Background WavePink WaveYellow Wave

CONFLICT MANAGEMENT PLUS LIMITED (03880628)

CONFLICT MANAGEMENT PLUS LIMITED (03880628) is an active UK company. incorporated on 19 November 1999. with registered office in Royston. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONFLICT MANAGEMENT PLUS LIMITED has been registered for 26 years. Current directors include MARKS, Antony.

Company Number
03880628
Status
active
Type
ltd
Incorporated
19 November 1999
Age
26 years
Address
Low Farm Brook Road, Royston, SG8 5NT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
MARKS, Antony
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFLICT MANAGEMENT PLUS LIMITED

CONFLICT MANAGEMENT PLUS LIMITED is an active company incorporated on 19 November 1999 with the registered office located in Royston. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONFLICT MANAGEMENT PLUS LIMITED was registered 26 years ago.(SIC: 70229)

Status

active

Active since 26 years ago

Company No

03880628

LTD Company

Age

26 Years

Incorporated 19 November 1999

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

Low Farm Brook Road Bassingbourn Royston, SG8 5NT,

Timeline

30 key events • 1999 - 2026

Funding Officers Ownership
Company Founded
Nov 99
Director Joined
Mar 10
Capital Reduction
Feb 12
Share Buyback
Feb 12
Director Left
Sept 12
Director Joined
Apr 13
Director Left
Nov 15
Director Left
Jun 16
Director Joined
Jun 16
Funding Round
Mar 17
Funding Round
Feb 18
Director Joined
Nov 18
Director Left
Mar 22
Funding Round
Nov 22
Funding Round
Jan 24
Owner Exit
Feb 24
Director Left
Apr 24
Director Joined
Jun 24
Director Left
Jun 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
Director Left
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
Director Left
Mar 26
Director Left
Mar 26
6
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

1 Active
15 Resigned

MARKS, Antony

Active
Low Farm Brook Road, RoystonSG8 5NT
Born May 1964
Director
Appointed 16 Feb 2026

CRAWLEY, John Alfred

Resigned
Forge Green Cottage, CambridgeCB1 6BU
Secretary
Appointed 22 Nov 1999
Resigned 30 Jan 2012

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 19 Nov 1999
Resigned 19 Nov 1999

CRAWLEY, John Alfred

Resigned
Forge Green Cottage, CambridgeCB1 6BU
Born February 1951
Director
Appointed 22 Nov 1999
Resigned 30 Jan 2012

GRAHAM, Katherine Mary

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born January 1964
Director
Appointed 22 Nov 1999
Resigned 20 Mar 2026

GRANT, Glenn Colesworthy

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born May 1962
Director
Appointed 25 Jan 2010
Resigned 30 Oct 2015

HASTE, Michelle

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born August 1965
Director
Appointed 01 Sept 2024
Resigned 13 Jan 2026

HEAL, Arran

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born June 1973
Director
Appointed 21 Nov 2018
Resigned 28 Jun 2024

HUMPHREY, Tom

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born January 1994
Director
Appointed 01 Sept 2024
Resigned 22 Feb 2026

MCCAW, Liz

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born July 1954
Director
Appointed 02 Jun 2016
Resigned 16 Apr 2024

O'DONNELL, Paul Gerard

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born July 1971
Director
Appointed 28 Jun 2024
Resigned 12 Dec 2025

ROBERTS, Richard Mann

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born September 1952
Director
Appointed 24 Apr 2013
Resigned 25 Mar 2022

SAADU, Dani

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born June 1980
Director
Appointed 01 Oct 2024
Resigned 06 Mar 2026

WILSON, Eleanor Kay

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born January 1973
Director
Appointed 01 Sept 2024
Resigned 23 Dec 2025

WOODFIELD, Patricia Ann

Resigned
Low Farm Brook Road, RoystonSG8 5NT
Born October 1963
Director
Appointed 01 Aug 2009
Resigned 02 Jun 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 19 Nov 1999
Resigned 19 Nov 1999

Persons with significant control

2

1 Active
1 Ceased
Brook Road, RoystonSG8 5NT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Feb 2024

Ms Katherine Mary Graham

Ceased
Low Farm Brook Road, RoystonSG8 5NT
Born January 1964

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Feb 2024
Fundings
Financials
Latest Activities

Filing History

123

Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
20 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Confirmation Statement With Updates
14 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 October 2025
AAAnnual Accounts
Annual Return Company With Made Up Date
6 March 2025
AR01AR01
Annual Return Company With Made Up Date
6 March 2025
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 March 2025
AR01AR01
Annual Return Company With Made Up Date
6 March 2025
AR01AR01
Annual Return Company With Made Up Date
6 March 2025
AR01AR01
Annual Return Company With Made Up Date
6 March 2025
AR01AR01
Change Person Director Company With Change Date
13 February 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Resolution
2 December 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
12 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Memorandum Articles
17 February 2024
MAMA
Resolution
17 February 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 February 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
9 February 2024
SH10Notice of Particulars of Variation
Notification Of A Person With Significant Control
9 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 November 2022
CH01Change of Director Details
Capital Allotment Shares
9 November 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
3 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 November 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 February 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Resolution
8 November 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
25 October 2017
AAAnnual Accounts
Capital Allotment Shares
8 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2014
AR01AR01
Change Person Director Company With Change Date
1 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 May 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2012
AR01AR01
Termination Director Company With Name
1 October 2012
TM01Termination of Director
Termination Secretary Company With Name
1 October 2012
TM02Termination of Secretary
Resolution
16 February 2012
RESOLUTIONSResolutions
Resolution
16 February 2012
RESOLUTIONSResolutions
Capital Cancellation Shares
16 February 2012
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 February 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
7 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Resolution
3 August 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
25 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 December 2009
AR01AR01
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2009
CH01Change of Director Details
Legacy
1 September 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 August 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 September 2008
AAAnnual Accounts
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 November 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 January 2007
AAAnnual Accounts
Legacy
8 December 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
28 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 January 2005
AAAnnual Accounts
Legacy
12 November 2004
363sAnnual Return (shuttle)
Legacy
20 February 2004
363sAnnual Return (shuttle)
Legacy
16 December 2003
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Full
8 October 2003
AAAnnual Accounts
Legacy
29 January 2003
287Change of Registered Office
Legacy
18 December 2002
395Particulars of Mortgage or Charge
Legacy
9 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2002
AAAnnual Accounts
Legacy
3 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 August 2001
AAAnnual Accounts
Legacy
16 January 2001
88(2)R88(2)R
Legacy
19 December 2000
363sAnnual Return (shuttle)
Legacy
11 September 2000
225Change of Accounting Reference Date
Legacy
7 December 1999
88(2)R88(2)R
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
288aAppointment of Director or Secretary
Legacy
3 December 1999
287Change of Registered Office
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
288bResignation of Director or Secretary
Legacy
24 November 1999
287Change of Registered Office
Incorporation Company
19 November 1999
NEWINCIncorporation