CONDATIS LIMITED

Register to unlock more data on OkredoRegister

CONDATIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07666019

Incorporation date

10/06/2011

Size

Dormant

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, Mayfair, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2011)
dot icon04/03/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/12/2024
First Gazette notice for voluntary strike-off
dot icon10/12/2024
Application to strike the company off the register
dot icon05/12/2024
Termination of appointment of Threev Directors Llp as a director on 2024-12-05
dot icon05/12/2024
Termination of appointment of Christopher Campbell as a director on 2024-12-05
dot icon05/12/2024
Termination of appointment of Jamie Christopher Constable as a director on 2024-12-05
dot icon08/07/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon28/03/2024
Accounts for a dormant company made up to 2023-06-30
dot icon26/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon30/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon25/01/2023
Appointment of Cossey Cosec Services Limited as a secretary on 2023-01-25
dot icon25/01/2023
Termination of appointment of Rjp Secretaries Limited as a secretary on 2023-01-25
dot icon30/08/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon30/08/2022
Change of details for Mr Jamie Christopher Constable as a person with significant control on 2022-08-30
dot icon30/08/2022
Cessation of Peter Martin Ward as a person with significant control on 2022-08-30
dot icon05/08/2022
Director's details changed for Mr Philip Raymond Emmerson on 2022-07-25
dot icon05/08/2022
Change of details for Mr Jamie Christopher Constable as a person with significant control on 2022-07-25
dot icon05/08/2022
Director's details changed for Mr Jamie Christopher Constable on 2022-07-25
dot icon05/08/2022
Director's details changed for Mr Christopher Campbell on 2022-07-25
dot icon04/08/2022
Director's details changed for Threev Directors Llp on 2022-07-25
dot icon04/08/2022
Registered office address changed from 5th Floor 24 Old Bond Street Mayfair London W1S 4AW to 4th Floor 24 Old Bond Street Mayfair London W1S 4AW on 2022-08-04
dot icon25/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon09/02/2022
Change of details for Mr Peter Martin Ward as a person with significant control on 2022-02-09
dot icon29/06/2021
Confirmation statement made on 2021-06-13 with updates
dot icon14/06/2021
Accounts for a dormant company made up to 2020-06-30
dot icon10/03/2021
Director's details changed for Threev Directors Llp on 2021-03-10
dot icon07/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon23/06/2020
Accounts for a dormant company made up to 2019-06-30
dot icon15/06/2020
Director's details changed for Threev Directors Llp on 2019-08-09
dot icon27/09/2019
Change of details for Mr Peter Martin Ward as a person with significant control on 2019-08-09
dot icon27/09/2019
Director's details changed for Mr Jamie Christopher Constable on 2019-08-09
dot icon27/09/2019
Change of details for Mr Jamie Christopher Constable as a person with significant control on 2019-08-09
dot icon19/09/2019
Director's details changed for Mr Philip Raymond Emmerson on 2019-08-09
dot icon18/09/2019
Director's details changed for Mr Christopher Campbell on 2019-08-09
dot icon12/08/2019
Secretary's details changed for Rjp Secretaries Limited on 2019-08-09
dot icon28/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon28/03/2019
Accounts for a dormant company made up to 2018-06-30
dot icon27/03/2019
Director's details changed for Mr Christopher Campbell on 2019-03-27
dot icon15/10/2018
Director's details changed for Mr Philip Raymond Emmerson on 2018-10-08
dot icon21/06/2018
Confirmation statement made on 2018-06-13 with updates
dot icon15/06/2018
Cessation of Rcapital Nominees Limited as a person with significant control on 2016-04-06
dot icon03/04/2018
Accounts for a dormant company made up to 2017-06-30
dot icon28/06/2017
Notification of Rcapital Nominees Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Jamie Christopher Constable as a person with significant control on 2016-04-06
dot icon28/06/2017
Notification of Peter Martin Ward as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon20/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/09/2016
Director's details changed for Mr Christopher Campbell on 2016-09-01
dot icon22/06/2016
Annual return made up to 2016-06-13 with full list of shareholders
dot icon22/06/2016
Director's details changed for Three V Directors Llp on 2011-06-10
dot icon17/06/2016
Appointment of Philip Raymond Emmerson as a director on 2016-06-13
dot icon16/06/2016
Appointment of Mr Christopher Campbell as a director on 2016-06-13
dot icon16/06/2016
Termination of appointment of Peter Martin Ward as a secretary on 2016-06-13
dot icon16/06/2016
Termination of appointment of Jamie Christopher Constable as a secretary on 2016-06-13
dot icon16/06/2016
Termination of appointment of Peter Martin Ward as a director on 2016-06-13
dot icon25/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon17/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon17/06/2015
Termination of appointment of Lpe Services Limited as a secretary on 2014-07-22
dot icon23/01/2015
Accounts for a dormant company made up to 2014-06-30
dot icon13/06/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon19/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon06/08/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon07/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon20/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon02/12/2011
Secretary's details changed for Peter Martin Ward on 2011-12-01
dot icon02/12/2011
Registered office address changed from 3Rd Floor 35 Davies Street London W1K 4LS on 2011-12-02
dot icon02/12/2011
Director's details changed for Mr Peter Martin Ward on 2011-12-01
dot icon02/12/2011
Director's details changed for Three V Directors Llp on 2011-12-01
dot icon02/12/2011
Director's details changed for Mr Jamie Christopher Constable on 2011-12-01
dot icon02/12/2011
Secretary's details changed for Jamie Christopher Constable on 2011-12-01
dot icon21/10/2011
Appointment of Lpe Services Limited as a secretary
dot icon21/10/2011
Appointment of Rjp Secretaries Limited as a secretary
dot icon10/06/2011
Incorporation
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
30/06/2023
dot iconNext confirmation date
13/06/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2023
dot iconNext account date
30/06/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
3
1.00
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jamie Christopher Constable
Director
10/06/2011 - 05/12/2024
379
Philip Raymond Emmerson
Director
13/06/2016 - Present
285
Campbell, Christopher
Director
13/06/2016 - 05/12/2024
202
RJP SECRETARIES LIMITED
Corporate Secretary
30/09/2011 - 24/01/2023
108
COSSEY COSEC SERVICES LIMITED
Corporate Secretary
24/01/2023 - Present
305

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONDATIS LIMITED

CONDATIS LIMITED is an(a) Dissolved company incorporated on 10/06/2011 with the registered office located at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW. There are currently 2 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 CONDATIS LIMITED?

toggle

CONDATIS LIMITED is currently Dissolved. It was registered on 10/06/2011 and dissolved on 04/03/2025.

Where is CONDATIS LIMITED located?

toggle

CONDATIS LIMITED is registered at 4th Floor 24 Old Bond Street, Mayfair, London W1S 4AW.

What does CONDATIS LIMITED do?

toggle

CONDATIS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CONDATIS LIMITED?

toggle

The latest filing was on 04/03/2025: Final Gazette dissolved via voluntary strike-off.