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.
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 | : |
|
Registered Address | : | Funtley Court, Funtley Hill, Fareham, Hampshire, England, PO16 7UY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Secretary | 31 January 2022 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 31 January 2022 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 31 January 2022 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 April 2020 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 09 November 2020 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 01 April 2020 | Active |
International House, 24 Holborn Viaduct, London, United Kingdom, EC1A 2BN | Director | 04 March 2019 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 08 April 2019 | Active |
8, Grovelands Business Centre, Boundary Way, Hemel Hempstead, United Kingdom, HP2 7TE | Director | 31 January 2022 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-19 | Officers | Termination director company with name termination date. | Download |
2023-06-14 | Accounts | Accounts with accounts type small. | Download |
2022-10-25 | Accounts | Change account reference date company current shortened. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-15 | Accounts | Change account reference date company previous extended. | Download |
2022-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Change account reference date company previous shortened. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person secretary company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Appoint person director company with name date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-04 | Officers | Termination director company with name termination date. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Address | Change registered office address company with date old address new address. | Download |
2022-02-03 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-02-03 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-19 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.