COMVERGENT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

COMVERGENT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08754832

Incorporation date

30/10/2013

Size

Small

Contacts

Registered address

Registered address

Viscount House River Lane, Saltney, Chester CH4 8RHCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2013)
dot icon09/09/2025
Accounts for a small company made up to 2024-12-31
dot icon16/07/2025
Confirmation statement made on 2025-07-13 with updates
dot icon02/10/2024
Accounts for a small company made up to 2023-12-31
dot icon13/07/2024
Confirmation statement made on 2024-07-13 with updates
dot icon18/06/2024
Appointment of Mr David Tong as a director on 2024-06-07
dot icon31/05/2024
Termination of appointment of Paul Michael Garston as a director on 2024-05-24
dot icon11/10/2023
Accounts for a small company made up to 2022-12-31
dot icon18/09/2023
Confirmation statement made on 2023-09-18 with no updates
dot icon01/02/2023
Termination of appointment of Franck D'aloia as a director on 2023-01-24
dot icon01/02/2023
Appointment of Mr Luc Brusselaers as a director on 2023-01-24
dot icon25/10/2022
Confirmation statement made on 2022-09-18 with updates
dot icon01/10/2022
Accounts for a small company made up to 2021-12-31
dot icon14/02/2022
Termination of appointment of Gareth Nicholas Hughes as a secretary on 2022-02-14
dot icon08/10/2021
Accounts for a small company made up to 2020-12-31
dot icon07/10/2021
Confirmation statement made on 2021-09-18 with updates
dot icon28/01/2021
Appointment of Mr Gareth Nicholas Hughes as a secretary on 2020-12-02
dot icon27/01/2021
Notification of Solutions 30 Uk Limited as a person with significant control on 2020-12-02
dot icon27/01/2021
Cessation of John Meirion Roberts as a person with significant control on 2020-12-02
dot icon27/01/2021
Appointment of Mr Franck D'aloia as a director on 2020-12-02
dot icon27/01/2021
Appointment of Mr Amaury Boilot as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of Sarah Jane Roberts as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of John Meirion Roberts as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of Gareth Nicholas Hughes as a director on 2020-12-02
dot icon27/01/2021
Termination of appointment of Sarah Jane Roberts as a secretary on 2020-12-02
dot icon16/12/2020
Resolutions
dot icon07/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon03/12/2020
Statement of capital following an allotment of shares on 2020-12-02
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon18/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon15/11/2019
Confirmation statement made on 2019-10-30 with no updates
dot icon02/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/11/2018
Group of companies' accounts made up to 2017-12-31
dot icon31/10/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon04/12/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon08/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon02/10/2017
Resolutions
dot icon04/09/2017
Previous accounting period shortened from 2017-03-30 to 2016-12-31
dot icon27/03/2017
Group of companies' accounts made up to 2016-03-30
dot icon20/01/2017
Confirmation statement made on 2016-10-30 with updates
dot icon28/12/2016
Previous accounting period shortened from 2016-03-31 to 2016-03-30
dot icon04/05/2016
Registered office address changed from Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH to Viscount House River Lane Saltney Chester CH4 8RH on 2016-05-04
dot icon11/12/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon11/12/2015
Termination of appointment of Sarah Jane Roberts as a secretary on 2014-10-31
dot icon11/11/2015
Group of companies' accounts made up to 2015-03-31
dot icon29/07/2015
Current accounting period shortened from 2015-03-31 to 2014-03-31
dot icon11/02/2015
Registration of charge 087548320001, created on 2015-02-10
dot icon02/01/2015
Appointment of Mr Paul Michael Garston as a director on 2014-11-01
dot icon02/01/2015
Appointment of Mr Gareth Nicholas Hughes as a director on 2014-11-01
dot icon27/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon27/05/2014
Statement of capital following an allotment of shares on 2014-04-30
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Sub-division of shares on 2014-04-30
dot icon16/05/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon16/05/2014
Appointment of Sarah Jane Roberts as a secretary
dot icon30/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tong, David
Director
07/06/2024 - Present
6
Garston, Paul Michael
Director
01/11/2014 - 24/05/2024
10
D'aloia, Franck
Director
01/12/2020 - 23/01/2023
23
Brusselaers, Luc
Director
24/01/2023 - Present
42
Boilot, Amaury
Director
02/12/2020 - Present
42

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About COMVERGENT HOLDINGS LIMITED

COMVERGENT HOLDINGS LIMITED is an(a) Active company incorporated on 30/10/2013 with the registered office located at Viscount House River Lane, Saltney, Chester CH4 8RH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of COMVERGENT HOLDINGS LIMITED?

toggle

COMVERGENT HOLDINGS LIMITED is currently Active. It was registered on 30/10/2013 .

Where is COMVERGENT HOLDINGS LIMITED located?

toggle

COMVERGENT HOLDINGS LIMITED is registered at Viscount House River Lane, Saltney, Chester CH4 8RH.

What does COMVERGENT HOLDINGS LIMITED do?

toggle

COMVERGENT HOLDINGS LIMITED operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

What is the latest filing for COMVERGENT HOLDINGS LIMITED?

toggle

The latest filing was on 09/09/2025: Accounts for a small company made up to 2024-12-31.