CONQUEST CONFIGURATIONS LIMITED

Register to unlock more data on OkredoRegister

CONQUEST CONFIGURATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06801264

Incorporation date

26/01/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

29 Byron Road, Harrow, Middlesex HA1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/2009)
dot icon01/02/2026
Total exemption full accounts made up to 2025-01-31
dot icon05/11/2025
Confirmation statement made on 2025-10-30 with no updates
dot icon18/09/2025
Change of details for Mrs Elizabeth Namaganda Mashate as a person with significant control on 2025-09-08
dot icon18/09/2025
Director's details changed for Miss Elizabeth Namaganda Mashate on 2025-09-08
dot icon18/09/2025
Change of details for Mrs Elizabeth Namaganda Mashate as a person with significant control on 2025-09-08
dot icon10/09/2025
Address of officer Miss Elizabeth Namaganda Mashate changed to 06801264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon10/09/2025
Address of person with significant control Mrs Elizabeth Namaganda Mashate changed to 06801264 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-10
dot icon30/01/2025
Micro company accounts made up to 2024-01-31
dot icon03/01/2025
Confirmation statement made on 2024-10-30 with no updates
dot icon01/01/2025
Compulsory strike-off action has been discontinued
dot icon31/12/2024
First Gazette notice for compulsory strike-off
dot icon30/12/2024
Registered office address changed from PO Box 4385 06801264: Companies House Default Address Cardiff CF14 8LH to 29 Byron Road Harrow Middlesex HA1 1JR on 2024-12-30
dot icon10/11/2023
Confirmation statement made on 2023-10-30 with no updates
dot icon31/10/2023
Micro company accounts made up to 2023-01-31
dot icon24/01/2023
Micro company accounts made up to 2022-01-31
dot icon07/12/2022
Confirmation statement made on 2022-10-30 with no updates
dot icon30/10/2021
Confirmation statement made on 2021-10-30 with updates
dot icon11/10/2021
Micro company accounts made up to 2021-01-31
dot icon19/01/2021
Registered office address changed to PO Box 4385, 06801264: Companies House Default Address, Cardiff, CF14 8LH on 2021-01-19
dot icon04/11/2020
Micro company accounts made up to 2020-01-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with updates
dot icon14/10/2020
Confirmation statement made on 2020-01-26 with no updates
dot icon14/10/2020
Notification of Elizabeth Mashate as a person with significant control on 2020-10-14
dot icon14/10/2020
Cessation of Erina Mashate as a person with significant control on 2020-10-14
dot icon14/10/2020
Termination of appointment of Erina Mashate as a director on 2020-10-14
dot icon30/10/2019
Micro company accounts made up to 2019-01-31
dot icon04/04/2019
Confirmation statement made on 2019-01-26 with no updates
dot icon04/04/2019
Director's details changed for Miss Erina Mashate on 2019-04-04
dot icon04/04/2019
Director's details changed for Miss Elizabeth Namaganda Mashate on 2019-04-04
dot icon04/04/2019
Registered office address changed from 50B Westbere Drive Stanmore Middlesex HA7 4RG England to 85 Great Portland Street First Floor London W1W 7LT on 2019-04-04
dot icon17/10/2018
Micro company accounts made up to 2018-01-31
dot icon02/10/2018
Registered office address changed from 20-22 Wenlock Road Wenlock Road London N1 7GU United Kingdom to 50B Westbere Drive Stanmore Middlesex HA7 4RG on 2018-10-02
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon08/06/2018
Confirmation statement made on 2018-01-26 with no updates
dot icon08/06/2018
Registered office address changed from Suite Lp16399 20-22 Wenlock Road London London N1 7GU England to 20-22 Wenlock Road Wenlock Road London N1 7GU on 2018-06-08
dot icon08/06/2018
Registered office address changed from 145-157 st. John Street London EC1V 4PW to Suite Lp16399 20-22 Wenlock Road London London N1 7GU on 2018-06-08
dot icon17/04/2018
First Gazette notice for compulsory strike-off
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon24/03/2017
Confirmation statement made on 2017-01-26 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon05/07/2016
Compulsory strike-off action has been discontinued
dot icon02/07/2016
Annual return made up to 2016-01-26 with full list of shareholders
dot icon26/04/2016
First Gazette notice for compulsory strike-off
dot icon30/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon23/02/2015
Annual return made up to 2015-01-26 with full list of shareholders
dot icon27/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon17/04/2014
Annual return made up to 2014-01-26 with full list of shareholders
dot icon17/04/2014
Register(s) moved to registered office address
dot icon03/10/2013
Total exemption full accounts made up to 2013-01-31
dot icon26/03/2013
Annual return made up to 2013-01-26 with full list of shareholders
dot icon26/03/2013
Register inspection address has been changed from Berkley House 18-24 High Street Edgware Middlesex HA8 7RP England
dot icon04/01/2013
Director's details changed for Miss Erina Nambafu Mashate on 2013-01-03
dot icon03/01/2013
Director's details changed for Mrs Elizabeth Namaganda Mashate on 2013-01-03
dot icon30/08/2012
Total exemption full accounts made up to 2012-01-31
dot icon22/02/2012
Annual return made up to 2012-01-26 with full list of shareholders
dot icon22/02/2012
Register(s) moved to registered inspection location
dot icon22/02/2012
Register inspection address has been changed
dot icon25/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon22/03/2011
Registered office address changed from 50B Westbere Drive Stanmore Middlesex HA7 4RG England on 2011-03-22
dot icon22/02/2011
Annual return made up to 2011-01-26 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2010-01-31
dot icon02/02/2010
Annual return made up to 2010-01-26 with full list of shareholders
dot icon02/02/2010
Director's details changed for Elizabeth Namaganda Mashate on 2010-01-26
dot icon02/02/2010
Director's details changed for Erina Nambafu Mashate on 2010-01-26
dot icon05/06/2009
Ad 30/01/09\gbp si 98@1=98\gbp ic 2/100\
dot icon30/03/2009
Resolutions
dot icon26/01/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
30/10/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
4.54K
-
0.00
-
-
2022
0
4.72K
-
0.00
-
-
2022
0
4.72K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

4.72K £Ascended3.96 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONQUEST CONFIGURATIONS LIMITED

CONQUEST CONFIGURATIONS LIMITED is an(a) Active company incorporated on 26/01/2009 with the registered office located at 29 Byron Road, Harrow, Middlesex HA1 1JR. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONQUEST CONFIGURATIONS LIMITED?

toggle

CONQUEST CONFIGURATIONS LIMITED is currently Active. It was registered on 26/01/2009 .

Where is CONQUEST CONFIGURATIONS LIMITED located?

toggle

CONQUEST CONFIGURATIONS LIMITED is registered at 29 Byron Road, Harrow, Middlesex HA1 1JR.

What does CONQUEST CONFIGURATIONS LIMITED do?

toggle

CONQUEST CONFIGURATIONS LIMITED operates in the Other retail sale not in stores stalls or markets (47.99 - SIC 2007) sector.

What is the latest filing for CONQUEST CONFIGURATIONS LIMITED?

toggle

The latest filing was on 01/02/2026: Total exemption full accounts made up to 2025-01-31.