CONFIGURE ONE EUROPE, LTD.

Register to unlock more data on OkredoRegister

CONFIGURE ONE EUROPE, LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05976621

Incorporation date

24/10/2006

Size

Small

Contacts

Registered address

Registered address

Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2006)
dot icon10/02/2026
Confirmation statement made on 2025-10-24 with no updates
dot icon07/02/2026
Compulsory strike-off action has been discontinued
dot icon20/01/2026
First Gazette notice for compulsory strike-off
dot icon27/09/2025
Accounts for a small company made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-24 with no updates
dot icon24/10/2024
Accounts for a small company made up to 2023-12-31
dot icon06/06/2024
Director's details changed for Mr John Byron Mills on 2024-06-06
dot icon06/06/2024
Director's details changed for Michael Sabin on 2024-06-06
dot icon05/06/2024
Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN England to Harlow Enterprise Hub Kao Hockham Building Edinburgh Way Harlow Essex CM20 2NQ on 2024-06-05
dot icon05/06/2024
Change of details for Configure One Holdings Limited as a person with significant control on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr John Byron Mills on 2024-06-05
dot icon05/06/2024
Director's details changed for Michael Sabin on 2024-06-05
dot icon29/04/2024
Accounts for a small company made up to 2022-12-31
dot icon15/03/2024
Director's details changed for Michael Sabin on 2024-03-15
dot icon29/12/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon27/10/2023
Confirmation statement made on 2023-10-24 with no updates
dot icon21/09/2023
Appointment of Michael Sabin as a director on 2023-07-05
dot icon19/05/2023
Appointment of Mr Kevin James Mcadams as a director on 2022-06-24
dot icon19/05/2023
Termination of appointment of Kevin James Mcadams as a director on 2023-03-13
dot icon19/05/2023
Termination of appointment of James Neil Contardi as a director on 2023-05-15
dot icon23/03/2023
Appointment of Mr John Byron Mills as a director on 2023-03-13
dot icon12/12/2022
Accounts for a small company made up to 2021-12-31
dot icon07/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon24/06/2022
Termination of appointment of Ryan Asche as a director on 2022-06-24
dot icon31/05/2022
Director's details changed for Mr James Neil Contardi on 2022-05-31
dot icon31/05/2022
Director's details changed for Mr Ryan Asche on 2022-05-31
dot icon23/05/2022
Second filing for the appointment of Ryan Asche as a director
dot icon22/04/2022
Appointment of Mr James Neil Contardi as a director on 2021-04-15
dot icon02/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon23/06/2021
Termination of appointment of Michael Thomas Mcdonnell as a director on 2021-06-23
dot icon23/06/2021
Appointment of Ryan Asche as a director on 2021-06-23
dot icon11/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon30/10/2019
Confirmation statement made on 2019-10-24 with no updates
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/10/2018
Confirmation statement made on 2018-10-24 with no updates
dot icon06/10/2018
Accounts for a small company made up to 2017-12-31
dot icon27/09/2018
Termination of appointment of Mcs Formations Limited as a secretary on 2018-09-27
dot icon17/11/2017
Secretary's details changed for Mcs Formations Limited on 2017-11-17
dot icon31/10/2017
Confirmation statement made on 2017-10-24 with no updates
dot icon16/10/2017
Change of details for Configure One Holdings Limited as a person with significant control on 2017-10-16
dot icon16/10/2017
Registered office address changed from 235 Old Marylebone Road London NW1 5QT England to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BN on 2017-10-16
dot icon16/10/2017
Director's details changed for Michael Thomas Mcdonnell on 2017-10-13
dot icon02/10/2017
Full accounts made up to 2016-12-31
dot icon26/05/2017
Appointment of Michael Thomas Mcdonnell as a director on 2017-05-04
dot icon25/05/2017
Termination of appointment of Laurence Francis Berry as a secretary on 2017-05-04
dot icon25/05/2017
Termination of appointment of Laurence Francis Berry as a director on 2017-05-04
dot icon24/05/2017
Registered office address changed from C/O Autodesk Limited One Columbus Drive Farnborough Hampshire GU14 0NZ to 235 Old Marylebone Road London NW1 5QT on 2017-05-24
dot icon24/05/2017
Appointment of Mcs Formations Limited as a secretary on 2017-05-04
dot icon27/10/2016
Confirmation statement made on 2016-10-24 with updates
dot icon03/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/08/2016
Auditor's resignation
dot icon28/07/2016
Termination of appointment of William James Pflugh as a director on 2016-03-31
dot icon28/07/2016
Termination of appointment of William James Pflugh as a secretary on 2016-03-31
dot icon15/07/2016
Appointment of Mr Laurence Francis Berry as a secretary on 2016-03-31
dot icon15/07/2016
Appointment of Mr Laurence Francis Berry as a director on 2016-03-31
dot icon23/11/2015
Annual return made up to 2015-10-24 with full list of shareholders
dot icon23/11/2015
Appointment of Mr William James Pflugh as a director on 2015-09-30
dot icon20/11/2015
Appointment of Mr William James Pflugh as a secretary on 2015-09-30
dot icon20/11/2015
Termination of appointment of Austin James Roche as a director on 2015-09-30
dot icon20/11/2015
Termination of appointment of Ronald John Mouw as a director on 2015-09-30
dot icon20/11/2015
Termination of appointment of Michael Thomas Mcdonnell as a director on 2015-09-30
dot icon20/11/2015
Termination of appointment of Mcs Formations Limited as a secretary on 2015-09-30
dot icon20/11/2015
Termination of appointment of Johnathan Edward Lidbury as a director on 2015-09-30
dot icon20/11/2015
Termination of appointment of Daniel Amasa Howe as a director on 2015-09-30
dot icon20/11/2015
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to C/O Autodesk Limited One Columbus Drive Farnborough Hampshire GU14 0NZ on 2015-11-20
dot icon23/06/2015
Appointment of Austin James Roche as a director on 2015-06-23
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-10-24 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/11/2013
Annual return made up to 2013-10-24 with full list of shareholders
dot icon12/07/2013
Director's details changed for Ronald John Mouw on 2013-07-11
dot icon12/07/2013
Director's details changed for Michael Thomas Mcdonnell on 2013-07-11
dot icon12/07/2013
Director's details changed for Daniel Amasa Howe on 2013-07-11
dot icon12/07/2013
Director's details changed for Johnathan Edward Lidbury on 2013-07-11
dot icon18/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon21/11/2012
Annual return made up to 2012-10-24 with full list of shareholders
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/12/2011
Annual return made up to 2011-10-24 with full list of shareholders
dot icon05/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon23/11/2010
Annual return made up to 2010-10-24 with full list of shareholders
dot icon02/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon09/12/2009
Annual return made up to 2009-10-24 with full list of shareholders
dot icon08/12/2009
Director's details changed for Daniel Amasa Howe on 2009-10-01
dot icon08/12/2009
Director's details changed for Ronald John Mouw on 2009-10-01
dot icon08/12/2009
Director's details changed for Michael Thomas Mcdonnell on 2009-10-01
dot icon08/12/2009
Director's details changed for Johnathan Edward Lidbury on 2009-10-01
dot icon03/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon04/11/2008
Return made up to 24/10/08; full list of members
dot icon11/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 24/10/07; full list of members
dot icon30/11/2006
Accounting reference date extended from 31/10/07 to 31/12/07
dot icon25/10/2006
Director's particulars changed
dot icon24/10/2006
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
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
30/12/2025
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
17
1.77M
-
0.00
1.41M
-
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MCS FORMATIONS LIMITED
Corporate Secretary
04/05/2017 - 27/09/2018
24
Asche, Ryan
Director
23/06/2021 - 24/06/2022
7
MCS FORMATIONS LIMITED
Corporate Secretary
24/10/2006 - 30/09/2015
496
Contardi, James Neil
Director
15/04/2021 - 15/05/2023
6
Mcdonnell, Michael Thomas
Director
24/10/2006 - 30/09/2015
1

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 CONFIGURE ONE EUROPE, LTD.

CONFIGURE ONE EUROPE, LTD. is an(a) Active company incorporated on 24/10/2006 with the registered office located at Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ. 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 CONFIGURE ONE EUROPE, LTD.?

toggle

CONFIGURE ONE EUROPE, LTD. is currently Active. It was registered on 24/10/2006 .

Where is CONFIGURE ONE EUROPE, LTD. located?

toggle

CONFIGURE ONE EUROPE, LTD. is registered at Harlow Enterprise Hub Kao Hockham Building, Edinburgh Way, Harlow, Essex CM20 2NQ.

What does CONFIGURE ONE EUROPE, LTD. do?

toggle

CONFIGURE ONE EUROPE, LTD. operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CONFIGURE ONE EUROPE, LTD.?

toggle

The latest filing was on 10/02/2026: Confirmation statement made on 2025-10-24 with no updates.