UKBizDB.co.uk

CONVERGED IT LTD

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

This company is commonly known as Converged It Ltd. The company was founded 5 years ago and was given the registration number 11859040. The firm's registered office is in FAREHAM. You can find them at Funtley Court, Funtley Hill, Fareham, Hampshire. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONVERGED IT LTD
Company Number:11859040
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 March 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:Funtley Court, Funtley Hill, Fareham, Hampshire, England, PO16 7UY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Secretary31 January 2022Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director31 January 2022Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director31 January 2022Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 April 2020Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director09 November 2020Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director01 April 2020Active
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN

Director04 March 2019Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director08 April 2019Active
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE

Director31 January 2022Active

People with Significant Control

Mxlg Intermediate Holdings Limited
Notified on:31 January 2022
Status:Active
Country of residence:England
Address:The Walbrook Building, 25 Walbrook, London, England, EC4N 8AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Antony Peter Anderson
Notified on:11 August 2020
Status:Active
Date of birth:May 1973
Nationality:British
Country of residence:England
Address:Funtley Court, Funtley Hill, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Michael Sexton
Notified on:11 August 2020
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:England
Address:Funtley Court, Funtley Hill, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sean David Moseby
Notified on:11 August 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:Funtley Court, Funtley Hill, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Rebecca Louise Moseby
Notified on:29 November 2019
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:United Kingdom
Address:8, Grovelands Business Centre, Hemel Hempstead, United Kingdom, HP2 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sarah Jane Anderson
Notified on:29 November 2019
Status:Active
Date of birth:February 1975
Nationality:British
Country of residence:United Kingdom
Address:8, Grovelands Business Centre, Hemel Hempstead, United Kingdom, HP2 7TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Louise Sexton
Notified on:29 May 2019
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:England
Address:Funtley Court, Funtley Hill, Fareham, England, PO16 7UY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Michael Sexton
Notified on:04 March 2019
Status:Active
Date of birth:June 1982
Nationality:British
Country of residence:United Kingdom
Address:International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Officers

Termination director company with name termination date.

Download
2023-06-14Accounts

Accounts with accounts type small.

Download
2022-10-25Accounts

Change account reference date company current shortened.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Accounts

Change account reference date company previous extended.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-23Accounts

Change account reference date company previous shortened.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person secretary company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-04Officers

Termination director company with name termination date.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Address

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

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2022-01-27Persons with significant control

Cessation of a person with significant control.

Download
2021-12-19Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.