Company NameConloco Limited
DirectorsMichael John Pinato and Richard Ian Pinato
Company StatusActive
Company Number12804658
CategoryPrivate Limited Company
Incorporation Date11 August 2020(3 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Michael John Pinato
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleMechanical Engineer
Country of ResidenceEngland
Correspondence AddressAurora Fingrith Hall Road
Blackmore
Ingatestone
Essex
CM4 0RU
Director NameMr Richard Ian Pinato
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2020(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address5a Rockleigh Court Hutton Road
Shenfield
Brentwood
Essex
CM15 8NH
Director NameMr Andrew James Coleman
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2020(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 332 PO Box 332
Hampton
TW12 9DJ

Location

Registered Address72 Gloucester Road
Hampton
TW12 2UJ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton
Built Up AreaGreater London
Address Matches5 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 CategoryMicro
Accounts Year End31 March

Returns

Latest Return10 August 2023 (8 months, 2 weeks ago)
Next Return Due24 August 2024 (3 months, 4 weeks from now)

Filing History

7 March 2024Micro company accounts made up to 31 March 2023 (6 pages)
2 March 2024Registered office address changed from PO Box PO Box 332 PO Box 332 PO Box 332 Hampton TW12 9DJ England to 72 Gloucester Road Hampton TW12 2UJ on 2 March 2024 (1 page)
13 February 2024Registration of charge 128046580001, created on 9 February 2024 (25 pages)
17 January 2024Change of details for Mr Michael John Pinato as a person with significant control on 9 March 2023 (2 pages)
10 August 2023Confirmation statement made on 10 August 2023 with updates (4 pages)
23 November 2022Notification of Michael John Pinato as a person with significant control on 1 November 2022 (2 pages)
11 November 2022Cessation of Andrew James Coleman as a person with significant control on 31 October 2022 (1 page)
11 November 2022Termination of appointment of Andrew James Coleman as a director on 31 October 2022 (1 page)
6 October 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
11 July 2022Micro company accounts made up to 31 March 2022 (6 pages)
24 February 2022Micro company accounts made up to 31 March 2021 (6 pages)
24 November 2021Previous accounting period shortened from 31 August 2021 to 31 March 2021 (1 page)
15 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
15 September 2021Registered office address changed from PO Box 332 Church Street Hampton TW12 9DJ United Kingdom to PO Box PO Box 332 PO Box 332 PO Box 332 Hampton TW12 9DJ on 15 September 2021 (1 page)
26 August 2020Director's details changed for Mr Richard John Pinato on 11 August 2020 (2 pages)
26 August 2020Director's details changed for Mr Michael Ian Pinato on 11 August 2020 (2 pages)
11 August 2020Incorporation
Statement of capital on 2020-08-11
  • GBP 600
(47 pages)