UKBizDB.co.uk

CONFER LIMITED

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

This company is commonly known as Confer Limited. The company was founded 20 years ago and was given the registration number 04962966. The firm's registered office is in LONDON. You can find them at Brody House, Strype St, London, . This company's SIC code is 47610 - Retail sale of books in specialised stores.

Company Information

Name:CONFER LIMITED
Company Number:04962966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 47610 - Retail sale of books in specialised stores
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:Brody House, Strype St, London, England, E1 7LQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9400, Zane Avenue North, Brooklyn Park, United States, 55443

Director06 October 2017Active
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Secretary03 July 2018Active
Muir Wood, 21 California, Martlesham, Woodbridge, United Kingdom, IP12 4DE

Secretary20 May 2015Active
Foresters Friday Street, Rendlesham, Woodbridge, IP12 2RW

Secretary14 November 2003Active
4 Snape Road, Tunstall, IP12 2JL

Secretary22 December 2005Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Secretary13 November 2003Active
9400, Zane Avenue North, Brooklyn Park, United States, 55443

Director06 October 2017Active
21 California, Martlesham, Woodbridge, England, IP12 4DE

Director14 November 2003Active
Highstone House, 165 High Street, Barnet, EN5 5SU

Corporate Nominee Director13 November 2003Active

People with Significant Control

Stephen R. Setterberg, M.D., Ltd
Notified on:01 September 2019
Status:Active
Country of residence:United States
Address:12915 63rd Ave N, Maple Grove 55369-6001, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Prairiecare, Llc
Notified on:06 October 2017
Status:Active
Country of residence:United States
Address:9400, Brooklyn Park, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Joel Valentine Oberstar
Notified on:06 October 2017
Status:Active
Date of birth:March 1975
Nationality:American
Country of residence:United States
Address:9400, Zane Avenue North, Brooklyn Park, United States, 55443
Nature of control:
  • Significant influence or control
Stephen Roger Setterberg
Notified on:06 October 2017
Status:Active
Date of birth:November 1957
Nationality:American
Country of residence:United States
Address:9400, Brooklyn Park, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mrs Jane Eileen Ryan
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:England
Address:3, Upper Melton Terrace, Woodbridge, England, IP12 1QJ
Nature of control:
  • Significant influence or control

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
2023-06-09Insolvency

Liquidation voluntary statement of affairs.

Download
2023-05-16Insolvency

Liquidation disclaimer notice.

Download
2023-05-12Address

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

Download
2023-05-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-05-12Resolution

Resolution.

Download
2023-02-07Persons with significant control

Change to a person with significant control.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2023-01-25Persons with significant control

Cessation of a person with significant control.

Download
2023-01-25Officers

Termination secretary company with name termination date.

Download
2022-04-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-25Officers

Termination director company with name termination date.

Download
2021-12-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-15Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Persons with significant control

Notification of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Persons with significant control

Cessation of a person with significant control.

Download
2021-06-16Officers

Second filing of director termination with name.

Download
2021-05-01Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Officers

Termination director company with name termination date.

Download
2020-12-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Address

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

Download
2020-04-15Accounts

Accounts with accounts type micro entity.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type micro entity.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.