CONFIGIT LTD

Register to unlock more data on OkredoRegister

CONFIGIT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07883893

Incorporation date

15/12/2011

Size

Small

Contacts

Registered address

Registered address

Regus - Birmingham Blythe Valley Park Central Boulevard, Shirley, Solihull B90 8AGCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/2011)
dot icon18/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon19/03/2025
Accounts for a small company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-05 with no updates
dot icon09/04/2024
Accounts for a small company made up to 2023-12-31
dot icon05/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon24/03/2023
Accounts for a small company made up to 2022-12-31
dot icon19/01/2023
Confirmation statement made on 2022-12-15 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon30/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon22/12/2021
Confirmation statement made on 2021-12-15 with no updates
dot icon01/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/05/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon29/05/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon29/05/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/03/2021
Registered office address changed from Rhodium Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AS England to Regus - Birmingham Blythe Valley Park Central Boulevard Shirley Solihull B90 8AG on 2021-03-24
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-15 with no updates
dot icon17/02/2020
Termination of appointment of Henrik Reif Andersen as a secretary on 2020-01-01
dot icon17/02/2020
Appointment of Mr Johan Carl Wilhelm Salenstedt as a secretary on 2020-01-01
dot icon17/02/2020
Termination of appointment of Henrik Reif Andersen as a director on 2020-01-01
dot icon10/02/2020
Appointment of Mr Johan Carl Wilhelm Salenstedt as a director on 2020-01-01
dot icon22/01/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/01/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/01/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon17/12/2019
Confirmation statement made on 2019-12-15 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-15 with no updates
dot icon14/12/2018
Director's details changed for Professor Henrik Reif Andersen on 2018-12-01
dot icon14/12/2018
Secretary's details changed for Professor Henrik Reif Andersen on 2018-12-01
dot icon14/12/2018
Director's details changed for Professor Henrik Reif Andersen on 2018-12-01
dot icon28/11/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon28/11/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon22/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/03/2018
Registered office address changed from 5C Tournament Court Edgehill Drive Warwick Warwickshire CV34 6LG to Rhodium Building Central Boulevard Blythe Valley Park Solihull West Midlands B90 8AS on 2018-03-07
dot icon22/12/2017
Confirmation statement made on 2017-12-15 with no updates
dot icon17/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon17/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon17/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon24/02/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/15
dot icon22/12/2016
Confirmation statement made on 2016-12-15 with updates
dot icon27/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon27/09/2016
Consolidated accounts of parent company for subsidiary company period ending 31/12/15
dot icon27/09/2016
Audit exemption statement of guarantee by parent company for period ending 31/12/15
dot icon15/12/2015
Annual return made up to 2015-12-15 with full list of shareholders
dot icon10/12/2015
Secretary's details changed for Professor Henrik Reif Andersen on 2015-12-01
dot icon10/12/2015
Director's details changed for Professor Henrik Reif Andersen on 2015-12-01
dot icon17/09/2015
Audit exemption subsidiary accounts made up to 2014-12-31
dot icon17/09/2015
Consolidated accounts of parent company for subsidiary company period ending 31/12/14
dot icon17/09/2015
Audit exemption statement of guarantee by parent company for period ending 31/12/14
dot icon17/09/2015
Notice of agreement to exemption from audit of accounts for period ending 31/12/14
dot icon06/03/2015
Annual return made up to 2014-12-15 with full list of shareholders
dot icon24/09/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon24/09/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon24/09/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon15/07/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon04/02/2014
Annual return made up to 2013-12-15 with full list of shareholders
dot icon04/02/2014
Registered office address changed from 5B Tournament Court Tournament Fields Warwick CV34 6LG United Kingdom on 2014-02-04
dot icon05/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/03/2013
Annual return made up to 2012-12-15 with full list of shareholders
dot icon15/12/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
781.93K
-
0.00
398.27K
-
2022
10
454.39K
-
0.00
168.31K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Salenstedt, Johan Carl Wilhelm
Director
01/01/2020 - Present
-

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 CONFIGIT LTD

CONFIGIT LTD is an(a) Active company incorporated on 15/12/2011 with the registered office located at Regus - Birmingham Blythe Valley Park Central Boulevard, Shirley, Solihull B90 8AG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONFIGIT LTD?

toggle

CONFIGIT LTD is currently Active. It was registered on 15/12/2011 .

Where is CONFIGIT LTD located?

toggle

CONFIGIT LTD is registered at Regus - Birmingham Blythe Valley Park Central Boulevard, Shirley, Solihull B90 8AG.

What does CONFIGIT LTD do?

toggle

CONFIGIT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONFIGIT LTD?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-05 with no updates.