgage

Mortgage satisfy charge full.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-01-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Address

Change registered office address company with date old address new address.

Download
2020-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Address

Change registered office address company with date old address new address.

Download
2020-08-18Officers

Change person director company with change date.

Download
2020-08-18Officers

Change person secretary company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-13Confirmation statement

Confirmation statement with updates.

Download
2018-09-20Accounts

Accounts with accounts type total exemption full.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-07Mortgage

Mortgage satisfy charge full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-07-26Accounts

Change account reference date company previous extended.

Download
2017-10-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.