Company NameConferences UK Limited
DirectorSimon James Thompson
Company StatusActive
Company Number05308243
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Simon James Thompson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressJactin House Hood Street
Manchester
M4 6WX
Secretary NameMr Simon James Thompson
NationalityBritish
StatusCurrent
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressJactin House Hood Street
Manchester
M4 6WX
Director NameMr William Fred Berry
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Summerlands Avenue
Acton
London
W3 6ER
Director NameSJD (Directors) Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP
Secretary NameSJD (Secretaries) Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence AddressBowie House
20 High Street
Tring
Hertfordshire
HP23 5AP

Contact

Websitewww.conferences-uk.org.uk/
Telephone0845 3519917
Telephone regionUnknown

Location

Registered AddressJactin House
Hood Street
Manchester
M4 6WX
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardAncoats and Clayton
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Simon Thompson
50.00%
Ordinary
50 at £1William Berry
50.00%
Ordinary

Financials

Year2014
Net Worth-£80,353
Cash£573
Current Liabilities£270,233

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return17 June 2023 (10 months, 2 weeks ago)
Next Return Due1 July 2024 (2 months from now)

Charges

26 July 2017Delivered on: 29 July 2017
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Outstanding
5 February 2011Delivered on: 10 February 2011
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

2 March 2021Total exemption full accounts made up to 30 November 2020 (9 pages)
27 August 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
10 July 2020Confirmation statement made on 17 June 2020 with no updates (3 pages)
9 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
17 June 2019Confirmation statement made on 17 June 2019 with no updates (3 pages)
21 June 2018Confirmation statement made on 21 June 2018 with no updates (3 pages)
11 May 2018Registered office address changed from The Old Church Albert Hill Street Manchester M20 6RF to Dale House 35 Dale Street Manchester M1 2HF on 11 May 2018 (1 page)
26 April 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
3 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
29 July 2017Registration of charge 053082430002, created on 26 July 2017 (19 pages)
29 July 2017Registration of charge 053082430002, created on 26 July 2017 (19 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
19 July 2017Confirmation statement made on 19 July 2017 with updates (4 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
13 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
8 June 2017Statement of company's objects (2 pages)
8 June 2017Statement of company's objects (2 pages)
8 June 2017Memorandum and Articles of Association (12 pages)
8 June 2017Memorandum and Articles of Association (12 pages)
8 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
18 May 2017Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page)
18 May 2017Termination of appointment of William Fred Berry as a director on 16 May 2017 (1 page)
14 October 2016Director's details changed for Mr Simon James Thompson on 7 October 2016 (2 pages)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 October 2016Secretary's details changed for Mr Simon James Thompson on 7 October 2016 (1 page)
14 October 2016Secretary's details changed for Mr Simon James Thompson on 7 October 2016 (1 page)
14 October 2016Confirmation statement made on 7 October 2016 with updates (6 pages)
14 October 2016Director's details changed for Mr Simon James Thompson on 7 October 2016 (2 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
12 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 100
(5 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
13 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-13
  • GBP 100
(5 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
21 February 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
21 February 2014Previous accounting period shortened from 31 December 2013 to 30 November 2013 (1 page)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
7 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 100
(5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
10 December 2012Annual return made up to 7 December 2012 with a full list of shareholders (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
20 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
18 January 2012Annual return made up to 7 December 2011 with a full list of shareholders (5 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
3 October 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 February 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 7 December 2010 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
26 August 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
21 January 2010Registered office address changed from 408 Houldsworth Mill, Waterhouse Way, Reddish Stockport Cheshire SK5 6DD on 21 January 2010 (1 page)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Registered office address changed from 408 Houldsworth Mill, Waterhouse Way, Reddish Stockport Cheshire SK5 6DD on 21 January 2010 (1 page)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 8 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 December 2008Return made up to 08/12/08; full list of members (4 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 May 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
22 January 2008Return made up to 08/12/07; full list of members (3 pages)
22 January 2008Return made up to 08/12/07; full list of members (3 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
12 September 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
7 January 2007Return made up to 08/12/06; full list of members (7 pages)
7 January 2007Return made up to 08/12/06; full list of members (7 pages)
7 January 2007Ad 20/01/05--------- £ si 98@1 (2 pages)
7 January 2007Ad 20/01/05--------- £ si 98@1 (2 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
11 October 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
7 February 2006Return made up to 08/12/05; full list of members (7 pages)
7 February 2006Return made up to 08/12/05; full list of members (7 pages)
6 January 2005New director appointed (2 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005Secretary resigned (1 page)
6 January 2005Secretary resigned (1 page)
6 January 2005New secretary appointed;new director appointed (2 pages)
6 January 2005New director appointed (2 pages)
8 December 2004Incorporation (13 pages)
8 December 2004Incorporation (13 pages)