Company NameConteque Limited
Company StatusDissolved
Company Number03351814
CategoryPrivate Limited Company
Incorporation Date14 April 1997(27 years, 1 month ago)
Dissolution Date7 September 2021 (2 years, 8 months ago)
Previous NameBadge Of Glory Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Kypros Pilakoutas
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityCypriot
StatusClosed
Appointed25 February 2003(5 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 07 September 2021)
RoleReader
Country of ResidenceUnited Kingdom
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr Peter Waldron
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed25 February 2003(5 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 07 September 2021)
RoleProfessor
Country of ResidenceEngland
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Secretary NameRoss Alexander McMaster
NationalityBritish
StatusClosed
Appointed25 February 2003(5 years, 10 months after company formation)
Appointment Duration18 years, 6 months (closed 07 September 2021)
RoleCompany Director
Correspondence AddressThe Innovation Centre 217 Portobello
Sheffield
S1 4DP
Director NameMr James Edward Eardley
Date of BirthDecember 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed21 July 1997(3 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 08 March 1999)
RoleCompany Director
Correspondence Address8 Denbank Avenue
Crosspool
Sheffield
S10 5NZ
Secretary NameRichard Mark Birtles
NationalityBritish
StatusResigned
Appointed21 July 1997(3 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameMr David John Catton
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1998(1 year, 6 months after company formation)
Appointment Duration4 years, 3 months (resigned 25 February 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Old Hall Farm
Main Road
Cutthorpe Chesterfield
S42 7AJ
Director NameRichard Mark Birtles
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2003(5 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 22 May 2006)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressDaleside Cottage
The Dale
Eyam
Derbyshire
S32 5QU
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 1997(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Contact

Websitesuel.co.uk

Location

Registered AddressThe Innovation Centre
217 Portobello
Sheffield
S1 4DP
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield
Address MatchesOver 40 other UK companies use this postal address

Shareholders

939 at £1Dr Kypros Pilakoutas
37.56%
Ordinary
939 at £1Dr Peter Waldron
37.56%
Ordinary
622 at £1Sheffield University Enterprises LTD
24.88%
Ordinary A

Financials

Year2014
Net Worth£2,540
Current Liabilities£14,229

Accounts

Latest Accounts31 July 2020 (3 years, 9 months ago)
Accounts CategoryMicro
Accounts Year End31 July

Filing History

22 April 2020Micro company accounts made up to 31 July 2019 (8 pages)
22 April 2020Confirmation statement made on 14 April 2020 with no updates (3 pages)
16 April 2019Confirmation statement made on 14 April 2019 with no updates (3 pages)
12 April 2019Micro company accounts made up to 31 July 2018 (6 pages)
27 July 2018Registered office address changed from The Sheffield Bioincubator 40 Leavygreave Road Sheffield South Yorkshire S3 7rd to The Innovation Centre 217 Portobello Sheffield S1 4DP on 27 July 2018 (1 page)
19 April 2018Confirmation statement made on 14 April 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
24 April 2017Confirmation statement made on 14 April 2017 with updates (6 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500
(5 pages)
9 May 2016Annual return made up to 14 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 2,500
(5 pages)
24 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
24 March 2016Micro company accounts made up to 31 July 2015 (4 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,500
(5 pages)
22 April 2015Director's details changed for Professor Kypros Pilakoutas on 14 April 2015 (2 pages)
22 April 2015Director's details changed for Professor Peter Waldron on 14 April 2015 (2 pages)
22 April 2015Secretary's details changed for Ross Alexander Mcmaster on 14 April 2015 (1 page)
22 April 2015Director's details changed for Professor Kypros Pilakoutas on 14 April 2015 (2 pages)
22 April 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-04-22
  • GBP 2,500
(5 pages)
22 April 2015Secretary's details changed for Ross Alexander Mcmaster on 14 April 2015 (1 page)
22 April 2015Director's details changed for Professor Peter Waldron on 14 April 2015 (2 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
2 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,500
(6 pages)
23 April 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 2,500
(6 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
15 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
23 April 2013Annual return made up to 14 April 2013 with a full list of shareholders (6 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
10 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
11 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (6 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
24 April 2012Total exemption small company accounts made up to 31 July 2011 (4 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
6 May 2011Annual return made up to 14 April 2011 with a full list of shareholders (6 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
16 March 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
6 May 2010Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 6 May 2010 (1 page)
6 May 2010Registered office address changed from Suel Offices the Innovation Centre 217 Portobello Sheffield S1 4DP on 6 May 2010 (1 page)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
6 May 2010Annual return made up to 14 April 2010 with a full list of shareholders (5 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
22 April 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
18 May 2009Total exemption small company accounts made up to 31 July 2008 (4 pages)
8 May 2009Return made up to 14/04/09; full list of members (4 pages)
8 May 2009Return made up to 14/04/09; full list of members (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
20 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
9 May 2008Return made up to 14/04/08; full list of members (4 pages)
28 March 2008Appointment terminated director richard birtles (1 page)
28 March 2008Appointment terminated director richard birtles (1 page)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES04 ‐ Resolution of increasing authorised share capital
(6 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
4 June 2007Total exemption small company accounts made up to 31 July 2006 (4 pages)
26 April 2007Return made up to 14/04/07; full list of members (3 pages)
26 April 2007Return made up to 14/04/07; full list of members (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
25 April 2006Return made up to 14/04/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (4 pages)
12 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
12 May 2005Return made up to 14/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(3 pages)
5 May 2005Full accounts made up to 31 July 2004 (13 pages)
5 May 2005Full accounts made up to 31 July 2004 (13 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
23 June 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
21 May 2004Auditor's resignation (1 page)
21 May 2004Auditor's resignation (1 page)
21 April 2004Return made up to 14/04/04; full list of members (7 pages)
21 April 2004Return made up to 14/04/04; full list of members (7 pages)
7 December 2003Full accounts made up to 31 July 2003 (17 pages)
7 December 2003Full accounts made up to 31 July 2003 (17 pages)
18 May 2003New director appointed (2 pages)
18 May 2003New director appointed (2 pages)
18 May 2003Return made up to 14/04/03; full list of members (7 pages)
18 May 2003Return made up to 14/04/03; full list of members (7 pages)
3 April 2003New director appointed (2 pages)
3 April 2003Nc inc already adjusted 24/02/03 (1 page)
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Nc inc already adjusted 24/02/03 (1 page)
3 April 2003New director appointed (2 pages)
3 April 2003Ad 25/02/03--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
3 April 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
3 April 2003Ad 25/02/03--------- £ si 2499@1=2499 £ ic 1/2500 (2 pages)
21 March 2003New secretary appointed (2 pages)
21 March 2003Secretary resigned (1 page)
21 March 2003Director resigned (1 page)
21 March 2003New secretary appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003New director appointed (2 pages)
21 March 2003Director resigned (1 page)
21 March 2003New director appointed (2 pages)
21 March 2003Secretary resigned (1 page)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
22 October 2002Accounts for a dormant company made up to 31 July 2002 (2 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
24 April 2002Return made up to 14/04/02; full list of members
  • 363(287) ‐ Registered office changed on 24/04/02
(6 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
12 November 2001Accounts for a dormant company made up to 31 July 2001 (2 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
8 May 2001Return made up to 14/04/01; full list of members (6 pages)
23 November 2000Full accounts made up to 31 July 2000 (11 pages)
23 November 2000Full accounts made up to 31 July 2000 (11 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
20 April 2000Return made up to 14/04/00; full list of members (6 pages)
3 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
3 March 2000Accounts for a dormant company made up to 31 July 1999 (2 pages)
3 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 April 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
25 April 1999Return made up to 14/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(5 pages)
8 April 1999Director resigned (1 page)
8 April 1999Director resigned (1 page)
11 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998Accounts for a dormant company made up to 31 July 1998 (2 pages)
11 November 1998New director appointed (2 pages)
11 November 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
11 November 1998New director appointed (2 pages)
13 May 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
13 May 1998Return made up to 14/04/98; full list of members (7 pages)
13 May 1998Accounting reference date extended from 30/04/98 to 31/07/98 (1 page)
13 May 1998Return made up to 14/04/98; full list of members (7 pages)
31 October 1997New director appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997New secretary appointed (2 pages)
31 October 1997Director resigned (1 page)
31 October 1997New director appointed (2 pages)
31 October 1997Secretary resigned (1 page)
31 October 1997Director resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS (1 page)
31 October 1997Secretary resigned (1 page)
31 October 1997Registered office changed on 31/10/97 from: 12 york place leeds LS1 2DS (1 page)
18 June 1997Company name changed badge of glory LIMITED\certificate issued on 19/06/97 (2 pages)
18 June 1997Company name changed badge of glory LIMITED\certificate issued on 19/06/97 (2 pages)
14 April 1997Incorporation (15 pages)
14 April 1997Incorporation (15 pages)