UKBizDB.co.uk

CONFAB LIMITED

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

This company is commonly known as Confab Limited. The company was founded 61 years ago and was given the registration number 00755561. The firm's registered office is in EPSOM. You can find them at Woodcote Grove, Ashley Road, Epsom, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CONFAB LIMITED
Company Number:00755561
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 March 1963
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Woodcote Grove, Ashley Road, Epsom, Surrey, KT18 5BW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary29 September 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director14 November 2017Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director17 May 2021Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary01 January 2008Active
31 Sandy Lane, Sevenoaks, TN13 3TP

Secretary28 March 2002Active
Hartland, Woodside Drive, Hermitage, RG18 9QD

Secretary09 May 2005Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Flat 5, 70 Elmbourne Road, London, SW17 8JJ

Secretary15 September 2004Active
Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW

Secretary04 November 2016Active
Bradlow, Sandy Lane, Guildford, GU3 1HF

Secretary07 February 2000Active
22 Fort Road, Guildford, GU1 3TE

Secretary-Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Secretary04 November 2002Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 September 2017Active
British Energy, Gso Business Park, East Kilbride, G74 5PG

Director27 May 2003Active
48, Warren Road, Guildford, GU1 2HG

Director-Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2014Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director19 June 2009Active
9 Vicarage Gardens, Grayshott, GU26 6NH

Director01 October 2002Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 January 2004Active
Downside The Drive, Belmont, Sutton, SM2 7DP

Director31 March 1993Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 July 2011Active
15 Downs Road, Epsom, KT18 5JF

Director28 March 2002Active
Norther Farm, Guildford Road, Cranleigh, GU6 8LT

Director27 May 2003Active
4 Arden Court 20 Avenue Elmers, Surbiton, KT6 4SE

Director19 December 1997Active
Waterfield, Petworth Road, Chiddingfold, Godalming, GU8 4UF

Director18 November 2005Active
Windalls, Slinfold, Horsham, RH13 7RP

Director-Active
68 Glebe Gardens, New Malden, KT3 5RY

Director31 March 1993Active
Merryfield, St Georges Road, Bickley, BR1 2LD

Director10 May 1994Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director15 July 2004Active
22 Fort Road, Guildford, GU1 3TE

Director31 March 1993Active
Woodcote Grove, Ashley Road, Epsom, KT18 5BW

Director01 January 2012Active

People with Significant Control

Ws Atkins Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Woodcote Grove, Ashley Road, Epsom, United Kingdom, KT18 5BW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-03-28Gazette

Gazette dissolved voluntary.

Download
2023-01-10Gazette

Gazette notice voluntary.

Download
2022-12-28Dissolution

Dissolution application strike off company.

Download
2022-12-21Capital

Capital statement capital company with date currency figure.

Download
2022-12-21Capital

Legacy.

Download
2022-12-21Insolvency

Legacy.

Download
2022-12-21Resolution

Resolution.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-27Accounts

Accounts with accounts type dormant.

Download
2022-04-12Officers

Termination director company with name termination date.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-09-16Accounts

Accounts with accounts type dormant.

Download
2021-05-20Officers

Appoint person director company with name date.

Download
2021-05-20Officers

Termination director company with name termination date.

Download
2021-03-22Address

Move registers to registered office company with new address.

Download
2020-10-28Accounts

Accounts with accounts type dormant.

Download
2020-10-06Confirmation statement

Confirmation statement with updates.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Accounts

Accounts with accounts type dormant.

Download
2018-12-14Address

Change sail address company with old address new address.

Download
2018-10-01Confirmation statement

Confirmation statement with no updates.

Download
2018-09-06Accounts

Accounts with accounts type dormant.

Download
2017-12-18Officers

Termination director company with name termination date.

Download
2017-11-23Accounts

Change account reference date company current shortened.

Download
2017-11-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.