CONVICTION C.I.C.

Register to unlock more data on OkredoRegister

CONVICTION C.I.C.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

11727073

Incorporation date

14/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 11727073 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/2018)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon12/11/2024
Address of officer Mr Robert Smith changed to 11727073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-12
dot icon12/11/2024
Address of officer Mr Siddhartha Saxena changed to 11727073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-12
dot icon11/11/2024
Registered office address changed to PO Box 4385, 11727073 - Companies House Default Address, Cardiff, CF14 8LH on 2024-11-11
dot icon11/11/2024
Address of officer Ms Shirley Mcnaught changed to 11727073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-11
dot icon11/11/2024
Address of officer Mr Ryan Jarvis changed to 11727073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-11
dot icon11/11/2024
Address of officer Ryan Jarvis Law changed to 11727073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-11
dot icon11/11/2024
Address of officer Mr Ryan Jarvis changed to 11727073 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2024-11-11
dot icon15/10/2024
First Gazette notice for voluntary strike-off
dot icon04/10/2024
Application to strike the company off the register
dot icon01/09/2024
Director's details changed for Ms Shirley Mcnaught on 2024-09-01
dot icon23/08/2024
Termination of appointment of Robert Smith as a director on 2024-08-19
dot icon07/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon16/06/2024
Director's details changed for Mr Ryan Jarvis on 2024-06-16
dot icon16/06/2024
Director's details changed for Ms Shirley Mcnaught on 2024-06-16
dot icon16/06/2024
Director's details changed for Mr Robert Smith on 2024-06-16
dot icon20/11/2023
Director's details changed for Mr Ryan Jarvis on 2023-11-16
dot icon20/11/2023
Director's details changed for Ms Shirley Mcnaught on 2023-11-16
dot icon20/11/2023
Director's details changed for Mr Robert Smith on 2023-11-16
dot icon20/11/2023
Confirmation statement made on 2023-11-20 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon17/08/2023
Termination of appointment of Siddhartha Saxena as a secretary on 2023-08-11
dot icon05/06/2023
Appointment of Mr Siddhartha Saxena as a secretary on 2023-06-05
dot icon04/06/2023
Termination of appointment of Ryan Jarvis Law as a secretary on 2023-06-04
dot icon09/02/2023
Director's details changed for Mr Ryan Jarvis on 2023-02-10
dot icon09/02/2023
Director's details changed for Mr Robert Smith on 2022-02-10
dot icon09/02/2023
Director's details changed for Ms Shirley Mcnaught on 2023-02-10
dot icon16/01/2023
Director's details changed for Mr Ryan Jarvis on 2023-01-14
dot icon16/01/2023
Total exemption full accounts made up to 2021-12-31
dot icon22/11/2022
Registered office address changed
dot icon22/11/2022
Director's details changed for Mr Ryan Jarvis on 2022-11-21
dot icon22/11/2022
Director's details changed for Ms Shirley Lorraine Mcnaught on 2022-11-21
dot icon22/11/2022
Director's details changed for Mr Robert Smith on 2022-11-21
dot icon22/11/2022
Secretary's details changed for Ryan Jarvis Law on 2022-11-21
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with no updates
dot icon03/11/2022
Termination of appointment of Ryan Jarvis as a secretary on 2022-11-02
dot icon03/11/2022
Appointment of Ryan Jarvis Law as a secretary on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Ryan Jarvis on 2022-11-02
dot icon03/11/2022
Director's details changed for Ms Shirley Mcnaught on 2022-11-03
dot icon03/11/2022
Director's details changed for Mr Robert Smith on 2022-11-01
dot icon05/08/2022
Director's details changed for Mr Robert Smith on 2022-08-01
dot icon05/08/2022
Director's details changed for Ms Shirley Mcnaught on 2022-08-01
dot icon05/08/2022
Director's details changed for Mr Ryan Jarvis on 2022-08-01
dot icon04/08/2022
Secretary's details changed for Mr Ryan Jarvis on 2022-08-01
dot icon26/03/2022
Director's details changed for Mr Robert Smith on 2022-03-26
dot icon26/03/2022
Director's details changed for Ms Shirley Lorraine Mcnaught on 2022-03-26
dot icon26/03/2022
Director's details changed for Mr Ryan Jarvis on 2022-03-26
dot icon17/03/2022
Registered office address changed from Conviction PO Box 428 Manchester M8 2FS United Kingdom to Conviction PO Box 428 Manchester M8 2FS on 2022-03-17
dot icon17/03/2022
Secretary's details changed for Mr Ryan Jarvis on 2022-03-17
dot icon06/01/2022
Registered office address changed from PO Box 428 PO Box 428 Manchester Greater Manchester M8 2FS United Kingdom to Conviction PO Box 428 Manchester M8 2FS on 2022-01-06
dot icon06/01/2022
Director's details changed for Mr Robert Smith on 2022-01-01
dot icon06/01/2022
Director's details changed for Ms Shirley Mcnaught on 2022-01-01
dot icon06/01/2022
Director's details changed for Mr Ryan Jarvis on 2022-01-01
dot icon06/01/2022
Secretary's details changed for Mr Ryan Jarvis on 2022-01-01
dot icon06/01/2022
Registered office address changed from 1 Coldbath Square London EC1R 5HL England to PO Box 428 PO Box 428 Manchester Greater Manchester M8 2FS on 2022-01-06
dot icon13/12/2021
Confirmation statement made on 2021-12-11 with updates
dot icon28/10/2021
Registered office address changed from Conviction Office One 1 Coldbath Square London EC1R 5HL United Kingdom to 1 Coldbath Square London EC1R 5HL on 2021-10-28
dot icon04/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2021
Registered office address changed from Office One 1 Coldbath Square Farringdon London EC1R 5HL England to Conviction Office One 1 Coldbath Square London EC1R 5HL on 2021-08-06
dot icon07/04/2021
Resolutions
dot icon07/04/2021
Change of name
dot icon07/04/2021
Change of name notice
dot icon11/12/2020
Confirmation statement made on 2020-12-11 with no updates
dot icon11/12/2020
Micro company accounts made up to 2019-12-31
dot icon24/10/2020
Appointment of Mr Ryan Jarvis as a director on 2020-10-23
dot icon23/10/2020
Appointment of Ms Shirley Mcnaught as a director on 2020-10-23
dot icon10/10/2020
Director's details changed for Mr Robert Smith on 2020-10-10
dot icon10/10/2020
Secretary's details changed for Mr Ryan Jarvis on 2020-10-10
dot icon10/10/2020
Registered office address changed from 7 Bell Yard London WC2A 2JR England to Office One 1 Coldbath Square Farringdon London EC1R 5HL on 2020-10-10
dot icon13/12/2019
Confirmation statement made on 2019-12-13 with no updates
dot icon16/10/2019
Registered office address changed from 40 Bloomsbury Way London WC1A 2SE United Kingdom to 7 Bell Yard London WC2A 2JR on 2019-10-16
dot icon14/12/2018
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
31/12/2022
dot iconNext confirmation date
07/07/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
50.00
-
0.00
50.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Robert
Director
14/12/2018 - 19/08/2024
-
RYAN JARVIS LAW
Corporate Secretary
03/11/2022 - 04/06/2023
2
Ms Shirley Lorraine Mcnaught
Director
23/10/2020 - Present
1
Jarvis, Ryan Stuart Peter
Director
23/10/2020 - Present
60
Saxena, Siddhartha
Secretary
05/06/2023 - 11/08/2023
-

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+
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 CONVICTION C.I.C.

CONVICTION C.I.C. is an(a) Dissolved company incorporated on 14/12/2018 with the registered office located at 4385, 11727073 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 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 CONVICTION C.I.C.?

toggle

CONVICTION C.I.C. is currently Dissolved. It was registered on 14/12/2018 and dissolved on 07/01/2025.

Where is CONVICTION C.I.C. located?

toggle

CONVICTION C.I.C. is registered at 4385, 11727073 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CONVICTION C.I.C. do?

toggle

CONVICTION C.I.C. operates in the Investigation activities (80.30 - SIC 2007) sector.

What is the latest filing for CONVICTION C.I.C.?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.