UKBizDB.co.uk

CONFEDERATION HOLDINGS LIMITED

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

This company is commonly known as Confederation Holdings Limited. The company was founded 18 years ago and was given the registration number 05813946. The firm's registered office is in LIVERPOOL. You can find them at 14 Castle Street, , Liverpool, . This company's SIC code is 94110 - Activities of business and employers membership organizations.

Company Information

Name:CONFEDERATION HOLDINGS LIMITED
Company Number:05813946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 May 2006
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

Registered Address:14 Castle Street, Liverpool, L2 0NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, England, EC4M 7WS

Corporate Secretary25 May 2021Active
One, Fleet Place, London, England, EC4M 7WS

Director27 January 2022Active
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU

Secretary11 May 2006Active
37, Carrick Street, Ayr, KA7 1NS

Secretary07 January 2010Active
4, Forbes Drive, Heathfield Industrial Estate, Ayr, Scotland, KA8 9FG

Secretary12 June 2019Active
14, Castle Street, Liverpool, United Kingdom, L2 0NE

Secretary19 September 2012Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Secretary11 May 2006Active
The Rydings Higher Park Royd Drive, Ripponden, Sowerby Bridge, HX6 3HU

Director22 May 2006Active
37, Carrick Street, Ayr, KA7 1NS

Director07 January 2010Active
17 The Burrows, Lea Road, Birstall, WF17 8BE

Director11 May 2006Active
One, Fleet Place, London, England, EC4M 7WS

Director30 April 2021Active
Spendale House, The Runway, Ruislip, United Kingdom, HA4 6SE

Director15 January 2010Active
14, Castle Street, Liverpool, United Kingdom, L2 0NE

Director30 April 2013Active
23, Holroyd Business Centre, Carrbottom Road, Bradford, BD5 9UY

Corporate Director11 May 2006Active

People with Significant Control

Accelerant Underwriting Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:1, George Square, Glasgow, Scotland, G2 1AL
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 (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
2023-08-15Gazette

Gazette dissolved voluntary.

Download
2023-05-30Gazette

Gazette notice voluntary.

Download
2023-05-23Dissolution

Dissolution application strike off company.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Persons with significant control

Change to a person with significant control.

Download
2022-10-05Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-02-21Persons with significant control

Change to a person with significant control.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2021-09-11Accounts

Accounts with accounts type full.

Download
2021-07-07Officers

Second filing of secretary termination with name.

Download
2021-06-14Officers

Termination secretary company with name termination date.

Download
2021-05-25Officers

Appoint corporate secretary company with name date.

Download
2021-05-05Officers

Appoint person director company with name date.

Download
2021-05-05Officers

Termination director company with name termination date.

Download
2021-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-20Officers

Appoint person secretary company with name date.

Download
2019-06-12Accounts

Accounts with accounts type full.

Download
2019-03-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-08Accounts

Accounts with accounts type small.

Download
2018-07-02Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.