Company NameConfidias Limited
DirectorAndreea Ecaterina Mocanu
Company StatusActive
Company Number07442336
CategoryPrivate Limited Company
Incorporation Date17 November 2010(13 years, 4 months ago)

Business Activity

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

Directors

Director NameMs Andreea Ecaterina Mocanu
Date of BirthNovember 1978 (Born 45 years ago)
NationalityRomanian
StatusCurrent
Appointed17 November 2010(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address25 Oliver Crescent
Farningham
Kent
DA4 0BE
Secretary NameWoodford Services Limited (Corporation)
StatusCurrent
Appointed17 November 2010(same day as company formation)
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG
Director NameMrs Pamela Marion O'Mara
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Priory Road
Romford
Essex
RM3 9AP
Director NameMrs Susan Tanya Lisette Reilly
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address1 Yonge Close
Boreham
Chelmsford
Essex
CM3 3GY
Director NameMr Douglas James Morley Hulme
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceGuernsey
Correspondence Address10 Fort Champ
Fort Road St Peter Port
Guernsey
GY1 1ZU
Director NameMrs Sarah Lynn Hulme
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2014(3 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 June 2017)
RoleCompany Director
Country of ResidenceGuernsey
Correspondence Address3 The Shrubberies
George Lane South Woodford
London
E18 1BG

Contact

Websiteconfidias.co.uk
Email address[email protected]
Telephone0114 897101
Telephone regionSheffield

Location

Registered Address3, The Shrubberies
George Lane
London
E18 1BD
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardChurch End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1000 at £1Threshold Corporation LTD
100.00%
Ordinary A

Financials

Year2014
Net Worth£42,254
Cash£61,206
Current Liabilities£87,128

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return8 September 2023 (6 months, 3 weeks ago)
Next Return Due22 September 2024 (5 months, 3 weeks from now)

Filing History

31 December 2020Micro company accounts made up to 31 December 2019 (8 pages)
13 July 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
24 September 2019Micro company accounts made up to 31 December 2018 (7 pages)
11 July 2019Confirmation statement made on 28 June 2019 with no updates (3 pages)
4 January 2019Director's details changed for Ms Andreea Ecaterina Mocanu on 1 January 2019 (2 pages)
4 January 2019Change of details for Ms Andreea Ecaterina Mocanu as a person with significant control on 1 January 2019 (2 pages)
4 January 2019Change of details for Ms Andreea Ecaterina Mocanu as a person with significant control on 1 January 2019 (2 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (7 pages)
30 July 2018Registered office address changed from 3 the Shrubberies George Lane South Woodford London E18 1BG to 3, the Shrubberies George Lane London E18 1BD on 30 July 2018 (1 page)
16 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
7 June 2018Director's details changed for Ms Andreea Ecaterina Mocanu on 1 June 2018 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (8 pages)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
26 September 2017Compulsory strike-off action has been discontinued (1 page)
25 September 2017Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages)
25 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 September 2017Confirmation statement made on 28 June 2017 with updates (4 pages)
25 September 2017Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
19 September 2017First Gazette notice for compulsory strike-off (1 page)
7 August 2017Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages)
7 August 2017Notification of Andreea Ecaterina Mocanu as a person with significant control on 6 April 2016 (2 pages)
15 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
15 June 2017Termination of appointment of Sarah Lynn Hulme as a director on 1 June 2017 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
28 June 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-06-28
  • GBP 1,000
(4 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 April 2016Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
18 December 2015Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
15 January 2015Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(4 pages)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
14 July 2014Termination of appointment of Douglas James Morley Hulme as a director on 10 June 2014 (1 page)
8 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
8 July 2014Appointment of Mrs Sarah Lynn Hulme as a director (2 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 July 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
20 November 2013Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 1,000
(5 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 July 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (5 pages)
8 November 2012Amended accounts made up to 31 December 2011 (3 pages)
8 November 2012Amended accounts made up to 31 December 2011 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
30 December 2011Annual return made up to 17 November 2011 with a full list of shareholders (5 pages)
15 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
15 November 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
26 October 2011Termination of appointment of Pamela O'mara as a director (1 page)
26 October 2011Termination of appointment of Pamela O'mara as a director (1 page)
14 June 2011Termination of appointment of Susan Reilly as a director (1 page)
14 June 2011Termination of appointment of Susan Reilly as a director (1 page)
17 November 2010Incorporation (22 pages)
17 November 2010Incorporation (22 pages)