Company NameConfero Limited
DirectorsDavid Freedman and Daniel Sassoon
Company StatusActive
Company Number04227881
CategoryPrivate Limited Company
Incorporation Date4 June 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section NAdministrative and support service activities
SIC 7486Call centre activities
SIC 82200Activities of call centres
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David Freedman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Daniel Sassoon
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Secretary NameMr Daniel Sassoon
NationalityBritish
StatusCurrent
Appointed01 May 2002(11 months after company formation)
Appointment Duration22 years
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Secretary NameDavid Freedman
NationalityBritish
StatusResigned
Appointed04 June 2001(same day as company formation)
RoleCall Centre
Country of ResidenceUnited Kingdom
Correspondence AddressNo25 Clay Lane
Bushey Heath
Bushey
WD23 1NZ
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed04 June 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteconfero.co.uk
Email address[email protected]
Telephone0845 1204203
Telephone regionUnknown

Location

Registered Address333 Edgware Road
London
NW9 6TD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardFryent
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

310k at £1Confero LTD
77.30%
Ordinary B
20k at £1David Freedman
4.99%
Ordinary C
70k at £1Daniel Sassoon
17.46%
Ordinary C
374 at £1David Freedman
0.09%
Ordinary A
320 at £1Confero LTD
0.08%
Ordinary A
306 at £1Daniel Sassoon
0.08%
Ordinary A
11 at £1Ronald Grant
0.00%
Ordinary B
10 at £1Tcci Nominees LTD
0.00%
Ordinary B
10 at £1Trustees Of Panther LTD Pension Fund
0.00%
Ordinary B

Financials

Year2014
Net Worth£554,776
Cash£717,941
Current Liabilities£443,119

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (10 months, 4 weeks ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Filing History

17 June 2020Confirmation statement made on 4 June 2020 with no updates (3 pages)
12 March 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
24 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 60,000
(3 pages)
24 June 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
24 June 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 40,000
(3 pages)
17 June 2019Confirmation statement made on 4 June 2019 with updates (6 pages)
12 June 2019Director's details changed for Mr Daniel Sassoon on 1 June 2019 (2 pages)
12 June 2019Director's details changed for Mr David Freedman on 1 June 2019 (2 pages)
12 June 2019Secretary's details changed for Mr Daniel Sassoon on 1 June 2019 (1 page)
1 April 2019Director's details changed for Mr Daniel Sassoon on 20 March 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (10 pages)
3 October 2018Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to 333 Edgware Road London NW9 6TD on 3 October 2018 (1 page)
28 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
21 March 2018Total exemption full accounts made up to 30 June 2017 (10 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
15 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 401,100
(7 pages)
23 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 401,100
(7 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
(3 pages)
11 April 2016Purchase of own shares. Shares purchased into treasury:
  • GBP 20,000
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 401,100
(3 pages)
8 March 2016Statement of capital following an allotment of shares on 1 January 2016
  • GBP 401,100
(3 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 January 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 401,000
(7 pages)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 401,000
(7 pages)
8 July 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 401,000
(7 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
25 February 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 401,000
(7 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 401,000
(7 pages)
3 July 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 401,000
(7 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
27 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
19 December 2013Purchase of own shares. (3 pages)
19 December 2013Purchase of own shares. (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2013Particulars of variation of rights attached to shares (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
6 December 2013Particulars of variation of rights attached to shares (3 pages)
6 December 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
27 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (7 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
8 April 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
26 June 2012Annual return made up to 4 June 2012 with a full list of shareholders (7 pages)
1 May 2012Amended accounts made up to 30 June 2011 (8 pages)
1 May 2012Amended accounts made up to 30 June 2011 (8 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
26 March 2012Total exemption full accounts made up to 30 June 2011 (12 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
8 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (7 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
3 December 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
5 July 2010Director's details changed for David Freedman on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
5 July 2010Director's details changed for David Freedman on 1 June 2010 (2 pages)
5 July 2010Director's details changed for David Freedman on 1 June 2010 (2 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
5 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (8 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
6 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
8 July 2009Return made up to 04/06/09; full list of members (7 pages)
8 July 2009Return made up to 04/06/09; full list of members (7 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
9 February 2009Total exemption small company accounts made up to 30 June 2008 (8 pages)
24 July 2008Return made up to 04/06/08; full list of members (7 pages)
24 July 2008Location of register of members (1 page)
24 July 2008Registered office changed on 24/07/2008 from cavendish house ground floor 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Location of register of members (1 page)
24 July 2008Location of debenture register (1 page)
24 July 2008Return made up to 04/06/08; full list of members (7 pages)
24 July 2008Registered office changed on 24/07/2008 from cavendish house ground floor 369 burnt oak broadway edgware middlesex HA8 5AW (1 page)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
28 April 2008Total exemption small company accounts made up to 30 June 2007 (6 pages)
7 November 2007Director's particulars changed (1 page)
7 November 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Secretary's particulars changed;director's particulars changed (1 page)
17 July 2007Return made up to 04/06/07; full list of members (5 pages)
17 July 2007Return made up to 04/06/07; full list of members (5 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 July 2006Return made up to 04/06/06; full list of members (9 pages)
17 July 2006Return made up to 04/06/06; full list of members (9 pages)
4 July 2006Registered office changed on 04/07/06 from: solution house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
4 July 2006Registered office changed on 04/07/06 from: solution house 122-128 lancaster road barnet hertfordshire EN4 8AL (1 page)
29 March 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
29 March 2006Total exemption full accounts made up to 30 June 2005 (14 pages)
1 August 2005Return made up to 04/06/05; full list of members (9 pages)
1 August 2005Return made up to 04/06/05; full list of members (9 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (17 pages)
20 October 2004Total exemption full accounts made up to 30 June 2004 (17 pages)
22 June 2004Return made up to 04/06/04; full list of members (9 pages)
22 June 2004Return made up to 04/06/04; full list of members (9 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
23 March 2004Total exemption small company accounts made up to 30 June 2003 (6 pages)
28 August 2003Return made up to 04/06/03; full list of members (9 pages)
28 August 2003Return made up to 04/06/03; full list of members (9 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
4 March 2003Total exemption small company accounts made up to 30 June 2002 (5 pages)
17 January 2003Registered office changed on 17/01/03 from: 25 clay lane bushey heath hertfordshire WD23 1NZ (1 page)
17 January 2003Registered office changed on 17/01/03 from: 25 clay lane bushey heath hertfordshire WD23 1NZ (1 page)
15 August 2002Rescinding 882 iss 04/06/01 (2 pages)
15 August 2002Rescinding 882 iss 04/06/01 (2 pages)
9 August 2002Return made up to 04/06/02; full list of members (7 pages)
9 August 2002Return made up to 04/06/02; full list of members (7 pages)
31 May 2002Nc inc already adjusted 22/04/02 (1 page)
31 May 2002Nc inc already adjusted 22/04/02 (1 page)
31 May 2002Conve 22/04/02 (1 page)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 May 2002Ad 22/04/02--------- £ si 400998@1=400998 £ ic 4/401002 (2 pages)
31 May 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
31 May 2002Ad 22/04/02--------- £ si 400998@1=400998 £ ic 4/401002 (2 pages)
31 May 2002Conve 22/04/02 (1 page)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
30 May 2002Secretary resigned (1 page)
30 May 2002New secretary appointed (2 pages)
27 November 2001Ad 04/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 November 2001Ad 04/06/01--------- £ si 2@1=2 £ ic 2/4 (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
27 June 2001New director appointed (2 pages)
27 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2001Registered office changed on 14/06/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (1 page)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001Director resigned (1 page)
4 June 2001Incorporation (16 pages)
4 June 2001Incorporation (16 pages)