Company NameConvivio Team Ltd
DirectorStephen James Parks
Company StatusActive
Company Number10213988
CategoryPrivate Limited Company
Incorporation Date3 June 2016(7 years, 10 months ago)

Business Activity

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

Directors

Director NameMr Stephen James Parks
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCEO
Country of ResidenceEngland
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX
Secretary NameMr Stephen James Parks
StatusCurrent
Appointed03 June 2016(same day as company formation)
RoleCompany Director
Correspondence Address27 Old Gloucester Street
London
WC1N 3AX

Location

Registered Address27 Old Gloucester Street
London
WC1N 3AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return2 June 2023 (10 months, 3 weeks ago)
Next Return Due16 June 2024 (1 month, 3 weeks from now)

Filing History

15 December 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
2 June 2023Confirmation statement made on 2 June 2023 with no updates (3 pages)
31 March 2023Total exemption full accounts made up to 31 March 2022 (10 pages)
6 June 2022Confirmation statement made on 2 June 2022 with updates (5 pages)
11 May 2022Secretary's details changed for Stephen James Parks on 1 May 2022 (1 page)
11 May 2022Change of details for Stephen James Parks as a person with significant control on 1 May 2022 (2 pages)
11 May 2022Director's details changed for Stephen James Parks on 1 May 2022 (2 pages)
6 April 2022Registered office address changed from 34B York Way London N1 9AB United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 6 April 2022 (1 page)
6 April 2022Director's details changed for Stephen James Parks on 6 April 2022 (2 pages)
6 April 2022Change of details for Stephen James Parks as a person with significant control on 6 April 2022 (2 pages)
6 April 2022Secretary's details changed for Stephen James Parks on 6 April 2022 (1 page)
4 October 2021Current accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
2 June 2021Confirmation statement made on 2 June 2021 with updates (4 pages)
26 November 2020Total exemption full accounts made up to 30 September 2020 (9 pages)
2 June 2020Confirmation statement made on 2 June 2020 with updates (5 pages)
21 May 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
15 May 2020Change of details for Stephen James Parks as a person with significant control on 23 August 2019 (2 pages)
23 January 2020Change of details for Stephen James Parks as a person with significant control on 23 August 2019 (2 pages)
23 January 2020Cessation of Sarah Anne Parks as a person with significant control on 23 August 2019 (1 page)
6 June 2019Confirmation statement made on 2 June 2019 with updates (4 pages)
20 February 2019Total exemption full accounts made up to 30 September 2018 (7 pages)
6 July 2018Amended total exemption full accounts made up to 30 September 2017 (6 pages)
8 June 2018Confirmation statement made on 2 June 2018 with updates (4 pages)
29 March 2018Total exemption full accounts made up to 30 September 2017 (6 pages)
1 March 2018Previous accounting period extended from 30 June 2017 to 30 September 2017 (1 page)
22 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
22 June 2017Confirmation statement made on 2 June 2017 with updates (7 pages)
10 October 2016Secretary's details changed for Stephen James Parks on 6 October 2016 (1 page)
10 October 2016Director's details changed for Stephen James Parks on 6 October 2016 (2 pages)
10 October 2016Secretary's details changed for Stephen James Parks on 6 October 2016 (1 page)
10 October 2016Director's details changed for Stephen James Parks on 6 October 2016 (2 pages)
10 October 2016Director's details changed for Stephen James Parks on 6 October 2016 (2 pages)
10 October 2016Director's details changed for Stephen James Parks on 6 October 2016 (2 pages)
6 October 2016Registered office address changed from 34B York Way London N1 9AB United Kingdom to 34B York Way London N1 9AB on 6 October 2016 (1 page)
6 October 2016Registered office address changed from 34B York Way London N1 9AB United Kingdom to 34B York Way London N1 9AB on 6 October 2016 (1 page)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(36 pages)
3 June 2016Incorporation
Statement of capital on 2016-06-03
  • GBP 1
(36 pages)