CONOSCO LIMITED

Register to unlock more data on OkredoRegister

CONOSCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04509301

Incorporation date

12/08/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Plaza, 535 Kings Road, London SW10 0SZCopy
copy info iconCopy
See on map
Latest events (Record since 12/08/2002)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon18/06/2025
Director's details changed for Mr Jeremy Wingate Pemberton on 2025-06-18
dot icon18/06/2025
Director's details changed for Mr Jeremy Wingate Pemberton on 2025-06-18
dot icon18/06/2025
Secretary's details changed for Jeremy Wingate Pemberton on 2025-06-18
dot icon17/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/11/2024
Director's details changed for Mr Benedict Thomas Steuart Gladstone on 2024-11-11
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon28/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon13/08/2023
Confirmation statement made on 2023-08-12 with updates
dot icon31/05/2023
Appointment of Mr Jason David Holloway as a director on 2023-05-30
dot icon07/03/2023
Total exemption full accounts made up to 2022-03-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with updates
dot icon02/03/2022
Secretary's details changed for Jeremy Pemberton on 2022-03-02
dot icon12/01/2022
Cessation of Know 2 Limited as a person with significant control on 2022-01-10
dot icon12/01/2022
Notification of Conosco Group Limited as a person with significant control on 2022-01-10
dot icon05/01/2022
Change of details for Conosco Holdings Limited as a person with significant control on 2022-01-05
dot icon01/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/10/2021
Statement by Directors
dot icon25/10/2021
Statement of capital on 2021-10-25
dot icon25/10/2021
Solvency Statement dated 30/09/21
dot icon25/10/2021
Resolutions
dot icon06/10/2021
Previous accounting period shortened from 2021-08-31 to 2021-03-31
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with updates
dot icon03/06/2021
Director's details changed for Mr Benedict Thomas Steuart Gladstone on 2021-06-02
dot icon03/06/2021
Director's details changed for Mr Luca Furio Enrico Pepere on 2021-06-02
dot icon03/06/2021
Director's details changed for Mr Jeremy Wingate Pemberton on 2021-06-02
dot icon06/05/2021
Termination of appointment of Anders Reeves as a director on 2021-04-30
dot icon05/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon28/04/2021
Appointment of Mr Luca Furio Enrico Pepere as a director on 2021-04-05
dot icon14/04/2021
Director's details changed for Mr Benedict Thomas Steuart Gladstone on 2021-04-14
dot icon08/04/2021
Notification of Conosco Holdings Limited as a person with significant control on 2021-03-31
dot icon08/04/2021
Cessation of Conosco Group Limited as a person with significant control on 2021-03-31
dot icon14/08/2020
Confirmation statement made on 2020-08-12 with updates
dot icon07/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/05/2020
Registration of charge 045093010006, created on 2020-05-04
dot icon07/02/2020
Change of details for Tosca Group Limited as a person with significant control on 2020-02-06
dot icon25/11/2019
Termination of appointment of Nicholas Dennis Treloar Reid as a director on 2019-10-07
dot icon17/09/2019
Director's details changed for Jeremy Pemberton on 2019-09-17
dot icon12/08/2019
Confirmation statement made on 2019-08-12 with updates
dot icon18/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/03/2019
Registration of charge 045093010005, created on 2019-03-13
dot icon09/01/2019
Cessation of Nicholas Maximilian Mlinaric as a person with significant control on 2018-10-26
dot icon09/01/2019
Cessation of Benedict Thomas Steuart Gladstone as a person with significant control on 2018-10-26
dot icon09/01/2019
Cessation of Jeremy Wingate Pemberton as a person with significant control on 2018-10-26
dot icon09/01/2019
Notification of Tosca Group Limited as a person with significant control on 2018-10-26
dot icon04/01/2019
Change of share class name or designation
dot icon04/01/2019
Resolutions
dot icon04/12/2018
Appointment of Mr. Nicholas Dennis Treloar Reid as a director on 2018-10-26
dot icon17/08/2018
Confirmation statement made on 2018-08-12 with updates
dot icon09/07/2018
Director's details changed for Mr Anders Reeves on 2018-07-09
dot icon25/05/2018
Termination of appointment of Roger Thomson as a director on 2018-05-22
dot icon06/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon28/02/2018
Appointment of Mr Anders Reeves as a director on 2018-01-17
dot icon14/08/2017
Confirmation statement made on 2017-08-12 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-08-12 with updates
dot icon19/04/2016
Director's details changed for Mr Nicholas Maximilian Mlinaric on 2016-03-21
dot icon06/04/2016
Director's details changed for Max Mlinaric on 2016-03-21
dot icon25/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon25/08/2015
Annual return made up to 2015-08-12 with full list of shareholders
dot icon29/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon24/09/2014
Termination of appointment of Carl Jakob Casimir Kostyal as a director on 2014-09-09
dot icon29/08/2014
Annual return made up to 2014-08-12 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-08-31
dot icon13/08/2013
Annual return made up to 2013-08-12 with full list of shareholders
dot icon13/08/2013
Director's details changed for Max Mlinaric on 2013-01-01
dot icon13/08/2013
Director's details changed for Benedict Thomas Stewart Gladstone on 2013-01-01
dot icon01/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon15/04/2013
Director's details changed for Max Mlinaric on 2013-03-11
dot icon18/09/2012
Annual return made up to 2012-08-12 with full list of shareholders
dot icon18/09/2012
Director's details changed for Benedict Thomas Stewart Gladstone on 2012-08-01
dot icon18/09/2012
Director's details changed for Roger Thomson on 2012-08-01
dot icon30/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/08/2011
Annual return made up to 2011-08-12 with full list of shareholders
dot icon24/08/2011
Director's details changed for Roger Thomson on 2011-08-12
dot icon24/08/2011
Director's details changed for Max Mlinaric on 2011-08-12
dot icon24/08/2011
Director's details changed for Jeremy Pemberton on 2011-08-12
dot icon01/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon19/10/2010
Annual return made up to 2010-08-12 with full list of shareholders
dot icon19/10/2010
Director's details changed for Roger Thomson on 2010-08-12
dot icon19/10/2010
Director's details changed for Jeremy Pemberton on 2010-08-12
dot icon19/10/2010
Director's details changed for Carl Jakob Casimir Kostyal on 2010-08-12
dot icon19/10/2010
Director's details changed for Max Mlinaric on 2010-08-12
dot icon12/04/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/04/2010
Certificate of change of name
dot icon06/04/2010
Change of name notice
dot icon25/09/2009
Return made up to 12/08/09; full list of members
dot icon25/09/2009
Director and secretary's change of particulars / jeremy pemberton / 10/08/2009
dot icon25/09/2009
Director's change of particulars / roger thomson / 10/08/2009
dot icon14/09/2009
Notice of assignment of name or new name to shares
dot icon27/03/2009
Total exemption small company accounts made up to 2008-08-31
dot icon27/02/2009
Director's change of particulars / carl kostyal / 24/02/2009
dot icon11/09/2008
Return made up to 12/08/08; full list of members
dot icon11/09/2008
Director and secretary's change of particulars / jeremy pemberton / 01/09/2007
dot icon28/02/2008
Total exemption small company accounts made up to 2007-08-31
dot icon30/10/2007
Return made up to 12/08/07; change of members
dot icon12/10/2007
New director appointed
dot icon12/10/2007
Registered office changed on 12/10/07 from: unit 3 20 plaza 535 kings road london SW10 0SZ
dot icon21/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon21/03/2007
S-div 01/03/06
dot icon06/03/2007
Ad 01/09/06--------- £ si [email protected]=379 £ ic 621/1000
dot icon06/03/2007
Ad 03/03/06--------- £ si [email protected]
dot icon06/03/2007
Statement of rights variation attached to shares
dot icon06/03/2007
Statement of rights variation attached to shares
dot icon06/03/2007
Statement of rights variation attached to shares
dot icon06/03/2007
New director appointed
dot icon03/03/2007
Return made up to 12/08/06; full list of members
dot icon07/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon13/06/2006
Miscellaneous
dot icon13/06/2006
Ad 03/10/05--------- £ si 10@10=100 £ ic 2/102
dot icon13/06/2006
New director appointed
dot icon05/06/2006
Statement of rights attached to allotted shares
dot icon07/11/2005
Return made up to 12/08/05; full list of members
dot icon03/11/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/11/2004
Particulars of mortgage/charge
dot icon07/10/2004
Return made up to 12/08/04; full list of members
dot icon16/06/2004
Particulars of mortgage/charge
dot icon10/03/2004
Total exemption small company accounts made up to 2003-08-31
dot icon12/09/2003
Return made up to 12/08/03; full list of members
dot icon28/07/2003
Ad 12/08/02--------- £ si 1@1=1 £ ic 1/2
dot icon03/07/2003
Particulars of mortgage/charge
dot icon25/10/2002
Particulars of mortgage/charge
dot icon12/08/2002
Secretary resigned
dot icon12/08/2002
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
31/03/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
27
116.06K
-
0.00
338.23K
-
2022
25
22.61K
-
0.00
179.68K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Luca Furio Enrico Pepere
Director
05/04/2021 - Present
31
Gladstone, Benedict Thomas Steuart
Director
01/09/2006 - Present
3
Holloway, Jason David
Director
30/05/2023 - Present
15
Mlinaric, Nicholas Maximilian
Director
12/08/2002 - Present
19
Pemberton, Jeremy Wingate
Director
12/08/2002 - Present
29

Persons with Significant Control

3
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 CONOSCO LIMITED

CONOSCO LIMITED is an(a) Active company incorporated on 12/08/2002 with the registered office located at The Plaza, 535 Kings Road, London SW10 0SZ. There are currently 6 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 CONOSCO LIMITED?

toggle

CONOSCO LIMITED is currently Active. It was registered on 12/08/2002 .

Where is CONOSCO LIMITED located?

toggle

CONOSCO LIMITED is registered at The Plaza, 535 Kings Road, London SW10 0SZ.

What does CONOSCO LIMITED do?

toggle

CONOSCO LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CONOSCO LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.