Background WavePink WaveYellow Wave

CONISTON LIMITED (01688008)

CONISTON LIMITED (01688008) is an active UK company. incorporated on 21 December 1982. with registered office in London. The company operates in the Construction sector, engaged in unknown sic code (42990). CONISTON LIMITED has been registered for 43 years. Current directors include CLARKE, Steven Leslie, GEORGIOU, Deano, MARTIN, John David and 4 others.

Company Number
01688008
Status
active
Type
ltd
Incorporated
21 December 1982
Age
43 years
Address
38 Dover Street, London, W1S 4NL
Industry Sector
Construction
Business Activity
Unknown SIC code (42990)
Directors
CLARKE, Steven Leslie, GEORGIOU, Deano, MARTIN, John David, RATHBONE, Charlotte, RATHBONE, John Peter, SUMPTON, Rhys Stearman, VEVERS, James
SIC Codes
42990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON LIMITED

CONISTON LIMITED is an active company incorporated on 21 December 1982 with the registered office located in London. The company operates in the Construction sector, specifically engaged in unknown sic code (42990). CONISTON LIMITED was registered 43 years ago.(SIC: 42990)

Status

active

Active since 43 years ago

Company No

01688008

LTD Company

Age

43 Years

Incorporated 21 December 1982

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 July 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

38 Dover Street London, W1S 4NL,

Previous Addresses

Collingwood House Schooner Court Crossways Dartford Kent DA2 6QQ
From: 15 June 2010To: 4 December 2025
298 Lowfield Street Dartford Kent DA1 1LH
From: 21 December 1982To: 15 June 2010
Timeline

16 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Jul 12
Director Joined
Jul 13
Director Joined
Mar 15
Director Left
Feb 16
Director Joined
Aug 20
Share Issue
Sept 20
Director Joined
Nov 20
Director Left
Mar 22
Share Issue
Feb 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Director Left
Dec 25
Director Joined
Dec 25
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

8 Active
9 Resigned

MARTIN, John

Active
Dover Street, LondonW1S 4NL
Secretary
Appointed 07 May 2025

CLARKE, Steven Leslie

Active
Schooner Court, DartfordDA2 6QQ
Born March 1963
Director
Appointed 22 Feb 2008

GEORGIOU, Deano

Active
Dover Street, LondonW1S 4NL
Born January 1987
Director
Appointed 02 Nov 2020

MARTIN, John David

Active
Dover Street, LondonW1S 4NL
Born December 1971
Director
Appointed 26 Feb 2025

RATHBONE, Charlotte

Active
Dover Street, LondonW1S 4NL
Born May 1992
Director
Appointed 14 Oct 2024

RATHBONE, John Peter

Active
Schooner Court, DartfordDA2 6QQ
Born October 1955
Director
Appointed N/A

SUMPTON, Rhys Stearman

Active
Dover Street, LondonW1S 4NL
Born March 1984
Director
Appointed 28 Nov 2025

VEVERS, James

Active
Dover Street, LondonW1S 4NL
Born January 1969
Director
Appointed 14 Oct 2024

FASH, Brenda

Resigned
Rivendell, WokingGU24 8EA
Secretary
Appointed N/A
Resigned 17 Jan 1994

RATHBONE, John Peter

Resigned
The Orchard, SwanleyBR8 7NG
Secretary
Appointed 17 Jan 1994
Resigned 04 Jan 2013

WILDGOOSE, Andrew Gordon

Resigned
Schooner Court, DartfordDA2 6QQ
Secretary
Appointed 04 Jan 2013
Resigned 19 Feb 2025

EVANS, Gary Frederick

Resigned
Schooner Court, DartfordDA2 6QQ
Born June 1962
Director
Appointed 17 Jun 2013
Resigned 28 Nov 2025

FLANDERS, David Frank

Resigned
Schooner Court, DartfordDA2 6QQ
Born January 1946
Director
Appointed N/A
Resigned 09 Dec 2015

LEES, Michael George

Resigned
153 Rayleigh Road, BrentwoodCM13 1LX
Born October 1947
Director
Appointed 01 Aug 2002
Resigned 29 Jun 2012

SELLARS, Matthew John

Resigned
Schooner Court, DartfordDA2 6QQ
Born February 1974
Director
Appointed 24 Jul 2020
Resigned 14 Oct 2024

ULLA, Mustafa Serdar

Resigned
Schooner Court, DartfordDA2 6QQ
Born November 1965
Director
Appointed 09 Dec 2014
Resigned 16 Mar 2022

WILDGOOSE, Andrew Gordon

Resigned
Schooner Court, DartfordDA2 6QQ
Born October 1968
Director
Appointed 01 Jan 1997
Resigned 19 Feb 2025

Persons with significant control

1

Schooner Court, DartfordDA2 4QQ

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
21 May 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
26 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
20 August 2024
AAAnnual Accounts
Accounts With Accounts Type Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
15 February 2023
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 November 2020
CS01Confirmation Statement
Capital Alter Shares Redemption Statement Of Capital
21 September 2020
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name Date
14 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
20 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2019
CH01Change of Director Details
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Medium
18 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Medium
3 September 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Change Person Director Company With Change Date
13 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2013
CH01Change of Director Details
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
30 May 2013
AAAnnual Accounts
Legacy
31 January 2013
MG02MG02
Termination Secretary Company With Name
23 January 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
23 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2012
AAAnnual Accounts
Termination Director Company With Name
23 July 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
15 June 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 May 2010
AAAnnual Accounts
Legacy
18 August 2009
363aAnnual Return
Accounts With Accounts Type Medium
21 April 2009
AAAnnual Accounts
Accounts With Accounts Type Medium
1 October 2008
AAAnnual Accounts
Legacy
15 August 2008
363aAnnual Return
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2007
363aAnnual Return
Legacy
3 April 2007
169169
Accounts With Accounts Type Medium
2 April 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
14 December 2006
AAMDAAMD
Legacy
24 August 2006
363aAnnual Return
Accounts With Accounts Type Medium
4 August 2006
AAAnnual Accounts
Legacy
19 August 2005
363aAnnual Return
Legacy
19 August 2005
288cChange of Particulars
Legacy
19 August 2005
288cChange of Particulars
Accounts With Accounts Type Medium
18 July 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
13 May 2004
AAAnnual Accounts
Auditors Resignation Company
17 February 2004
AUDAUD
Legacy
26 November 2003
403aParticulars of Charge Subject to s859A
Legacy
4 October 2003
363sAnnual Return (shuttle)
Legacy
11 September 2003
88(2)R88(2)R
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Resolution
11 September 2003
RESOLUTIONSResolutions
Accounts Amended With Made Up Date
4 July 2003
AAMDAAMD
Accounts With Accounts Type Medium
25 March 2003
AAAnnual Accounts
Legacy
21 August 2002
363sAnnual Return (shuttle)
Legacy
8 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
30 May 2002
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
3 August 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 2000
AAAnnual Accounts
Accounts With Accounts Type Small
10 September 1999
AAAnnual Accounts
Legacy
7 September 1999
288cChange of Particulars
Legacy
19 August 1999
363sAnnual Return (shuttle)
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 August 1998
AAAnnual Accounts
Accounts With Accounts Type Small
12 September 1997
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
26 January 1997
288aAppointment of Director or Secretary
Legacy
2 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1996
AAAnnual Accounts
Accounts With Accounts Type Small
15 September 1995
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
30 September 1994
AAAnnual Accounts
Legacy
26 August 1994
363sAnnual Return (shuttle)
Legacy
13 March 1994
288288
Accounts With Accounts Type Small
7 September 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
19 August 1993
288288
Legacy
19 August 1993
288288
Legacy
5 July 1993
395Particulars of Mortgage or Charge
Legacy
10 June 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 November 1992
AAAnnual Accounts
Legacy
9 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1991
AAAnnual Accounts
Legacy
22 August 1991
363b363b
Legacy
22 August 1990
363363
Accounts With Accounts Type Small
22 August 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 October 1989
AAAnnual Accounts
Legacy
4 October 1989
363363
Accounts With Accounts Type Full
26 October 1988
AAAnnual Accounts
Legacy
26 October 1988
363363
Accounts With Accounts Type Small
20 January 1988
AAAnnual Accounts
Legacy
20 January 1988
363363
Legacy
1 December 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
26 August 1986
AAAnnual Accounts
Legacy
26 August 1986
363363