CONANCE LIMITED

Register to unlock more data on OkredoRegister

CONANCE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01966411

Incorporation date

28/11/1985

Size

Small

Contacts

Registered address

Registered address

Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4ATCopy
copy info iconCopy
See on map
Latest events (Record since 28/11/1985)
dot icon28/01/2026
Accounts for a small company made up to 2025-04-30
dot icon09/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon29/11/2024
Accounts for a small company made up to 2024-04-30
dot icon26/11/2024
Appointment of Mr Niki Heigho as a director on 2024-11-26
dot icon09/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon01/08/2024
Change of details for Mr Christopher Seabrooke as a person with significant control on 2019-01-31
dot icon31/07/2024
Change of details for Mr Christopher Seabrooke as a person with significant control on 2019-01-31
dot icon27/11/2023
Accounts for a small company made up to 2023-04-30
dot icon09/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon05/04/2023
Termination of appointment of Nigel Stuart Hamilton Hughes as a director on 2023-04-05
dot icon30/01/2023
Accounts for a small company made up to 2022-04-30
dot icon20/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon31/01/2022
Accounts for a small company made up to 2021-04-30
dot icon13/09/2021
Confirmation statement made on 2020-09-10 with no updates
dot icon10/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon29/04/2021
Accounts for a small company made up to 2020-04-30
dot icon10/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon03/02/2020
Accounts for a small company made up to 2019-04-30
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-01-31
dot icon20/09/2019
Termination of appointment of Brian Gitlin as a director on 2019-09-20
dot icon20/09/2019
Termination of appointment of Albert Johan Walraven as a director on 2019-01-31
dot icon20/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon10/04/2019
Resolutions
dot icon10/04/2019
Resolutions
dot icon09/04/2019
Particulars of variation of rights attached to shares
dot icon09/04/2019
Particulars of variation of rights attached to shares
dot icon09/04/2019
Change of share class name or designation
dot icon28/02/2019
Statement of capital following an allotment of shares on 2018-09-24
dot icon10/10/2018
Accounts for a small company made up to 2018-04-30
dot icon07/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon06/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon10/10/2017
Accounts for a small company made up to 2017-04-30
dot icon30/08/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon16/11/2016
Compulsory strike-off action has been discontinued
dot icon15/11/2016
First Gazette notice for compulsory strike-off
dot icon14/11/2016
Confirmation statement made on 2016-08-23 with updates
dot icon15/07/2016
Accounts for a small company made up to 2016-04-30
dot icon04/11/2015
Accounts for a small company made up to 2015-04-30
dot icon13/10/2015
Appointment of Mr Nigel Stuart Hamilton Hughes as a director on 2015-09-30
dot icon13/10/2015
Appointment of Mr Albert Johan Walraven as a director on 2015-09-30
dot icon13/10/2015
Appointment of Mr Brian Gitlin as a director on 2015-09-30
dot icon19/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon29/06/2015
Termination of appointment of Russell Weston as a director on 2015-06-26
dot icon29/01/2015
Accounts for a small company made up to 2014-04-30
dot icon17/09/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon11/06/2014
Purchase of own shares.
dot icon03/06/2014
Cancellation of shares. Statement of capital on 2014-06-03
dot icon03/06/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon03/06/2014
Statement of capital following an allotment of shares on 2013-11-01
dot icon19/09/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon08/08/2013
Accounts for a small company made up to 2013-04-30
dot icon25/01/2013
Termination of appointment of Russell Weston as a secretary
dot icon25/01/2013
Appointment of Mr Russell Weston as a director
dot icon22/01/2013
Accounts for a small company made up to 2012-04-30
dot icon21/11/2012
Statement of capital following an allotment of shares on 2012-09-28
dot icon21/11/2012
Statement of company's objects
dot icon21/11/2012
Resolutions
dot icon21/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon23/04/2012
Miscellaneous
dot icon03/11/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon03/11/2011
Director's details changed for Mr Graeme David Sands on 2011-09-01
dot icon03/11/2011
Director's details changed for Mr Spencer Harry Saffer on 2011-09-01
dot icon03/11/2011
Secretary's details changed for Russell Weston on 2011-09-01
dot icon12/08/2011
Accounts made up to 2011-04-30
dot icon25/10/2010
Accounts made up to 2010-04-30
dot icon24/08/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon24/08/2010
Director's details changed for Christopher Stefan Seabrooke on 2010-08-20
dot icon11/09/2009
Accounts made up to 2009-04-30
dot icon07/09/2009
Return made up to 23/08/09; full list of members
dot icon09/10/2008
Accounts made up to 2008-04-30
dot icon08/10/2008
Return made up to 23/08/08; full list of members
dot icon05/02/2008
Accounts made up to 2007-04-30
dot icon17/09/2007
Return made up to 23/08/07; full list of members
dot icon05/06/2007
Director resigned
dot icon19/04/2007
Director's particulars changed
dot icon22/01/2007
Accounts made up to 2006-04-30
dot icon22/09/2006
Return made up to 23/08/06; full list of members
dot icon15/02/2006
Accounts made up to 2005-04-30
dot icon08/09/2005
Return made up to 23/08/05; full list of members
dot icon15/02/2005
Director's particulars changed
dot icon19/10/2004
Ad 07/10/04--------- £ si 300000@1=300000 £ ic 200000/500000
dot icon19/10/2004
Nc inc already adjusted 30/09/04
dot icon19/10/2004
Resolutions
dot icon19/10/2004
Resolutions
dot icon04/10/2004
Return made up to 23/08/04; full list of members
dot icon04/10/2004
Accounts made up to 2004-04-30
dot icon08/10/2003
Return made up to 23/08/03; full list of members
dot icon08/10/2003
Accounts made up to 2003-04-30
dot icon26/10/2002
Return made up to 23/08/02; full list of members
dot icon29/06/2002
Accounts made up to 2002-04-30
dot icon29/11/2001
New director appointed
dot icon09/10/2001
Return made up to 23/08/01; full list of members
dot icon04/07/2001
Accounts made up to 2001-04-30
dot icon16/10/2000
Return made up to 23/08/00; full list of members
dot icon12/09/2000
Accounts made up to 2000-04-30
dot icon06/10/1999
Return made up to 23/08/99; full list of members
dot icon05/10/1999
Accounts made up to 1999-04-30
dot icon26/02/1999
New secretary appointed
dot icon26/01/1999
New secretary appointed
dot icon26/01/1999
Secretary resigned
dot icon06/10/1998
Accounts made up to 1998-04-30
dot icon14/09/1998
Return made up to 23/08/98; no change of members
dot icon21/08/1998
Registered office changed on 21/08/98 from: spectrum house 20-26 cursitor street london EC4A 1HY
dot icon07/05/1998
New director appointed
dot icon23/01/1998
Accounts made up to 1997-04-30
dot icon15/09/1997
Return made up to 23/08/97; no change of members
dot icon12/09/1997
Registered office changed on 12/09/97 from: swiss cottage house 8-13 swiss terrace london NW6 4RR
dot icon05/11/1996
Accounts made up to 1996-04-30
dot icon19/09/1996
Return made up to 23/08/96; full list of members
dot icon30/04/1996
Director's particulars changed
dot icon13/09/1995
Return made up to 23/08/95; no change of members
dot icon22/08/1995
Accounts made up to 1995-04-30
dot icon12/04/1995
Memorandum and Articles of Association
dot icon06/03/1995
Accounts made up to 1994-04-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/08/1994
Return made up to 23/08/94; no change of members
dot icon15/07/1994
Secretary's particulars changed
dot icon21/02/1994
Director resigned
dot icon22/10/1993
Director's particulars changed
dot icon22/10/1993
Director resigned;new director appointed
dot icon22/10/1993
Secretary resigned;new secretary appointed
dot icon23/09/1993
Accounts made up to 1993-04-30
dot icon23/09/1993
Return made up to 31/07/93; full list of members
dot icon26/05/1993
Accounts made up to 1992-04-30
dot icon26/05/1993
Return made up to 23/08/92; no change of members
dot icon27/03/1993
Declaration of satisfaction of mortgage/charge
dot icon24/02/1993
Particulars of mortgage/charge
dot icon17/10/1992
Director resigned
dot icon25/03/1992
Return made up to 23/08/91; full list of members
dot icon18/03/1992
Accounts made up to 1991-04-30
dot icon13/02/1991
Secretary resigned;new secretary appointed
dot icon05/12/1990
Accounts made up to 1990-04-30
dot icon05/12/1990
Director resigned
dot icon05/12/1990
Return made up to 29/10/90; full list of members
dot icon30/11/1989
Ad 14/11/89--------- £ si 100000@1=100000 £ ic 100000/200000
dot icon21/11/1989
Nc inc already adjusted 14/11/89
dot icon21/11/1989
Resolutions
dot icon21/11/1989
Resolutions
dot icon26/09/1989
Accounts made up to 1989-04-30
dot icon26/09/1989
Return made up to 23/08/89; full list of members
dot icon18/07/1989
Registered office changed on 18/07/89 from: 7 st bride street london EC4A 4AS
dot icon14/06/1989
New director appointed
dot icon31/10/1988
New director appointed
dot icon20/10/1988
Return made up to 11/10/88; full list of members
dot icon18/07/1988
Accounts made up to 1988-04-30
dot icon22/12/1987
Return made up to 04/12/87; full list of members
dot icon16/11/1987
Secretary resigned;new secretary appointed
dot icon12/10/1987
Accounts made up to 1987-04-30
dot icon16/09/1987
New director appointed
dot icon26/08/1987
New director appointed
dot icon18/06/1987
Accounting reference date shortened from 30/06 to 30/04
dot icon27/03/1987
Director resigned
dot icon04/03/1987
Certificate of change of name
dot icon04/03/1987
Certificate of change of name
dot icon25/07/1986
Secretary resigned;new secretary appointed
dot icon16/07/1986
Accounting reference date shortened from 31/03 to 30/06
dot icon15/05/1986
New director appointed
dot icon28/11/1985
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
3.21M
-
0.00
579.04K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heigho, Niki
Director
26/11/2024 - Present
-
Saffer, Spencer Harry
Director
01/10/1993 - Present
18
Seabrooke, Christopher Stefan
Director
29/04/1998 - Present
9
Hughes, Nigel Stuart Hamilton
Director
30/09/2015 - 05/04/2023
-

Persons with Significant Control

2
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 CONANCE LIMITED

CONANCE LIMITED is an(a) Active company incorporated on 28/11/1985 with the registered office located at Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4AT. 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 CONANCE LIMITED?

toggle

CONANCE LIMITED is currently Active. It was registered on 28/11/1985 .

Where is CONANCE LIMITED located?

toggle

CONANCE LIMITED is registered at Hatherley House, 15-17 Wood Street, Barnet, Hertfordshire EN5 4AT.

What does CONANCE LIMITED do?

toggle

CONANCE LIMITED operates in the Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors (64.92/1 - SIC 2007) sector.

What is the latest filing for CONANCE LIMITED?

toggle

The latest filing was on 28/01/2026: Accounts for a small company made up to 2025-04-30.