Company NameConsulting Stream Technologies Limited
Company StatusActive
Company Number06651682
CategoryPrivate Limited Company
Incorporation Date21 July 2008(15 years, 9 months ago)
Previous NameConverica Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Secretary NameAbimbola Shobande
StatusCurrent
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMs Abimbola Shobande
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed20 February 2014(5 years, 7 months after company formation)
Appointment Duration10 years, 2 months
RoleAngel Investor
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Vincent Ndozi Gbemudu
Date of BirthOctober 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2017(8 years, 11 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Joseph Obozuwa
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2019(10 years, 10 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameBarbara Ann Gellman
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Roupell Street
London
SE1 8SP
Director NameMr Joseph Obozuwa
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2015(6 years, 10 months after company formation)
Appointment Duration4 years (resigned 09 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
Director NameMr Emeka Gerald Kaduna Obianozie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityNigerian
StatusResigned
Appointed12 July 2017(8 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDevonshire House Manor Way
Borehamwood
Hertfordshire
WD6 1QQ

Location

Registered AddressDevonshire House
Manor Way
Borehamwood
Hertfordshire
WD6 1QQ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishElstree and Borehamwood
WardBorehamwood Hillside
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Joseph Enike Obozuwa
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return21 July 2023 (9 months, 1 week ago)
Next Return Due4 August 2024 (3 months, 1 week from now)

Filing History

21 July 2023Confirmation statement made on 21 July 2023 with no updates (3 pages)
19 April 2023Accounts for a dormant company made up to 31 July 2022 (2 pages)
21 March 2023Confirmation statement made on 21 March 2023 with updates (4 pages)
21 March 2023Notification of Vincent Ndozi Gbemudu as a person with significant control on 1 September 2022 (2 pages)
27 September 2022Withdrawal of a person with significant control statement on 27 September 2022 (2 pages)
27 September 2022Notification of Joseph Obozuwa as a person with significant control on 1 September 2022 (2 pages)
27 September 2022Notification of Abimbola Shobande as a person with significant control on 1 September 2022 (2 pages)
21 September 2022Termination of appointment of Emeka Gerald Kaduna Obianozie as a director on 1 September 2022 (1 page)
21 September 2022Confirmation statement made on 21 July 2022 with no updates (3 pages)
8 July 2022Compulsory strike-off action has been discontinued (1 page)
7 July 2022Accounts for a dormant company made up to 31 July 2021 (2 pages)
28 June 2022First Gazette notice for compulsory strike-off (1 page)
10 August 2021Confirmation statement made on 21 July 2021 with no updates (3 pages)
4 May 2021Accounts for a dormant company made up to 31 July 2020 (2 pages)
4 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
3 August 2020Secretary's details changed for Abimbola Shobande on 1 August 2020 (1 page)
30 April 2020Accounts for a dormant company made up to 31 July 2019 (2 pages)
9 August 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
13 June 2019Appointment of Mr Joseph Obozuwa as a director on 10 June 2019 (2 pages)
13 June 2019Termination of appointment of Joseph Obozuwa as a director on 9 June 2019 (1 page)
25 April 2019Accounts for a dormant company made up to 31 July 2018 (2 pages)
9 November 2018Notification of a person with significant control statement (2 pages)
9 November 2018Cessation of Abimbola Shobande as a person with significant control on 12 July 2017 (1 page)
9 November 2018Cessation of Joseph Obozuwa as a person with significant control on 12 July 2017 (1 page)
23 August 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
23 April 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
25 July 2017Appointment of Mr Vincent Ndozi Gbemudu as a director on 12 July 2017 (2 pages)
25 July 2017Appointment of Mr Emeka Gerald Kaduna Obianozie as a director on 12 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
25 July 2017Appointment of Mr Emeka Gerald Kaduna Obianozie as a director on 12 July 2017 (2 pages)
25 July 2017Appointment of Mr Vincent Ndozi Gbemudu as a director on 12 July 2017 (2 pages)
25 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
28 April 2017Accounts for a dormant company made up to 31 July 2016 (2 pages)
25 August 2016Director's details changed for Mr Joseph Obozuwa on 12 August 2016 (2 pages)
25 August 2016Director's details changed for Ms Abimbola Shobande on 12 August 2016 (2 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
25 August 2016Director's details changed for Ms Abimbola Shobande on 12 August 2016 (2 pages)
25 August 2016Director's details changed for Mr Joseph Obozuwa on 12 August 2016 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
12 April 2016Accounts for a dormant company made up to 31 July 2015 (2 pages)
13 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
13 October 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-10-13
  • GBP 100
(4 pages)
8 July 2015Appointment of Mr Joseph Obozuwa as a director on 2 June 2015 (2 pages)
8 July 2015Appointment of Mr Joseph Obozuwa as a director on 2 June 2015 (2 pages)
8 July 2015Appointment of Mr Joseph Obozuwa as a director on 2 June 2015 (2 pages)
21 May 2015Company name changed converica LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
21 May 2015Company name changed converica LIMITED\certificate issued on 21/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-19
(3 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
27 April 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
8 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
8 October 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-10-08
  • GBP 100
(4 pages)
6 June 2014Appointment of Ms Abimbola Shobande as a director (2 pages)
6 June 2014Appointment of Ms Abimbola Shobande as a director (2 pages)
6 June 2014Secretary's details changed for Abimbola Shobanbe on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Abimbola Shobanbe on 6 June 2014 (1 page)
6 June 2014Secretary's details changed for Abimbola Shobanbe on 6 June 2014 (1 page)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
24 April 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
31 October 2013Termination of appointment of Barbara Gellman as a director (1 page)
31 October 2013Termination of appointment of Barbara Gellman as a director (1 page)
11 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 21 July 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
30 April 2013Accounts for a dormant company made up to 31 July 2012 (2 pages)
21 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
21 September 2012Annual return made up to 21 July 2012 with a full list of shareholders (4 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
24 April 2012Accounts for a dormant company made up to 31 July 2011 (2 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 21 July 2011 with a full list of shareholders (4 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
28 April 2011Accounts for a dormant company made up to 31 July 2010 (2 pages)
6 September 2010Director's details changed for Barbara Ann Gellman on 18 July 2010 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
6 September 2010Director's details changed for Barbara Ann Gellman on 18 July 2010 (2 pages)
6 September 2010Annual return made up to 21 July 2010 with a full list of shareholders (4 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 April 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
21 November 2009Compulsory strike-off action has been discontinued (1 page)
20 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
20 November 2009Annual return made up to 21 July 2009 with a full list of shareholders (3 pages)
19 November 2009Registered office address changed from 11 Roupell Street London SE1 8SP England on 19 November 2009 (2 pages)
19 November 2009Registered office address changed from 11 Roupell Street London SE1 8SP England on 19 November 2009 (2 pages)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
17 November 2009First Gazette notice for compulsory strike-off (1 page)
21 July 2008Incorporation (17 pages)
21 July 2008Incorporation (17 pages)