UKBizDB.co.uk

CONVOLUS LTD

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

This company is commonly known as Convolus Ltd. The company was founded 7 years ago and was given the registration number 10625036. The firm's registered office is in KIDLINGTON. You can find them at Hangar 14 Langford Lane, Oxford Airport, Kidlington, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONVOLUS LTD
Company Number:10625036
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 February 2017
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Hangar 14 Langford Lane, Oxford Airport, Kidlington, England, OX5 1QX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hangar 14, Langford Lane, Oxford Airport, Kidlington, England, OX5 1QX

Director11 February 2019Active
Hangar 14, Langford Lane, Oxford Airport, Kidlington, England, OX5 1QX

Director11 February 2019Active
Hangar 14, Langford Lane, Oxford Airport, Kidlington, England, OX5 1QX

Director17 February 2017Active
3 Bradfield Court, Milton Road, Drayton, Abingdon, United Kingdom, OX14 4EF

Director17 February 2017Active
Hangar 14, Langford Lane, Oxford Airport, Kidlington, England, OX5 1QX

Director11 February 2019Active

People with Significant Control

Mr Dustin Dryden
Notified on:11 February 2019
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:Hangar 14, Langford Lane, Kidlington, England, OX5 1QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mr James Hall
Notified on:11 February 2019
Status:Active
Date of birth:November 1970
Nationality:American,British
Country of residence:England
Address:Hangar 14, Langford Lane, Kidlington, England, OX5 1QX
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm
Mrs Irena Deville
Notified on:17 February 2017
Status:Active
Date of birth:May 1982
Nationality:German
Country of residence:United Kingdom
Address:3 Bradfield Court, Milton Road, Abingdon, United Kingdom, OX14 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Nicolas Nicolai Deville
Notified on:17 February 2017
Status:Active
Date of birth:July 1979
Nationality:French
Country of residence:United Kingdom
Address:3 Bradfield Court, Milton Road, Abingdon, United Kingdom, OX14 4EF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-25Persons with significant control

Notification of a person with significant control.

Download
2019-04-10Address

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

Download
2019-03-01Confirmation statement

Confirmation statement with updates.

Download
2019-03-01Address

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

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Officers

Appoint person director company with name date.

Download
2019-02-21Persons with significant control

Notification of a person with significant control statement.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2019-02-21Officers

Termination director company with name termination date.

Download
2019-02-21Persons with significant control

Cessation of a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2017-06-15Capital

Capital name of class of shares.

Download
2017-05-15Accounts

Change account reference date company current shortened.

Download
2017-02-17Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.