Background WavePink WaveYellow Wave

CONOSCO LIMITED (04509301)

CONOSCO LIMITED (04509301) is an active UK company. incorporated on 12 August 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities. CONOSCO LIMITED has been registered for 23 years. Current directors include GLADSTONE, Benedict Thomas Steuart, HOLLOWAY, Jason David, MLINARIC, Nicholas Maximilian and 2 others.

Company Number
04509301
Status
active
Type
ltd
Incorporated
12 August 2002
Age
23 years
Address
The Plaza, London, SW10 0SZ
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
GLADSTONE, Benedict Thomas Steuart, HOLLOWAY, Jason David, MLINARIC, Nicholas Maximilian, PEMBERTON, Jeremy Wingate, PEPERE, Luca Furio Enrico
SIC Codes
62030

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONOSCO LIMITED

CONOSCO LIMITED is an active company incorporated on 12 August 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities. CONOSCO LIMITED was registered 23 years ago.(SIC: 62030)

Status

active

Active since 23 years ago

Company No

04509301

LTD Company

Age

23 Years

Incorporated 12 August 2002

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 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

MMJP LIMITED
From: 12 August 2002To: 6 April 2010
Contact
Address

The Plaza 535 Kings Road London, SW10 0SZ,

Timeline

17 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Aug 02
Director Left
Sept 14
Director Joined
Feb 18
Director Left
May 18
Director Joined
Dec 18
Owner Exit
Jan 19
Owner Exit
Jan 19
Owner Exit
Jan 19
Loan Secured
Mar 19
Director Left
Nov 19
Loan Secured
May 20
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
May 21
Capital Update
Oct 21
Owner Exit
Jan 22
Director Joined
May 23
1
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

PEMBERTON, Jeremy Wingate

Active
535 Kings Road, LondonSW10 0SZ
Secretary
Appointed 12 Aug 2002

GLADSTONE, Benedict Thomas Steuart

Active
The Plaza, LondonSW10 0SZ
Born October 1966
Director
Appointed 01 Sept 2006

HOLLOWAY, Jason David

Active
535 Kings Road, LondonSW10 0SZ
Born December 1971
Director
Appointed 30 May 2023

MLINARIC, Nicholas Maximilian

Active
The Plaza, LondonSW10 0SZ
Born July 1977
Director
Appointed 12 Aug 2002

PEMBERTON, Jeremy Wingate

Active
535 Kings Road, LondonSW10 0SZ
Born September 1977
Director
Appointed 12 Aug 2002

PEPERE, Luca Furio Enrico

Active
The Plaza, LondonSW10 0SZ
Born May 1971
Director
Appointed 05 Apr 2021

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Aug 2002
Resigned 12 Aug 2002

KOSTYAL, Carl Jakob Casimir

Resigned
Sussex Gardens, LondonW2 2RH
Born October 1972
Director
Appointed 01 Sept 2006
Resigned 09 Sept 2014

REEVES, Anders

Resigned
The Plaza, LondonSW10 0SZ
Born January 1980
Director
Appointed 17 Jan 2018
Resigned 30 Apr 2021

REID, Nicholas Dennis Treloar, Mr.

Resigned
Monmouth Street, LondonWC2H 9EP
Born October 1969
Director
Appointed 26 Oct 2018
Resigned 07 Oct 2019

THOMSON, Roger

Resigned
Ryrie Street, Sydney
Born December 1970
Director
Appointed 03 Oct 2005
Resigned 22 May 2018

Persons with significant control

6

1 Active
5 Ceased
535 Kings Road, LondonSW10 0SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Jan 2022
535 Kings Road, LondonSW10 0SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021
Ceased 10 Jan 2022
535 Kings Road, LondonSW10 0SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Oct 2018
Ceased 31 Mar 2021

Mr Nicholas Maximilian Mlinaric

Ceased
The Plaza, LondonSW10 0SZ
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Benedict Thomas Steuart Gladstone

Ceased
Wesley Square, LondonW11 1TR
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018

Mr Jeremy Wingate Pemberton

Ceased
The Plaza, LondonSW10 0SZ
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2018
Fundings
Financials
Latest Activities

Filing History

125

Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 March 2022
CH03Change of Secretary Details
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 January 2022
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
5 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
1 December 2021
AAAnnual Accounts
Legacy
25 October 2021
SH20SH20
Capital Statement Capital Company With Date Currency Figure
25 October 2021
SH19Statement of Capital
Legacy
25 October 2021
CAP-SSCAP-SS
Resolution
25 October 2021
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
6 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Change Person Director Company With Change Date
14 April 2021
CH01Change of Director Details
Notification Of A Person With Significant Control
8 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
14 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 February 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 January 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
4 January 2019
SH08Notice of Name/Rights of Class of Shares
Resolution
4 January 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With Updates
17 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 September 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Change Person Director Company With Change Date
15 April 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 September 2012
AR01AR01
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 April 2010
AAAnnual Accounts
Certificate Change Of Name Company
6 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 April 2010
CONNOTConfirmation Statement Notification
Legacy
25 September 2009
363aAnnual Return
Legacy
25 September 2009
288cChange of Particulars
Legacy
25 September 2009
288cChange of Particulars
Legacy
14 September 2009
128(4)128(4)
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Legacy
27 February 2009
288cChange of Particulars
Legacy
11 September 2008
363aAnnual Return
Legacy
11 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 February 2008
AAAnnual Accounts
Legacy
30 October 2007
363sAnnual Return (shuttle)
Legacy
12 October 2007
288aAppointment of Director or Secretary
Legacy
12 October 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
21 March 2007
122122
Legacy
6 March 2007
88(2)R88(2)R
Legacy
6 March 2007
88(2)R88(2)R
Legacy
6 March 2007
128(3)128(3)
Legacy
6 March 2007
128(3)128(3)
Legacy
6 March 2007
128(3)128(3)
Legacy
6 March 2007
288aAppointment of Director or Secretary
Legacy
3 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 July 2006
AAAnnual Accounts
Miscellaneous
13 June 2006
MISCMISC
Legacy
13 June 2006
88(2)R88(2)R
Legacy
13 June 2006
288aAppointment of Director or Secretary
Legacy
5 June 2006
128(1)128(1)
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 November 2005
AAAnnual Accounts
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Legacy
7 October 2004
363sAnnual Return (shuttle)
Legacy
16 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 March 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
28 July 2003
88(2)R88(2)R
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
25 October 2002
395Particulars of Mortgage or Charge
Legacy
12 August 2002
288bResignation of Director or Secretary
Incorporation Company
12 August 2002
NEWINCIncorporation