UKBizDB.co.uk

CONDICO ASSOCIATES LTD

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

This company is commonly known as Condico Associates Ltd. The company was founded 4 years ago and was given the registration number 12276513. The firm's registered office is in CHELMSFORD. You can find them at 3 Pearce Manor, , Chelmsford, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONDICO ASSOCIATES LTD
Company Number:12276513
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 2019
End of financial year:31 October 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Pearce Manor, Chelmsford, United Kingdom, CM2 9XH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Cranston Park Avenue, Upminster, England, RM14 3UT

Director23 October 2019Active
3, Pearce Manor, Chelmsford, United Kingdom, CM2 9XH

Director23 October 2019Active
2, Stephyns Drive, Fleet, England, GU51 1GN

Director23 October 2019Active

People with Significant Control

Mr Mark James Fincham
Notified on:23 October 2019
Status:Active
Date of birth:December 1970
Nationality:English
Country of residence:United Kingdom
Address:3, Pearce Manor, Chelmsford, United Kingdom, CM2 9XH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Stephen Jeffrey Dennis
Notified on:23 October 2019
Status:Active
Date of birth:May 1955
Nationality:British
Country of residence:England
Address:20, Cranston Park Avenue, Upminster, England, RM14 3UT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Robert John Oades
Notified on:23 October 2019
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:2, Stephyns Drive, Fleet, England, GU51 1GN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-08-02Gazette

Gazette dissolved voluntary.

Download
2022-05-17Gazette

Gazette notice voluntary.

Download
2022-05-10Dissolution

Dissolution application strike off company.

Download
2021-09-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type micro entity.

Download
2020-10-26Confirmation statement

Confirmation statement with no updates.

Download
2019-10-28Resolution

Resolution.

Download
2019-10-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.