Company NameConflict Training Equipment & Supplies Ltd.
Company StatusDissolved
Company Number09923953
CategoryPrivate Limited Company
Incorporation Date21 December 2015(8 years, 4 months ago)
Dissolution Date12 September 2023 (7 months, 2 weeks ago)

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Daniel Cox
Date of BirthAugust 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed24 July 2022(6 years, 7 months after company formation)
Appointment Duration1 year, 1 month (closed 12 September 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Nile Street
London
N1 7SR
Director NameMr Bryan Anthony Thornton
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Owston Road, Carcroft
Doncaster
South Yorkshire
DN6 8DA
Director NameMiss Jade Elyce Sanyaolu
Date of BirthDecember 1992 (Born 31 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2019(3 years, 2 months after company formation)
Appointment Duration2 years, 8 months (resigned 24 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address99 Dalmeny Avenue
London
SW16 4RR
Director NameMr Darren Andrew Fletcheer
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2019(3 years, 4 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 10 July 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address17 Agnes Court Haydon Way
London
SW11 1YB
Director NameMr David Graham Pilling
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2019(3 years, 6 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 25 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Angus Court Haydon Way
London
SW11 1YB
Director NameRenika Savannah Tasharna Roberts-Williams
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2020(4 years, 4 months after company formation)
Appointment Duration3 months, 1 week (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lion Street
Church
Accrington
BB5 4JB
Director NameMiss Renika Savannah Tasharna Roberts- Williams
Date of BirthOctober 1996 (Born 27 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2020(4 years, 7 months after company formation)
Appointment Duration3 days (resigned 15 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Lion Street
Church
Accrington
BB5 4JB
Director NameMr Kevin Kaijuka
Date of BirthNovember 2001 (Born 22 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(5 years, 11 months after company formation)
Appointment Duration8 months, 1 week (resigned 28 July 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressInternational House Nile Street
London
N1 7SR
Secretary NameCFS Secretaries Limited (Corporation)
StatusResigned
Appointed21 December 2015(same day as company formation)
Correspondence AddressDept 2, 43 Owston Road Carcroft
Doncaster
South Yorkshire
DN6 8DA

Location

Registered AddressInternational House
Nile Street
London
N1 7SR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 700 other UK companies use this postal address

Accounts

Latest Accounts20 July 2021 (2 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End20 July

Filing History

3 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
21 December 2016Confirmation statement made on 20 December 2016 with updates (6 pages)
21 December 2015Incorporation
Statement of capital on 2015-12-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)