SPRINT CONVERGENCE LIMITED
Overview
Company Name | SPRINT CONVERGENCE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07101583 |
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 SPRINT CONVERGENCE LIMITED?
- Wired telecommunications activities (61100) / Information and communication
Where is SPRINT CONVERGENCE LIMITED located?
Registered Office Address | Wrest Park The Mansion House MK45 4HR Silsoe Bedfordshire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for SPRINT CONVERGENCE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | May 31, 2025 |
Next Accounts Due On | Feb 28, 2026 |
Last Accounts | |
Last Accounts Made Up To | May 31, 2024 |
What is the status of the latest confirmation statement for SPRINT CONVERGENCE LIMITED?
Last Confirmation Statement Made Up To | Dec 10, 2025 |
---|---|
Next Confirmation Statement Due | Dec 24, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 10, 2024 |
Overdue | No |
What are the latest filings for SPRINT CONVERGENCE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to May 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2023 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2022 with updates | 4 pages | CS01 | ||||||||||
Appointment of Mr Jonathan Micah Barns as a secretary on Nov 01, 2022 | 2 pages | AP03 | ||||||||||
Termination of appointment of Paul David Bloxham as a secretary on Nov 01, 2022 | 1 pages | TM02 | ||||||||||
Appointment of Mr Paul Leonard as a director on Nov 01, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of Paul David Bloxham as a director on Nov 01, 2022 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2021 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2021 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2020 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2020 with updates | 4 pages | CS01 | ||||||||||
Secretary's details changed for Mr Paul David Bloxham on Dec 10, 2020 | 1 pages | CH03 | ||||||||||
Director's details changed for Mr Paul David Bloxham on Dec 10, 2020 | 2 pages | CH01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 11 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2019 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 12 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2018 with updates | 5 pages | CS01 | ||||||||||
Registration of charge 071015830001, created on Dec 03, 2018 | 63 pages | MR01 | ||||||||||
Registered office address changed from West Park the Mansion House Silsoe Bedfordshire MK45 4HR to Wrest Park the Mansion House Silsoe Bedfordshire MK45 4HR on Nov 08, 2018 | 1 pages | AD01 | ||||||||||
Statement of capital following an allotment of shares on May 31, 2018
| 4 pages | SH01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
|
Who are the officers of SPRINT CONVERGENCE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BARNS, Jonathan Micah | Secretary | 1a Whitehouse Chase SS6 7JS Rayleigh The Birch Essex United Kingdom | 301949840001 | |||||||
BARNS, Jonathan Micah | Director | 1a Whitehouse Chase SS6 7JS Rayleigh The Birch Essex United Kingdom | United Kingdom | British | Director | 51259170004 | ||||
LEONARD, Paul | Director | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex England | United Kingdom | British | Director | 118400460002 | ||||
BLOXHAM, Claire Louise | Secretary | Arthur Street MK45 2QQ Bedford 39 United Kingdom | 147562350001 | |||||||
BLOXHAM, Paul David | Secretary | MK45 2AT Ampthill 83 Poppy Drive Bedfordshire United Kingdom | 202436700001 | |||||||
BLOXHAM, Paul David | Director | MK45 2AT Ampthill 83 Poppy Drive Bedfordshire United Kingdom | United Kingdom | British | Director | 147562360007 |
Who are the persons with significant control of SPRINT CONVERGENCE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sprint Group Holdings Limited | May 31, 2018 | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Paul David Bloxham | Apr 06, 2016 | Flitton MK45 5EL Bedfordshire 13 Church Lane United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Sprint Integration Limited | Apr 06, 2016 | Rectory Grove SS9 2HN Leigh On Sea Monometer House Essex United Kingdom | Yes | ||||||||||
| |||||||||||||
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