CONFEDERATION HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONFEDERATION HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05813946

Incorporation date

11/05/2006

Size

Full

Contacts

Registered address

Registered address

One, Fleet Place, London EC4M 7WSCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/2006)
dot icon15/08/2023
Final Gazette dissolved via voluntary strike-off
dot icon30/05/2023
First Gazette notice for voluntary strike-off
dot icon23/05/2023
Application to strike the company off the register
dot icon14/03/2023
Confirmation statement made on 2023-03-11 with updates
dot icon09/03/2023
Change of details for Kinnell Holdings Ltd as a person with significant control on 2022-11-02
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon15/03/2022
Confirmation statement made on 2022-03-11 with no updates
dot icon21/02/2022
Change of details for Kinnell Holdings Ltd as a person with significant control on 2016-04-06
dot icon27/01/2022
Appointment of Mr John Bruce Struthers as a director on 2022-01-27
dot icon27/01/2022
Termination of appointment of Andrew Douglas Page as a director on 2022-01-27
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon07/07/2021
Second filing for the termination of Blair John Houston as a secretary
dot icon14/06/2021
Termination of appointment of Blair John Houston as a secretary on 2021-06-14
dot icon25/05/2021
Appointment of Dentons Secretaries Limited as a secretary on 2021-05-25
dot icon05/05/2021
Appointment of Mr Andrew Douglas Page as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Peter Thomas Dawson as a director on 2021-04-30
dot icon18/03/2021
Confirmation statement made on 2021-03-11 with no updates
dot icon09/03/2021
Registered office address changed from 14 Castle Street Liverpool L2 0NE to One Fleet Place London EC4M 7WS on 2021-03-09
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon16/03/2020
Confirmation statement made on 2020-03-11 with no updates
dot icon20/06/2019
Appointment of Mr Blair John Houston as a secretary on 2019-06-12
dot icon12/06/2019
Full accounts made up to 2018-12-31
dot icon19/03/2019
Confirmation statement made on 2019-03-11 with no updates
dot icon08/09/2018
Accounts for a small company made up to 2017-12-31
dot icon02/07/2018
Termination of appointment of Lyndsay Elizabeth Wilson as a secretary on 2018-06-29
dot icon02/07/2018
Termination of appointment of Alastair Forbes Wilson as a director on 2018-06-29
dot icon26/03/2018
Confirmation statement made on 2018-03-11 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon23/03/2017
Confirmation statement made on 2017-03-11 with updates
dot icon11/10/2016
Auditor's resignation
dot icon27/05/2016
Full accounts made up to 2015-12-31
dot icon14/03/2016
Annual return made up to 2016-03-11 with full list of shareholders
dot icon09/07/2015
Full accounts made up to 2014-12-31
dot icon07/04/2015
Annual return made up to 2015-03-11 with full list of shareholders
dot icon30/06/2014
Full accounts made up to 2013-12-31
dot icon08/05/2014
Statement by directors
dot icon08/05/2014
Statement of capital on 2014-05-08
dot icon08/05/2014
Solvency statement dated 25/04/14
dot icon08/05/2014
Resolutions
dot icon17/03/2014
Annual return made up to 2014-03-11 with full list of shareholders
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon23/05/2013
Appointment of Mr Alastair Forbes Wilson as a director
dot icon23/05/2013
Termination of appointment of Derek Vaughan as a director
dot icon19/03/2013
Annual return made up to 2013-03-11 with full list of shareholders
dot icon19/09/2012
Appointment of Mrs Lyndsay Elizabeth Wilson as a secretary
dot icon19/09/2012
Termination of appointment of Peter Graham as a secretary
dot icon10/08/2012
Full accounts made up to 2011-12-31
dot icon05/04/2012
Annual return made up to 2012-03-11 with full list of shareholders
dot icon05/04/2012
Registered office address changed from Unit 106 Coppergate 16 Brune Street London E1 7NJ on 2012-04-05
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-11 with full list of shareholders
dot icon01/09/2010
Total exemption small company accounts made up to 2009-10-31
dot icon05/08/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon10/06/2010
Total exemption small company accounts made up to 2008-10-31
dot icon19/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon09/02/2010
Current accounting period shortened from 2009-10-31 to 2008-10-31
dot icon29/01/2010
Appointment of Mr Derek Nigel Vaughan as a director
dot icon16/01/2010
Registered office address changed from Ryefield Court 81 Joel Street Northwood Hills Middlesex HA6 1LL on 2010-01-16
dot icon16/01/2010
Termination of appointment of Michael Collins as a secretary
dot icon16/01/2010
Termination of appointment of Michael Collins as a director
dot icon16/01/2010
Appointment of Peter Ian Henry Graham as a secretary
dot icon16/01/2010
Appointment of Peter Thomas Dawson as a director
dot icon16/11/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/10/2009
Amended accounts made up to 2007-05-31
dot icon02/10/2009
Statement of affairs
dot icon02/10/2009
Amending 88(2)
dot icon19/08/2009
Accounting reference date extended from 31/05/2009 to 31/10/2009
dot icon31/07/2009
Registered office changed on 31/07/2009 from unit 18 holroyd business centre carr bottom road bradford west yorkshire BD5 9BP
dot icon07/07/2009
Appointment terminated director iain macdonald
dot icon20/05/2009
Return made up to 11/05/09; full list of members
dot icon07/10/2008
Return made up to 11/05/08; full list of members
dot icon07/10/2008
Registered office changed on 07/10/2008 from tong hall tong lane bradford west yorkshire BD4 0RR
dot icon10/06/2008
Director appointed michael collins
dot icon12/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon15/08/2007
Return made up to 11/05/07; full list of members
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon18/07/2006
Resolutions
dot icon11/07/2006
Particulars of contract relating to shares
dot icon11/07/2006
Ad 12/05/06--------- £ si 999@1=999 £ ic 1/1000
dot icon11/07/2006
Nc inc already adjusted 12/05/06
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon11/07/2006
Resolutions
dot icon26/05/2006
Secretary resigned
dot icon26/05/2006
Director resigned
dot icon26/05/2006
New director appointed
dot icon26/05/2006
New secretary appointed
dot icon26/05/2006
Registered office changed on 26/05/06 from: c/o the information bureau LTD 23 holroyd business centre carrbottom road bradford west yorkshire
dot icon11/05/2006
Incorporation

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
Full
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

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DENTONS SECRETARIES LIMITED
Corporate Secretary
25/05/2021 - Present
588
T.I.B. SECRETARIES LIMITED
Corporate Secretary
11/05/2006 - 11/05/2006
494
T.I.B. NOMINEES LIMITED
Corporate Director
11/05/2006 - 11/05/2006
467
Dawson, Peter Thomas
Director
07/01/2010 - 30/04/2021
19
Vaughan, Derek Nigel
Director
15/01/2010 - 30/04/2013
21

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+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONFEDERATION HOLDINGS LIMITED

CONFEDERATION HOLDINGS LIMITED is an(a) Dissolved company incorporated on 11/05/2006 with the registered office located at One, Fleet Place, London EC4M 7WS. 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 CONFEDERATION HOLDINGS LIMITED?

toggle

CONFEDERATION HOLDINGS LIMITED is currently Dissolved. It was registered on 11/05/2006 and dissolved on 15/08/2023.

Where is CONFEDERATION HOLDINGS LIMITED located?

toggle

CONFEDERATION HOLDINGS LIMITED is registered at One, Fleet Place, London EC4M 7WS.

What does CONFEDERATION HOLDINGS LIMITED do?

toggle

CONFEDERATION HOLDINGS LIMITED operates in the Activities of business and employers membership organisations (94.11 - SIC 2007) sector.

What is the latest filing for CONFEDERATION HOLDINGS LIMITED?

toggle

The latest filing was on 15/08/2023: Final Gazette dissolved via voluntary strike-off.