UKBizDB.co.uk

CONVERGING DATA LIMITED

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

This company is commonly known as Converging Data Limited. The company was founded 10 years ago and was given the registration number 09019037. The firm's registered office is in LEEDS. You can find them at Aireside House - 1st Floor, Aire Street, Leeds, West Yorkshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONVERGING DATA LIMITED
Company Number:09019037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 2014
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Aireside House - 1st Floor, Aire Street, Leeds, West Yorkshire, England, LS1 4HT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Aireside House - 1st Floor, Aire Street, Leeds, England, LS1 4HT

Director02 December 2019Active
1st Floor Aireside House, Aire Street, Leeds, England, LS1 4HT

Director04 February 2022Active
Aireside House - 1st Floor, Aire Street, Leeds, England, LS1 4HT

Director02 December 2019Active
Aireside House - 1st Floor, Aire Street, Leeds, England, LS1 4HT

Director02 December 2019Active
Platform, New Station Street, Leeds, England, LS1 4JB

Director01 May 2015Active
Aireside House - 1st Floor, Aire Street, Leeds, England, LS1 4HT

Director30 April 2014Active

People with Significant Control

Hippo Digital Limited
Notified on:02 December 2019
Status:Active
Country of residence:England
Address:Aireside House - 1st Floor, Aire Street, Leeds, England, LS1 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Neil Barry Murphy
Notified on:01 May 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:England
Address:Aireside House - 1st Floor, Aire Street, Leeds, England, LS1 4HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Stuart Michael Hirst
Notified on:01 May 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:Platform, New Station Street, Leeds, England, LS1 4JB
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
2024-03-19Gazette

Gazette dissolved voluntary.

Download
2024-01-02Gazette

Gazette notice voluntary.

Download
2023-12-21Dissolution

Dissolution application strike off company.

Download
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-30Mortgage

Mortgage satisfy charge full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type small.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-08-22Officers

Change person director company with change date.

Download
2022-03-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-03-22Officers

Change person director company with change date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-01-06Accounts

Accounts with accounts type small.

Download
2021-11-26Officers

Termination director company with name termination date.

Download
2021-05-04Incorporation

Memorandum articles.

Download
2021-05-04Resolution

Resolution.

Download
2021-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type total exemption full.

Download
2020-03-20Confirmation statement

Confirmation statement with updates.

Download
2019-12-18Resolution

Resolution.

Download
2019-12-13Persons with significant control

Notification of a person with significant control.

Download
2019-12-13Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.