Company NameKonvergence Consulting (UK) Limited
Company StatusActive
Company Number06025215
CategoryPrivate Limited Company
Incorporation Date11 December 2006(17 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Paul Joseph Purcell
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 December 2006(1 week, 4 days after company formation)
Appointment Duration17 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Willows
Chorltonville
Manchester
M21 8FQ
Secretary NameMr Paul Joseph Purcell
NationalityBritish
StatusCurrent
Appointed22 December 2006(1 week, 4 days after company formation)
Appointment Duration17 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address7 The Willows
Chorltonville
Manchester
M21 8FQ
Director NameMrs Elizabeth Ann Purcell
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2016(9 years, 2 months after company formation)
Appointment Duration8 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 The Willows
Manchester
M21 8FQ
Director NameMr Konrad James Thomasson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2016(10 years after company formation)
Appointment Duration7 years, 4 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Robin Gardens
Christchurch
Dorset
BH23 2DT
Director NameKonrad James Thomasson
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2006(1 week, 4 days after company formation)
Appointment Duration6 years, 3 months (resigned 31 March 2013)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address27 River Way
Christchurch
Dorset
BH23 2QQ
Director NameIncorporation Directors Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP
Secretary NameIncorporation Secretaries Limited (Corporation)
StatusResigned
Appointed11 December 2006(same day as company formation)
Correspondence AddressSterling House
177-181 Farnham Road
Slough
Berkshire
SL1 4XP

Contact

Websitekonvergence.co.uk
Email address[email protected]

Location

Registered AddressNorthern Assurance Buildings
9-21 Princess Street
Manchester
Lancashire
M2 4DN
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Paul Purcell
100.00%
Ordinary

Financials

Year2014
Net Worth-£14,981
Cash£1,474
Current Liabilities£16,961

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return11 December 2023 (4 months, 1 week ago)
Next Return Due25 December 2024 (8 months, 1 week from now)

Filing History

15 January 2024Confirmation statement made on 11 December 2023 with no updates (3 pages)
15 January 2024Director's details changed for Mr Konrad James Thomasson on 10 December 2023 (2 pages)
22 June 2023Micro company accounts made up to 30 September 2022 (6 pages)
22 December 2022Confirmation statement made on 11 December 2022 with no updates (3 pages)
22 December 2022Director's details changed for Mr Konrad James Thomasson on 10 December 2022 (2 pages)
26 May 2022Micro company accounts made up to 30 September 2021 (6 pages)
17 December 2021Confirmation statement made on 11 December 2021 with no updates (3 pages)
17 June 2021Micro company accounts made up to 30 September 2020 (5 pages)
7 January 2021Confirmation statement made on 11 December 2020 with no updates (3 pages)
17 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
13 December 2019Confirmation statement made on 11 December 2019 with updates (4 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 December 2018Confirmation statement made on 11 December 2018 with updates (4 pages)
5 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
20 December 2017Confirmation statement made on 11 December 2017 with updates (4 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
12 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
21 December 2016Confirmation statement made on 11 December 2016 with updates (5 pages)
14 December 2016Appointment of Mr Konrad James Thomasson as a director on 14 December 2016 (2 pages)
14 December 2016Appointment of Mr Konrad James Thomasson as a director on 14 December 2016 (2 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
1 June 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
31 March 2016Appointment of Mrs Elizabeth Ann Purcell as a director on 1 March 2016 (2 pages)
31 March 2016Appointment of Mrs Elizabeth Ann Purcell as a director on 1 March 2016 (2 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
16 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 100
(4 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
7 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
16 December 2014Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
20 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 100
(4 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
19 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
24 May 2013Termination of appointment of Konrad Thomasson as a director (1 page)
24 May 2013Termination of appointment of Konrad Thomasson as a director (1 page)
3 January 2013Director's details changed for Konrad James Thomasson on 15 December 2012 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
3 January 2013Director's details changed for Konrad James Thomasson on 15 December 2012 (2 pages)
3 January 2013Annual return made up to 11 December 2012 with a full list of shareholders (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
11 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
13 December 2011Annual return made up to 11 December 2011 with a full list of shareholders (5 pages)
12 December 2011Registered office address changed from 1St Flr Northern Ass Build Albert Square 9 - 21 Princess St, Manchester Lancs M2 4DN on 12 December 2011 (1 page)
12 December 2011Registered office address changed from 1St Flr Northern Ass Build Albert Square 9 - 21 Princess St, Manchester Lancs M2 4DN on 12 December 2011 (1 page)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
29 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
15 December 2010Annual return made up to 11 December 2010 with a full list of shareholders (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 February 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Director's details changed for Konrad James Thomasson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Konrad James Thomasson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 11 December 2009 with a full list of shareholders (5 pages)
7 January 2010Director's details changed for Konrad James Thomasson on 7 January 2010 (2 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
9 June 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
17 December 2008Return made up to 11/12/08; full list of members (4 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
11 June 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
25 January 2008Return made up to 11/12/07; full list of members (3 pages)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Secretary's particulars changed;director's particulars changed (1 page)
25 January 2008Return made up to 11/12/07; full list of members (3 pages)
23 January 2007Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New director appointed (2 pages)
23 January 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
23 January 2007Accounting reference date shortened from 31/12/07 to 30/09/07 (1 page)
23 January 2007Ad 28/12/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New secretary appointed;new director appointed (2 pages)
23 January 2007New director appointed (2 pages)
11 December 2006Director resigned (1 page)
11 December 2006Incorporation (19 pages)
11 December 2006Secretary resigned (1 page)
11 December 2006Director resigned (1 page)
11 December 2006Incorporation (19 pages)
11 December 2006Secretary resigned (1 page)