CONFIGURE I.T. LIMITED

Register to unlock more data on OkredoRegister

CONFIGURE I.T. LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03659158

Incorporation date

29/10/1998

Size

Micro Entity

Contacts

Registered address

Registered address

162 Camberwell New Road, London SE5 0RRCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1998)
dot icon21/04/2026
Final Gazette dissolved via voluntary strike-off
dot icon03/02/2026
First Gazette notice for voluntary strike-off
dot icon27/01/2026
Application to strike the company off the register
dot icon19/12/2025
Confirmation statement made on 2025-12-04 with no updates
dot icon09/10/2025
Micro company accounts made up to 2025-03-31
dot icon07/01/2025
Confirmation statement made on 2024-12-04 with no updates
dot icon04/11/2024
Micro company accounts made up to 2024-03-31
dot icon04/12/2023
Confirmation statement made on 2023-12-04 with no updates
dot icon17/10/2023
Micro company accounts made up to 2023-03-31
dot icon10/01/2023
Confirmation statement made on 2021-08-02 with no updates
dot icon09/01/2023
Confirmation statement made on 2022-12-04 with no updates
dot icon15/11/2022
Micro company accounts made up to 2022-03-31
dot icon22/12/2021
Confirmation statement made on 2021-12-04 with no updates
dot icon02/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon12/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon04/12/2019
Confirmation statement made on 2019-12-04 with no updates
dot icon27/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with no updates
dot icon01/01/2018
Confirmation statement made on 2018-01-01 with no updates
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-29 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/11/2016
Confirmation statement made on 2016-10-29 with updates
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon10/12/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon05/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon31/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/10/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 162 Camberwell New Road London London SE5 0RR England on 2012-10-30
dot icon10/08/2012
Secretary's details changed for Gertrude Omondi on 2012-08-10
dot icon10/08/2012
Director's details changed for Mr Felix Omondi on 2012-08-10
dot icon10/08/2012
Registered office address changed from 162 Camberwell New Road London SE5 0RR United Kingdom on 2012-08-10
dot icon06/08/2012
Registered office address changed from 2 Verwood House Cobbett Street London SW8 1AG on 2012-08-06
dot icon05/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon12/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon12/11/2009
Director's details changed for Mr Felix Omondi on 2009-11-11
dot icon27/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon25/11/2008
Return made up to 29/10/08; full list of members
dot icon25/11/2008
Director's change of particulars / felix omondi / 24/11/2008
dot icon23/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon30/10/2007
Return made up to 29/10/07; full list of members
dot icon30/10/2007
Director's particulars changed
dot icon09/10/2007
Total exemption small company accounts made up to 2007-03-31
dot icon18/05/2007
Accounting reference date shortened from 31/10/07 to 31/03/07
dot icon08/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon22/11/2006
Director's particulars changed
dot icon22/11/2006
Return made up to 29/10/06; full list of members
dot icon15/06/2006
Total exemption small company accounts made up to 2005-10-31
dot icon21/11/2005
Return made up to 29/10/05; full list of members
dot icon29/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon02/11/2004
Return made up to 29/10/04; full list of members
dot icon05/07/2004
Accounts for a small company made up to 2003-10-31
dot icon01/12/2003
Return made up to 29/10/03; full list of members
dot icon30/08/2003
Accounts for a small company made up to 2002-10-31
dot icon07/03/2003
Return made up to 29/10/02; full list of members
dot icon28/02/2003
Secretary resigned
dot icon28/02/2003
New secretary appointed
dot icon11/12/2002
Director's particulars changed
dot icon11/12/2002
Registered office changed on 11/12/02 from: 39A hawthorne crescent slough berkshire SL1 3NG
dot icon18/09/2002
Full accounts made up to 2001-10-31
dot icon03/04/2002
Auditor's resignation
dot icon27/01/2002
Director's particulars changed
dot icon27/01/2002
Registered office changed on 27/01/02 from: 39A hawthorne crescent slough berkshire SL1 3NG
dot icon04/01/2002
Return made up to 29/10/01; full list of members
dot icon23/08/2001
Secretary resigned
dot icon23/08/2001
New secretary appointed
dot icon17/08/2001
Accounts for a small company made up to 2000-10-31
dot icon25/01/2001
Return made up to 29/10/00; full list of members
dot icon04/10/2000
Accounts for a small company made up to 1999-10-31
dot icon08/02/2000
Return made up to 29/10/99; full list of members
dot icon11/11/1998
Secretary resigned
dot icon11/11/1998
Director resigned
dot icon11/11/1998
New secretary appointed
dot icon11/11/1998
New director appointed
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon11/11/1998
Resolutions
dot icon29/10/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
29.93K
-
0.00
52.05K
-
2022
1
39.35K
-
0.00
-
-
2023
0
35.91K
-
0.00
-
-
2023
0
35.91K
-
0.00
-
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

35.91K £Descended-8.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Omondi, Felix
Director
30/10/1998 - Present
-
JSA SECRETARIES LIMITED
Nominee Secretary
29/10/1998 - 30/10/1998
9
JSA NOMINEES LIMITED
Nominee Director
29/10/1998 - 30/10/1998
9
Omondi, Gertrude
Secretary
28/01/2003 - Present
-
Ondoro, Bernice Edith Achieng
Secretary
01/08/2001 - 28/01/2003
-

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+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONFIGURE I.T. LIMITED

CONFIGURE I.T. LIMITED is an(a) Dissolved company incorporated on 29/10/1998 with the registered office located at 162 Camberwell New Road, London SE5 0RR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONFIGURE I.T. LIMITED?

toggle

CONFIGURE I.T. LIMITED is currently Dissolved. It was registered on 29/10/1998 and dissolved on 21/04/2026.

Where is CONFIGURE I.T. LIMITED located?

toggle

CONFIGURE I.T. LIMITED is registered at 162 Camberwell New Road, London SE5 0RR.

What does CONFIGURE I.T. LIMITED do?

toggle

CONFIGURE I.T. LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONFIGURE I.T. LIMITED?

toggle

The latest filing was on 21/04/2026: Final Gazette dissolved via voluntary strike-off.