CONPUTANT LIMITED
Overview
Company Name | CONPUTANT LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08774485 |
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 CONPUTANT LIMITED?
- Information technology consultancy activities (62020) / Information and communication
Where is CONPUTANT LIMITED located?
Registered Office Address | 131 South End CR0 1BJ Croydon England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONPUTANT LIMITED?
Company Name | From | Until |
---|---|---|
RADON NETWORKS LTD | Nov 14, 2013 | Nov 14, 2013 |
What are the latest accounts for CONPUTANT LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Nov 30, 2025 |
Next Accounts Due On | Aug 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for CONPUTANT LIMITED?
Last Confirmation Statement Made Up To | Apr 22, 2026 |
---|---|
Next Confirmation Statement Due | May 06, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 22, 2025 |
Overdue | No |
What are the latest filings for CONPUTANT LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed radon networks LTD\certificate issued on 03/06/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Registered office address changed from First Floor, County Motors, C/O H&R Legal Alderney Street Newport NP20 5NH Wales to 131 South End Croydon CR0 1BJ on May 13, 2025 | 1 pages | AD01 | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Notification of Mohammad Anjam Latif as a person with significant control on Mar 21, 2025 | 2 pages | PSC01 | ||||||||||
Withdrawal of a person with significant control statement on Apr 22, 2025 | 2 pages | PSC09 | ||||||||||
Confirmation statement made on Apr 22, 2025 with updates | 6 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2024 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2022 | 9 pages | AA | ||||||||||
Appointment of Mr Mohammad Anjam Latif as a director on Sep 08, 2023 | 2 pages | AP01 | ||||||||||
Registered office address changed from 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW United Kingdom to First Floor, County Motors, C/O H&R Legal Alderney Street Newport NP20 5NH on Apr 30, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Nov 14, 2022 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Nov 30, 2021 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Nov 14, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2020 | 4 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Nov 30, 2019 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 14, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 30, 2018 | 7 pages | AA | ||||||||||
Registered office address changed from Congress House 14 Lyon Road Harrow Middlesex HA1 2EN United Kingdom to 2nd Floor Grove House 55 Lowlands Road Harrow Middlesex HA1 3AW on Jun 25, 2019 | 1 pages | AD01 | ||||||||||
Who are the officers of CONPUTANT LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ANJAM LATIF, Asma | Director | Halstead Road Winchmore Hill N21 3EG London 19 United Kingdom | England | British | Director | 182876970001 | ||||
LATIF, Mohammad Anjam | Director | South End CR0 1BJ Croydon 131 England | England | British | Company Director | 99223260001 |
Who are the persons with significant control of CONPUTANT LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Mohammad Anjam Latif | Mar 21, 2025 | South End CR0 1BJ Croydon 131 England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Mrs Asma Anjam Latif | Apr 06, 2016 | Halstead Road Winchmore Hill N21 3EG London 19 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CONPUTANT LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Nov 01, 2018 | Mar 21, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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