Company NameConferus IT Services Limited
Company StatusActive
Company Number07536805
CategoryPrivate Limited Company
Incorporation Date21 February 2011(13 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Michael Anthony Clifford
Date of BirthOctober 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 New Bond Street
London
W1S 1RR
Director NameMr Raj Kumar Sinha
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Golder Baqa Ground Floor 1 Baker's Row
London
EC1R 3DB
Director NameMrs Vandita Sinha
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIndian
StatusResigned
Appointed21 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 189 Foundry Court
Mill Street
Slough
SL2 5FZ

Location

Registered AddressC/O Golder Baqa
Ground Floor 1 Baker's Row
London
EC1R 3DB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

4 at £1Raj Kumar Sinha
80.00%
Ordinary A
1 at £1Vandita Sinha
20.00%
Ordinary B

Financials

Year2014
Net Worth£1,291
Cash£22,327
Current Liabilities£34,511

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End29 February

Returns

Latest Return21 February 2024 (1 month, 3 weeks ago)
Next Return Due7 March 2025 (10 months, 3 weeks from now)

Filing History

29 August 2020Micro company accounts made up to 29 February 2020 (5 pages)
26 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
21 October 2019Micro company accounts made up to 28 February 2019 (5 pages)
1 March 2019Director's details changed for Vandita Sinha on 27 February 2019 (2 pages)
1 March 2019Director's details changed for Mr Raj Kumar Sinha on 27 February 2019 (2 pages)
1 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
9 November 2018Micro company accounts made up to 28 February 2018 (5 pages)
27 March 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
25 October 2017Micro company accounts made up to 28 February 2017 (5 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
15 March 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
8 September 2016Total exemption small company accounts made up to 29 February 2016 (8 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5
(5 pages)
18 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 5
(5 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
8 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(5 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 5
(5 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (7 pages)
3 September 2014Director's details changed for Vandita Sinha on 27 June 2014 (2 pages)
3 September 2014Director's details changed for Mr Raj Kumar Sinha on 27 June 2014 (2 pages)
3 September 2014Director's details changed for Vandita Sinha on 27 June 2014 (2 pages)
3 September 2014Director's details changed for Mr Raj Kumar Sinha on 27 June 2014 (2 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(5 pages)
10 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-10
  • GBP 5
(5 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
23 October 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
25 February 2013Director's details changed for Mr Raj Kumar Sinha on 10 March 2012 (2 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
25 February 2013Director's details changed for Mr Raj Kumar Sinha on 10 March 2012 (2 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 5
(3 pages)
16 January 2013Statement of capital following an allotment of shares on 16 January 2013
  • GBP 5
(3 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
29 October 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
9 March 2012Appointment of Vandita Sinha as a director (2 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
9 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
9 March 2012Appointment of Vandita Sinha as a director (2 pages)
15 March 2011Termination of appointment of Vandita Sinha as a director (1 page)
15 March 2011Termination of appointment of Vandita Sinha as a director (1 page)
2 March 2011Appointment of Mrs Vandita Sinha as a director (2 pages)
2 March 2011Appointment of Mr Raj Kumar Sinha as a director (2 pages)
2 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(3 pages)
2 March 2011Statement of capital following an allotment of shares on 21 February 2011
  • GBP 2
(3 pages)
2 March 2011Appointment of Mr Raj Kumar Sinha as a director (2 pages)
2 March 2011Termination of appointment of Raj Sinha as a director (1 page)
2 March 2011Termination of appointment of Raj Sinha as a director (1 page)
2 March 2011Appointment of Mrs Vandita Sinha as a director (2 pages)
23 February 2011Appointment of Mr Raj Kumar Sinha as a director (2 pages)
23 February 2011Appointment of Mr Raj Kumar Sinha as a director (2 pages)
21 February 2011Incorporation (20 pages)
21 February 2011Incorporation (20 pages)
21 February 2011Termination of appointment of Michael Clifford as a director (1 page)
21 February 2011Termination of appointment of Michael Clifford as a director (1 page)