Company NameConverse Limited
DirectorJulie Dawn Coggon
Company StatusActive
Company Number02449346
CategoryPrivate Limited Company
Incorporation Date5 December 1989(34 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
Section MProfessional, scientific and technical activities
SIC 73120Media representation services
SIC 74909Other professional, scientific and technical activities n.e.c.
Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMs Julie Dawn Coggon
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed15 June 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Secretary NameMs Julie Dawn Coggon
NationalityBritish
StatusCurrent
Appointed15 June 1991(1 year, 6 months after company formation)
Appointment Duration32 years, 10 months
RoleCompany Director
Correspondence AddressCavendish House St. Andrews Court
Leeds
LS3 1JY
Director NameDenis Coggon
Date of BirthOctober 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed15 June 1991(1 year, 6 months after company formation)
Appointment Duration9 years, 9 months (resigned 31 March 2001)
RoleCompany Director
Correspondence Address1 Brickhouse Lane
Sheffield
South Yorkshire
S17 3DQ
Director NameAndrew McEwan
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 April 2003(13 years, 4 months after company formation)
Appointment Duration8 years, 10 months (resigned 02 March 2012)
RoleLecturer
Country of ResidenceEngland
Correspondence Address111 Penrhyn Road
Sheffield
South Yorkshire
S11 8UP

Location

Registered AddressCavendish House
St. Andrews Court
Leeds
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

97k at £0.1Julie Coggon
93.61%
Ordinary
3k at £0.1Ana Coggon
2.90%
Ordinary
1.5k at £0.1Gary Mark Caplan
1.45%
Ordinary
1000 at £0.1Bob Woodward
0.97%
Ordinary
750 at £0.1Tim Mackey
0.72%
Ordinary
250 at £0.1Mike Wallace
0.24%
Ordinary
125 at £0.1Jonathan Stuart Hull
0.12%
Ordinary

Financials

Year2014
Net Worth-£52,583
Cash£99
Current Liabilities£150

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro Entity
Accounts Year End30 July

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

18 August 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
6 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
2 July 2019Confirmation statement made on 15 June 2019 with no updates (3 pages)
16 April 2019Micro company accounts made up to 31 July 2018 (2 pages)
20 June 2018Confirmation statement made on 15 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 31 July 2017 (2 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
22 June 2017Confirmation statement made on 15 June 2017 with updates (5 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
25 April 2017Micro company accounts made up to 31 July 2016 (3 pages)
1 August 2016Registered office address changed from 23 Westgate Shipley West Yorkshire BD18 3QX to Cavendish House St. Andrews Court Leeds LS3 1JY on 1 August 2016 (1 page)
1 August 2016Registered office address changed from 23 Westgate Shipley West Yorkshire BD18 3QX to Cavendish House St. Andrews Court Leeds LS3 1JY on 1 August 2016 (1 page)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,362.5
(4 pages)
23 June 2016Annual return made up to 15 June 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 10,362.5
(4 pages)
26 April 2016Micro company accounts made up to 30 July 2015 (6 pages)
26 April 2016Micro company accounts made up to 30 July 2015 (6 pages)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,362.5
(5 pages)
26 June 2015Register inspection address has been changed to Dawn House Melbourne York YO42 4QE (1 page)
26 June 2015Register inspection address has been changed to Dawn House Melbourne York YO42 4QE (1 page)
26 June 2015Annual return made up to 15 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 10,362.5
(5 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (10 pages)
30 April 2015Total exemption small company accounts made up to 30 July 2014 (10 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,362.5
(4 pages)
2 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 10,362.5
(4 pages)
28 April 2014Total exemption small company accounts made up to 30 July 2013 (11 pages)
28 April 2014Total exemption small company accounts made up to 30 July 2013 (11 pages)
6 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
6 July 2013Annual return made up to 15 June 2013 with a full list of shareholders (4 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
25 April 2013Total exemption small company accounts made up to 31 July 2012 (7 pages)
21 September 2012Registered office address changed from Converse House, P.O. Box 266 Main Street, Melbourne York East Yorkshire YO42 4WJ on 21 September 2012 (1 page)
21 September 2012Registered office address changed from Converse House, P.O. Box 266 Main Street, Melbourne York East Yorkshire YO42 4WJ on 21 September 2012 (1 page)
1 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
1 July 2012Annual return made up to 15 June 2012 with a full list of shareholders (4 pages)
1 July 2012Termination of appointment of Andrew Mcewan as a director (1 page)
1 July 2012Termination of appointment of Andrew Mcewan as a director (1 page)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
25 April 2012Total exemption small company accounts made up to 31 July 2011 (7 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
16 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
29 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
2 July 2010Director's details changed for Ms Julie Dawn Coggon on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Ms Julie Dawn Coggon on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Ms Julie Dawn Coggon on 1 October 2009 (1 page)
2 July 2010Director's details changed for Andrew Mcewan on 1 October 2009 (2 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 15 June 2010 with a full list of shareholders (6 pages)
2 July 2010Director's details changed for Ms Julie Dawn Coggon on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Ms Julie Dawn Coggon on 1 October 2009 (1 page)
2 July 2010Director's details changed for Andrew Mcewan on 1 October 2009 (2 pages)
2 July 2010Director's details changed for Andrew Mcewan on 1 October 2009 (2 pages)
2 July 2010Secretary's details changed for Ms Julie Dawn Coggon on 1 October 2009 (1 page)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
18 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 July 2009Return made up to 15/06/09; full list of members (6 pages)
7 July 2009Return made up to 15/06/09; full list of members (6 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 June 2008Return made up to 15/06/08; full list of members (6 pages)
20 June 2008Return made up to 15/06/08; full list of members (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 April 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
14 November 2007Registered office changed on 14/11/07 from: 13 cupola lane sheffield S35 8NQ (1 page)
14 November 2007Registered office changed on 14/11/07 from: converse house, main street melbourne york east yorkshire YO42 4WJ (1 page)
14 November 2007Registered office changed on 14/11/07 from: 13 cupola lane sheffield S35 8NQ (1 page)
14 November 2007Registered office changed on 14/11/07 from: converse house, main street melbourne york east yorkshire YO42 4WJ (1 page)
13 November 2007Ad 26/06/07--------- £ si [email protected]=25 £ ic 10337/10362 (1 page)
13 November 2007Ad 26/06/07--------- £ si [email protected]=25 £ ic 10337/10362 (1 page)
27 June 2007Return made up to 15/06/07; full list of members (4 pages)
27 June 2007Return made up to 15/06/07; full list of members (4 pages)
26 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
26 April 2007Total exemption full accounts made up to 31 July 2006 (12 pages)
6 July 2006Return made up to 15/06/06; full list of members (10 pages)
6 July 2006Return made up to 15/06/06; full list of members (10 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
15 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
19 August 2005Ad 01/07/05-31/07/05 £ si [email protected]=37 £ ic 10300/10337 (2 pages)
19 August 2005Ad 01/07/05-31/07/05 £ si [email protected]=37 £ ic 10300/10337 (2 pages)
20 July 2005Return made up to 15/06/05; full list of members (9 pages)
20 July 2005Return made up to 15/06/05; full list of members (9 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
24 November 2004Total exemption small company accounts made up to 31 July 2004 (6 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=300 £ ic 10000/10300 (4 pages)
23 September 2004Ad 31/08/04--------- £ si [email protected]=300 £ ic 10000/10300 (4 pages)
2 September 2004Ad 27/07/04--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
2 September 2004Particulars of contract relating to shares (3 pages)
2 September 2004S-div 27/07/04 (1 page)
2 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2004Particulars of contract relating to shares (3 pages)
2 September 2004Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2004Ad 27/07/04--------- £ si [email protected]=9900 £ ic 100/10000 (2 pages)
2 September 2004S-div 27/07/04 (1 page)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
15 July 2004Return made up to 15/06/04; full list of members (7 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
25 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
11 July 2003Return made up to 15/06/03; full list of members (7 pages)
11 July 2003Return made up to 15/06/03; full list of members (7 pages)
22 May 2003Resolutions
  • RES13 ‐ Directors powers 30/04/03
(1 page)
22 May 2003Resolutions
  • RES13 ‐ Directors powers 30/04/03
(1 page)
21 May 2003New director appointed (2 pages)
21 May 2003New director appointed (2 pages)
15 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
15 May 2003Accounts for a dormant company made up to 31 July 2002 (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
28 June 2002Return made up to 15/06/02; full list of members (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
24 May 2002Total exemption small company accounts made up to 31 July 2001 (7 pages)
27 July 2001Return made up to 15/06/01; full list of members (6 pages)
27 July 2001Return made up to 15/06/01; full list of members (6 pages)
16 July 2001Director resigned (1 page)
16 July 2001Director resigned (1 page)
17 May 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
17 May 2001Accounts for a dormant company made up to 31 July 2000 (8 pages)
16 June 2000Return made up to 15/06/00; full list of members (6 pages)
16 June 2000Return made up to 15/06/00; full list of members (6 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
1 June 2000Accounts for a small company made up to 31 July 1999 (8 pages)
30 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
30 July 1999Return made up to 15/06/99; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
1 June 1999Full accounts made up to 31 July 1998 (10 pages)
15 September 1998Return made up to 15/06/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
15 September 1998Return made up to 15/06/98; full list of members
  • 363(287) ‐ Registered office changed on 15/09/98
(6 pages)
26 January 1998Full accounts made up to 31 July 1997 (10 pages)
26 January 1998Full accounts made up to 31 July 1997 (10 pages)
29 December 1997Accounting reference date extended from 30/04/97 to 30/07/97 (1 page)
29 December 1997Accounting reference date extended from 30/04/97 to 30/07/97 (1 page)
22 July 1997Return made up to 15/06/97; no change of members (6 pages)
22 July 1997Return made up to 15/06/97; no change of members (6 pages)
28 October 1996Full accounts made up to 30 April 1996 (10 pages)
28 October 1996Full accounts made up to 30 April 1996 (10 pages)
15 July 1996Return made up to 15/06/96; no change of members (4 pages)
15 July 1996Return made up to 15/06/96; no change of members (4 pages)
5 February 1996Full accounts made up to 30 April 1995 (11 pages)
5 February 1996Full accounts made up to 30 April 1995 (11 pages)
21 July 1995Return made up to 15/06/95; full list of members (6 pages)
21 July 1995Return made up to 15/06/95; full list of members (6 pages)
19 July 1995Resignation of auditor (2 pages)
19 July 1995Resignation of auditor (2 pages)
4 January 1990Ad 11/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
4 January 1990Ad 11/12/89--------- £ si 98@1=98 £ ic 2/100 (2 pages)
5 December 1989Incorporation (15 pages)
5 December 1989Incorporation (15 pages)