CONFERMA LIMITED
Overview
| Company Name | CONFERMA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05704113 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONFERMA LIMITED?
- Other information technology service activities (62090) / Information and communication
Where is CONFERMA LIMITED located?
| Registered Office Address | Towers Business Park, Ocean House Wilmslow Road M20 2LY Manchester England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONFERMA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SG CO 61 LIMITED | Feb 09, 2006 | Feb 09, 2006 |
What are the latest accounts for CONFERMA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONFERMA LIMITED?
| Last Confirmation Statement Made Up To | Feb 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 09, 2025 |
| Overdue | No |
What are the latest filings for CONFERMA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Todd Wayne Arthur as a director on Jan 01, 2026 | 2 pages | AP01 | ||
Termination of appointment of Michael Sean James Mcdonald as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Registered office address changed from Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY England to Towers Business Park, Ocean House Wilmslow Road Manchester M20 2LY on Apr 30, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Feb 09, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 38 pages | AA | ||
Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR England to Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY on Feb 19, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Feb 09, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Registered office address changed from 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on Sep 07, 2023 | 1 pages | AD01 | ||
Appointment of Mr Michael Sean James Mcdonald as a director on Jun 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Salman Syed as a director on Jul 14, 2023 | 1 pages | TM01 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Group of companies' accounts made up to Feb 28, 2022 | 41 pages | AA | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on Feb 09, 2023 with updates | 5 pages | CS01 | ||
Current accounting period shortened from Feb 28, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||
Statement of capital following an allotment of shares on Aug 03, 2022
| 5 pages | SH01 | ||
Notification of Fermr Holdings Limited as a person with significant control on Aug 03, 2022 | 2 pages | PSC02 | ||
Cessation of Simon Andrew Barker as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||
Cessation of James Michael Barker as a person with significant control on Aug 03, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Salman Syed as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Appointment of Mr Roshan Chanaka Nirmal Mendis as a director on Aug 03, 2022 | 2 pages | AP01 | ||
Termination of appointment of Lawrence a Hough as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Termination of appointment of Paul Bernard Dermody as a director on Aug 03, 2022 | 1 pages | TM01 | ||
Who are the officers of CONFERMA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| NOURI, Gina | Secretary | Wilmslow Road M20 2LY Manchester Towers Business Park, Ocean House England | 298851710001 | |||||||
| ARTHUR, Todd Wayne | Director | Wilmslow Road M20 2LY Manchester Towers Business Park, Ocean House England | England | American | 344803620001 | |||||
| EVANS, Brian Scott | Director | Wilmslow Road M20 2LY Manchester Towers Business Park, Ocean House England | United States | American | 298852390001 | |||||
| MENDIS, Roshan Chanaka Nirmal | Director | Wilmslow Road M20 2LY Manchester Towers Business Park, Ocean House England | England | Sri Lankan | 297859060001 | |||||
| BARKER, James Michael | Secretary | Breck Cottage Styperson Pool Whiteley Green SK10 5SH Macclesfield Cheshire | British | 45881410004 | ||||||
| MATHEWS, Andrew John | Secretary | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | 172189040001 | |||||||
| SUTTON, Barbara Elizabeth | Secretary | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | British | 96596130001 | ||||||
| SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
| BARKER, James Michael | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | Canada | British | 45881410004 | |||||
| BARKER, Lisa Suzanne | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | England | British | 165073290001 | |||||
| BARKER, Rebecca Mary | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | Canada | British | 165056470001 | |||||
| BARKER, Simon Andrew | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | England | British | 43785280007 | |||||
| COWLEY, Martin | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | Australia | British | 175880950001 | |||||
| DERMODY, Paul Bernard | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire United Kingdom | United Kingdom | British | 2207400002 | |||||
| HOUGH, Lawrence A | Director | N. Washington Street 22046 Falls Church 252 Virginia United States | United States | American | 158228110001 | |||||
| MCDONALD, Michael Sean James | Director | Wilmslow Road M20 2LY Manchester Towers Business Park, Ocean House England | England | British | 244301700001 | |||||
| SYED, Salman | Director | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire | England | British | 296594560001 | |||||
| CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of CONFERMA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fermr Holdings Limited | Aug 03, 2022 | 1 Church Road TW9 2QE Richmond 1 Church Road, Richmond, England, Tw9 2qe England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Simon Andrew Barker | Apr 06, 2016 | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr James Michael Barker | Apr 06, 2016 | Brooks Drive Cheadle Royal Business Park SK8 3TD Cheadle 5 Cheshire | Yes | ||||||||||
Nationality: British Country of Residence: Canada | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0