Company NameConfigure I.T. Limited
DirectorFelix Omondi
Company StatusActive
Company Number03659158
CategoryPrivate Limited Company
Incorporation Date29 October 1998(25 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Felix Omondi
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 1998(1 day after company formation)
Appointment Duration25 years, 6 months
RoleConfiguration Management Specialist
Country of ResidenceEngland
Correspondence Address162 Camberwell New Road
London
SE5 0RR
Secretary NameGertrude Omondi
NationalityBritish
StatusCurrent
Appointed28 January 2003(4 years, 3 months after company formation)
Appointment Duration21 years, 3 months
RoleCompany Director
Correspondence Address162 Camberwell New Road
London
SE5 0RR
Secretary NameVictor Odhiambo Ondoro
NationalityBritish
StatusResigned
Appointed30 October 1998(1 day after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2001)
RoleCompany Director
Correspondence Address10 Rose Walk
Slough
Berkshire
SL2 1EU
Secretary NameBernice Edith Achieng Ondoro
NationalityBritish
StatusResigned
Appointed01 August 2001(2 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 January 2003)
RoleCompany Director
Correspondence Address36 Myrtle Crescent
Slough
Berkshire
SL2 5BB
Director NameJSA Nominees Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB
Secretary NameJSA Secretaries Limited (Corporation)
StatusResigned
Appointed29 October 1998(same day as company formation)
Correspondence AddressJsa House
110 The Parade
Watford
Hertfordshire
WD17 1GB

Location

Registered Address162 Camberwell New Road
London
SE5 0RR
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardVassall
Built Up AreaGreater London

Shareholders

1 at £1Felix Omondi
100.00%
Ordinary

Financials

Year2014
Net Worth£25,211
Cash£26,010
Current Liabilities£5,115

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 December 2023 (5 months ago)
Next Return Due18 December 2024 (7 months, 2 weeks from now)

Filing History

22 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
12 November 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
4 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
27 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
27 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
1 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
27 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
30 October 2017Confirmation statement made on 29 October 2017 with updates (5 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 29 October 2016 with updates (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
25 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
10 December 2014Annual return made up to 29 October 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 1
(4 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
5 December 2014Total exemption small company accounts made up to 31 March 2014 (9 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
14 November 2013Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 1
(4 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
30 October 2012Registered office address changed from 162 Camberwell New Road London London SE5 0RR England on 30 October 2012 (1 page)
30 October 2012Registered office address changed from 162 Camberwell New Road London London SE5 0RR England on 30 October 2012 (1 page)
30 October 2012Annual return made up to 29 October 2012 with a full list of shareholders (4 pages)
10 August 2012Registered office address changed from 162 Camberwell New Road London SE5 0RR United Kingdom on 10 August 2012 (1 page)
10 August 2012Director's details changed for Mr Felix Omondi on 10 August 2012 (2 pages)
10 August 2012Director's details changed for Mr Felix Omondi on 10 August 2012 (2 pages)
10 August 2012Secretary's details changed for Gertrude Omondi on 10 August 2012 (2 pages)
10 August 2012Registered office address changed from 162 Camberwell New Road London SE5 0RR United Kingdom on 10 August 2012 (1 page)
10 August 2012Secretary's details changed for Gertrude Omondi on 10 August 2012 (2 pages)
6 August 2012Registered office address changed from 2 Verwood House Cobbett Street London SW8 1AG on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 2 Verwood House Cobbett Street London SW8 1AG on 6 August 2012 (1 page)
6 August 2012Registered office address changed from 2 Verwood House Cobbett Street London SW8 1AG on 6 August 2012 (1 page)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
8 November 2011Annual return made up to 29 October 2011 with a full list of shareholders (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
13 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
17 November 2010Annual return made up to 29 October 2010 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 November 2009Annual return made up to 29 October 2009 with a full list of shareholders (4 pages)
12 November 2009Director's details changed for Mr Felix Omondi on 11 November 2009 (2 pages)
12 November 2009Director's details changed for Mr Felix Omondi on 11 November 2009 (2 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 November 2008Return made up to 29/10/08; full list of members (3 pages)
25 November 2008Director's change of particulars / felix omondi / 24/11/2008 (1 page)
25 November 2008Director's change of particulars / felix omondi / 24/11/2008 (1 page)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
23 October 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
30 October 2007Director's particulars changed (1 page)
30 October 2007Director's particulars changed (1 page)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
30 October 2007Return made up to 29/10/07; full list of members (2 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
9 October 2007Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 May 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
18 May 2007Accounting reference date shortened from 31/10/07 to 31/03/07 (1 page)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
8 March 2007Total exemption small company accounts made up to 31 October 2006 (4 pages)
22 November 2006Return made up to 29/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
22 November 2006Return made up to 29/10/06; full list of members (2 pages)
22 November 2006Director's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (4 pages)
21 November 2005Return made up to 29/10/05; full list of members (2 pages)
21 November 2005Return made up to 29/10/05; full list of members (2 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
29 June 2005Total exemption small company accounts made up to 31 October 2004 (4 pages)
2 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 November 2004Return made up to 29/10/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
5 July 2004Accounts for a small company made up to 31 October 2003 (5 pages)
1 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 2003Return made up to 29/10/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
30 August 2003Accounts for a small company made up to 31 October 2002 (5 pages)
7 March 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
7 March 2003Return made up to 29/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 February 2003Secretary resigned (2 pages)
28 February 2003Secretary resigned (2 pages)
28 February 2003New secretary appointed (1 page)
28 February 2003New secretary appointed (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Director's particulars changed (1 page)
11 December 2002Registered office changed on 11/12/02 from: 39A hawthorne crescent slough berkshire SL1 3NG (1 page)
11 December 2002Registered office changed on 11/12/02 from: 39A hawthorne crescent slough berkshire SL1 3NG (1 page)
18 September 2002Full accounts made up to 31 October 2001 (10 pages)
18 September 2002Full accounts made up to 31 October 2001 (10 pages)
3 April 2002Auditor's resignation (1 page)
3 April 2002Auditor's resignation (1 page)
27 January 2002Registered office changed on 27/01/02 from: 39A hawthorne crescent slough berkshire SL1 3NG (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Director's particulars changed (1 page)
27 January 2002Registered office changed on 27/01/02 from: 39A hawthorne crescent slough berkshire SL1 3NG (1 page)
4 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 January 2002Return made up to 29/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
23 August 2001New secretary appointed (2 pages)
23 August 2001Secretary resigned (1 page)
17 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
17 August 2001Accounts for a small company made up to 31 October 2000 (5 pages)
25 January 2001Return made up to 29/10/00; full list of members (6 pages)
25 January 2001Return made up to 29/10/00; full list of members (6 pages)
4 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
4 October 2000Accounts for a small company made up to 31 October 1999 (5 pages)
8 February 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
8 February 2000Return made up to 29/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 08/02/00
(6 pages)
11 November 1998New secretary appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
11 November 1998Resolutions
  • (W)ELRES ‐ S366A disp holding agm 30/10/98
(1 page)
11 November 1998New director appointed (2 pages)
11 November 1998Secretary resigned (1 page)
11 November 1998Director resigned (1 page)
11 November 1998New secretary appointed (2 pages)
11 November 1998New director appointed (2 pages)
29 October 1998Incorporation (13 pages)
29 October 1998Incorporation (13 pages)