UKBizDB.co.uk

CONGO LTD

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

This company is commonly known as Congo Ltd. The company was founded 6 years ago and was given the registration number 11322426. The firm's registered office is in WATFORD. You can find them at Unit 29 Orbital 25 Business Park, Dwight Road, Watford, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONGO LTD
Company Number:11322426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2018
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Unit 29 Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 29, Orbital 25 Business Park, Dwight Road, Watford, United Kingdom, WD18 9DA

Director09 December 2019Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director23 April 2018Active
154, Bishopsgate, London, United Kingdom, EC2M 4LN

Director23 April 2018Active
Unit 29, Orbital 25 Business Park, Dwight Road, Watford, WD18 9DA

Director23 April 2018Active

People with Significant Control

Mr Vladislav Igorevich Vassiliev
Notified on:19 July 2018
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 29, Orbital 25 Business Park, Watford, United Kingdom, WD18 9DA
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Tomas Zalatoris
Notified on:23 April 2018
Status:Active
Date of birth:October 1991
Nationality:Lithuanian
Address:Unit 29, Orbital 25 Business Park, Watford, WD18 9DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonas Simanavicius
Notified on:23 April 2018
Status:Active
Date of birth:February 1990
Nationality:Lithuanian
Country of residence:United Kingdom
Address:154, Bishopsgate, London, United Kingdom, EC2M 4LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Vsevolod Mineev
Notified on:23 April 2018
Status:Active
Date of birth:April 1994
Nationality:British
Address:Unit 29, Orbital 25 Business Park, Watford, WD18 9DA
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved compulsory.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-03Confirmation statement

Confirmation statement with updates.

Download
2020-08-25Persons with significant control

Second filing notification of a person with significant control.

Download
2020-07-09Persons with significant control

Change to a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Change to a person with significant control.

Download
2020-03-02Address

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

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person director company with name date.

Download
2020-03-02Officers

Termination director company with name termination date.

Download
2020-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-02-12Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with updates.

Download
2019-04-23Persons with significant control

Notification of a person with significant control.

Download
2018-07-30Capital

Capital allotment shares.

Download
2018-05-11Capital

Capital allotment shares.

Download
2018-04-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.