CONSPIRACY BOOKS LTD

Register to unlock more data on OkredoRegister

CONSPIRACY BOOKS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03430707

Incorporation date

08/09/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PWCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1997)
dot icon19/11/2025
Total exemption full accounts made up to 2025-08-31
dot icon18/09/2025
Director's details changed for John Anthony Conway on 2025-09-17
dot icon18/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon17/09/2025
Secretary's details changed for John Anthony Conway on 2025-09-17
dot icon17/09/2025
Director's details changed for Mr Mal Peachey on 2025-09-17
dot icon17/09/2025
Change of details for Mr Mal Peachey as a person with significant control on 2025-09-17
dot icon17/09/2025
Change of details for Mr John Anthony Conway as a person with significant control on 2025-09-17
dot icon30/06/2025
Registered office address changed from C/O Defries Weiss 1 Bridge Lane London NW11 0EA England to C/O Simmons Gainsford 14th Floor 33 Cavendish Square London W1G 0PW on 2025-06-30
dot icon21/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon01/10/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon01/11/2023
Total exemption full accounts made up to 2023-08-31
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon21/04/2023
Registered office address changed from C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ England to C/O Defries Weiss 1 Bridge Lane London NW11 0EA on 2023-04-21
dot icon22/01/2023
Total exemption full accounts made up to 2022-08-31
dot icon15/01/2023
Second filing of Confirmation Statement dated 2022-09-13
dot icon12/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon23/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon13/10/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon07/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon07/06/2021
Registered office address changed from 311 Ballards Lane London N12 8LY to C/O Defries Weiss Central House, Suite 6.10 1 Ballards Lane London N3 1LQ on 2021-06-07
dot icon30/11/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon03/03/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with updates
dot icon26/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon17/09/2018
Confirmation statement made on 2018-09-07 with updates
dot icon25/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon07/11/2017
Confirmation statement made on 2017-09-07 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon23/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon18/05/2016
Accounts for a dormant company made up to 2015-08-31
dot icon29/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon19/06/2015
Accounts for a dormant company made up to 2014-08-31
dot icon24/10/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon24/10/2014
Secretary's details changed for John Anthony Conway on 2014-09-06
dot icon24/10/2014
Director's details changed for John Anthony Conway on 2014-09-06
dot icon14/02/2014
Accounts for a dormant company made up to 2013-08-31
dot icon02/10/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon29/05/2013
Accounts for a dormant company made up to 2012-08-31
dot icon23/11/2012
Annual return made up to 2012-09-07 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-08-31
dot icon08/11/2011
Annual return made up to 2011-09-07 with full list of shareholders
dot icon15/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon27/10/2010
Annual return made up to 2010-09-07 with full list of shareholders
dot icon02/08/2010
Total exemption small company accounts made up to 2009-08-31
dot icon10/11/2009
Annual return made up to 2009-09-07 with full list of shareholders
dot icon06/11/2009
Director's details changed for John Anthony Conway on 2009-09-22
dot icon02/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Total exemption small company accounts made up to 2007-08-31
dot icon10/09/2008
Return made up to 07/09/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2006-08-31
dot icon06/11/2007
Return made up to 07/09/07; full list of members
dot icon17/11/2006
Return made up to 07/09/06; full list of members
dot icon05/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon05/04/2006
Accounting reference date extended from 31/05/05 to 31/08/05
dot icon14/02/2006
Ad 28/09/04--------- £ si 998@1
dot icon19/09/2005
Return made up to 07/09/05; full list of members
dot icon10/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon31/08/2004
Return made up to 18/08/04; full list of members
dot icon24/08/2004
Certificate of change of name
dot icon15/09/2003
Return made up to 26/08/03; full list of members
dot icon14/08/2003
Accounts for a dormant company made up to 2003-05-31
dot icon30/05/2003
Director's particulars changed
dot icon17/09/2002
Accounts for a dormant company made up to 2002-05-31
dot icon17/09/2002
Return made up to 08/09/02; full list of members
dot icon29/07/2002
Certificate of change of name
dot icon29/10/2001
Accounts for a dormant company made up to 2001-05-31
dot icon29/10/2001
Resolutions
dot icon29/10/2001
Return made up to 08/09/01; full list of members
dot icon08/08/2001
Certificate of change of name
dot icon07/03/2001
Resolutions
dot icon07/03/2001
Accounts for a dormant company made up to 2000-05-31
dot icon11/10/2000
Return made up to 08/09/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/03/2000
Secretary's particulars changed;director's particulars changed
dot icon16/09/1999
Return made up to 08/09/99; full list of members
dot icon07/04/1999
Accounts for a small company made up to 1998-05-31
dot icon22/10/1998
Return made up to 08/09/98; full list of members
dot icon23/09/1998
Certificate of change of name
dot icon24/10/1997
Accounting reference date shortened from 30/09/98 to 31/05/98
dot icon01/10/1997
Registered office changed on 01/10/97 from: 10 snow hill london EC1A 2AL
dot icon01/10/1997
Secretary resigned;director resigned
dot icon01/10/1997
Director resigned
dot icon01/10/1997
New secretary appointed;new director appointed
dot icon01/10/1997
New director appointed
dot icon30/09/1997
Certificate of change of name
dot icon08/09/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
07/09/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Peachey, Mal
Director
19/09/1997 - Present
2
Conway, John Anthony
Director
19/09/1997 - Present
3
Conway, John Anthony
Secretary
19/09/1997 - Present
1

Persons with Significant Control

2
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 CONSPIRACY BOOKS LTD

CONSPIRACY BOOKS LTD is an(a) Active company incorporated on 08/09/1997 with the registered office located at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW. There are currently 3 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 CONSPIRACY BOOKS LTD?

toggle

CONSPIRACY BOOKS LTD is currently Active. It was registered on 08/09/1997 .

Where is CONSPIRACY BOOKS LTD located?

toggle

CONSPIRACY BOOKS LTD is registered at C/O Simmons Gainsford 14th Floor, 33 Cavendish Square, London W1G 0PW.

What does CONSPIRACY BOOKS LTD do?

toggle

CONSPIRACY BOOKS LTD operates in the Library activities (91.01/1 - SIC 2007) sector.

What is the latest filing for CONSPIRACY BOOKS LTD?

toggle

The latest filing was on 19/11/2025: Total exemption full accounts made up to 2025-08-31.