Background WavePink WaveYellow Wave

CONVERGIX UK, LTD. (03994849)

CONVERGIX UK, LTD. (03994849) is an active UK company. incorporated on 16 May 2000. with registered office in Altrincham. The company operates in the Manufacturing sector, engaged in unknown sic code (28990). CONVERGIX UK, LTD. has been registered for 25 years. Current directors include BENSON, Kirk, DUBOSE, Michael Thomas, Mr..

Company Number
03994849
Status
active
Type
ltd
Incorporated
16 May 2000
Age
25 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28990)
Directors
BENSON, Kirk, DUBOSE, Michael Thomas, Mr.
SIC Codes
28990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGIX UK, LTD.

CONVERGIX UK, LTD. is an active company incorporated on 16 May 2000 with the registered office located in Altrincham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28990). CONVERGIX UK, LTD. was registered 25 years ago.(SIC: 28990)

Status

active

Active since 25 years ago

Company No

03994849

LTD Company

Age

25 Years

Incorporated 16 May 2000

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 11 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026

Previous Company Names

AGR AUTOMATION LIMITED
From: 31 July 2000To: 11 September 2024
WILSCO 329 LIMITED
From: 16 May 2000To: 31 July 2000
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 10 April 2014To: 2 July 2024
49 Brook Lane Corfe Mullen Wimborne Dorset BH21 3RD England
From: 10 June 2013To: 10 April 2014
30 Factory Road, Upton Industrial Estate, Poole Dorset BH16 5SL
From: 16 May 2000To: 10 June 2013
Timeline

19 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
May 00
Director Joined
Apr 13
Director Left
Apr 13
Share Issue
May 16
Loan Cleared
Oct 19
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Aug 21
Loan Cleared
Aug 21
Loan Secured
Aug 21
Owner Exit
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Left
Aug 22
Director Left
Aug 22
Owner Exit
Oct 22
Director Left
Oct 22
Director Joined
Oct 22
Loan Cleared
May 24
1
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Oct 2022

BENSON, Kirk

Active
Stephenson Hwy, Troy48083
Born May 1991
Director
Appointed 31 Oct 2022

DUBOSE, Michael Thomas, Mr.

Active
Piedmont Dr, Troy48083
Born May 1953
Director
Appointed 31 Aug 2022

BOARDMAN, Julian Lionel Andrew

Resigned
5 Came View Close, DorchesterDT1 2AF
Secretary
Appointed 10 Jan 2005
Resigned 10 Jun 2013

GASTON, Sharon Mary

Resigned
Kirkton Of Tealing, DundeeDD4 0RD
Secretary
Appointed 10 Jun 2013
Resigned 31 Aug 2022

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee secretary
Appointed 16 May 2000
Resigned 10 Jan 2005

BUBNIKOVICH, John Steven-George, Mr.

Resigned
Piedmont Dr, Troy48083
Born March 1975
Director
Appointed 31 Aug 2022
Resigned 15 Oct 2022

CRAIG, Kenneth Robert

Resigned
8 Cleveden Crescent, GlasgowG12 0PB
Born June 1961
Director
Appointed 14 Jul 2000
Resigned 17 Jul 2000

GASTON, Robert Derek Samuel

Resigned
Kirkton Of Tealing, DundeeDD4 0RD
Born May 1962
Director
Appointed 17 Jul 2000
Resigned 31 Aug 2022

GASTON, Sharon Mary

Resigned
Kirkton Of Tealing, DundeeDD4 0RD
Born March 1962
Director
Appointed 12 Mar 2013
Resigned 31 Aug 2022

KELLARD, Jennifer Ann

Resigned
30 Ladywell, Branksome Park PooleBH13 6HY
Born October 1941
Director
Appointed 10 Jan 2005
Resigned 12 Mar 2013

KELLARD, Patrick

Resigned
1 Langton Stables, BlandfordDT11 9HR
Born April 1937
Director
Appointed 17 Jul 2000
Resigned 02 Dec 2004

WILSONS (COMPANY AGENTS) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 16 May 2000
Resigned 14 Jul 2000

WILSONS (COMPANY SECRETARIES) LIMITED

Resigned
Steynings House Chapel Place, SalisburySP2 7RJ
Corporate nominee director
Appointed 16 May 2000
Resigned 14 Jul 2000

Persons with significant control

3

1 Active
2 Ceased
1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Aug 2022

Mr Robert Derek Samuel Gaston

Ceased
21 Chipper Lane, SalisburySP1 1BG
Born May 1962

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
Ceased 31 Aug 2022

Mrs Sharon Mary Gaston

Ceased
21 Chipper Lane, SalisburySP1 1BG
Born March 1962

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
Ceased 31 Aug 2022
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Certificate Change Of Name Company
11 September 2024
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
11 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 August 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 August 2022
TM01Termination of Director
Memorandum Articles
14 June 2022
MAMA
Resolution
14 June 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 August 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Full
23 May 2016
AAAnnual Accounts
Resolution
10 May 2016
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
10 May 2016
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 May 2016
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 May 2015
AR01AR01
Accounts With Accounts Type Full
16 April 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2014
AR01AR01
Change Person Secretary Company With Change Date
20 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 May 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
31 March 2014
AAAnnual Accounts
Miscellaneous
19 November 2013
MISCMISC
Accounts With Accounts Type Small
19 September 2013
AAAnnual Accounts
Termination Secretary Company With Name
10 June 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
10 June 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Appoint Person Director Company With Name
3 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Accounts With Accounts Type Small
23 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Miscellaneous
26 November 2010
MISCMISC
Accounts With Accounts Type Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2010
AR01AR01
Legacy
19 March 2010
MG01MG01
Legacy
26 January 2010
MG01MG01
Legacy
4 November 2009
MG01MG01
Accounts With Accounts Type Small
14 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Small
4 July 2008
AAAnnual Accounts
Legacy
9 June 2008
363aAnnual Return
Accounts With Accounts Type Small
17 October 2007
AAAnnual Accounts
Legacy
11 June 2007
363aAnnual Return
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Legacy
5 June 2006
363aAnnual Return
Legacy
21 March 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
5 August 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288aAppointment of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
28 January 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 November 2004
AAAnnual Accounts
Legacy
16 September 2004
403aParticulars of Charge Subject to s859A
Legacy
24 May 2004
363sAnnual Return (shuttle)
Legacy
22 November 2003
395Particulars of Mortgage or Charge
Legacy
18 September 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 August 2003
AAAnnual Accounts
Legacy
14 May 2003
363sAnnual Return (shuttle)
Legacy
27 July 2002
287Change of Registered Office
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 May 2002
AAAnnual Accounts
Legacy
30 October 2001
225Change of Accounting Reference Date
Accounts With Made Up Date
4 October 2001
AAAnnual Accounts
Legacy
24 September 2001
225Change of Accounting Reference Date
Legacy
23 May 2001
363sAnnual Return (shuttle)
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
31 July 2000
288aAppointment of Director or Secretary
Legacy
31 July 2000
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 July 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 July 2000
287Change of Registered Office
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
25 July 2000
288aAppointment of Director or Secretary
Incorporation Company
16 May 2000
NEWINCIncorporation