CONVOSPHERE LTD

Register to unlock more data on OkredoRegister

CONVOSPHERE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09289425

Incorporation date

31/10/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PWCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2014)
dot icon12/03/2026
Purchase of own shares.
dot icon12/03/2026
Purchase of own shares.
dot icon23/02/2026
Cancellation of shares. Statement of capital on 2026-02-02
dot icon10/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Change of details for Mrs Jacqueline Ann-Bethea Cuyvers as a person with significant control on 2025-02-01
dot icon14/02/2025
Director's details changed for Mrs Jacqueline Ann-Bethea Cuyvers on 2025-02-01
dot icon14/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/02/2024
Change of details for Mrs Jacqueline Ann-Bethea Cuyvers as a person with significant control on 2024-02-01
dot icon07/02/2024
Change of details for Mr Paul Jason Brothers as a person with significant control on 2024-02-01
dot icon07/02/2024
Director's details changed for Mrs Jacqueline Ann-Bethea Cuyvers on 2024-02-01
dot icon07/02/2024
Director's details changed for Mr Paul Jason Brothers on 2024-02-01
dot icon07/02/2024
Confirmation statement made on 2024-02-01 with updates
dot icon03/10/2023
Registered office address changed from Broadway Studios 20 Hammersmith Broadway London W6 7AF England to Towngate House 2-8 Parkstone Road Poole Dorset BH15 2PW on 2023-10-03
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/03/2023
Director's details changed for Mr Paul Jason Brothers on 2022-05-13
dot icon27/03/2023
Director's details changed for Mrs Jacqueline Ann-Bethea Cuyvers on 2022-05-13
dot icon27/03/2023
Change of details for Mr Paul Jason Brothers as a person with significant control on 2022-05-13
dot icon27/03/2023
Change of details for Mrs Jacqueline Ann-Bethea Cuyvers as a person with significant control on 2022-05-13
dot icon27/03/2023
Confirmation statement made on 2023-02-01 with updates
dot icon29/01/2023
Particulars of variation of rights attached to shares
dot icon29/01/2023
Memorandum and Articles of Association
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Change of share class name or designation
dot icon29/01/2023
Resolutions
dot icon19/10/2022
Purchase of own shares.
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/09/2022
Statement of capital on 2022-09-30
dot icon30/09/2022
Statement by Directors
dot icon30/09/2022
Solvency Statement dated 28/09/22
dot icon30/09/2022
Resolutions
dot icon15/09/2022
Cancellation of shares. Statement of capital on 2022-09-02
dot icon21/06/2022
Purchase of own shares.
dot icon18/05/2022
Compulsory strike-off action has been discontinued
dot icon17/05/2022
First Gazette notice for compulsory strike-off
dot icon16/05/2022
Confirmation statement made on 2022-02-01 with updates
dot icon16/05/2022
Cessation of Ibrahim Aladwani as a person with significant control on 2021-09-02
dot icon13/05/2022
Registered office address changed from 7 st John's Road Harrow Middlesex HA1 2EY to Broadway Studios 20 Hammersmith Broadway London W6 7AF on 2022-05-13
dot icon06/05/2022
Cancellation of shares. Statement of capital on 2022-04-29
dot icon03/03/2022
Purchase of own shares.
dot icon07/02/2022
Cancellation of shares. Statement of capital on 2022-02-01
dot icon20/01/2022
Purchase of own shares.
dot icon31/12/2021
Cancellation of shares. Statement of capital on 2021-12-16
dot icon24/11/2021
Purchase of own shares.
dot icon24/11/2021
Purchase of own shares.
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/09/2021
Cancellation of shares. Statement of capital on 2021-09-02
dot icon05/05/2021
Registration of charge 092894250001, created on 2021-05-04
dot icon02/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon27/02/2020
Confirmation statement made on 2020-02-01 with updates
dot icon30/11/2019
Resolutions
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-11
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon26/03/2019
Confirmation statement made on 2019-02-01 with updates
dot icon16/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon10/07/2018
Previous accounting period extended from 2017-10-31 to 2017-12-31
dot icon07/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon29/01/2018
Resolutions
dot icon29/01/2018
Change of name notice
dot icon21/08/2017
Confirmation statement made on 2017-02-01 with updates
dot icon21/08/2017
Notification of Ibrahim Aladwani as a person with significant control on 2017-01-28
dot icon21/08/2017
Statement of capital following an allotment of shares on 2017-01-28
dot icon15/08/2017
Sub-division of shares on 2017-01-28
dot icon31/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon19/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon28/06/2016
Termination of appointment of Tom Christopher Cuyvers as a director on 2016-01-11
dot icon09/02/2016
Termination of appointment of a director
dot icon08/02/2016
Director's details changed for Mrs Jacqueline Ann-Bethea Cuyvers on 2016-01-12
dot icon08/02/2016
Appointment of Mrs Jacqueline Ann-Bethea Cuyvers as a director on 2016-01-12
dot icon27/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon31/10/2014
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

12
2022
change arrow icon-44.50 % *

* during past year

Cash in Bank

£119,228.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/02/2027
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
11
545.75K
-
0.00
214.82K
-
2022
12
109.83K
-
0.00
119.23K
-
2022
12
109.83K
-
0.00
119.23K
-

Employees

2022

Employees

12 Ascended9 % *

Net Assets(GBP)

109.83K £Descended-79.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

119.23K £Descended-44.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul Jason Brothers
Director
31/10/2014 - Present
5
Jacqueline Ann-Bethea Cuyvers
Director
12/01/2016 - Present
1

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONVOSPHERE LTD

CONVOSPHERE LTD is an(a) Active company incorporated on 31/10/2014 with the registered office located at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW. There are currently 2 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVOSPHERE LTD?

toggle

CONVOSPHERE LTD is currently Active. It was registered on 31/10/2014 .

Where is CONVOSPHERE LTD located?

toggle

CONVOSPHERE LTD is registered at Towngate House, 2-8 Parkstone Road, Poole, Dorset BH15 2PW.

What does CONVOSPHERE LTD do?

toggle

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

How many employees does CONVOSPHERE LTD have?

toggle

CONVOSPHERE LTD had 12 employees in 2022.

What is the latest filing for CONVOSPHERE LTD?

toggle

The latest filing was on 12/03/2026: Purchase of own shares..