CONICAL LIMITED

Register to unlock more data on OkredoRegister

CONICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03615602

Incorporation date

14/08/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PFCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/1998)
dot icon11/03/2026
Return of final meeting in a members' voluntary winding up
dot icon21/11/2025
Declaration of solvency
dot icon21/11/2025
Resolutions
dot icon21/11/2025
Appointment of a voluntary liquidator
dot icon21/11/2025
Registered office address changed from Suite 14 Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF England to Suite 18 Stanta Business Centre 3 Soothouse Spring St. Albans Hertfordshire AL3 6PF on 2025-11-21
dot icon30/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon24/02/2025
Director's details changed for Mr Stephen John Bedford on 2025-02-22
dot icon24/02/2025
Director's details changed for Mr Stephen John Bedford on 2025-02-22
dot icon11/09/2024
Registered office address changed from Suite 15 Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF England to Suite 14 Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF on 2024-09-11
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon10/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon16/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon01/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/03/2023
Registered office address changed from C/O Stephen Bedford 37 London Road St. Albans Hertfordshire AL1 1LJ to Suite 15 Stanta Business Centre 3 Soothouse Spring St. Albans AL3 6PF on 2023-03-20
dot icon16/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon11/05/2022
Total exemption full accounts made up to 2021-09-30
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon20/05/2021
Total exemption full accounts made up to 2020-09-30
dot icon19/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-09-30
dot icon20/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon12/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/08/2018
Confirmation statement made on 2018-08-14 with no updates
dot icon18/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon14/08/2017
Confirmation statement made on 2017-08-14 with no updates
dot icon15/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/08/2016
Confirmation statement made on 2016-08-14 with updates
dot icon23/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon17/08/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon11/08/2015
Director's details changed for Stephen John Bedford on 2015-07-17
dot icon30/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon22/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon22/11/2013
Registered office address changed from Sherrards 3Rd Floor 45 Grosvenor Road St Albans Hertfordshire AL1 3AW on 2013-11-22
dot icon10/09/2013
Annual return made up to 2013-08-14 with full list of shareholders
dot icon02/07/2013
Director's details changed for Stephen John Bedford on 2013-06-15
dot icon20/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon15/09/2012
Annual return made up to 2012-08-14 with full list of shareholders
dot icon11/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon08/09/2011
Annual return made up to 2011-08-14 with full list of shareholders
dot icon08/09/2011
Director's details changed for Stephen John Bedford on 2011-08-14
dot icon27/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon13/09/2010
Annual return made up to 2010-08-14 with full list of shareholders
dot icon13/09/2010
Director's details changed for Stephen John Bedford on 2010-08-14
dot icon24/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon10/09/2009
Return made up to 14/08/09; full list of members
dot icon11/07/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/01/2009
Return made up to 14/08/08; no change of members
dot icon17/07/2008
Appointment terminated secretary sherrards company secretarial LIMITED
dot icon11/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/12/2007
Return made up to 14/08/07; no change of members
dot icon18/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon24/08/2006
Return made up to 14/08/06; full list of members
dot icon05/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon01/09/2005
Return made up to 14/08/05; full list of members
dot icon28/06/2005
Total exemption small company accounts made up to 2004-09-30
dot icon15/10/2004
Return made up to 14/08/04; full list of members
dot icon15/10/2004
Secretary resigned
dot icon15/10/2004
New secretary appointed
dot icon21/06/2004
Total exemption small company accounts made up to 2003-09-30
dot icon24/08/2003
Return made up to 14/08/03; full list of members
dot icon10/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon20/08/2002
Return made up to 14/08/02; full list of members
dot icon02/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon21/08/2001
Return made up to 14/08/01; full list of members
dot icon12/07/2001
Total exemption small company accounts made up to 2000-09-30
dot icon04/10/2000
Return made up to 14/08/00; full list of members
dot icon22/04/2000
Accounts for a small company made up to 1999-09-30
dot icon27/08/1999
Return made up to 14/08/99; full list of members
dot icon24/06/1999
Accounting reference date extended from 31/08/99 to 30/09/99
dot icon04/09/1998
Registered office changed on 04/09/98 from: 110 whitchurch road cardiff CF4 3LY
dot icon19/08/1998
Secretary resigned
dot icon19/08/1998
Director resigned
dot icon19/08/1998
New secretary appointed
dot icon19/08/1998
New director appointed
dot icon14/08/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-0.96 % *

* during past year

Cash in Bank

£204,296.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
225.39K
-
0.00
206.28K
-
2022
4
228.09K
-
0.00
204.30K
-
2022
4
228.09K
-
0.00
204.30K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

228.09K £Ascended1.20 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

204.30K £Descended-0.96 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SEVERNSIDE SECRETARIAL LIMITED
Nominee Secretary
14/08/1998 - 14/08/1998
3351
SEVERNSIDE NOMINEES LIMITED
Nominee Director
14/08/1998 - 14/08/1998
3353
SHERRARDS COMPANY SECRETARIAL LIMITED
Corporate Secretary
04/10/2004 - 30/06/2008
13
Bedford, Stephen John
Director
14/08/1998 - Present
4
SHERRARDS SOLICITORS
Corporate Secretary
14/08/1998 - 04/10/2004
2

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

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

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

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

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About CONICAL LIMITED

CONICAL LIMITED is an(a) Liquidation company incorporated on 14/08/1998 with the registered office located at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONICAL LIMITED?

toggle

CONICAL LIMITED is currently Liquidation. It was registered on 14/08/1998 .

Where is CONICAL LIMITED located?

toggle

CONICAL LIMITED is registered at Suite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF.

What does CONICAL LIMITED do?

toggle

CONICAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONICAL LIMITED have?

toggle

CONICAL LIMITED had 4 employees in 2022.

What is the latest filing for CONICAL LIMITED?

toggle

The latest filing was on 11/03/2026: Return of final meeting in a members' voluntary winding up.