Company NameConferma Limited
Company StatusActive
Company Number05704113
CategoryPrivate Limited Company
Incorporation Date9 February 2006(18 years, 2 months ago)
Previous NameSg Co 61 Limited

Business Activity

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

Directors

Director NameMr Brian Scott Evans
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed03 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressTowers Business Park Ocean House
Wilmslow Road, Didsbury
Manchester
M20 2RY
Director NameMr Roshan Chanaka Nirmal Mendis
Date of BirthJune 1972 (Born 51 years ago)
NationalitySri Lankan
StatusCurrent
Appointed03 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence AddressTowers Business Park Ocean House
Wilmslow Road, Didsbury
Manchester
M20 2RY
Secretary NameGina Nouri
StatusCurrent
Appointed03 August 2022(16 years, 5 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Correspondence AddressTowers Business Park Ocean House
Wilmslow Road, Didsbury
Manchester
M20 2RY
Director NameMr Michael Sean James McDonald
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(17 years, 4 months after company formation)
Appointment Duration10 months, 1 week
RoleVice President
Country of ResidenceEngland
Correspondence AddressTowers Business Park Ocean House
Wilmslow Road, Didsbury
Manchester
M20 2RY
Director NameJames Michael Barker
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Simon Andrew Barker
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameJames Michael Barker
NationalityBritish
StatusResigned
Appointed09 February 2006(same day as company formation)
RoleCompany Director
Country of ResidenceCanada
Correspondence AddressBreck Cottage
Styperson Pool Whiteley Green
Macclesfield
Cheshire
SK10 5SH
Director NameMr Paul Bernard Dermody
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2008(2 years, 9 months after company formation)
Appointment Duration13 years, 8 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameBarbara Elizabeth Sutton
NationalityBritish
StatusResigned
Appointed31 December 2008(2 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 August 2012)
RoleDirector Of Hr
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Lawrence A Hough
Date of BirthApril 1944 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 2011(4 years, 10 months after company formation)
Appointment Duration11 years, 7 months (resigned 03 August 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address252 N. Washington Street
Falls Church
Virginia
22046
Director NameMrs Lisa Suzanne Barker
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 August 2022)
RolePersonal Assistant
Country of ResidenceEngland
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMrs Rebecca Mary Barker
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 years, 9 months after company formation)
Appointment Duration10 years, 8 months (resigned 03 August 2022)
RolePsychologist
Country of ResidenceCanada
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Secretary NameMr Andrew John Mathews
StatusResigned
Appointed22 August 2012(6 years, 6 months after company formation)
Appointment Duration9 years, 11 months (resigned 03 August 2022)
RoleCompany Director
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Martin Cowley
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 January 2013(6 years, 11 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 April 2016)
RoleBusiness Executive
Country of ResidenceAustralia
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameMr Salman Syed
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2022(16 years, 5 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 14 July 2023)
RoleVice President
Country of ResidenceEngland
Correspondence Address5 Brooks Drive
Cheadle Royal Business Park
Cheadle
Cheshire
SK8 3TD
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed09 February 2006(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Contact

Websiteconferma.com
Email address[email protected]

Location

Registered AddressTowers Business Park Ocean House
Wilmslow Road, Didsbury
Manchester
M20 2RY
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardDidsbury East
Built Up AreaGreater Manchester

Shareholders

474k at £0.001James M. Barker
46.93%
Ordinary A
474k at £0.001Simon A. Barker
46.93%
Ordinary A
42k at £0.001Derek Bell
4.16%
Ordinary B
10k at £0.001Lawrence Hough
0.99%
Ordinary B
10k at £0.001Paul Bernard Dermody
0.99%
Ordinary B

Financials

Year2014
Net Worth£17,995
Cash£207,221
Current Liabilities£520,531

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 February 2024 (2 months, 1 week ago)
Next Return Due23 February 2025 (10 months, 1 week from now)

Filing History

9 February 2021Confirmation statement made on 9 February 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 29 February 2020 (40 pages)
10 February 2020Confirmation statement made on 9 February 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 28 February 2019 (20 pages)
11 February 2019Confirmation statement made on 9 February 2019 with no updates (3 pages)
22 August 2018Accounts for a small company made up to 28 February 2018 (19 pages)
9 February 2018Confirmation statement made on 9 February 2018 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
11 September 2017Accounts for a small company made up to 28 February 2017 (18 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 9 February 2017 with updates (6 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
1 December 2016Accounts for a small company made up to 29 February 2016 (8 pages)
22 April 2016Termination of appointment of Martin Cowley as a director on 22 April 2016 (1 page)
22 April 2016Termination of appointment of Martin Cowley as a director on 22 April 2016 (1 page)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,010
(8 pages)
12 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 1,010
(8 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
4 December 2015Accounts for a small company made up to 28 February 2015 (7 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
23 September 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(39 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
24 June 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,010
(8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,010
(8 pages)
11 February 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 1,010
(8 pages)
4 December 2014Accounts for a small company made up to 28 February 2014 (8 pages)
4 December 2014Accounts for a small company made up to 28 February 2014 (8 pages)
11 February 2014Director's details changed for James Michael Barker on 20 July 2013 (2 pages)
11 February 2014Director's details changed for James Michael Barker on 20 July 2013 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,010
(8 pages)
11 February 2014Director's details changed for Mrs Rebecca Mary Barker on 20 July 2013 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,010
(8 pages)
11 February 2014Director's details changed for Mrs Rebecca Mary Barker on 20 July 2013 (2 pages)
11 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1,010
(8 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (8 pages)
2 December 2013Accounts for a small company made up to 28 February 2013 (8 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
20 February 2013Annual return made up to 9 February 2013 with a full list of shareholders (8 pages)
15 February 2013Appointment of Mr Martin Cowley as a director (2 pages)
15 February 2013Appointment of Mr Martin Cowley as a director (2 pages)
1 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
1 November 2012Accounts for a small company made up to 29 February 2012 (8 pages)
2 October 2012Sub-division of shares on 6 September 2012 (5 pages)
2 October 2012Sub-division of shares on 6 September 2012 (5 pages)
2 October 2012Sub-division of shares on 6 September 2012 (5 pages)
19 September 2012Appointment of Mr Andrew John Mathews as a secretary (1 page)
19 September 2012Termination of appointment of Barbara Sutton as a secretary (1 page)
19 September 2012Appointment of Mr Andrew John Mathews as a secretary (1 page)
19 September 2012Termination of appointment of Barbara Sutton as a secretary (1 page)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
15 February 2012Annual return made up to 9 February 2012 with a full list of shareholders (7 pages)
5 December 2011Appointment of Mrs Lisa Suzanne Barker as a director (2 pages)
5 December 2011Appointment of Mrs Lisa Suzanne Barker as a director (2 pages)
5 December 2011Appointment of Mrs Rebecca Mary Barker as a director (2 pages)
5 December 2011Appointment of Mrs Rebecca Mary Barker as a director (2 pages)
4 October 2011Registered office address changed from 4 Lapwing Lane West Didsbury Manchester Greater Manchester M20 2WS on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 4 Lapwing Lane West Didsbury Manchester Greater Manchester M20 2WS on 4 October 2011 (1 page)
4 October 2011Registered office address changed from 4 Lapwing Lane West Didsbury Manchester Greater Manchester M20 2WS on 4 October 2011 (1 page)
27 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
27 June 2011Accounts for a small company made up to 28 February 2011 (8 pages)
20 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap 06/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
20 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,010
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,010
(4 pages)
20 May 2011Statement of capital following an allotment of shares on 6 May 2011
  • GBP 1,010
(4 pages)
20 May 2011Change of share class name or designation (2 pages)
20 May 2011Change of share class name or designation (2 pages)
20 May 2011Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Revoke share cap 06/05/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
(32 pages)
15 April 2011Director's details changed for Mr Paul Bernard Dermody on 15 April 2011 (2 pages)
15 April 2011Director's details changed for Mr Paul Bernard Dermody on 15 April 2011 (2 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
3 March 2011Appointment of Mr Lawrence a Hough as a director (2 pages)
3 March 2011Appointment of Mr Lawrence a Hough as a director (2 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
3 March 2011Annual return made up to 9 February 2011 with a full list of shareholders (7 pages)
27 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
27 October 2010Accounts for a small company made up to 28 February 2010 (7 pages)
26 May 2010Director's details changed for James Michael Barker on 15 April 2010 (2 pages)
26 May 2010Director's details changed for James Michael Barker on 15 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Andrew Barker on 16 April 2010 (2 pages)
26 May 2010Director's details changed for Simon Andrew Barker on 16 April 2010 (2 pages)
10 February 2010Secretary's details changed for Barbara Elizabeth Sutton on 10 February 2010 (1 page)
10 February 2010Secretary's details changed for Barbara Elizabeth Sutton on 10 February 2010 (1 page)
10 February 2010Director's details changed for Paul Bernard Dermody on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Paul Bernard Dermody on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
10 February 2010Annual return made up to 9 February 2010 with a full list of shareholders (6 pages)
21 December 2009Full accounts made up to 28 February 2009 (17 pages)
21 December 2009Full accounts made up to 28 February 2009 (17 pages)
24 March 2009Return made up to 09/02/09; full list of members (5 pages)
24 March 2009Return made up to 09/02/09; full list of members (5 pages)
28 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 January 2009Memorandum and Articles of Association (10 pages)
28 January 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(9 pages)
28 January 2009Memorandum and Articles of Association (10 pages)
15 January 2009Secretary appointed barbara elizabeth sutton (2 pages)
15 January 2009Director appointed paul bernard dermody (2 pages)
15 January 2009Director appointed paul bernard dermody (2 pages)
15 January 2009Secretary appointed barbara elizabeth sutton (2 pages)
15 January 2009Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
15 January 2009Appointment terminated secretary james barker (1 page)
15 January 2009Appointment terminated secretary james barker (1 page)
15 January 2009Ad 31/12/08\gbp si 998@1=998\gbp ic 2/1000\ (2 pages)
24 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
24 December 2008Accounts for a small company made up to 29 February 2008 (6 pages)
20 February 2008Return made up to 09/02/08; full list of members (3 pages)
20 February 2008Return made up to 09/02/08; full list of members (3 pages)
17 December 2007Registered office changed on 17/12/07 from: navigant house 464 palatine road northenden manchester M22 4DJ (1 page)
17 December 2007Registered office changed on 17/12/07 from: navigant house 464 palatine road northenden manchester M22 4DJ (1 page)
2 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
2 December 2007Accounts for a small company made up to 28 February 2007 (6 pages)
17 April 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
17 April 2007Return made up to 09/02/07; full list of members
  • 363(287) ‐ Registered office changed on 17/04/07
  • 363(353) ‐ Location of register of members address changed
(7 pages)
16 August 2006Director resigned (1 page)
16 August 2006Director resigned (1 page)
11 August 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
11 August 2006Ad 30/06/06--------- £ si 1@1=1 £ ic 1/2 (2 pages)
31 July 2006Secretary resigned (1 page)
31 July 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006Secretary resigned (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006New secretary appointed;new director appointed (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006New director appointed (3 pages)
13 April 2006Director resigned (1 page)
13 April 2006New secretary appointed;new director appointed (3 pages)
6 April 2006Company name changed sg co 61 LIMITED\certificate issued on 06/04/06 (2 pages)
6 April 2006Company name changed sg co 61 LIMITED\certificate issued on 06/04/06 (2 pages)
9 February 2006Incorporation (12 pages)
9 February 2006Incorporation (12 pages)