CONVERGE-IT.NET LIMITED

Register to unlock more data on OkredoRegister

CONVERGE-IT.NET LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05874862

Incorporation date

13/07/2006

Size

Full

Contacts

Registered address

Registered address

8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DLCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2006)
dot icon22/01/2026
Final Gazette dissolved following liquidation
dot icon22/10/2025
Administrator's progress report
dot icon22/10/2025
Notice of move from Administration to Dissolution
dot icon12/05/2025
Administrator's progress report
dot icon31/03/2025
Notice of extension of period of Administration
dot icon08/11/2024
Administrator's progress report
dot icon22/05/2024
Statement of affairs with form AM02SOA
dot icon04/05/2024
Notice of deemed approval of proposals
dot icon21/04/2024
Statement of administrator's proposal
dot icon21/04/2024
Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-21
dot icon17/04/2024
Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 7 More London Riverside London SE1 2RT
dot icon17/04/2024
Register(s) moved to registered inspection location 7 More London Riverside London SE1 2RT
dot icon15/04/2024
Appointment of an administrator
dot icon21/11/2023
Termination of appointment of Aaron Naisbit as a director on 2023-06-29
dot icon03/11/2023
Termination of appointment of Hugh Nigel Wright as a director on 2023-11-02
dot icon11/10/2023
Full accounts made up to 2022-12-31
dot icon17/07/2023
Confirmation statement made on 2023-07-13 with no updates
dot icon26/06/2023
Director's details changed for Mr Mark William Lawrence on 2023-06-26
dot icon19/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon19/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon06/10/2022
Full accounts made up to 2021-12-31
dot icon26/09/2022
Termination of appointment of Edward Smyth as a director on 2022-09-21
dot icon26/09/2022
Appointment of Mr Mark William Lawrence as a director on 2022-09-21
dot icon21/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon08/10/2021
Full accounts made up to 2020-12-31
dot icon27/07/2021
Confirmation statement made on 2021-07-13 with no updates
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon27/11/2020
Registration of charge 058748620003, created on 2020-11-24
dot icon18/11/2020
Satisfaction of charge 058748620001 in full
dot icon07/09/2020
Appointment of Edward Smyth as a director on 2020-05-04
dot icon07/09/2020
Termination of appointment of David Anthony Byrne as a director on 2020-04-07
dot icon14/08/2020
Director's details changed for Mr Hugh Nigel Wright on 2020-08-13
dot icon13/07/2020
Confirmation statement made on 2020-07-13 with no updates
dot icon08/10/2019
Accounts for a small company made up to 2018-12-31
dot icon17/07/2019
Confirmation statement made on 2019-07-13 with no updates
dot icon02/05/2019
Director's details changed for Mr Mo Bakeer on 2019-05-02
dot icon12/04/2019
Appointment of Mr Mark Fowle as a director on 2018-11-06
dot icon12/04/2019
Appointment of Mr Mo Bakeer as a director on 2019-03-06
dot icon11/04/2019
Appointment of Mr Aaron Naisbit as a director on 2019-03-06
dot icon11/04/2019
Appointment of Mr David Byrne as a director on 2018-11-06
dot icon15/10/2018
Termination of appointment of Andrew Taylor as a director on 2018-06-29
dot icon30/07/2018
Confirmation statement made on 2018-07-13 with updates
dot icon29/06/2018
Annual return made up to 2015-07-13 with full list of shareholders
dot icon29/06/2018
Annual return made up to 2014-07-13 with full list of shareholders
dot icon29/06/2018
Annual return made up to 2013-07-13 with full list of shareholders
dot icon29/06/2018
Annual return made up to 2012-07-13 with full list of shareholders
dot icon30/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Sub-division of shares on 2015-10-16
dot icon04/05/2018
Second filing of a statement of capital following an allotment of shares on 2015-10-16
dot icon26/04/2018
Second filing of Confirmation Statement dated 13/07/2016
dot icon18/01/2018
Change of share class name or designation
dot icon09/01/2018
Sub-division of shares on 2015-10-16
dot icon08/01/2018
Particulars of variation of rights attached to shares
dot icon05/01/2018
Statement of capital following an allotment of shares on 2017-12-22
dot icon05/01/2018
Resolutions
dot icon05/01/2018
Statement of company's objects
dot icon04/01/2018
Notification of Project Dee Bidco Limited as a person with significant control on 2017-12-22
dot icon04/01/2018
Cessation of Rachel Louise Wright as a person with significant control on 2017-12-22
dot icon04/01/2018
Cessation of Hugh Nigel Wright as a person with significant control on 2017-12-22
dot icon04/01/2018
Termination of appointment of Rachel Louise Wright as a secretary on 2017-12-22
dot icon28/12/2017
Registration of charge 058748620002, created on 2017-12-22
dot icon19/07/2017
Confirmation statement made on 2017-07-13 with no updates
dot icon19/07/2017
Notification of Rachel Louise Wright as a person with significant control on 2016-04-06
dot icon21/03/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Director's details changed for Mr Andrew Taylor on 2016-12-05
dot icon11/10/2016
Secretary's details changed for Mrs Rachel Wright on 2016-10-11
dot icon11/10/2016
Appointment of Mrs Rachel Wright as a secretary on 2016-10-10
dot icon18/07/2016
Confirmation statement made on 2016-07-13 with updates
dot icon23/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Statement of capital following an allotment of shares on 2015-10-16
dot icon16/11/2015
Resolutions
dot icon13/11/2015
Cancellation of shares. Statement of capital on 2012-02-21
dot icon27/07/2015
Annual return made up to 2015-07-13 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon23/07/2014
Annual return made up to 2014-07-13 with full list of shareholders
dot icon23/07/2014
Registered office address changed from , Converge Technology Specialists 7450 Daresbury Park, Daresbury, Cheshire, WA4 4BS, England on 2014-07-23
dot icon22/07/2014
Registered office address changed from , Daresbury Innovation Centre Keckwick Lane, Daresbury, Warrington, WA4 4FS, England on 2014-07-22
dot icon28/05/2014
Registration of charge 058748620001
dot icon23/05/2014
Termination of appointment of Avril Wright as a secretary
dot icon04/04/2014
Appointment of Mr Andrew Taylor as a director
dot icon31/03/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/07/2013
Annual return made up to 2013-07-13 with full list of shareholders
dot icon27/07/2012
Annual return made up to 2012-07-13 with full list of shareholders
dot icon06/03/2012
Statement of capital following an allotment of shares on 2012-02-21
dot icon05/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Registered office address changed from , Barnett House, 53 Fountain Street, Manchester, M2 2AN on 2012-02-14
dot icon05/08/2011
Annual return made up to 2011-07-13 with full list of shareholders
dot icon17/02/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/07/2010
Annual return made up to 2010-07-13 with full list of shareholders
dot icon16/07/2010
Director's details changed for Mr Hugh Nigel Wright on 2010-07-13
dot icon11/02/2010
Total exemption small company accounts made up to 2009-12-31
dot icon17/07/2009
Return made up to 13/07/09; full list of members
dot icon08/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon22/07/2008
Return made up to 13/07/08; full list of members
dot icon22/07/2008
Director's change of particulars / hugh wright / 01/01/2008
dot icon29/03/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Accounting reference date extended from 31/07/07 to 31/12/07
dot icon25/07/2007
Return made up to 13/07/07; full list of members
dot icon13/03/2007
Director's particulars changed
dot icon16/10/2006
Memorandum and Articles of Association
dot icon06/10/2006
New secretary appointed
dot icon26/09/2006
Secretary resigned
dot icon26/09/2006
Director resigned
dot icon26/09/2006
Registered office changed on 26/09/06 from: 123 deansgate manchester M3 2BU
dot icon13/09/2006
New director appointed
dot icon11/09/2006
Certificate of change of name
dot icon13/07/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
13/07/2024
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawrence, Mark William
Director
21/09/2022 - Present
3
Smyth, Edward
Director
04/05/2020 - 21/09/2022
2
Fowle, Mark
Director
06/11/2018 - Present
6
Taylor, Andrew
Director
26/03/2014 - 29/06/2018
-
P & P SECRETARIES LIMITED
Corporate Secretary
13/07/2006 - 05/09/2006
158

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERGE-IT.NET LIMITED

CONVERGE-IT.NET LIMITED is an(a) Dissolved company incorporated on 13/07/2006 with the registered office located at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL. 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 CONVERGE-IT.NET LIMITED?

toggle

CONVERGE-IT.NET LIMITED is currently Dissolved. It was registered on 13/07/2006 and dissolved on 22/01/2026.

Where is CONVERGE-IT.NET LIMITED located?

toggle

CONVERGE-IT.NET LIMITED is registered at 8th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire LS1 4DL.

What does CONVERGE-IT.NET LIMITED do?

toggle

CONVERGE-IT.NET LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONVERGE-IT.NET LIMITED?

toggle

The latest filing was on 22/01/2026: Final Gazette dissolved following liquidation.