Background WavePink WaveYellow Wave

CONFORMANCE LIMITED (03478646)

CONFORMANCE LIMITED (03478646) is an active UK company. incorporated on 10 December 1997. with registered office in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, engaged in technical testing and analysis. CONFORMANCE LIMITED has been registered for 28 years. Current directors include WILLIAMS, Nicolas Joseph.

Company Number
03478646
Status
active
Type
ltd
Incorporated
10 December 1997
Age
28 years
Address
The Old Methodist Chapel, Buxton, SK17 8RG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Technical testing and analysis
Directors
WILLIAMS, Nicolas Joseph
SIC Codes
71200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFORMANCE LIMITED

CONFORMANCE LIMITED is an active company incorporated on 10 December 1997 with the registered office located in Buxton. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in technical testing and analysis. CONFORMANCE LIMITED was registered 28 years ago.(SIC: 71200)

Status

active

Active since 28 years ago

Company No

03478646

LTD Company

Age

28 Years

Incorporated 10 December 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

The Old Methodist Chapel Great Hucklow Buxton, SK17 8RG,

Timeline

6 key events • 1997 - 2017

Funding Officers Ownership
Company Founded
Dec 97
Funding Round
Feb 16
Funding Round
Feb 16
Funding Round
Feb 16
New Owner
Dec 17
New Owner
Dec 17
3
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WHATLEY, Anna

Active
The Old Methodist Chapel, BuxtonSK17 8RG
Secretary
Appointed 10 Dec 1997

WILLIAMS, Nicolas Joseph

Active
The Old Methodist Chapel, BuxtonSK17 8RG
Born July 1964
Director
Appointed 10 Dec 1997

BREWER, Suzanne

Resigned
Somerset House, BirminghamB2 5DN
Nominee secretary
Appointed 10 Dec 1997
Resigned 10 Dec 1997

BREWER, Kevin, Dr

Resigned
Somerset House, BirminghamB4 6LZ
Born April 1952
Nominee director
Appointed 10 Dec 1997
Resigned 10 Dec 1997

Persons with significant control

2

Ms Anna Whatley

Active
Great Hucklow, BuxtonSK17 8RG
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Nicholas Williams

Active
Great Hucklow, BuxtonSK17 8RG
Born July 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2023
CH03Change of Secretary Details
Accounts With Accounts Type Unaudited Abridged
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 August 2016
AAAnnual Accounts
Capital Name Of Class Of Shares
10 March 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
10 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Capital Allotment Shares
23 February 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Resolution
7 October 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
20 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2010
AR01AR01
Legacy
18 May 2009
88(2)Return of Allotment of Shares
Legacy
18 May 2009
88(3)88(3)
Accounts With Accounts Type Total Exemption Small
8 May 2009
AAAnnual Accounts
Legacy
16 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 July 2008
AAAnnual Accounts
Legacy
24 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 October 2007
AAAnnual Accounts
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 August 2006
AAAnnual Accounts
Legacy
19 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
22 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 September 2004
AAAnnual Accounts
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
10 January 2003
363sAnnual Return (shuttle)
Legacy
10 January 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
31 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2002
AAAnnual Accounts
Legacy
7 January 2002
363sAnnual Return (shuttle)
Legacy
22 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 2000
AAAnnual Accounts
Legacy
22 December 1999
395Particulars of Mortgage or Charge
Legacy
19 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 September 1999
AAAnnual Accounts
Legacy
23 December 1998
363sAnnual Return (shuttle)
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
22 January 1998
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
287Change of Registered Office
Incorporation Company
10 December 1997
NEWINCIncorporation