UKBizDB.co.uk

CONDUIT DATA SERVICES LIMITED

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

This company is commonly known as Conduit Data Services Limited. The company was founded 10 years ago and was given the registration number 08649650. The firm's registered office is in FAVERSHAM. You can find them at 3 Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONDUIT DATA SERVICES LIMITED
Company Number:08649650
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3 Parsonage Farm Parsonage Stocks Road, Throwley, Faversham, England, ME13 0ET
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Parsonage Stocks Road, Throwley, Faversham, England, ME13 0ET

Director01 January 2020Active
3 Parsonage Farm, Parsonage Stocks Road, Throwley, Faversham, England, ME13 0ET

Director01 July 2015Active
15, West Hill Street, Brighton, United Kingdom, BN1 3RR

Director14 August 2013Active
20, Owl Way, Hartford, Huntingdon, England, PE29 1YZ

Director04 October 2013Active
42, Osmond Road, Hove, England, BN3 1TD

Director04 October 2013Active

People with Significant Control

Ms Louise Veryard
Notified on:01 January 2020
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:1, Parsonage Stocks Road, Faversham, England, ME13 0ET
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Jeremy Spyer
Notified on:01 April 2017
Status:Active
Date of birth:November 1976
Nationality:British
Address:66 Prescot Street, London, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Luca Colombi
Notified on:06 April 2016
Status:Active
Date of birth:June 1969
Nationality:Italian
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Peter James Worster
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:66 Prescot Street, London, United Kingdom, E1 8NN
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-12-20Address

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

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2022-03-25Persons with significant control

Cessation of a person with significant control.

Download
2021-12-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-28Accounts

Accounts with accounts type micro entity.

Download
2020-10-14Confirmation statement

Confirmation statement with updates.

Download
2020-01-08Persons with significant control

Notification of a person with significant control.

Download
2020-01-08Officers

Appoint person director company with name date.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Address

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

Download
2017-11-18Persons with significant control

Cessation of a person with significant control.

Download
2017-11-01Officers

Termination director company with name termination date.

Download
2017-08-22Confirmation statement

Confirmation statement with updates.

Download
2017-08-22Persons with significant control

Notification of a person with significant control.

Download
2017-08-10Persons with significant control

Cessation of a person with significant control.

Download
2017-08-04Accounts

Accounts with accounts type total exemption full.

Download
2017-04-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.