CONWAY IT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONWAY IT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04207804

Incorporation date

30/04/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Office C, 616-618 Chigwell Road, Woodford Green IG8 8AACopy
copy info iconCopy
See on map
Latest events (Record since 30/04/2001)
dot icon16/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon28/10/2025
Registered office address changed from 222 Upper Richmond Road West London SW14 8AH England to Office C, 616-618 Chigwell Road Woodford Green IG8 8AA on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Paul James Cornwall Thomas on 2025-10-28
dot icon28/10/2025
Director's details changed for Mr Kenneth James Miller on 2025-10-28
dot icon24/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon17/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon18/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon21/09/2023
Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to 222 Upper Richmond Road West London SW14 8AH on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Kenneth James Miller on 2023-09-21
dot icon21/09/2023
Director's details changed for Mr Paul James Cornwall Thomas on 2023-09-21
dot icon19/04/2023
Micro company accounts made up to 2022-12-31
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon23/05/2022
Micro company accounts made up to 2021-12-31
dot icon16/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon18/11/2021
Registered office address changed from Clint Mill Cornmarket Penrith CA11 7HW United Kingdom to Clint Mill Cornmarket Penrith CA11 7HW on 2021-11-18
dot icon18/11/2021
Registered office address changed from Pearson Mckinsey Ltd 55 Beulah Road Walthamstow London E17 9LG to Clint Mill Cornmarket Penrith CA11 7HW on 2021-11-18
dot icon08/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon22/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon05/05/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon17/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon01/05/2018
Confirmation statement made on 2018-04-30 with no updates
dot icon18/04/2018
Micro company accounts made up to 2017-12-31
dot icon12/07/2017
Micro company accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-30 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-04-30 with full list of shareholders
dot icon09/02/2016
Previous accounting period shortened from 2016-04-30 to 2015-12-31
dot icon25/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon24/06/2015
Appointment of Mr Paul James Cornwall Thomas as a director on 2015-06-23
dot icon26/05/2015
Annual return made up to 2015-04-30 with full list of shareholders
dot icon26/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon02/05/2014
Annual return made up to 2014-04-30 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon07/06/2013
Annual return made up to 2013-04-30 with full list of shareholders
dot icon07/06/2013
Director's details changed for Mr Kenneth James Miller on 2013-04-01
dot icon03/06/2013
Registered office address changed from 229 West Street Fareham Hampshire PO16 0HZ on 2013-06-03
dot icon28/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon01/06/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon23/02/2012
Termination of appointment of Paul Thomas as a secretary
dot icon23/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon17/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon18/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon14/05/2010
Secretary's details changed for Paul Thomas on 2010-04-30
dot icon14/05/2010
Director's details changed for Mr Kenneth James Miller on 2010-04-30
dot icon10/12/2009
Total exemption small company accounts made up to 2009-04-30
dot icon21/05/2009
Return made up to 30/04/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon16/05/2008
Return made up to 30/04/08; full list of members
dot icon05/11/2007
Total exemption small company accounts made up to 2007-04-30
dot icon03/05/2007
Return made up to 30/04/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-04-30
dot icon11/05/2006
Return made up to 30/04/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-04-30
dot icon03/06/2005
Return made up to 30/04/05; full list of members
dot icon12/11/2004
Total exemption small company accounts made up to 2004-04-30
dot icon14/05/2004
Return made up to 30/04/04; full list of members
dot icon09/02/2004
Total exemption small company accounts made up to 2003-04-30
dot icon22/05/2003
Return made up to 30/04/03; full list of members
dot icon26/02/2003
Total exemption small company accounts made up to 2002-04-30
dot icon07/06/2002
Return made up to 30/04/02; full list of members
dot icon29/06/2001
Ad 21/06/01--------- £ si 99@1=99 £ ic 1/100
dot icon30/05/2001
Secretary resigned
dot icon30/05/2001
Director resigned
dot icon30/05/2001
New director appointed
dot icon30/05/2001
New secretary appointed
dot icon30/05/2001
Registered office changed on 30/05/01 from: 31 corsham street london N1 6DR
dot icon30/04/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
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
2
6.79K
-
0.00
-
-
2022
2
4.83K
-
0.00
-
-
2022
2
4.83K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

4.83K £Descended-28.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Thomas, Paul James Cornwall
Director
23/06/2015 - Present
3
Miller, Kenneth James
Director
30/04/2001 - Present
1

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONWAY IT SERVICES LIMITED

CONWAY IT SERVICES LIMITED is an(a) Active company incorporated on 30/04/2001 with the registered office located at Office C, 616-618 Chigwell Road, Woodford Green IG8 8AA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONWAY IT SERVICES LIMITED?

toggle

CONWAY IT SERVICES LIMITED is currently Active. It was registered on 30/04/2001 .

Where is CONWAY IT SERVICES LIMITED located?

toggle

CONWAY IT SERVICES LIMITED is registered at Office C, 616-618 Chigwell Road, Woodford Green IG8 8AA.

What does CONWAY IT SERVICES LIMITED do?

toggle

CONWAY IT SERVICES LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONWAY IT SERVICES LIMITED have?

toggle

CONWAY IT SERVICES LIMITED had 2 employees in 2022.

What is the latest filing for CONWAY IT SERVICES LIMITED?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-15 with no updates.