Company NameConfero Call Centres Limited
DirectorsDavid Freedman and Daniel Sassoon
Company StatusActive
Company Number07060709
CategoryPrivate Limited Company
Incorporation Date29 October 2009(14 years, 6 months ago)
Previous NameConfero Call Centre 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 David Freedman
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months
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
Appointed16 June 2014(4 years, 7 months after company formation)
Appointment Duration9 years, 10 months
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address333 Edgware Road
London
NW9 6TD
Director NameMr Ronald Peter Grant
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address2nd Floor
Hygeia House 66 College Road
Harrow
Middlesex
HA1 1BE

Contact

Websitewww.confero.co.uk/
Email address[email protected]
Telephone0800 9889977
Telephone regionFreephone

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

1 at £1Ronald Peter Grant
100.00%
Ordinary

Accounts

Latest Accounts31 October 2023 (6 months ago)
Next Accounts Due31 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End31 October

Returns

Latest Return29 October 2023 (6 months ago)
Next Return Due12 November 2024 (6 months, 2 weeks from now)

Filing History

13 November 2020Accounts for a dormant company made up to 31 October 2020 (2 pages)
13 November 2020Confirmation statement made on 29 October 2020 with no updates (3 pages)
11 November 2019Confirmation statement made on 29 October 2019 with no updates (3 pages)
11 November 2019Accounts for a dormant company made up to 31 October 2019 (2 pages)
19 November 2018Confirmation statement made on 29 October 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 October 2018Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP to 333 Edgware Road London NW9 6TD on 15 October 2018 (1 page)
9 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2017Accounts for a dormant company made up to 31 October 2017 (2 pages)
9 November 2017Confirmation statement made on 29 October 2017 with no updates (3 pages)
9 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 November 2016Accounts for a dormant company made up to 31 October 2016 (2 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2016Confirmation statement made on 29 October 2016 with updates (5 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 pages)
9 November 2015Accounts for a dormant company made up to 31 October 2015 (2 pages)
9 November 2015Annual return made up to 29 October 2015 with a full list of shareholders
Statement of capital on 2015-11-09
  • GBP 1
(3 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
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (2 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
(3 pages)
10 December 2014Accounts for a dormant company made up to 31 October 2014 (2 pages)
17 June 2014Termination of appointment of Ronald Grant as a director (1 page)
17 June 2014Termination of appointment of Ronald Grant as a director (1 page)
16 June 2014Appointment of Mr Daniel Sassoon as a director (2 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 June 2014Registered office address changed from 1 1 Olympic Way Wembley Middlesex HA9 0NP England on 16 June 2014 (1 page)
16 June 2014Appointment of Mr Daniel Sassoon as a director (2 pages)
16 June 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
16 June 2014Appointment of Mr David Freedman as a director (2 pages)
16 June 2014Registered office address changed from 1 1 Olympic Way Wembley Middlesex HA9 0NP England on 16 June 2014 (1 page)
16 June 2014Appointment of Mr David Freedman as a director (2 pages)
10 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Annual return made up to 29 October 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 1
(3 pages)
10 January 2014Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 1 Olympic Way Wembley Middlesex HA9 0NP on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 10 January 2014 (1 page)
10 January 2014Registered office address changed from 2Nd Floor Hygeia House 66 College Road Harrow Middlesex HA1 1BE England on 10 January 2014 (1 page)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (6 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
21 November 2012Annual return made up to 29 October 2012 with a full list of shareholders (3 pages)
23 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
23 May 2012Accounts for a dormant company made up to 31 October 2011 (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
31 October 2011Annual return made up to 29 October 2011 with a full list of shareholders (3 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
13 July 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
29 October 2010Annual return made up to 29 October 2010 with a full list of shareholders (3 pages)
15 October 2010Director's details changed for Mr Ronald Peter Grant on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Ronald Peter Grant on 1 September 2010 (2 pages)
15 October 2010Director's details changed for Mr Ronald Peter Grant on 1 September 2010 (2 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
4 November 2009Company name changed confero call centre LTD\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Company name changed confero call centre LTD\certificate issued on 04/11/09
  • CONNOT ‐
(3 pages)
4 November 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-29
(1 page)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(33 pages)
29 October 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)