CONFAB LIMITED

Register to unlock more data on OkredoRegister

CONFAB LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00755561

Incorporation date

29/03/1963

Size

Dormant

Contacts

Registered address

Registered address

Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BWCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon28/03/2023
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2023
First Gazette notice for voluntary strike-off
dot icon28/12/2022
Application to strike the company off the register
dot icon21/12/2022
Resolutions
dot icon21/12/2022
Solvency Statement dated 20/12/22
dot icon21/12/2022
Statement by Directors
dot icon21/12/2022
Statement of capital on 2022-12-21
dot icon04/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon27/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon12/04/2022
Termination of appointment of Alan James Cullens as a director on 2022-04-07
dot icon28/09/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon16/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon20/05/2021
Appointment of Joanne Jarman as a director on 2021-05-17
dot icon20/05/2021
Termination of appointment of Mark Stephen Anderson as a director on 2021-05-17
dot icon22/03/2021
Register(s) moved to registered office address Woodcote Grove Ashley Road Epsom Surrey KT18 5BW
dot icon28/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/10/2020
Confirmation statement made on 2020-09-20 with updates
dot icon07/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon11/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon14/12/2018
Register inspection address has been changed from Euston Tower 286 Euston Raod London NW1 3AT United Kingdom to Epsom Gateway 2 Ashley Avenue Epsom Surrey KT18 5AL
dot icon01/10/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon06/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/12/2017
Termination of appointment of Heath Stewart Drewett as a director on 2017-12-15
dot icon23/11/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon14/11/2017
Appointment of Mr Simon Glenister Cole as a director on 2017-11-14
dot icon09/10/2017
Appointment of Mr Elliot Michael Nobelen as a secretary on 2017-09-29
dot icon09/10/2017
Termination of appointment of Catherine Elizabeth Lindsay as a secretary on 2017-09-28
dot icon09/10/2017
Termination of appointment of Ashley Louise Gerrard as a secretary on 2017-09-28
dot icon09/10/2017
Appointment of Mrs Louise Mary Mcallister as a secretary on 2017-09-29
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon11/09/2017
Appointment of Mr Mark Stephen Anderson as a director on 2017-09-01
dot icon11/09/2017
Termination of appointment of Richard Webster as a director on 2017-08-31
dot icon16/08/2017
Change of details for Ws Atkins Plc as a person with significant control on 2017-08-04
dot icon12/01/2017
Director's details changed for Mr Richard Webster on 2017-01-09
dot icon10/11/2016
Appointment of Miss Catherine Elizabeth Lindsay as a secretary on 2016-11-04
dot icon10/11/2016
Termination of appointment of Helen Alice Baker as a secretary on 2016-11-04
dot icon08/11/2016
Termination of appointment of Richard Webster as a secretary on 2016-11-04
dot icon08/11/2016
Appointment of Miss Ashley Louise Gerrard as a secretary on 2016-11-04
dot icon21/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon04/10/2016
Director's details changed for Mr Richard Webster on 2016-09-28
dot icon04/10/2016
Confirmation statement made on 2016-09-20 with updates
dot icon20/10/2015
Accounts for a dormant company made up to 2015-03-31
dot icon15/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon12/01/2015
Register(s) moved to registered inspection location Euston Tower 286 Euston Raod London NW1 3AT
dot icon24/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon22/12/2014
Register inspection address has been changed to Euston Tower 286 Euston Raod London NW1 3AT
dot icon02/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon04/08/2014
Termination of appointment of Alun Hughes Griffiths as a director on 2014-07-30
dot icon14/07/2014
Appointment of Mr Alan James Cullens as a director on 2014-07-01
dot icon13/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon16/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon18/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon16/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon14/08/2012
Director's details changed for Mr Heath Stewart Drewett on 2012-08-08
dot icon06/01/2012
Appointment of Mr Richard Webster as a director
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon02/12/2011
Termination of appointment of Steven Johnson as a director
dot icon21/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon06/07/2011
Appointment of Steven Johnson as a director
dot icon05/07/2011
Termination of appointment of Ian Purser as a director
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon06/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon14/01/2010
Statement of company's objects
dot icon14/01/2010
Resolutions
dot icon13/11/2009
Director's details changed for Heath Stewart Drewett on 2009-11-01
dot icon11/11/2009
Director's details changed for Alun Hughes Griffiths on 2009-11-01
dot icon11/11/2009
Secretary's details changed for Richard Webster on 2009-11-01
dot icon11/11/2009
Secretary's details changed for Helen Alice Baker on 2009-11-01
dot icon06/11/2009
Director's details changed for Ian Robert Purser on 2009-11-01
dot icon25/09/2009
Return made up to 20/09/09; full list of members
dot icon25/09/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/06/2009
Director appointed heath stewart drewett
dot icon26/06/2009
Appointment terminated director robert macleod
dot icon27/12/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Resolutions
dot icon14/10/2008
Return made up to 20/09/08; full list of members
dot icon31/03/2008
Director's change of particulars / robert macleod / 28/03/2008
dot icon18/01/2008
New secretary appointed
dot icon09/10/2007
Secretary resigned
dot icon04/10/2007
Return made up to 20/09/07; full list of members
dot icon04/10/2007
Secretary's particulars changed
dot icon04/10/2007
Secretary's particulars changed
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon29/11/2006
Resolutions
dot icon04/10/2006
Return made up to 20/09/06; full list of members
dot icon18/09/2006
Full accounts made up to 2006-03-31
dot icon30/03/2006
Director resigned
dot icon10/01/2006
Full accounts made up to 2005-03-31
dot icon13/12/2005
New director appointed
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon24/10/2005
Secretary's particulars changed
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon17/01/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Secretary resigned
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon07/12/2004
Declaration of satisfaction of mortgage/charge
dot icon05/10/2004
Return made up to 20/09/04; full list of members
dot icon28/09/2004
New secretary appointed
dot icon28/09/2004
Secretary resigned
dot icon02/09/2004
Director resigned
dot icon03/08/2004
New director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon03/02/2004
New director appointed
dot icon06/01/2004
Director resigned
dot icon19/10/2003
Director resigned
dot icon07/10/2003
Return made up to 20/09/03; full list of members
dot icon12/08/2003
Secretary's particulars changed
dot icon09/06/2003
New director appointed
dot icon09/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon13/03/2003
Auditor's resignation
dot icon11/03/2003
Particulars of mortgage/charge
dot icon11/02/2003
Resolutions
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon27/12/2002
Particulars of mortgage/charge
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon31/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon09/10/2002
Return made up to 20/09/02; full list of members
dot icon18/04/2002
New secretary appointed
dot icon18/04/2002
New director appointed
dot icon18/04/2002
Director resigned
dot icon18/04/2002
Secretary resigned
dot icon02/02/2002
Full accounts made up to 2001-03-31
dot icon05/10/2001
Return made up to 20/09/01; full list of members
dot icon02/05/2001
Nc inc already adjusted 29/03/01
dot icon25/04/2001
Ad 29/03/01--------- £ si 17500@1=17500 £ ic 100/17600
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon25/04/2001
Resolutions
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon31/10/2000
Return made up to 20/09/00; change of members
dot icon28/07/2000
Resolutions
dot icon21/02/2000
New secretary appointed
dot icon02/02/2000
Full accounts made up to 1999-03-31
dot icon26/10/1999
Return made up to 20/09/99; full list of members
dot icon26/10/1999
Location of register of members address changed
dot icon26/10/1999
Location of debenture register address changed
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon21/10/1998
Return made up to 20/09/98; full list of members
dot icon07/10/1998
Auditor's resignation
dot icon17/08/1998
Director's particulars changed
dot icon31/01/1998
Full accounts made up to 1997-03-31
dot icon12/01/1998
Director's particulars changed
dot icon11/01/1998
New director appointed
dot icon19/12/1997
Director resigned
dot icon17/10/1997
Return made up to 20/09/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon22/10/1996
Return made up to 20/09/96; full list of members
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon01/08/1996
Secretary's particulars changed;director's particulars changed
dot icon08/02/1996
Full accounts made up to 1995-03-31
dot icon04/10/1995
Return made up to 20/09/95; no change of members
dot icon12/04/1995
Registered office changed on 12/04/95 from: woodcote grove ashley road epsom surrey KT18 5BW
dot icon20/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/10/1994
Return made up to 20/09/94; full list of members
dot icon28/09/1994
Auditor's resignation
dot icon17/05/1994
Director resigned;new director appointed
dot icon19/10/1993
Full accounts made up to 1993-03-31
dot icon19/10/1993
Return made up to 20/09/93; no change of members
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
New director appointed
dot icon13/04/1993
Director resigned
dot icon13/04/1993
Director resigned
dot icon19/01/1993
Registered office changed on 19/01/93 from: chapel house 24 nutford place london W1H 6AE
dot icon07/12/1992
Full accounts made up to 1992-03-31
dot icon12/10/1992
Return made up to 20/09/92; no change of members
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon08/01/1992
Resolutions
dot icon15/11/1991
Accounts for a dormant company made up to 1991-03-31
dot icon17/10/1991
Return made up to 24/09/91; full list of members
dot icon13/01/1991
Full accounts made up to 1990-03-31
dot icon30/10/1990
Resolutions
dot icon22/10/1990
Return made up to 18/09/90; full list of members
dot icon03/01/1990
Full accounts made up to 1989-03-31
dot icon31/10/1989
Return made up to 02/10/89; full list of members
dot icon22/03/1989
Registered office changed on 22/03/89 from: 12A upper berkeley st london W1H 7PE
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon14/11/1988
Return made up to 27/09/88; full list of members
dot icon03/05/1988
New director appointed
dot icon26/04/1988
Director resigned
dot icon26/01/1988
Full accounts made up to 1987-03-31
dot icon19/11/1987
Return made up to 01/09/87; full list of members
dot icon27/07/1987
Secretary resigned;new secretary appointed
dot icon26/02/1987
Full accounts made up to 1986-03-31
dot icon21/02/1987
Director resigned;new director appointed
dot icon19/02/1987
Return made up to 21/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2021
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johnson, Steven
Director
01/07/2011 - 30/11/2011
55
Haylock, Colin Peter
Director
31/03/1993 - 10/05/1994
16
Mcclean, James Constantine Stuart
Director
18/11/2005 - 24/03/2006
67
Macleod, Robert James
Director
27/05/2003 - 19/06/2009
95
Massie, Amanda Jane Emilia
Director
19/12/1997 - 27/05/2003
78

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+
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 CONFAB LIMITED

CONFAB LIMITED is an(a) Dissolved company incorporated on 29/03/1963 with the registered office located at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW. There are currently 4 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 CONFAB LIMITED?

toggle

CONFAB LIMITED is currently Dissolved. It was registered on 29/03/1963 and dissolved on 28/03/2023.

Where is CONFAB LIMITED located?

toggle

CONFAB LIMITED is registered at Woodcote Grove, Ashley Road, Epsom, Surrey KT18 5BW.

What does CONFAB LIMITED do?

toggle

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

What is the latest filing for CONFAB LIMITED?

toggle

The latest filing was on 28/03/2023: Final Gazette dissolved via voluntary strike-off.