UKBizDB.co.uk

CONVERSATION LAB LTD

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

This company is commonly known as Conversation Lab Ltd. The company was founded 9 years ago and was given the registration number 09179074. The firm's registered office is in AYLESBURY. You can find them at The Limes Queen Street, Waddesdon, Aylesbury, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONVERSATION LAB LTD
Company Number:09179074
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:The Limes Queen Street, Waddesdon, Aylesbury, England, HP18 0JW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Charles Street, Brighton, England, BN2 1TG

Director05 January 2015Active
Wisteria Cottage, Quainton, Aylesbury, England, HP22 4DJ

Director19 February 2017Active
58 Camden Mews, Camden Mews, London, England, NW1 9BX

Director18 August 2014Active
9, Charles Street, Brighton, United Kingdom, BN2 1TG

Director18 August 2014Active
9, Charles Street, Brighton, United Kingdom, BN2 1TG

Director18 August 2014Active
9, Charles Street, Brighton, United Kingdom, BN2 1TG

Director18 August 2014Active

People with Significant Control

Mr Jonathan James Oliff
Notified on:01 September 2017
Status:Active
Date of birth:October 1982
Nationality:South African
Country of residence:England
Address:Wisteria Cottage, Quainton, Aylesbury, England, HP22 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Olivia Claire Power
Notified on:19 February 2017
Status:Active
Date of birth:September 1975
Nationality:British
Country of residence:England
Address:Wisteria Cottage, Quainton, Aylesbury, England, HP22 4DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robert Christian Edmund Anstice
Notified on:06 April 2016
Status:Active
Date of birth:February 1963
Nationality:English
Country of residence:England
Address:58, Camden Mews, London, England, NW1 9BX
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Kevin Power
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:Irish
Country of residence:England
Address:9, Charles Street, Brighton, England, BN2 1TG
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 (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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-28Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Address

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

Download
2020-07-29Accounts

Accounts with accounts type micro entity.

Download
2020-02-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type micro entity.

Download
2019-02-28Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download
2018-02-15Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Capital

Capital allotment shares.

Download
2017-11-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-02-21Officers

Appoint person director company with name date.

Download
2017-02-21Address

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

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Accounts

Change account reference date company current extended.

Download
2016-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.