CONVERSE TELECOM LIMITED

Register to unlock more data on OkredoRegister

CONVERSE TELECOM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04610392

Incorporation date

06/12/2002

Size

Dormant

Contacts

Registered address

Registered address

Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2ADCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2002)
dot icon21/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon18/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon05/06/2025
Registration of charge 046103920005, created on 2025-06-03
dot icon29/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon13/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon03/05/2024
Register(s) moved to registered office address Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD
dot icon02/01/2024
Confirmation statement made on 2023-12-06 with no updates
dot icon28/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon09/01/2023
Confirmation statement made on 2022-12-06 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon15/11/2022
Registration of charge 046103920004, created on 2022-11-09
dot icon16/02/2022
Confirmation statement made on 2021-12-06 with no updates
dot icon20/12/2021
Registration of charge 046103920003, created on 2021-12-10
dot icon30/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2020-12-06 with no updates
dot icon25/03/2021
Director's details changed for Mr David Charles Phillips on 2016-09-08
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon28/09/2020
Director's details changed for Mr Mathew Owen Kirk on 2019-08-15
dot icon28/09/2020
Director's details changed for Mr Alex James Moody on 2018-06-05
dot icon03/02/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon17/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon17/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon17/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon17/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon30/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon09/12/2018
Full accounts made up to 2018-03-31
dot icon13/09/2018
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon12/09/2018
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon04/09/2018
Satisfaction of charge 046103920001 in full
dot icon24/08/2018
Registration of charge 046103920002, created on 2018-08-22
dot icon14/08/2018
Cessation of Livingbridge 5 Lp as a person with significant control on 2016-07-01
dot icon14/08/2018
Cessation of Paul James Bradford as a person with significant control on 2016-07-01
dot icon14/08/2018
Notification of Southern Communications Holdings Limited as a person with significant control on 2016-07-01
dot icon12/02/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon20/10/2017
Full accounts made up to 2017-03-31
dot icon10/01/2017
Confirmation statement made on 2016-12-06 with updates
dot icon12/10/2016
Registered office address changed from PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL to Glebe Farm Down Street Dummer Basingstoke Hampshire RG25 2AD on 2016-10-12
dot icon05/10/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon09/08/2016
Memorandum and Articles of Association
dot icon09/08/2016
Resolutions
dot icon03/08/2016
Registration of charge 046103920001, created on 2016-07-29
dot icon07/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/07/2016
Appointment of Mr James Neil Wilson as a secretary on 2016-07-01
dot icon05/07/2016
Appointment of Mr David Charles Phillips as a director on 2016-07-01
dot icon05/07/2016
Termination of appointment of Murray Fletcher as a director on 2016-07-01
dot icon05/07/2016
Termination of appointment of Murray Fletcher as a secretary on 2016-07-01
dot icon05/07/2016
Termination of appointment of Andrew Robert Franks Edwards as a director on 2016-07-01
dot icon05/07/2016
Appointment of Mr Mathew Owen Kirk as a director on 2016-07-01
dot icon05/07/2016
Appointment of Mr James Neil Wilson as a director on 2016-07-01
dot icon05/07/2016
Appointment of Mr Alex James Moody as a director on 2016-07-01
dot icon05/07/2016
Appointment of Mr Paul James Bradford as a director on 2016-07-01
dot icon09/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon26/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon04/06/2015
Particulars of variation of rights attached to shares
dot icon04/06/2015
Resolutions
dot icon04/06/2015
Change of share class name or designation
dot icon05/01/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Director's details changed for Mr Murray Fletcher on 2014-06-17
dot icon03/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon18/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon05/02/2013
Secretary's details changed for Mr Murray Fletcher on 2013-01-25
dot icon05/02/2013
Director's details changed for Mr Andrew Robert Franks Edwards on 2013-01-25
dot icon05/02/2013
Director's details changed for Mr Murray Fletcher on 2013-01-25
dot icon03/01/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon11/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-06 with full list of shareholders
dot icon16/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon08/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon07/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/07/2010
Director's details changed for Mr Murray Fletcher on 2010-07-05
dot icon08/07/2010
Director's details changed for Mr Andrew Robert Franks Edwards on 2010-07-05
dot icon08/07/2010
Secretary's details changed for Mr Murray Fletcher on 2010-07-05
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/07/2009
Director's change of particulars / andrew edwards / 02/06/2009
dot icon23/12/2008
Return made up to 06/12/08; full list of members
dot icon06/08/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/01/2008
Return made up to 06/12/07; full list of members
dot icon19/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon18/04/2007
Ad 12/03/07--------- £ si 150@1=150 £ ic 100/250
dot icon18/04/2007
Director resigned
dot icon18/04/2007
New director appointed
dot icon18/04/2007
New director appointed
dot icon13/03/2007
Return made up to 06/12/06; full list of members
dot icon05/09/2006
Registered office changed on 05/09/06 from: elm park court pinner middlesex HA5 3NN
dot icon04/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon19/12/2005
Return made up to 06/12/05; full list of members
dot icon29/11/2005
Certificate of change of name
dot icon29/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/01/2005
Return made up to 06/12/04; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon16/12/2003
Return made up to 06/12/03; full list of members
dot icon01/05/2003
Registered office changed on 01/05/03 from: 15 margaret close, abbots langley, watford herts WD5 0NN
dot icon24/04/2003
Director's particulars changed
dot icon24/04/2003
Secretary's particulars changed
dot icon07/02/2003
Ad 28/01/03--------- £ si 98@1=98 £ ic 2/100
dot icon03/02/2003
New secretary appointed
dot icon03/02/2003
New director appointed
dot icon13/12/2002
Director resigned
dot icon13/12/2002
Secretary resigned
dot icon06/12/2002
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
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
1.66M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, James Neil
Director
01/07/2016 - Present
120
Moody, Alex James
Director
01/07/2016 - Present
100
Bradford, Paul James
Director
01/07/2016 - Present
133
Kirk, Mathew Owen
Director
01/07/2016 - Present
107
Phillips, David Charles
Director
01/07/2016 - Present
89

Persons with Significant Control

1
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 CONVERSE TELECOM LIMITED

CONVERSE TELECOM LIMITED is an(a) Active company incorporated on 06/12/2002 with the registered office located at Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD. There are currently 5 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 CONVERSE TELECOM LIMITED?

toggle

CONVERSE TELECOM LIMITED is currently Active. It was registered on 06/12/2002 .

Where is CONVERSE TELECOM LIMITED located?

toggle

CONVERSE TELECOM LIMITED is registered at Glebe Farm Down Street, Dummer, Basingstoke, Hampshire RG25 2AD.

What does CONVERSE TELECOM LIMITED do?

toggle

CONVERSE TELECOM LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CONVERSE TELECOM LIMITED?

toggle

The latest filing was on 21/12/2025: Accounts for a dormant company made up to 2025-03-31.