CONFIGURE ONE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONFIGURE ONE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08311202

Incorporation date

28/11/2012

Size

Dormant

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 28/11/2012)
dot icon13/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon28/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon06/06/2024
Director's details changed for Michael Sabin on 2024-06-06
dot icon06/06/2024
Director's details changed for Mr John Byron Mills 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
Director's details changed for Michael Sabin on 2024-06-05
dot icon05/06/2024
Director's details changed for Mr John Byron Mills on 2024-06-05
dot icon13/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/03/2024
Director's details changed for Michael Sabin on 2024-03-15
dot icon16/10/2023
Accounts for a dormant company made up to 2022-12-31
dot icon02/10/2023
Confirmation statement made on 2023-09-30 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 icon14/10/2022
Cessation of Daniel Amasa Howe as a person with significant control on 2022-10-14
dot icon14/10/2022
Cessation of Michael Thomas Mcdonnell as a person with significant control on 2022-10-14
dot icon14/10/2022
Notification of a person with significant control statement
dot icon14/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/06/2022
Termination of appointment of Ryan Asche as a director on 2022-06-24
dot icon24/06/2022
Appointment of Mr James Neil Contardi as a director on 2022-06-24
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 icon03/03/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with 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 icon13/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/11/2020
Amended total exemption full accounts made up to 2019-12-31
dot icon29/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon30/01/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon26/09/2019
Change of details for Daniel Amasa Howe as a person with significant control on 2019-09-26
dot icon24/07/2019
Resolutions
dot icon12/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon10/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon05/02/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon18/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon18/01/2018
Change of details for Daniel Amasa Howe as a person with significant control on 2018-01-18
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
Change of details for Michael Thomas Mcdonnell as a person with significant control on 2017-10-13
dot icon16/10/2017
Director's details changed for Michael Thomas Mcdonnell on 2017-10-13
dot icon11/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon29/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon01/08/2017
Notification of Daniel Amasa Howe as a person with significant control on 2017-07-27
dot icon01/08/2017
Notification of Michael Thomas Mcdonnell as a person with significant control on 2017-07-27
dot icon31/07/2017
Cessation of Autodesk, Inc. as a person with significant control on 2017-07-27
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 director on 2017-05-04
dot icon25/05/2017
Registered office address changed from C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ to 235 Old Marylebone Road London NW1 5QT on 2017-05-25
dot icon03/04/2017
Cancellation of shares. Statement of capital on 2015-09-02
dot icon21/03/2017
Purchase of own shares.
dot icon18/10/2016
Resolutions
dot icon07/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon03/10/2016
Full accounts made up to 2015-12-31
dot icon16/08/2016
Auditor's resignation
dot icon15/07/2016
Appointment of Mr Laurence Francis Berry as a director on 2016-03-03
dot icon15/07/2016
Termination of appointment of William James Pflugh as a director on 2016-03-31
dot icon16/12/2015
Annual return made up to 2015-12-15 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
Registered office address changed from 235 Old Marylebone Road London NW1 5QT to C/O Autodesk Limited One Discovery Place Columbus Drive Farnborough Hampshire GU14 0NZ on 2015-11-20
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 Johnathan Edward Lidbury as a director on 2015-09-30
dot icon20/11/2015
Termination of appointment of Daniel Amasa Howe Sr as a director on 2015-09-30
dot icon23/06/2015
Director's details changed for Austin James Roche on 2015-06-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-28 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/02/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon02/12/2013
Annual return made up to 2013-11-28 with full list of shareholders
dot icon19/07/2013
Director's details changed for Michael Thomas Mcdonnell on 2013-07-11
dot icon19/07/2013
Director's details changed for Johnathan Edward Lidbury on 2013-07-11
dot icon19/07/2013
Director's details changed for Daniel Amasa Howe Sr on 2013-07-11
dot icon19/07/2013
Director's details changed for Austin James Roche on 2013-07-11
dot icon19/07/2013
Director's details changed for Ronald John Mouw on 2013-07-11
dot icon18/07/2013
Registered office address changed from 1St Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA United Kingdom on 2013-07-18
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon10/05/2013
Statement of capital following an allotment of shares on 2013-01-02
dot icon10/01/2013
Appointment of Austin James Roche as a director
dot icon28/11/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Contardi, James Neil
Director
24/06/2022 - 15/05/2023
6
Mcadams, Kevin James
Director
24/06/2022 - 13/03/2023
47
Mills, John Byron
Director
13/03/2023 - Present
8
Berry, Laurence Francis
Director
03/03/2016 - 04/05/2017
7
Sabin, Michael
Director
05/07/2023 - Present
6

Persons with Significant Control

2
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 HOLDINGS LIMITED

CONFIGURE ONE HOLDINGS LIMITED is an(a) Active company incorporated on 28/11/2012 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 HOLDINGS LIMITED?

toggle

CONFIGURE ONE HOLDINGS LIMITED is currently Active. It was registered on 28/11/2012 .

Where is CONFIGURE ONE HOLDINGS LIMITED located?

toggle

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

What does CONFIGURE ONE HOLDINGS LIMITED do?

toggle

CONFIGURE ONE HOLDINGS LIMITED operates in the Other software publishing (58.29 - SIC 2007) sector.

What is the latest filing for CONFIGURE ONE HOLDINGS LIMITED?

toggle

The latest filing was on 13/10/2025: Confirmation statement made on 2025-09-30 with no updates.