UKBizDB.co.uk

CONVERO LIMITED

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

This company is commonly known as Convero Limited. The company was founded 9 years ago and was given the registration number 09198540. The firm's registered office is in WEYBRIDGE. You can find them at 243 Brooklands Road, , Weybridge, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONVERO LIMITED
Company Number:09198540
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:243 Brooklands Road, Weybridge, Surrey, United Kingdom, KT13 0RH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ashley Park House,42-50, Hersham Road, Walton On Thames, United Kingdom, KT12 1RZ

Director02 September 2014Active

People with Significant Control

Mohammed Shakeel
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:British
Country of residence:United Kingdom
Address:Ashley Park House, 42-50, Walton On Thames, United Kingdom, KT12 1RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2021-12-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2020-04-22Officers

Change person director company with change date.

Download
2020-04-22Officers

Change person director company with change date.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-08-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with updates.

Download
2018-08-28Address

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

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Capital

Capital name of class of shares.

Download
2017-09-19Capital

Capital allotment shares.

Download
2017-09-15Resolution

Resolution.

Download
2017-09-11Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-17Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Gazette

Gazette filings brought up to date.

Download
2016-08-09Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.