CONVELIO FINE ART LIMITED

Register to unlock more data on OkredoRegister

CONVELIO FINE ART LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04586519

Incorporation date

11/11/2002

Size

Small

Contacts

Registered address

Registered address

23 Copenhagen Street, London N1 0JBCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/2002)
dot icon07/01/2026
Confirmation statement made on 2025-11-11 with no updates
dot icon08/12/2025
Accounts for a small company made up to 2024-12-31
dot icon03/07/2025
Registered office address changed from Eastbourne House 2 Saxbys Lane Lingfield Surrey RH7 6DN to 23 Copenhagen Street London N1 0JB on 2025-07-03
dot icon08/12/2024
Confirmation statement made on 2024-11-11 with no updates
dot icon04/09/2024
Accounts for a small company made up to 2023-12-31
dot icon26/02/2024
Notification of Convelio Limited as a person with significant control on 2023-03-30
dot icon12/02/2024
Withdrawal of a person with significant control statement on 2024-02-12
dot icon29/01/2024
Confirmation statement made on 2023-11-11 with updates
dot icon26/06/2023
Current accounting period shortened from 2024-01-31 to 2023-12-31
dot icon23/05/2023
Certificate of change of name
dot icon18/05/2023
Termination of appointment of James David Lewis as a secretary on 2023-03-30
dot icon12/05/2023
Appointment of Mr Edouard Didier Marie Gouin as a director on 2023-03-30
dot icon12/05/2023
Appointment of Mr Clement Marie Pierre Ouizille as a director on 2023-03-30
dot icon12/05/2023
Termination of appointment of Timothy Rae Gotts as a director on 2023-03-30
dot icon12/05/2023
Termination of appointment of James David Lewis as a director on 2023-03-30
dot icon12/05/2023
Termination of appointment of Keith William Stevens as a director on 2023-03-30
dot icon12/05/2023
Termination of appointment of Nicholas James Terry as a director on 2023-03-30
dot icon12/05/2023
Termination of appointment of Simon Terry as a director on 2023-03-30
dot icon12/05/2023
Termination of appointment of James Alan Williams as a director on 2023-03-30
dot icon14/04/2023
Satisfaction of charge 1 in full
dot icon09/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-11 with no updates
dot icon26/08/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/12/2021
Confirmation statement made on 2021-11-11 with updates
dot icon13/07/2021
Total exemption full accounts made up to 2021-01-31
dot icon18/12/2020
Confirmation statement made on 2020-11-11 with no updates
dot icon22/09/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/11/2019
Confirmation statement made on 2019-11-11 with updates
dot icon25/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon15/11/2018
Director's details changed for Timothy Rae Gotts on 2018-10-01
dot icon14/11/2018
Confirmation statement made on 2018-11-11 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon07/12/2017
Confirmation statement made on 2017-11-11 with updates
dot icon08/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon27/06/2017
Director's details changed for Timothy Rae Gotts on 2017-06-27
dot icon18/11/2016
Confirmation statement made on 2016-11-11 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon24/11/2015
Annual return made up to 2015-11-11 with full list of shareholders
dot icon24/11/2015
Director's details changed for Keith William Stevens on 2015-04-28
dot icon24/11/2015
Director's details changed for Timothy Rae Gotts on 2015-08-25
dot icon08/07/2015
Total exemption small company accounts made up to 2015-01-31
dot icon05/12/2014
Annual return made up to 2014-11-11 with full list of shareholders
dot icon24/07/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/11/2013
Annual return made up to 2013-11-11 with full list of shareholders
dot icon28/10/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/09/2013
Director's details changed for Simon Terry on 2013-08-01
dot icon12/09/2013
Director's details changed for Nicholas James Terry on 2010-08-01
dot icon12/09/2013
Director's details changed for Keith William Stevens on 2013-08-01
dot icon15/11/2012
Annual return made up to 2012-11-11 with full list of shareholders
dot icon19/10/2012
Total exemption small company accounts made up to 2012-01-31
dot icon24/01/2012
Particulars of a mortgage or charge / charge no: 1
dot icon25/11/2011
Annual return made up to 2011-11-11 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2011-01-31
dot icon19/11/2010
Annual return made up to 2010-11-11 with full list of shareholders
dot icon08/06/2010
Total exemption small company accounts made up to 2010-01-31
dot icon23/11/2009
Annual return made up to 2009-11-11 with full list of shareholders
dot icon23/11/2009
Director's details changed for James Alan Williams on 2009-10-01
dot icon23/11/2009
Director's details changed for Timothy Rae Gotts on 2009-10-01
dot icon27/04/2009
Total exemption small company accounts made up to 2009-01-31
dot icon04/12/2008
Return made up to 11/11/08; full list of members
dot icon17/10/2008
Total exemption small company accounts made up to 2008-01-31
dot icon20/11/2007
Secretary's particulars changed;director's particulars changed
dot icon20/11/2007
Return made up to 11/11/07; full list of members
dot icon26/10/2007
Total exemption small company accounts made up to 2007-01-31
dot icon11/12/2006
Return made up to 11/11/06; full list of members
dot icon11/12/2006
Director's particulars changed
dot icon25/10/2006
Total exemption small company accounts made up to 2006-01-31
dot icon07/12/2005
Total exemption small company accounts made up to 2005-01-31
dot icon21/11/2005
Return made up to 11/11/05; full list of members
dot icon28/10/2005
Director's particulars changed
dot icon16/12/2004
Return made up to 11/11/04; full list of members
dot icon16/12/2004
Director's particulars changed
dot icon26/10/2004
Accounts for a small company made up to 2004-01-31
dot icon21/06/2004
Accounting reference date extended from 30/11/03 to 31/01/04
dot icon23/12/2003
Return made up to 11/11/03; full list of members
dot icon02/09/2003
Director's particulars changed
dot icon02/09/2003
Resolutions
dot icon03/04/2003
Director's particulars changed
dot icon03/04/2003
Ad 07/01/03--------- £ si 199@1=199 £ ic 1/200
dot icon03/04/2003
Nc inc already adjusted 06/01/03
dot icon03/04/2003
Resolutions
dot icon08/03/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New secretary appointed;new director appointed
dot icon19/02/2003
Registered office changed on 19/02/03 from: grange coppice way haywards heath RH16 4NN
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon19/02/2003
New director appointed
dot icon14/02/2003
Certificate of change of name
dot icon22/11/2002
Director resigned
dot icon22/11/2002
Secretary resigned
dot icon21/11/2002
Certificate of change of name
dot icon11/11/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

18
2023
change arrow icon+16.31 % *

* during past year

Cash in Bank

£451,777.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
477.97K
-
0.00
319.30K
-
2022
18
595.74K
-
0.00
388.43K
-
2023
18
715.42K
-
0.00
451.78K
-
2023
18
715.42K
-
0.00
451.78K
-

Employees

2023

Employees

18 Ascended0 % *

Net Assets(GBP)

715.42K £Ascended20.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

451.78K £Ascended16.31 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gouin, Edouard Didier Marie
Director
30/03/2023 - Present
-
Terry, Simon
Director
14/11/2002 - 30/03/2023
10
Ouizille, Clement Marie Pierre
Director
30/03/2023 - Present
-
Pellatt, James Michael
Nominee Director
11/11/2002 - 13/11/2002
180
Lewis, James David
Director
14/11/2002 - 30/03/2023
9

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 CONVELIO FINE ART LIMITED

CONVELIO FINE ART LIMITED is an(a) Active company incorporated on 11/11/2002 with the registered office located at 23 Copenhagen Street, London N1 0JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVELIO FINE ART LIMITED?

toggle

CONVELIO FINE ART LIMITED is currently Active. It was registered on 11/11/2002 .

Where is CONVELIO FINE ART LIMITED located?

toggle

CONVELIO FINE ART LIMITED is registered at 23 Copenhagen Street, London N1 0JB.

What does CONVELIO FINE ART LIMITED do?

toggle

CONVELIO FINE ART LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CONVELIO FINE ART LIMITED have?

toggle

CONVELIO FINE ART LIMITED had 18 employees in 2023.

What is the latest filing for CONVELIO FINE ART LIMITED?

toggle

The latest filing was on 07/01/2026: Confirmation statement made on 2025-11-11 with no updates.