Company NameConfluency Limited
DirectorsGeorgina Trimble and Derrick Sterling Trimble
Company StatusActive
Company Number10823370
CategoryPrivate Limited Company
Incorporation Date16 June 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMrs Georgina Trimble
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleGlobal Connector
Country of ResidenceUnited Kingdom
Correspondence Address8a Maldon Road
Danbury
Chelmsford
CM3 4QQ
Director NameChief Executive Officer Derrick Sterling Trimble
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed16 June 2017(same day as company formation)
RoleBusiness Consultant
Country of ResidenceUnited Kingdom
Correspondence Address8a Maldon Road
Danbury
Chelmsford
CM3 4QQ

Location

Registered Address8a Maldon Road
Danbury
Chelmsford
CM3 4QQ
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishDanbury
WardLittle Baddow, Danbury and Sandon
Built Up AreaDanbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return6 June 2023 (11 months ago)
Next Return Due20 June 2024 (1 month, 1 week from now)

Filing History

17 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
16 March 2023Accounts for a dormant company made up to 23 June 2022 (2 pages)
10 June 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
21 August 2021Registered office address changed from Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD England to 8a Maldon Road Danbury Chelmsford CM3 4QQ on 21 August 2021 (1 page)
6 June 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
6 June 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
8 September 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
17 April 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
25 June 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
8 March 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
5 July 2018Confirmation statement made on 15 June 2018 with updates (5 pages)
4 July 2018Director's details changed for Chief Executive Officer Derrick Trimble on 1 June 2018 (2 pages)
4 July 2018Director's details changed for Chief Global Connector Georgina Trimble on 1 June 2018 (2 pages)
4 July 2018Statement of capital following an allotment of shares on 1 June 2018
  • GBP 100.01
(3 pages)
4 July 2018Director's details changed for Chief Executive Officer Derrick Sterling Trimble on 3 July 2018 (2 pages)
4 July 2018Director's details changed for Chief Executive Officer Derrick Sterling Trimble on 3 July 2018 (2 pages)
4 July 2018Change of details for Chief Executive Officer Derrick Sterling Trimble as a person with significant control on 3 July 2018 (2 pages)
4 July 2018Registered office address changed from 8a Maldon Road Maldon Road Danbury Chelmsford Essex CM3 4QQ United Kingdom to Office 12 Bentalls Centre Colchester Road Maldon Essex CM9 4GD on 4 July 2018 (1 page)
4 July 2018Change of details for Chief Executive Officer Derrick Trimble as a person with significant control on 1 June 2018 (2 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
16 June 2017Incorporation
Statement of capital on 2017-06-16
  • GBP .01
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)