CONQUISTADOR LTD

Register to unlock more data on OkredoRegister

CONQUISTADOR LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10252707

Incorporation date

27/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works, 2 Foundry Lane, Bath, Somerset BA2 3GZCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/2016)
dot icon31/07/2025
Registered office address changed from 7 Chelsea Road Bath Bath and North East Somerset BA1 3DU to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath Somerset BA2 3GZ on 2025-07-31
dot icon31/07/2025
Registered office address changed from C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath Somerset BA2 3GZ England to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath Somerset BA2 3GZ on 2025-07-31
dot icon24/06/2025
Total exemption full accounts made up to 2024-11-30
dot icon19/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon08/01/2025
Secretary's details changed for Laurence Ellis on 2025-01-08
dot icon24/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon18/09/2024
Registered office address changed from PO Box 4385 10252707 - Companies House Default Address Cardiff CF14 8LH to 7 Chelsea Road Bath Bath and North East Somerset BA1 3DU on 2024-09-18
dot icon10/06/2024
Directors' register information at 2024-06-10 on withdrawal from the public register
dot icon10/06/2024
Withdrawal of the directors' register information from the public register
dot icon05/06/2024
Change of details for Mr Laurence Mark Ellis as a person with significant control on 2024-06-04
dot icon05/06/2024
Secretary's details changed for Laurence Ellis on 2024-06-04
dot icon05/06/2024
Director's details changed for Mr Laurence Mark Ellis on 2024-06-04
dot icon05/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon17/05/2024
Elect to keep the directors' register information on the public register
dot icon21/03/2024
Registered office address changed to PO Box 4385, 10252707 - Companies House Default Address, Cardiff, CF14 8LH on 2024-03-21
dot icon05/03/2024
Satisfaction of charge 102527070004 in full
dot icon05/03/2024
Satisfaction of charge 102527070003 in full
dot icon05/03/2024
Registration of charge 102527070009, created on 2024-02-29
dot icon23/07/2023
Total exemption full accounts made up to 2022-11-30
dot icon05/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon03/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon10/06/2022
Confirmation statement made on 2022-06-01 with updates
dot icon22/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon02/06/2021
Confirmation statement made on 2021-06-01 with no updates
dot icon17/03/2021
Satisfaction of charge 102527070001 in full
dot icon17/03/2021
Satisfaction of charge 102527070002 in full
dot icon17/03/2021
Satisfaction of charge 102527070005 in full
dot icon17/03/2021
Satisfaction of charge 102527070006 in full
dot icon17/03/2021
Satisfaction of charge 102527070008 in full
dot icon17/03/2021
Satisfaction of charge 102527070007 in full
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon04/06/2020
Confirmation statement made on 2020-06-01 with updates
dot icon20/02/2020
Registration of charge 102527070007, created on 2020-02-19
dot icon20/02/2020
Registration of charge 102527070008, created on 2020-02-19
dot icon07/10/2019
Notification of Laurence Mark Ellis as a person with significant control on 2016-06-28
dot icon31/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon04/06/2019
Confirmation statement made on 2019-06-01 with updates
dot icon04/07/2018
Confirmation statement made on 2018-06-01 with updates
dot icon27/04/2018
Total exemption full accounts made up to 2017-11-30
dot icon09/03/2018
Registration of charge 102527070005, created on 2018-03-07
dot icon09/03/2018
Registration of charge 102527070006, created on 2018-03-07
dot icon07/09/2017
Registration of charge 102527070004, created on 2017-09-05
dot icon06/09/2017
Registration of charge 102527070003, created on 2017-09-05
dot icon05/07/2017
Confirmation statement made on 2017-06-01 with updates
dot icon13/03/2017
Current accounting period extended from 2017-06-30 to 2017-11-30
dot icon10/03/2017
Registration of charge 102527070002, created on 2017-03-03
dot icon10/03/2017
Registration of charge 102527070001, created on 2017-03-03
dot icon27/06/2016
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 icon+378.48 % *

* during past year

Cash in Bank

£378.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
567.24K
-
0.00
79.00
-
2022
0
435.83K
-
0.00
378.00
-
2022
0
435.83K
-
0.00
378.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

435.83K £Descended-23.17 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

378.00 £Ascended378.48 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ellis, Laurence Mark
Director
27/06/2016 - Present
3
Ellis, Laurence
Secretary
27/06/2016 - Present
-

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+
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 CONQUISTADOR LTD

CONQUISTADOR LTD is an(a) Active company incorporated on 27/06/2016 with the registered office located at C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works, 2 Foundry Lane, Bath, Somerset BA2 3GZ. 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 CONQUISTADOR LTD?

toggle

CONQUISTADOR LTD is currently Active. It was registered on 27/06/2016 .

Where is CONQUISTADOR LTD located?

toggle

CONQUISTADOR LTD is registered at C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works, 2 Foundry Lane, Bath, Somerset BA2 3GZ.

What does CONQUISTADOR LTD do?

toggle

CONQUISTADOR LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CONQUISTADOR LTD?

toggle

The latest filing was on 31/07/2025: Registered office address changed from 7 Chelsea Road Bath Bath and North East Somerset BA1 3DU to C/O Mutu Accountancy Ltd, Unit 1.07, Newark Works 2 Foundry Lane Bath Somerset BA2 3GZ on 2025-07-31.