CONVERGED IT LTD

Register to unlock more data on OkredoRegister

CONVERGED IT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11859040

Incorporation date

04/03/2019

Size

Small

Contacts

Registered address

Registered address

8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire HP2 7TECopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2019)
dot icon31/07/2025
Accounts for a small company made up to 2024-12-31
dot icon18/06/2025
Termination of appointment of Steven Yifan Zhang as a director on 2025-06-16
dot icon18/06/2025
Confirmation statement made on 2025-06-05 with no updates
dot icon14/08/2024
Appointment of Mr Paul Stuart Toms as a director on 2024-08-01
dot icon13/08/2024
Termination of appointment of Jarrod Mason Potter as a director on 2024-07-31
dot icon13/08/2024
Appointment of Mr Clive Atkins as a director on 2024-08-01
dot icon18/06/2024
Accounts for a small company made up to 2023-12-31
dot icon14/06/2024
Confirmation statement made on 2024-06-05 with no updates
dot icon19/06/2023
Termination of appointment of Martin Joseph Yalden as a director on 2023-04-06
dot icon19/06/2023
Confirmation statement made on 2023-06-05 with no updates
dot icon14/06/2023
Accounts for a small company made up to 2022-12-31
dot icon25/10/2022
Current accounting period shortened from 2023-01-30 to 2022-12-31
dot icon20/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon15/08/2022
Previous accounting period extended from 2021-12-31 to 2022-01-30
dot icon07/06/2022
Confirmation statement made on 2022-06-05 with updates
dot icon23/02/2022
Previous accounting period shortened from 2022-03-31 to 2021-12-31
dot icon04/02/2022
Termination of appointment of Sarah Jane Anderson as a director on 2022-01-31
dot icon04/02/2022
Termination of appointment of Victoria Louise Sexton as a director on 2022-01-31
dot icon04/02/2022
Appointment of Mr Jarrod Mason Potter as a director on 2022-01-31
dot icon04/02/2022
Appointment of Mr William Nigel Prendergast as a secretary on 2022-01-31
dot icon04/02/2022
Appointment of Mr Steven Yifan Zhang as a director on 2022-01-31
dot icon04/02/2022
Appointment of Mr Martin Joseph Yalden as a director on 2022-01-31
dot icon04/02/2022
Termination of appointment of Rebecca Louise Moseby as a director on 2022-01-31
dot icon04/02/2022
Termination of appointment of Emma Lowri Beynon as a director on 2022-01-31
dot icon03/02/2022
Cessation of Sarah Jane Anderson as a person with significant control on 2022-01-31
dot icon03/02/2022
Cessation of Rebecca Louise Moseby as a person with significant control on 2022-01-31
dot icon03/02/2022
Registered office address changed from Funtley Court Funtley Hill Fareham Hampshire PO16 7UY England to 8 Grovelands Business Centre Boundary Way Hemel Hempstead Hertfordshire HP2 7TE on 2022-02-03
dot icon03/02/2022
Cessation of Victoria Louise Sexton as a person with significant control on 2022-01-31
dot icon03/02/2022
Notification of Mxlg Intermediate Holdings Limited as a person with significant control on 2022-01-31
dot icon27/01/2022
Cessation of Paul Michael Sexton as a person with significant control on 2022-01-27
dot icon27/01/2022
Cessation of Sean David Moseby as a person with significant control on 2022-01-27
dot icon27/01/2022
Cessation of Antony Peter Anderson as a person with significant control on 2022-01-27
dot icon19/12/2021
Resolutions
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon16/06/2021
Confirmation statement made on 2021-06-05 with updates
dot icon16/06/2021
Notification of Antony Peter Anderson as a person with significant control on 2020-08-11
dot icon16/06/2021
Notification of Sean David Moseby as a person with significant control on 2020-08-11
dot icon16/06/2021
Notification of Paul Michael Sexton as a person with significant control on 2020-08-11
dot icon19/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon09/11/2020
Appointment of Miss Emma Lowri Beynon as a director on 2020-11-09
dot icon06/10/2020
Director's details changed for Mrs Victoria Louise Sexton on 2020-04-14
dot icon06/10/2020
Change of details for Mrs Victoria Louise Sexton as a person with significant control on 2020-04-14
dot icon06/10/2020
Director's details changed for Mrs Victoria Louise Sexton on 2020-04-14
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-08-11
dot icon15/06/2020
Confirmation statement made on 2020-06-05 with updates
dot icon21/05/2020
Change of details for Mrs Sarah Jane Anderson as a person with significant control on 2020-03-09
dot icon21/05/2020
Change of details for Mrs Rebecca Louise Moseby as a person with significant control on 2020-03-09
dot icon14/04/2020
Appointment of Mrs Rebecca Louise Moseby as a director on 2020-04-01
dot icon14/04/2020
Appointment of Mrs Sarah Jane Anderson as a director on 2020-04-01
dot icon09/03/2020
Change of details for Mrs Rebecca Louise Moseby as a person with significant control on 2020-02-01
dot icon09/03/2020
Change of details for Mrs Sarah Jane Anderson as a person with significant control on 2020-02-01
dot icon09/03/2020
Change of details for Mrs Victoria Louise Sexton as a person with significant control on 2019-11-29
dot icon26/02/2020
Notification of Sarah Jane Anderson as a person with significant control on 2019-11-29
dot icon26/02/2020
Notification of Rebecca Louise Moseby as a person with significant control on 2019-11-29
dot icon21/01/2020
Sub-division of shares on 2019-11-29
dot icon17/01/2020
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN United Kingdom to Funtley Court Funtley Hill Fareham Hampshire PO16 7UY on 2020-01-17
dot icon05/06/2019
Confirmation statement made on 2019-06-05 with updates
dot icon31/05/2019
Notification of Victoria Sexton as a person with significant control on 2019-05-29
dot icon31/05/2019
Cessation of Paul Michael Sexton as a person with significant control on 2019-05-29
dot icon11/04/2019
Termination of appointment of Paul Michael Sexton as a director on 2019-04-11
dot icon08/04/2019
Appointment of Victoria Louise Sexton as a director on 2019-04-08
dot icon04/03/2019
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£688,207.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
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
4
350.34K
-
0.00
688.21K
-
2021
4
350.34K
-
0.00
688.21K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

350.34K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

688.21K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Atkins, Clive
Director
01/08/2024 - Present
14
Potter, Jarrod Mason
Director
31/01/2022 - 31/07/2024
20
Toms, Paul Stuart
Director
01/08/2024 - Present
13
Sexton, Victoria Louise
Director
08/04/2019 - 31/01/2022
-
Zhang, Steven Yifan
Director
31/01/2022 - 16/06/2025
2

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONVERGED IT LTD

CONVERGED IT LTD is an(a) Active company incorporated on 04/03/2019 with the registered office located at 8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire HP2 7TE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERGED IT LTD?

toggle

CONVERGED IT LTD is currently Active. It was registered on 04/03/2019 .

Where is CONVERGED IT LTD located?

toggle

CONVERGED IT LTD is registered at 8 Grovelands Business Centre, Boundary Way, Hemel Hempstead, Hertfordshire HP2 7TE.

What does CONVERGED IT LTD do?

toggle

CONVERGED IT LTD operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CONVERGED IT LTD have?

toggle

CONVERGED IT LTD had 4 employees in 2021.

What is the latest filing for CONVERGED IT LTD?

toggle

The latest filing was on 31/07/2025: Accounts for a small company made up to 2024-12-31.