UKBizDB.co.uk

CONVERGE-IT.NET LIMITED

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

This company is commonly known as Converge-it.net Limited. The company was founded 17 years ago and was given the registration number 05874862. The firm's registered office is in WARRINGTON. You can find them at 7450 Daresbury Park, Daresbury, Warrington, Cheshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONVERGE-IT.NET LIMITED
Company Number:05874862
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 July 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:7450 Daresbury Park, Daresbury, Warrington, Cheshire, WA4 4BS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 March 2019Active
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 November 2018Active
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director21 September 2022Active
25 Lenamore Park, Newtownards, BT23 8NL

Secretary05 September 2006Active
7450 Daresbury Park, Daresbury, United Kingdom, WA4 4BS

Secretary10 October 2016Active
123 Deansgate, Manchester, M3 2BU

Corporate Secretary13 July 2006Active
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 November 2018Active
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director06 March 2019Active
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director04 May 2020Active
7450, Daresbury Park, Daresbury, Warrington, WA4 4BS

Director26 March 2014Active
7450, Daresbury Park, Daresbury, Warrington, England, WA4 4BS

Director05 September 2006Active
123, Deansgate, Manchester, M3 2BU

Corporate Director13 July 2006Active

People with Significant Control

Project Dee Bidco Limited
Notified on:22 December 2017
Status:Active
Country of residence:England
Address:Crown House, 143-147 Regent Street, London, England, W1B 4NR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Hugh Nigel Wright
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Address:7450, Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rachel Louise Wright
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Address:7450, Daresbury Park, Warrington, WA4 4BS
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-21Address

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

Download
2024-04-21Insolvency

Liquidation in administration proposals.

Download
2024-04-17Address

Move registers to sail company with new address.

Download
2024-04-17Address

Change sail address company with old address new address.

Download
2024-04-15Insolvency

Liquidation in administration appointment of administrator.

Download
2023-11-21Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Termination director company with name termination date.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-04-19Address

Move registers to sail company with new address.

Download
2023-04-19Address

Change sail address company with new address.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type full.

Download
2021-07-27Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-11-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-09-07Officers

Appoint person director company with name date.

Download
2020-09-07Officers

Termination director company with name termination date.

Download
2020-08-14Officers

Change person director company with change date.

Download
2020-07-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.