UKBizDB.co.uk

CONFIDENCE IT LIMITED

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

This company is commonly known as Confidence It Limited. The company was founded 21 years ago and was given the registration number 04697183. The firm's registered office is in MILTON KEYNES. You can find them at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONFIDENCE IT LIMITED
Company Number:04697183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2003
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes, England, MK12 5NN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Courtyard, Brooklands Farm, Newport Road, Milton Keynes, United Kingdom, MK16 0HU

Director13 March 2003Active
Unit 2, The Courtyard, Brooklands Farm, Newport Road, Milton Keynes, United Kingdom, MK16 0HU

Director08 March 2006Active
92 Buckingham Road, Bletchley, Milton Keynes, MK3 5HL

Secretary13 March 2003Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary13 March 2003Active
Willow House, Church End, Sherington, Newport Pagnell, MK16 9PD

Director01 August 2004Active
25, Badgers Oak, Kents Hill, Milton Keynes, MK7 6HS

Director01 December 2007Active
57 Kilwining Drive, Monkston, Milton Keynes, MK10 9BW

Director01 August 2004Active
16 Simms Croft, Middleton, Milton Keynes, MK10 9GF

Director01 August 2004Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director13 March 2003Active

People with Significant Control

Alastair Craig Wingett Smith
Notified on:06 April 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, The Courtyard, Brooklands Farm, Milton Keynes, United Kingdom, MK16 0HU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Duncan Stuart Wingett Smith
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, The Courtyard, Brooklands Farm, Milton Keynes, United Kingdom, MK16 0HU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-01-04Accounts

Accounts with accounts type total exemption full.

Download
2023-03-16Confirmation statement

Confirmation statement with updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-28Confirmation statement

Confirmation statement with updates.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Confirmation statement

Confirmation statement with updates.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Persons with significant control

Change to a person with significant control.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2021-02-24Officers

Change person director company with change date.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Officers

Termination secretary company with name termination date.

Download
2019-10-09Address

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

Download
2019-09-11Accounts

Accounts with accounts type total exemption full.

Download
2019-03-15Confirmation statement

Confirmation statement with updates.

Download
2019-03-15Officers

Change person director company with change date.

Download
2019-02-25Accounts

Accounts with accounts type total exemption full.

Download
2018-03-19Confirmation statement

Confirmation statement with updates.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-03-19Persons with significant control

Notification of a person with significant control.

Download
2018-01-30Accounts

Accounts with accounts type total exemption full.

Download
2017-03-21Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.