Company NameConvergency Consultancy Limited
DirectorXiaoli Yuan
Company StatusActive
Company Number05540151
CategoryPrivate Limited Company
Incorporation Date18 August 2005(18 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameXiaoli Yuan
Date of BirthAugust 1968 (Born 55 years ago)
NationalityChinese
StatusCurrent
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2/F (Rear) 36 Gerrard Street
London
W1D 5QA
Secretary NameXiumei Yin
NationalityBritish
StatusResigned
Appointed18 August 2005(same day as company formation)
RoleCompany Director
Correspondence Address2 Leaside Court
Lower Luton Road
Harpenden
Herts
AL5 5BX

Location

Registered Address2/F (Rear)
36 Gerrard Street
London
W1D 5QA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Xiaoli Yuan
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,511
Cash£211
Current Liabilities£1,722

Accounts

Latest Accounts17 February 2023 (1 year, 2 months ago)
Next Accounts Due17 November 2024 (6 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End17 February

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Filing History

17 February 2021Micro company accounts made up to 17 February 2020 (3 pages)
27 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
17 November 2019Total exemption full accounts made up to 17 February 2019 (5 pages)
21 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
13 August 2018Total exemption full accounts made up to 17 February 2018 (8 pages)
15 November 2017Micro company accounts made up to 17 February 2017 (6 pages)
15 November 2017Micro company accounts made up to 17 February 2017 (6 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
31 October 2016Total exemption small company accounts made up to 17 February 2016 (5 pages)
31 October 2016Total exemption small company accounts made up to 17 February 2016 (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
1 September 2016Confirmation statement made on 18 August 2016 with updates (5 pages)
3 November 2015Total exemption small company accounts made up to 17 February 2015 (7 pages)
3 November 2015Total exemption small company accounts made up to 17 February 2015 (7 pages)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
21 August 2015Registered office address changed from C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA United Kingdom to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 21 August 2015 (1 page)
21 August 2015Registered office address changed from C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA United Kingdom to C/O C/O Nice Accounting 2/F (Rear) 36 Gerrard Street London W1D 5QA on 21 August 2015 (1 page)
21 August 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
(3 pages)
14 November 2014Total exemption small company accounts made up to 17 February 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 17 February 2014 (3 pages)
7 October 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA on 7 October 2014 (1 page)
7 October 2014Registered office address changed from C/O Nice Accounting 221 Whittington Road London N22 8YW to C/O Nice Accounting 2/F (Rear) 36 Gerrard Street Leicester Square London W1D 5QA on 7 October 2014 (1 page)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
11 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 1,000
(3 pages)
29 November 2013Total exemption small company accounts made up to 17 February 2013 (7 pages)
29 November 2013Total exemption small company accounts made up to 17 February 2013 (7 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
3 September 2013Annual return made up to 18 August 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 1,000
(3 pages)
24 October 2012Total exemption small company accounts made up to 17 February 2012 (7 pages)
24 October 2012Total exemption small company accounts made up to 17 February 2012 (7 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
11 September 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Xiaoli Yuan on 1 September 2011 (2 pages)
1 September 2011Annual return made up to 18 August 2011 with a full list of shareholders (3 pages)
1 September 2011Director's details changed for Xiaoli Yuan on 1 September 2011 (2 pages)
1 September 2011Director's details changed for Xiaoli Yuan on 1 September 2011 (2 pages)
22 August 2011Total exemption small company accounts made up to 17 February 2011 (4 pages)
22 August 2011Total exemption small company accounts made up to 17 February 2011 (4 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
31 August 2010Annual return made up to 18 August 2010 with a full list of shareholders (3 pages)
31 August 2010Director's details changed for Xiaoli Yuan on 18 August 2010 (2 pages)
31 August 2010Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 31 August 2010 (1 page)
31 August 2010Director's details changed for Xiaoli Yuan on 18 August 2010 (2 pages)
31 August 2010Registered office address changed from Dephna House 24-26 Arcadia Avenue London N3 2JU United Kingdom on 31 August 2010 (1 page)
1 August 2010Total exemption small company accounts made up to 17 February 2010 (4 pages)
1 August 2010Total exemption small company accounts made up to 17 February 2010 (4 pages)
5 May 2010Amended accounts made up to 17 February 2008 (9 pages)
5 May 2010Amended accounts made up to 17 February 2008 (9 pages)
13 April 2010Amended accounts made up to 17 February 2009 (11 pages)
13 April 2010Amended accounts made up to 17 February 2009 (11 pages)
23 March 2010Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 23 March 2010 (1 page)
23 March 2010Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 23 March 2010 (1 page)
16 March 2010Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 16 March 2010 (1 page)
16 March 2010Registered office address changed from C/O Nice Accounting Dephna House 24-26 Arcadia Avenue London N3 2JU on 16 March 2010 (1 page)
10 February 2010Director's details changed for Xiaoli Yuan on 15 August 2009 (1 page)
10 February 2010Termination of appointment of Xiumei Yin as a secretary (1 page)
10 February 2010Accounts for a dormant company made up to 17 February 2009 (2 pages)
10 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (8 pages)
10 February 2010Registered office address changed from 3 Hansler Court 59 Princes Way London SW19 6HT on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 18 August 2009 with a full list of shareholders (8 pages)
10 February 2010Termination of appointment of Xiumei Yin as a secretary (1 page)
10 February 2010Accounts for a dormant company made up to 17 February 2009 (2 pages)
10 February 2010Director's details changed for Xiaoli Yuan on 15 August 2009 (1 page)
10 February 2010Registered office address changed from 3 Hansler Court 59 Princes Way London SW19 6HT on 10 February 2010 (2 pages)
9 February 2010Administrative restoration application (3 pages)
9 February 2010Administrative restoration application (3 pages)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
22 September 2009Final Gazette dissolved via voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
9 June 2009First Gazette notice for voluntary strike-off (1 page)
2 June 2009Application for striking-off (1 page)
2 June 2009Application for striking-off (1 page)
4 April 2009Total exemption small company accounts made up to 17 February 2008 (5 pages)
4 April 2009Total exemption small company accounts made up to 17 February 2008 (5 pages)
28 November 2008Return made up to 18/08/08; full list of members (3 pages)
28 November 2008Return made up to 18/08/08; full list of members (3 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
6 September 2007Return made up to 18/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 17 February 2007 (3 pages)
25 June 2007Total exemption small company accounts made up to 17 February 2007 (3 pages)
18 January 2007Accounting reference date extended from 31/08/06 to 17/02/07 (1 page)
18 January 2007Accounting reference date extended from 31/08/06 to 17/02/07 (1 page)
13 September 2006Return made up to 18/08/06; full list of members (6 pages)
13 September 2006Return made up to 18/08/06; full list of members (6 pages)
18 August 2005Incorporation (19 pages)
18 August 2005Incorporation (19 pages)