CONVERTEX LIMITED

Register to unlock more data on OkredoRegister

CONVERTEX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03711350

Incorporation date

11/02/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

41 Clarence Road, Chesterfield S40 1LHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1999)
dot icon20/03/2026
Confirmation statement made on 2026-03-20 with updates
dot icon14/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-20 with updates
dot icon27/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Confirmation statement made on 2024-03-20 with updates
dot icon20/03/2024
Change of details for Mr Christopher Moss as a person with significant control on 2024-03-20
dot icon20/03/2024
Director's details changed for Mr Christopher Moss on 2024-03-20
dot icon29/08/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/03/2023
Confirmation statement made on 2023-03-20 with updates
dot icon18/04/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Director's details changed for Mr Christopher Moss on 2022-04-12
dot icon12/04/2022
Change of details for Mr Christopher Moss as a person with significant control on 2022-04-12
dot icon12/04/2022
Registered office address changed from Brookdale, 41 Clarence Road Chesterfield Derbyshire S40 1LH to 41 Clarence Road Chesterfield S40 1LH on 2022-04-12
dot icon23/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon05/10/2021
Director's details changed for Mr Christopher Moss on 2021-10-05
dot icon16/04/2021
Total exemption full accounts made up to 2020-12-31
dot icon31/03/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon08/10/2018
Satisfaction of charge 2 in full
dot icon14/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon14/08/2017
Accounts for a small company made up to 2016-12-31
dot icon06/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon15/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon26/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-12-31
dot icon25/03/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon08/03/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/02/2013
Annual return made up to 2013-02-11 with full list of shareholders
dot icon23/03/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-02-11 with full list of shareholders
dot icon15/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-02-11 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/02/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon24/02/2010
Secretary's details changed for Characc Limited on 2009-10-01
dot icon24/02/2010
Director's details changed for Christopher Moss on 2009-10-01
dot icon17/08/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/02/2009
Return made up to 11/02/09; full list of members
dot icon05/03/2008
Return made up to 11/02/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
Return made up to 11/02/07; full list of members
dot icon09/06/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/02/2006
Return made up to 11/02/06; full list of members
dot icon21/02/2006
New secretary appointed
dot icon21/02/2006
Secretary resigned
dot icon21/02/2006
Registered office changed on 21/02/06 from: 1ST floor thrapston house huntingdon road thrapston northamptonshire NN14 4NF
dot icon05/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon09/03/2005
Return made up to 11/02/05; full list of members
dot icon28/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon06/02/2004
Return made up to 11/02/04; full list of members
dot icon14/10/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/09/2003
New secretary appointed
dot icon27/08/2003
Secretary resigned
dot icon01/05/2003
Return made up to 11/02/03; full list of members
dot icon05/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon22/02/2002
Return made up to 11/02/02; full list of members
dot icon03/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/04/2001
Declaration of satisfaction of mortgage/charge
dot icon07/03/2001
Return made up to 11/02/01; full list of members
dot icon09/11/2000
Particulars of mortgage/charge
dot icon25/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/2000
Secretary resigned
dot icon16/08/2000
Director resigned
dot icon16/08/2000
New secretary appointed
dot icon13/03/2000
Return made up to 11/02/00; full list of members
dot icon10/03/2000
Secretary's particulars changed;director's particulars changed
dot icon22/01/2000
Particulars of mortgage/charge
dot icon07/01/2000
Accounting reference date shortened from 29/02/00 to 31/12/99
dot icon30/12/1999
New director appointed
dot icon05/12/1999
New secretary appointed
dot icon25/11/1999
Secretary resigned
dot icon25/11/1999
Registered office changed on 25/11/99 from: the willows 12 newton kettering northamptonshire NN14 1BW
dot icon03/04/1999
Ad 12/02/99--------- £ si 98@1=98 £ ic 2/100
dot icon17/02/1999
Secretary resigned
dot icon17/02/1999
New secretary appointed
dot icon11/02/1999
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

5
2022
change arrow icon-12.10 % *

* during past year

Cash in Bank

£264,840.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
0
426.82K
-
0.00
301.31K
-
2022
5
439.34K
-
0.00
264.84K
-
2022
5
439.34K
-
0.00
264.84K
-

Employees

2022

Employees

5 Ascended- *

Net Assets(GBP)

439.34K £Ascended2.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

264.84K £Descended-12.10 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moss, Christopher
Director
11/02/1999 - Present
4

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONVERTEX LIMITED

CONVERTEX LIMITED is an(a) Active company incorporated on 11/02/1999 with the registered office located at 41 Clarence Road, Chesterfield S40 1LH. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERTEX LIMITED?

toggle

CONVERTEX LIMITED is currently Active. It was registered on 11/02/1999 .

Where is CONVERTEX LIMITED located?

toggle

CONVERTEX LIMITED is registered at 41 Clarence Road, Chesterfield S40 1LH.

What does CONVERTEX LIMITED do?

toggle

CONVERTEX LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

How many employees does CONVERTEX LIMITED have?

toggle

CONVERTEX LIMITED had 5 employees in 2022.

What is the latest filing for CONVERTEX LIMITED?

toggle

The latest filing was on 20/03/2026: Confirmation statement made on 2026-03-20 with updates.