Background WavePink WaveYellow Wave

CONRAD CONSULTING LIMITED (04212934)

CONRAD CONSULTING LIMITED (04212934) is an active UK company. incorporated on 9 May 2001. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in temporary employment agency activities. CONRAD CONSULTING LIMITED has been registered for 24 years. Current directors include VENTHAM, Graham Michael.

Company Number
04212934
Status
active
Type
ltd
Incorporated
9 May 2001
Age
24 years
Address
Framlingham Technology Centre Station Road, Woodbridge, IP13 9EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Temporary employment agency activities
Directors
VENTHAM, Graham Michael
SIC Codes
78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD CONSULTING LIMITED

CONRAD CONSULTING LIMITED is an active company incorporated on 9 May 2001 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in temporary employment agency activities. CONRAD CONSULTING LIMITED was registered 24 years ago.(SIC: 78200)

Status

active

Active since 24 years ago

Company No

04212934

LTD Company

Age

24 Years

Incorporated 9 May 2001

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 20 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Framlingham Technology Centre Station Road Framlingham Woodbridge, IP13 9EZ,

Previous Addresses

Conrad House Fore Street Framlingham Suffolk IP13 9DY
From: 29 March 2021To: 7 February 2024
Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 9 May 2001To: 29 March 2021
Timeline

14 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Loan Secured
Aug 13
Loan Secured
May 15
Loan Cleared
May 15
Funding Round
Nov 15
Loan Secured
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Jan 20
Director Left
Jul 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

VENTHAM, Graham Michael

Active
Severalls Road, DenningtonIP13 8AG
Born June 1977
Director
Appointed 09 May 2001

VENTHAM, Janis

Resigned
22 St Stephens Road, Cold NortonCM3 6JE
Secretary
Appointed 21 Jun 2001
Resigned 01 Oct 2019

VENTHAM, Michael John

Resigned
Unit 22a West Station Yard, MaldonCM9 6TS
Secretary
Appointed 01 Oct 2019
Resigned 30 Jun 2020

VENTHAM, Michael John

Resigned
Somerly 10 Hyde Lane, ChelmsfordCM3 4QX
Secretary
Appointed 09 May 2001
Resigned 21 Jun 2001

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 May 2001
Resigned 09 May 2001

VENTHAM, Michael John

Resigned
22 St Stephens Road, Cold NortonCM3 6JE
Born June 1951
Director
Appointed 01 Jul 2008
Resigned 30 Jun 2020

VENTHAM, Michael John

Resigned
Somerly 10 Hyde Lane, ChelmsfordCM3 4QX
Born June 1951
Director
Appointed 29 Aug 2003
Resigned 31 Aug 2003

VENTHAM, Michael John

Resigned
Somerly 10 Hyde Lane, ChelmsfordCM3 4QX
Born June 1951
Director
Appointed 09 May 2001
Resigned 29 Jun 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 May 2001
Resigned 09 May 2001

Persons with significant control

1

Station Road, FramlinghamIP13 9EZ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2025
PSC05Notification that PSC Information has been Withdrawn
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 February 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Capital Allotment Shares
10 November 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 May 2015
AR01AR01
Mortgage Satisfy Charge Full
6 May 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
10 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2010
AAAnnual Accounts
Legacy
2 September 2009
288cChange of Particulars
Legacy
11 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 January 2009
AAAnnual Accounts
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 February 2007
AAAnnual Accounts
Legacy
11 January 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 July 2006
AAAnnual Accounts
Legacy
9 May 2006
363aAnnual Return
Legacy
9 May 2006
288cChange of Particulars
Legacy
30 September 2005
287Change of Registered Office
Legacy
10 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 May 2005
AAAnnual Accounts
Legacy
19 June 2004
403aParticulars of Charge Subject to s859A
Legacy
8 June 2004
363sAnnual Return (shuttle)
Legacy
22 May 2004
395Particulars of Mortgage or Charge
Legacy
7 May 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
29 April 2004
AAAnnual Accounts
Legacy
9 September 2003
288aAppointment of Director or Secretary
Resolution
9 September 2003
RESOLUTIONSResolutions
Legacy
16 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 March 2003
AAAnnual Accounts
Legacy
1 July 2002
288cChange of Particulars
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
1 March 2002
225Change of Accounting Reference Date
Legacy
18 October 2001
395Particulars of Mortgage or Charge
Legacy
8 July 2001
288aAppointment of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
8 July 2001
288bResignation of Director or Secretary
Legacy
6 June 2001
88(2)R88(2)R
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288bResignation of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Legacy
17 May 2001
288aAppointment of Director or Secretary
Incorporation Company
9 May 2001
NEWINCIncorporation