Company NameConvolvulus Limited
DirectorDeborah Prowse
Company StatusActive
Company Number03565415
CategoryPrivate Limited Company
Incorporation Date18 May 1998(25 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMiss Deborah Prowse
Date of BirthDecember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIdol's Cottage Rams Farm Road
Fordham
Colchester
Essex
CO6 3NT
Secretary NameEsq Stanley Edward Snelgrove
NationalityBritish
StatusCurrent
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressIdol's Cottage Rams Farm Road
Fordham
Colchester
Essex
CO6 3NT
Director NameDr Kevin Brewer
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B4 6LZ
Secretary NameSuzanne Brewer
NationalityBritish
StatusResigned
Appointed18 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressSomerset House
40-49 Price Street
Birmingham
B2 5DN

Location

Registered AddressThe Forge
Langham
Colchester
Essex
CO4 5PX
RegionEast of England
ConstituencyHarwich and North Essex
CountyEssex
ParishLangham
WardRural North
Address MatchesOver 80 other UK companies use this postal address

Shareholders

1 at £1Deborah Prowse
50.00%
Ordinary
1 at £1Stanley Snelgrove
50.00%
Ordinary

Financials

Year2014
Net Worth£519
Cash£156,041
Current Liabilities£209,466

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return6 June 2023 (10 months, 2 weeks ago)
Next Return Due20 June 2024 (2 months from now)

Charges

26 June 2001Delivered on: 28 June 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
19 February 1999Delivered on: 27 February 1999
Persons entitled: Midland Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

8 July 2023Total exemption full accounts made up to 30 September 2022 (9 pages)
16 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (9 pages)
6 July 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
7 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
1 July 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
8 June 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
24 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
6 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
4 July 2018Total exemption full accounts made up to 30 September 2017 (9 pages)
6 June 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
7 June 2017Confirmation statement made on 6 June 2017 with updates (6 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
4 July 2016Total exemption small company accounts made up to 30 September 2015 (4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
6 June 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 2
(4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
2 July 2015Total exemption small company accounts made up to 30 September 2014 (4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
11 June 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 2
(4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
3 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
2 June 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 2
(4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
7 June 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
29 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
2 July 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 18 May 2012 with a full list of shareholders (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Deborah Prowse on 1 October 2009 (2 pages)
23 June 2010Annual return made up to 18 May 2010 with a full list of shareholders (4 pages)
23 June 2010Director's details changed for Deborah Prowse on 1 October 2009 (2 pages)
23 June 2010Director's details changed for Deborah Prowse on 1 October 2009 (2 pages)
25 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
25 April 2010Previous accounting period extended from 31 July 2009 to 30 September 2009 (1 page)
6 July 2009Return made up to 18/05/09; full list of members (3 pages)
6 July 2009Return made up to 18/05/09; full list of members (3 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
3 June 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
23 June 2008Director's change of particulars / deborah prowse / 01/05/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 June 2008Return made up to 18/05/08; full list of members (3 pages)
23 June 2008Secretary's change of particulars / stanley snelgrove / 01/05/2008 (1 page)
23 June 2008Director's change of particulars / deborah prowse / 01/05/2008 (1 page)
23 June 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 June 2008Secretary's change of particulars / stanley snelgrove / 01/05/2008 (1 page)
23 June 2008Return made up to 18/05/08; full list of members (3 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
12 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Director's particulars changed (1 page)
21 May 2007Return made up to 18/05/07; full list of members (2 pages)
21 May 2007Secretary's particulars changed (1 page)
21 May 2007Secretary's particulars changed (1 page)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 September 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
4 July 2006Return made up to 18/05/06; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
5 August 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
16 June 2005Return made up to 18/05/05; full list of members (2 pages)
16 June 2005Return made up to 18/05/05; full list of members (2 pages)
5 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
5 August 2004Accounts for a small company made up to 31 July 2003 (6 pages)
25 May 2004Return made up to 18/05/04; full list of members (6 pages)
25 May 2004Return made up to 18/05/04; full list of members (6 pages)
1 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
1 August 2003Accounts for a small company made up to 31 July 2002 (5 pages)
15 May 2003Return made up to 18/05/03; full list of members (6 pages)
15 May 2003Return made up to 18/05/03; full list of members (6 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
4 August 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
23 May 2002Return made up to 18/05/02; full list of members (6 pages)
18 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
18 September 2001Total exemption small company accounts made up to 31 July 2000 (4 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
28 June 2001Particulars of mortgage/charge (3 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
13 June 2001Return made up to 18/05/01; full list of members (6 pages)
14 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 July 2000Return made up to 18/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 June 2000Accounting reference date shortened from 31/05/00 to 31/07/99 (1 page)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
22 June 2000Accounting reference date shortened from 31/05/00 to 31/07/99 (1 page)
22 June 2000Accounts for a small company made up to 31 July 1999 (5 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 May 1999Return made up to 18/05/99; full list of members (6 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
27 February 1999Particulars of mortgage/charge (3 pages)
9 June 1998New director appointed (4 pages)
9 June 1998New secretary appointed (4 pages)
24 May 1998Registered office changed on 24/05/98 from: c/o nationwide company services LTD, kemp house 152-160 city road london EC1V 2HH (1 page)
24 May 1998Director resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Secretary resigned (1 page)
24 May 1998Ad 18/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1998Director resigned (1 page)
24 May 1998Ad 18/05/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
24 May 1998Registered office changed on 24/05/98 from: c/o nationwide company services LTD, kemp house 152-160 city road london EC1V 2HH (1 page)
18 May 1998Incorporation (11 pages)
18 May 1998Incorporation (11 pages)