CONICA LTD

Register to unlock more data on OkredoRegister

CONICA LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02547695

Incorporation date

11/10/1990

Size

Medium

Contacts

Registered address

Registered address

Conica, Jessop Way, Newark, Nottinghamshire NG24 2ERCopy
copy info iconCopy
See on map
Latest events (Record since 11/10/1990)
dot icon13/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon11/04/2026
Accounts for a medium company made up to 2025-12-31
dot icon08/04/2026
Notification of Conica Ag as a person with significant control on 2025-03-11
dot icon08/04/2026
Cessation of Conica Holdings Limited as a person with significant control on 2025-03-11
dot icon19/06/2025
Accounts for a medium company made up to 2024-12-31
dot icon20/05/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon30/01/2025
Satisfaction of charge 025476950006 in full
dot icon08/07/2024
Accounts for a small company made up to 2023-12-31
dot icon28/03/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon15/08/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon11/04/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon31/08/2021
Termination of appointment of Richard Hills as a secretary on 2021-08-31
dot icon31/08/2021
Termination of appointment of Richard Hills as a director on 2021-08-31
dot icon03/06/2021
Appointment of Mr Chirag Shah as a director on 2021-05-27
dot icon26/05/2021
Notification of Conica Holdings Limited as a person with significant control on 2016-04-06
dot icon14/05/2021
Change of details for Mr Philipp Haindl as a person with significant control on 2021-05-14
dot icon06/05/2021
Full accounts made up to 2020-12-31
dot icon08/04/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon27/11/2020
Satisfaction of charge 4 in full
dot icon27/11/2020
Satisfaction of charge 025476950005 in full
dot icon16/11/2020
Registration of charge 025476950006, created on 2020-10-27
dot icon02/11/2020
Termination of appointment of John Frederick Bramwell as a director on 2020-10-31
dot icon23/06/2020
Full accounts made up to 2019-12-31
dot icon31/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon09/05/2019
Full accounts made up to 2018-12-31
dot icon09/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon10/05/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon26/02/2018
Appointment of Mr James Wright as a director on 2018-02-22
dot icon03/01/2018
Termination of appointment of Nigel Charles Allen as a director on 2017-12-31
dot icon25/07/2017
Full accounts made up to 2016-12-31
dot icon05/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon17/10/2016
Termination of appointment of Mark Anthony Keal as a director on 2016-10-15
dot icon07/09/2016
Termination of appointment of Paul John Maidment as a director on 2016-09-05
dot icon11/07/2016
Full accounts made up to 2015-12-31
dot icon29/03/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon27/01/2016
Appointment of Mr Paul John Maidment as a director on 2016-01-27
dot icon04/09/2015
Accounts for a small company made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon30/03/2015
Register inspection address has been changed from Brunel House Jessop Way Newark Nottinghamshire NG24 2ER England to Conica Jessop Way Newark Nottinghamshire NG24 2ER
dot icon10/03/2015
Registered office address changed from Brunel House Jessop Way Northern Road Industrial Newark Nottinghamshire NG24 2ER to Conica Jessop Way Newark Nottinghamshire NG24 2ER on 2015-03-10
dot icon24/02/2015
Registration of charge 025476950005, created on 2015-02-10
dot icon05/01/2015
Certificate of change of name
dot icon05/01/2015
Change of name notice
dot icon05/08/2014
Accounts for a small company made up to 2013-12-31
dot icon05/08/2014
Register(s) moved to registered office address Brunel House Jessop Way Northern Road Industrial Newark Nottinghamshire NG24 2ER
dot icon05/08/2014
Register inspection address has been changed from C/O Richard Hills Brunel House Jessop Way Newark Nottinghamshire NG24 2ER England to Brunel House Jessop Way Newark Nottinghamshire NG24 2ER
dot icon05/08/2014
Register inspection address has been changed from 5 Fleet Place London EC4M 7RD England to Brunel House Jessop Way Newark Nottinghamshire NG24 2ER
dot icon24/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon20/03/2014
Register(s) moved to registered inspection location
dot icon20/03/2014
Register inspection address has been changed
dot icon09/12/2013
Memorandum and Articles of Association
dot icon09/12/2013
Statement of company's objects
dot icon09/12/2013
Resolutions
dot icon22/10/2013
Termination of appointment of Charles Lawrence as a director
dot icon29/04/2013
Accounts for a small company made up to 2012-12-31
dot icon28/03/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon22/06/2012
Miscellaneous
dot icon21/06/2012
Accounts for a small company made up to 2011-12-31
dot icon29/03/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon01/03/2012
Termination of appointment of Philip Hicks as a director
dot icon12/08/2011
Accounts for a small company made up to 2010-12-31
dot icon05/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon16/06/2010
Accounts for a medium company made up to 2009-12-31
dot icon19/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon19/04/2010
Director's details changed for Mr Philip Roger Hicks on 2010-03-28
dot icon19/04/2010
Director's details changed for Mr Mark Anthony Keal on 2010-03-28
dot icon19/04/2010
Director's details changed for John Frederick Bramwell on 2010-03-28
dot icon01/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon31/03/2009
Return made up to 28/03/09; full list of members
dot icon05/12/2008
Director's change of particulars / mark keal / 30/11/2008
dot icon10/06/2008
Full accounts made up to 2007-12-31
dot icon29/04/2008
Return made up to 28/03/08; full list of members
dot icon10/01/2008
Director's particulars changed
dot icon18/09/2007
Resolutions
dot icon08/05/2007
Full accounts made up to 2006-12-31
dot icon26/04/2007
Return made up to 28/03/07; full list of members
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon04/04/2006
Return made up to 28/03/06; full list of members
dot icon06/05/2005
Full accounts made up to 2004-12-31
dot icon29/04/2005
Return made up to 28/03/05; full list of members
dot icon19/04/2004
Full accounts made up to 2003-12-31
dot icon03/04/2004
Return made up to 28/03/04; full list of members
dot icon30/04/2003
Return made up to 28/03/03; full list of members
dot icon11/04/2003
Full accounts made up to 2002-12-31
dot icon10/02/2003
Director resigned
dot icon10/01/2003
New director appointed
dot icon30/12/2002
Certificate of change of name
dot icon24/12/2002
New director appointed
dot icon29/08/2002
New director appointed
dot icon29/05/2002
Director resigned
dot icon23/04/2002
Return made up to 28/03/02; full list of members
dot icon18/04/2002
Director resigned
dot icon11/04/2002
Full accounts made up to 2001-12-31
dot icon20/09/2001
Director's particulars changed
dot icon05/06/2001
Director resigned
dot icon25/04/2001
Return made up to 28/03/01; full list of members
dot icon03/04/2001
Full accounts made up to 2000-12-31
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon12/01/2001
Declaration of satisfaction of mortgage/charge
dot icon26/09/2000
New director appointed
dot icon11/09/2000
Declaration of assistance for shares acquisition
dot icon11/09/2000
Resolutions
dot icon11/09/2000
Resolutions
dot icon08/09/2000
Declaration of satisfaction of mortgage/charge
dot icon07/09/2000
Particulars of mortgage/charge
dot icon07/09/2000
New director appointed
dot icon02/08/2000
Director resigned
dot icon05/04/2000
Return made up to 28/03/00; full list of members
dot icon29/03/2000
Full accounts made up to 1999-12-31
dot icon25/10/1999
New director appointed
dot icon21/04/1999
Full accounts made up to 1998-12-31
dot icon08/04/1999
Return made up to 28/03/99; no change of members
dot icon20/10/1998
Secretary's particulars changed
dot icon27/07/1998
Full accounts made up to 1997-12-31
dot icon27/05/1998
Return made up to 28/03/98; full list of members
dot icon27/05/1998
Secretary resigned
dot icon25/07/1997
Registered office changed on 25/07/97 from: 153A farndon road newark nottinghamshire NG24 4SP
dot icon11/06/1997
New secretary appointed
dot icon11/06/1997
Director resigned
dot icon28/04/1997
Return made up to 28/03/97; full list of members
dot icon15/04/1997
Full accounts made up to 1996-12-31
dot icon07/04/1997
Declaration of assistance for shares acquisition
dot icon29/05/1996
Return made up to 28/03/96; no change of members
dot icon19/04/1996
Full accounts made up to 1995-12-31
dot icon26/01/1996
Declaration of mortgage charge released/ceased
dot icon09/01/1996
Certificate of change of name
dot icon29/12/1995
Memorandum and Articles of Association
dot icon29/12/1995
Resolutions
dot icon04/05/1995
Full accounts made up to 1994-12-31
dot icon30/03/1995
Return made up to 28/03/95; no change of members
dot icon27/03/1995
Registered office changed on 27/03/95 from: 1 woodborough road nottingham NG1 3FG
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/06/1994
New director appointed
dot icon29/04/1994
Return made up to 28/03/94; full list of members
dot icon29/04/1994
Full accounts made up to 1993-12-31
dot icon19/04/1994
Particulars of mortgage/charge
dot icon10/03/1994
Secretary resigned;new secretary appointed;director resigned
dot icon08/07/1993
Full accounts made up to 1992-12-31
dot icon27/05/1993
Resolutions
dot icon26/05/1993
Particulars of mortgage/charge
dot icon02/04/1993
Return made up to 28/03/93; full list of members
dot icon24/11/1992
Resolutions
dot icon05/06/1992
Accounts for a small company made up to 1991-12-31
dot icon02/04/1992
Return made up to 28/03/92; no change of members
dot icon14/01/1992
Location of register of members
dot icon14/01/1992
Registered office changed on 14/01/92 from: c/o ashton bond gigg pearl assurance house friar lane nottingham NG1 6BX
dot icon14/01/1992
Return made up to 11/10/91; full list of members
dot icon22/03/1991
Ad 20/02/91--------- £ si 99996@1=99996 £ ic 4/100000
dot icon15/03/1991
Particulars of mortgage/charge
dot icon20/02/1991
Resolutions
dot icon20/02/1991
£ nc 100/100000 28/01/91
dot icon14/01/1991
Accounting reference date notified as 31/12
dot icon06/12/1990
Ad 27/11/90--------- £ si 2@1=2 £ ic 2/4
dot icon06/12/1990
New director appointed
dot icon06/12/1990
Secretary resigned;new secretary appointed
dot icon05/12/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/12/1990
Registered office changed on 05/12/90 from: 197-199 city rd london EC1V 1JN
dot icon28/11/1990
Certificate of change of name
dot icon11/10/1990
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
28/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Chirag
Director
27/05/2021 - Present
2
Wright, James
Director
22/02/2018 - Present
23

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CONICA LTD

CONICA LTD is an(a) Active company incorporated on 11/10/1990 with the registered office located at Conica, Jessop Way, Newark, Nottinghamshire NG24 2ER. 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 CONICA LTD?

toggle

CONICA LTD is currently Active. It was registered on 11/10/1990 .

Where is CONICA LTD located?

toggle

CONICA LTD is registered at Conica, Jessop Way, Newark, Nottinghamshire NG24 2ER.

What does CONICA LTD do?

toggle

CONICA LTD operates in the Manufacture of other rubber products (22.19 - SIC 2007) sector.

What is the latest filing for CONICA LTD?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-28 with updates.