Company Information for CONSERVATIVE INTELLIGENCE LIMITED
21 MARINA COURT, CASTLE STREET, HULL, HU1 1TJ,
|
Company Registration Number
07053144
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONSERVATIVE INTELLIGENCE LIMITED | ||
Legal Registered Office | ||
21 MARINA COURT CASTLE STREET HULL HU1 1TJ Other companies in HU1 | ||
Previous Names | ||
|
Company Number | 07053144 | |
---|---|---|
Company ID Number | 07053144 | |
Date formed | 2009-10-22 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2022 | |
Account next due | 28/06/2024 | |
Latest return | 22/10/2015 | |
Return next due | 19/11/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-04-06 20:11:03 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
CHRISTOPHER WILLIAM LAWES |
||
ANGELA ELIZABETH ENTWISTLE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SIMON ANDREW BANKS-COOPER |
Director | ||
JC SECRETARIES LIMITED |
Company Secretary | ||
MICHAEL JAMES BLOOD |
Director | ||
JC DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BITEBACK PUBLISHING LIMITED | Director | 2018-04-25 | CURRENT | 2009-06-19 | Active | |
MERIT GROUP PLC | Director | 2017-11-29 | CURRENT | 2001-08-09 | Active | |
DEVONSHIRE CLUB LIMITED | Director | 2016-02-12 | CURRENT | 2014-01-30 | In Administration/Administrative Receiver | |
DEVONSHIRE CLUB (HOLDINGS) LIMITED | Director | 2016-02-12 | CURRENT | 2015-03-06 | In Administration/Administrative Receiver | |
DEACON STREET PARTNERS LIMITED | Director | 2014-10-01 | CURRENT | 2006-02-13 | Active | |
CONSERVATIVE HOME LIMITED | Director | 2014-05-07 | CURRENT | 2009-10-22 | Active | |
IMPELLAM ASSOCIATES LIMITED | Director | 2013-10-08 | CURRENT | 2013-10-08 | Active - Proposal to Strike off | |
IMPELLAM GROUP PLC | Director | 2012-09-24 | CURRENT | 2008-02-21 | Active | |
CRIMESTOPPERS TRUST | Director | 2007-03-08 | CURRENT | 2005-03-04 | Active | |
IMPELLAM VENTURES LIMITED | Director | 2006-06-01 | CURRENT | 1961-12-06 | Dissolved 2016-04-05 | |
PROSPECT EDUCATION (TECHNOLOGY) TRUST LIMITED | Director | 1992-03-26 | CURRENT | 1990-03-26 | Active | |
PROSPECT EDUCATIONAL AND PUBLIC SERVICES LIMITED | Director | 1991-11-16 | CURRENT | 1990-11-16 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 31/03/23 TO 30/03/23 | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/22, WITH NO UPDATES | |
Previous accounting period extended from 31/12/21 TO 31/03/22 | ||
AA01 | Previous accounting period extended from 31/12/21 TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Mark Edwin Wallace on 2021-09-01 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR MARK EDWIN WALLACE | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/18, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Ms Angela Elizabeth Entwistle on 2018-04-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/10/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 22/10/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON BANKS-COOPER | |
AP01 | DIRECTOR APPOINTED MS ANGELA ELIZABETH ENTWISTLE | |
AR01 | 22/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/12 FROM 17 Marina Court Castle Street Hull HU1 1TJ United Kingdom | |
AR01 | 22/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 22/10/10 ANNUAL RETURN FULL LIST | |
RES01 | ADOPT ARTICLES 04/12/09 | |
AP01 | DIRECTOR APPOINTED MR SIMON ANDREW BANKS-COOPER | |
AD01 | REGISTERED OFFICE CHANGED ON 27/11/2009 FROM FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ UNITED KINGDOM | |
AA01 | Current accounting period extended from 31/10/10 TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MR CHRISTOPHER WILLIAM LAWES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BLOOD | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JC SECRETARIES LIMITED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JC DIRECTORS LIMITED | |
RES15 | CHANGE OF NAME 10/11/2009 | |
CERTNM | COMPANY NAME CHANGED JCCO 219 LIMITED CERTIFICATE ISSUED ON 11/11/09 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.09 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.04 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSERVATIVE INTELLIGENCE LIMITED
The top companies supplying to UK government with the same SIC code (63990 - Other information service activities n.e.c.) as CONSERVATIVE INTELLIGENCE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |