CONVERGENT NETWORK SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CONVERGENT NETWORK SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750954

Incorporation date

13/04/1999

Size

Dormant

Contacts

Registered address

Registered address

Commodity Quay, St Katharine Docks, London E1W 1AZCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/1999)
dot icon19/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon21/11/2025
Registration of charge 037509540007, created on 2025-11-14
dot icon19/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon31/12/2024
Appointment of Mr David Colin Manuel as a secretary on 2024-12-20
dot icon31/12/2024
Appointment of Mr Vincent Deluca as a director on 2024-12-18
dot icon20/12/2024
Termination of appointment of Caroline Sarah O'connor as a secretary on 2024-12-19
dot icon06/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon17/06/2024
Termination of appointment of Simon Crawley-Trice as a director on 2024-06-11
dot icon24/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon06/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon26/09/2023
Termination of appointment of Matthew Redding as a secretary on 2023-09-13
dot icon26/09/2023
Appointment of Ms Caroline Sarah O'connor as a secretary on 2023-09-13
dot icon26/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon07/06/2022
Termination of appointment of Stylianos Karaolis as a director on 2022-05-11
dot icon07/06/2022
Appointment of Mr David Colin Manuel as a director on 2022-05-11
dot icon11/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon12/03/2022
Statement of company's objects
dot icon14/01/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon13/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon24/12/2021
Termination of appointment of Steven Keith Mitchell as a director on 2021-12-23
dot icon24/12/2021
Appointment of Mr Stylianos Karaolis as a director on 2021-12-15
dot icon22/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon22/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/05/2021
Appointment of Mr Simon Crawley-Trice as a director on 2021-05-12
dot icon26/05/2021
Termination of appointment of David Michael Howson as a director on 2021-05-12
dot icon26/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon12/04/2021
Memorandum and Articles of Association
dot icon30/03/2021
Statement by Directors
dot icon30/03/2021
Statement of capital on 2021-03-30
dot icon30/03/2021
Solvency Statement dated 26/03/21
dot icon30/03/2021
Resolutions
dot icon29/03/2021
Statement by Directors
dot icon29/03/2021
Statement of capital on 2021-03-29
dot icon29/03/2021
Solvency Statement dated 26/03/21
dot icon29/03/2021
Resolutions
dot icon03/02/2021
Second filing of Confirmation Statement dated 2020-05-11
dot icon02/02/2021
Notification of Convergent Holdings (London) Ltd as a person with significant control on 2016-04-06
dot icon02/02/2021
Cessation of Six Degrees Investments Limited as a person with significant control on 2018-08-16
dot icon16/12/2020
Accounts for a small company made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon15/11/2019
Appointment of Mr Matthew Redding as a secretary on 2019-10-28
dot icon23/08/2019
Accounts for a small company made up to 2019-03-31
dot icon04/06/2019
Resolutions
dot icon14/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon30/04/2019
Registration of charge 037509540006, created on 2019-04-26
dot icon28/11/2018
Notification of Six Degrees Investments Limited as a person with significant control on 2018-08-16
dot icon21/08/2018
Current accounting period extended from 2018-12-31 to 2019-03-31
dot icon21/08/2018
Termination of appointment of Shannon Turney Simpson as a director on 2018-08-16
dot icon21/08/2018
Registered office address changed from 9 Wimpole Street London W1G 9SR to Commodity Quay St Katharine Docks London E1W 1AZ on 2018-08-21
dot icon21/08/2018
Termination of appointment of Paul Rose as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Jason Lee Moody as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Michael John Dowd as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Kevin John Dowd as a director on 2018-08-16
dot icon21/08/2018
Termination of appointment of Auria@Wimpole Street Ltd as a secretary on 2018-08-16
dot icon21/08/2018
Appointment of Mr Steven Keith Mitchell as a director on 2018-08-16
dot icon21/08/2018
Appointment of Mr David Michael Howson as a director on 2018-08-16
dot icon14/08/2018
Satisfaction of charge 037509540005 in full
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon11/06/2018
Confirmation statement made on 2018-05-11 with updates
dot icon05/07/2017
Confirmation statement made on 2017-05-11 with updates
dot icon12/05/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Satisfaction of charge 4 in full
dot icon10/05/2017
Satisfaction of charge 3 in full
dot icon08/03/2017
Auditor's resignation
dot icon03/03/2017
Auditor's resignation
dot icon28/09/2016
Accounts for a small company made up to 2015-12-31
dot icon23/09/2016
Auditor's resignation
dot icon02/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon12/11/2015
Termination of appointment of Mark Edward Plato as a director on 2015-11-06
dot icon06/11/2015
Appointment of Mr Mark Edward Plato as a director on 2015-11-02
dot icon28/08/2015
Accounts for a small company made up to 2014-12-31
dot icon02/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon23/06/2014
Full accounts made up to 2013-12-31
dot icon20/05/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon25/03/2014
Registration of charge 037509540005
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-04-13 with full list of shareholders
dot icon03/07/2013
Director's details changed for Mr Jason Lee Moody on 2013-04-13
dot icon03/07/2013
Appointment of Paul Rose as a director
dot icon03/07/2013
Appointment of Shannon Simpson as a director
dot icon03/07/2013
Appointment of Auria@Wimpole Street Ltd as a secretary
dot icon03/07/2013
Termination of appointment of Wimpole Street Enterprises Limited as a secretary
dot icon01/10/2012
Full accounts made up to 2011-12-31
dot icon29/06/2012
Appointment of Wimpole Street Enterprises Limited as a secretary
dot icon20/06/2012
Termination of appointment of Snr Denton Secretaries Limited as a secretary
dot icon20/06/2012
Registered office address changed from the Pinnacle 170 Midsummer Boulevard Milton Keynes MK9 1FE United Kingdom on 2012-06-20
dot icon25/04/2012
Annual return made up to 2012-04-13 with full list of shareholders
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon19/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/04/2011
Annual return made up to 2011-04-13 with full list of shareholders
dot icon27/04/2011
Director's details changed for Jason Lee Moody on 2008-12-18
dot icon27/04/2011
Director's details changed for Kevin John Dowd on 2008-07-04
dot icon26/10/2010
Secretary's details changed for Snr Denton Secretaries Limited on 2010-09-30
dot icon03/09/2010
Full accounts made up to 2009-12-31
dot icon11/08/2010
Registered office address changed from 252 Upper Third Street Grafton Gate East Central Milton Keynes Buckinghamshire MK9 1DZ on 2010-08-11
dot icon11/05/2010
Annual return made up to 2010-04-13 with full list of shareholders
dot icon11/05/2010
Director's details changed for Jason Lee Moody on 2010-04-12
dot icon11/05/2010
Secretary's details changed for Dws Secretaries Limited on 2010-04-12
dot icon11/05/2010
Director's details changed for Kevin John Dowd on 2010-04-12
dot icon21/08/2009
Full accounts made up to 2008-12-31
dot icon11/07/2009
Particulars of a mortgage or charge / charge no: 4
dot icon17/04/2009
Return made up to 13/04/09; full list of members
dot icon17/04/2009
Registered office changed on 17/04/2009 from howes percival 252 upper third street grafton gate east central milton keynes buckinghamshire MK9 1DZ
dot icon18/03/2009
Appointment terminated secretary hp secretarial services LIMITED
dot icon18/03/2009
Secretary appointed dws secretaries LIMITED
dot icon06/08/2008
Full accounts made up to 2007-12-31
dot icon15/05/2008
Resolutions
dot icon21/04/2008
Return made up to 13/04/08; full list of members
dot icon08/01/2008
Resolutions
dot icon06/12/2007
Particulars of mortgage/charge
dot icon22/09/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/05/2007
Return made up to 13/04/07; full list of members
dot icon15/12/2006
Director resigned
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Ad 16/12/05--------- £ si [email protected]
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon03/07/2006
Resolutions
dot icon15/05/2006
Return made up to 13/04/06; full list of members
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon18/11/2005
Resolutions
dot icon03/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/10/2005
Resolutions
dot icon26/05/2005
Return made up to 13/04/05; full list of members
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Resolutions
dot icon24/11/2004
Director resigned
dot icon13/11/2004
Declaration of satisfaction of mortgage/charge
dot icon14/07/2004
Full accounts made up to 2003-12-31
dot icon19/04/2004
Return made up to 13/04/04; no change of members
dot icon11/11/2003
Director resigned
dot icon31/07/2003
Full accounts made up to 2002-12-31
dot icon14/05/2003
Return made up to 13/04/03; no change of members
dot icon14/04/2003
Return made up to 13/04/01; full list of members; amend
dot icon31/01/2003
Return made up to 13/04/02; full list of members; amend
dot icon10/05/2002
Return made up to 13/04/02; no change of members
dot icon03/05/2002
Full accounts made up to 2001-12-31
dot icon22/06/2001
Return made up to 13/04/01; full list of members
dot icon22/05/2001
Director resigned
dot icon11/05/2001
Full accounts made up to 2000-12-31
dot icon09/04/2001
Registered office changed on 09/04/01 from: 1 hertfordshire business centre alexander road, london colney st. Albans hertfordshire AL2 1JG
dot icon09/04/2001
New secretary appointed
dot icon09/04/2001
New director appointed
dot icon09/04/2001
Secretary resigned
dot icon09/02/2001
New director appointed
dot icon19/01/2001
Ad 18/12/00--------- £ si [email protected]=234 £ ic 832/1066
dot icon19/01/2001
Nc inc already adjusted 28/12/00
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon12/01/2001
Memorandum and Articles of Association
dot icon06/01/2001
Particulars of mortgage/charge
dot icon22/12/2000
Director resigned
dot icon19/12/2000
S-div 24/11/00
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon19/12/2000
Resolutions
dot icon11/12/2000
Director resigned
dot icon02/11/2000
Accounts for a small company made up to 1999-12-31
dot icon08/08/2000
New director appointed
dot icon08/08/2000
New director appointed
dot icon21/04/2000
Return made up to 13/04/00; full list of members
dot icon21/04/2000
Director's particulars changed
dot icon26/11/1999
Particulars of mortgage/charge
dot icon16/11/1999
Director's particulars changed
dot icon10/11/1999
Miscellaneous
dot icon31/08/1999
New director appointed
dot icon28/07/1999
Accounting reference date shortened from 30/04/00 to 31/12/99
dot icon28/07/1999
Ad 13/04/99-20/05/99 £ si 830@1=830 £ ic 2/832
dot icon18/05/1999
New director appointed
dot icon12/05/1999
Certificate of change of name
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
New director appointed
dot icon12/05/1999
Director resigned
dot icon12/05/1999
Secretary resigned
dot icon12/05/1999
Registered office changed on 12/05/99 from: 31 corsham street london N1 6DR
dot icon13/04/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-
2023
0
-
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Karaolis, Stylianos
Director
15/12/2021 - 11/05/2022
39
Manuel, David Colin
Director
11/05/2022 - Present
35
Crawley-Trice, Simon
Director
12/05/2021 - 11/06/2024
40
Redding, Matthew
Secretary
28/10/2019 - 13/09/2023
-
O'connor, Caroline Sarah
Secretary
13/09/2023 - 19/12/2024
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERGENT NETWORK SOLUTIONS LIMITED

CONVERGENT NETWORK SOLUTIONS LIMITED is an(a) Active company incorporated on 13/04/1999 with the registered office located at Commodity Quay, St Katharine Docks, London E1W 1AZ. There are currently 3 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 CONVERGENT NETWORK SOLUTIONS LIMITED?

toggle

CONVERGENT NETWORK SOLUTIONS LIMITED is currently Active. It was registered on 13/04/1999 .

Where is CONVERGENT NETWORK SOLUTIONS LIMITED located?

toggle

CONVERGENT NETWORK SOLUTIONS LIMITED is registered at Commodity Quay, St Katharine Docks, London E1W 1AZ.

What does CONVERGENT NETWORK SOLUTIONS LIMITED do?

toggle

CONVERGENT NETWORK SOLUTIONS LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONVERGENT NETWORK SOLUTIONS LIMITED?

toggle

The latest filing was on 19/12/2025: Accounts for a dormant company made up to 2025-03-31.