Company NameConduent Accounts Receivable Ltd
Company StatusDissolved
Company Number05537370
CategoryPrivate Limited Company
Incorporation Date16 August 2005(18 years, 8 months ago)
Dissolution Date5 October 2021 (2 years, 6 months ago)
Previous NamesREL Technologies Limited and CVG Ltd.

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Richard Martin Roger Frow
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed18 November 2019(14 years, 3 months after company formation)
Appointment Duration1 year, 10 months (closed 05 October 2021)
RoleAssistant General Counsel
Country of ResidenceEngland
Correspondence AddressGround Floor One George Yard
London
EC3V 9DF
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusClosed
Appointed03 February 2017(11 years, 5 months after company formation)
Appointment Duration4 years, 8 months (closed 05 October 2021)
Correspondence AddressGround Floor 32 Park Cross Street
Leeds
West Yorkshire
LS1 2QH
Director NameAlexander Bielenberg
Date of BirthDecember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed14 September 2005(4 weeks, 1 day after company formation)
Appointment Duration7 years, 9 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Knatchbull Road
London
SE5 9QS
Director NameMartin James Ryan
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2006(6 months, 1 week after company formation)
Appointment Duration7 years, 4 months (resigned 28 June 2013)
RoleOperations Director
Correspondence Address2 Merryfields
St Albans
Herts
AL4 0AW
Director NameJohn Andrew London
Date of BirthApril 1962 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(7 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 September 2014)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address2828 N Haskell Avenue
Bidg 1 9th Floor
Dallas
Texas 75204
United States
Director NameMr Gideon Overton
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2013(7 years, 10 months after company formation)
Appointment Duration3 years, 10 months (resigned 05 May 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameMr James Michael Peffer
Date of BirthJuly 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed28 June 2013(7 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 18 November 2019)
RoleUsa
Country of ResidenceUnited States
Correspondence AddressConduent Incorporated 100 Campus Drive
Suite 200
Florham Park
New Jersey
07932
Director NameMichael Festa
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed30 September 2014(9 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 31 May 2016)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address160 Queen Victoria Street
London
EC4V 4AN
Director NameBrian Webb-Walsh
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed31 May 2016(10 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 28 September 2020)
RoleFinance Executive
Country of ResidenceUnited States
Correspondence AddressConduent Incorporated 100 Campus Drive
Suite 200
Florham Park
New Jersey
07932
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressCarmelite 50 Victoria Embankment
Blackfriars
London
EC4Y 0DX
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment, Blackfriars
London
EC4Y 0DX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusResigned
Appointed16 August 2005(same day as company formation)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NamePrivate Company Registrars Limited (Corporation)
StatusResigned
Appointed23 March 2007(1 year, 7 months after company formation)
Appointment Duration6 years, 3 months (resigned 28 June 2013)
Correspondence AddressThe Courtyard
Shoreham Road, Upper Beeding
Steyning
West Sussex
BN44 3TN

Contact

Telephone020 70424000
Telephone regionLondon

Location

Registered AddressGround Floor
One George Yard
London
EC3V 9DF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

100k at £1Acs Business Process Solutions LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,765,440
Gross Profit£1,161,498
Net Worth-£4,826,075
Cash£127,552
Current Liabilities£5,493,296

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

5 October 2021Final Gazette dissolved via voluntary strike-off (1 page)
20 July 2021First Gazette notice for voluntary strike-off (1 page)
13 July 2021Application to strike the company off the register (3 pages)
27 April 2021Change of details for Conduent Business Process Solutions Limited as a person with significant control on 27 April 2021 (2 pages)
21 April 2021Director's details changed for Mr Richard Martin Roger Frow on 21 April 2021 (2 pages)
29 December 2020Statement of capital following an allotment of shares on 16 December 2020
  • GBP 7,080,001
(4 pages)
29 December 2020Resolutions
  • RES13 ‐ Removal of restrction on auth share cap 16/12/2020
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
23 November 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
30 September 2020Termination of appointment of Brian Webb-Walsh as a director on 28 September 2020 (1 page)
17 August 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
22 July 2020Registered office address changed from 9th Floor, 1 Angel Court London EC2R 7HJ England to Ground Floor One George Yard London EC3V 9DF on 22 July 2020 (1 page)
22 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
22 July 2020Secretary's details changed for York Place Company Secretaries Limited on 17 April 2020 (1 page)
16 December 2019Appointment of Mr Richard Martin Roger Frow as a director on 18 November 2019 (2 pages)
16 December 2019Termination of appointment of James Michael Peffer as a director on 18 November 2019 (1 page)
24 September 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (15 pages)
9 September 2019Change of details for Acs Business Process Solutions Limited as a person with significant control on 29 September 2017 (2 pages)
9 September 2019Confirmation statement made on 16 August 2019 with updates (4 pages)
1 February 2019Registered office address changed from 160 Queen Victoria Street London EC4V 4AN to 9th Floor, 1 Angel Court London EC2R 7HJ on 1 February 2019 (1 page)
10 December 2018Total exemption full accounts made up to 31 December 2017 (16 pages)
1 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
23 October 2018Notice of agreement to exemption from audit of accounts for period ending 31/12/17 (1 page)
23 October 2018Consolidated accounts of parent company for subsidiary company period ending 31/12/17 (61 pages)
12 October 2018Director's details changed for Mr James Michael Peffer on 27 April 2018 (2 pages)
12 October 2018Director's details changed for Brian Webb-Walsh on 27 April 2018 (2 pages)
12 October 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
28 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
21 February 2018Full accounts made up to 31 December 2016 (19 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
14 July 2017Termination of appointment of Gideon Overton as a director on 5 May 2017 (1 page)
14 July 2017Termination of appointment of Gideon Overton as a director on 5 May 2017 (1 page)
10 July 2017Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 (2 pages)
10 July 2017Appointment of York Place Company Secretaries Limited as a secretary on 3 February 2017 (2 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
26 October 2016Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (71 pages)
26 October 2016Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page)
12 October 2016Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
6 June 2016Appointment of Brian Webb-Walsh as a director on 31 May 2016 (2 pages)
6 June 2016Appointment of Brian Webb-Walsh as a director on 31 May 2016 (2 pages)
2 June 2016Termination of appointment of Michael Festa as a director on 31 May 2016 (1 page)
2 June 2016Termination of appointment of Michael Festa as a director on 31 May 2016 (1 page)
14 March 2016Director's details changed for Mr Gideon Overton on 6 January 2016 (2 pages)
14 March 2016Director's details changed for Mr Gideon Overton on 6 January 2016 (2 pages)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Notice of agreement to exemption from audit of accounts for period ending 31/12/14 (1 page)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
20 October 2015Audit exemption subsidiary accounts made up to 31 December 2014 (14 pages)
20 October 2015Consolidated accounts of parent company for subsidiary company period ending 31/12/14 (68 pages)
20 October 2015Audit exemption statement of guarantee by parent company for period ending 31/12/14 (3 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,001
(6 pages)
29 September 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 100,001
(6 pages)
26 November 2014Appointment of Michael Festa as a director on 30 September 2014 (3 pages)
26 November 2014Appointment of Michael Festa as a director on 30 September 2014 (3 pages)
24 November 2014Termination of appointment of John Andrew London as a director on 15 September 2014 (2 pages)
24 November 2014Termination of appointment of John Andrew London as a director on 15 September 2014 (2 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Consolidated accounts of parent company for subsidiary company period ending 31/12/13 (58 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
6 October 2014Notice of agreement to exemption from audit of accounts for period ending 31/12/13 (1 page)
6 October 2014Audit exemption statement of guarantee by parent company for period ending 31/12/13 (3 pages)
6 October 2014Audit exemption subsidiary accounts made up to 31 December 2013 (11 pages)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,001
(6 pages)
8 September 2014Register(s) moved to registered inspection location C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page)
8 September 2014Register(s) moved to registered inspection location C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page)
8 September 2014Register inspection address has been changed to C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page)
8 September 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 100,001
(6 pages)
8 September 2014Register inspection address has been changed to C/O Cheryl Walsh, Xerox Limited Legal Department Bridge House Oxford Road Uxbridge Middlesex UB8 1HS (1 page)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,001
(5 pages)
20 August 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100,001
(5 pages)
18 July 2013Termination of appointment of Private Company Registrars Limited as a secretary (2 pages)
18 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
18 July 2013Termination of appointment of Martin Ryan as a director (2 pages)
18 July 2013Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 18 July 2013 (2 pages)
18 July 2013Current accounting period extended from 30 September 2013 to 31 December 2013 (3 pages)
18 July 2013Termination of appointment of Private Company Registrars Limited as a secretary (2 pages)
18 July 2013Termination of appointment of Martin Ryan as a director (2 pages)
18 July 2013Registered office address changed from the Courtyard Shoreham Road Upper Beeding Steyning West Sussex BN44 3TN on 18 July 2013 (2 pages)
18 July 2013Appointment of Mr Gideon Overton as a director (3 pages)
18 July 2013Termination of appointment of Alexander Bielenberg as a director (2 pages)
18 July 2013Appointment of James Michael Peffer as a director (4 pages)
18 July 2013Appointment of John Andrew London as a director (2 pages)
18 July 2013Appointment of John Andrew London as a director (2 pages)
18 July 2013Appointment of Mr Gideon Overton as a director (3 pages)
18 July 2013Appointment of James Michael Peffer as a director (4 pages)
18 July 2013Termination of appointment of Alexander Bielenberg as a director (2 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
30 October 2012Total exemption small company accounts made up to 30 September 2012 (7 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
13 September 2012Annual return made up to 16 August 2012 with a full list of shareholders (5 pages)
11 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
11 November 2011Total exemption small company accounts made up to 30 September 2011 (7 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
5 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (5 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
13 June 2011Total exemption small company accounts made up to 30 September 2010 (7 pages)
11 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
11 November 2010Annual return made up to 16 August 2010 with a full list of shareholders (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
1 September 2009Return made up to 16/08/09; full list of members (3 pages)
1 September 2009Return made up to 16/08/09; full list of members (3 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
29 July 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
3 September 2008Return made up to 16/08/08; full list of members (3 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
17 July 2008Total exemption small company accounts made up to 30 September 2007 (7 pages)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
31 August 2007Return made up to 16/08/07; full list of members (2 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Return made up to 16/08/06; full list of members; amend (5 pages)
18 July 2007New secretary appointed (2 pages)
18 July 2007Return made up to 16/08/06; full list of members; amend (5 pages)
2 July 2007Secretary resigned (1 page)
2 July 2007Secretary resigned (1 page)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
20 June 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
23 April 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
23 April 2007Registered office changed on 23/04/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 April 2007Registered office changed on 23/04/07 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
23 April 2007Accounting reference date extended from 31/08/06 to 30/09/06 (1 page)
19 September 2006Return made up to 16/08/06; full list of members (3 pages)
19 September 2006Return made up to 16/08/06; full list of members (3 pages)
15 May 2006Company name changed rel technologies LIMITED\certificate issued on 15/05/06 (2 pages)
15 May 2006Company name changed rel technologies LIMITED\certificate issued on 15/05/06 (2 pages)
22 March 2006Ad 07/03/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
22 March 2006£ nc 1000/200000 07/03/06 (2 pages)
22 March 2006£ nc 1000/200000 07/03/06 (2 pages)
22 March 2006New director appointed (3 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 March 2006Ad 07/03/06--------- £ si 100000@1=100000 £ ic 1/100001 (2 pages)
22 March 2006New director appointed (3 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 October 2005New director appointed (3 pages)
13 October 2005New director appointed (3 pages)
28 September 2005Director resigned (1 page)
28 September 2005Director resigned (1 page)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Director resigned (1 page)
28 September 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2005Director resigned (1 page)
16 August 2005Incorporation (40 pages)
16 August 2005Incorporation (40 pages)