Background WavePink WaveYellow Wave

CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108)

CONVERGED BUSINESS SOLUTIONS GROUP LTD (05240108) is an active UK company. incorporated on 23 September 2004. with registered office in Winsford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONVERGED BUSINESS SOLUTIONS GROUP LTD has been registered for 21 years. Current directors include ASPDEN, James, DIAS, Trevor Agustino, GORE, Stephen George.

Company Number
05240108
Status
active
Type
ltd
Incorporated
23 September 2004
Age
21 years
Address
Wharton Park House Nat Lane, Winsford, CW7 3BS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASPDEN, James, DIAS, Trevor Agustino, GORE, Stephen George
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGED BUSINESS SOLUTIONS GROUP LTD

CONVERGED BUSINESS SOLUTIONS GROUP LTD is an active company incorporated on 23 September 2004 with the registered office located in Winsford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONVERGED BUSINESS SOLUTIONS GROUP LTD was registered 21 years ago.(SIC: 64209)

Status

active

Active since 21 years ago

Company No

05240108

LTD Company

Age

21 Years

Incorporated 23 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026

Previous Company Names

CONVERGED BUSINESS SOLUTIONS LIMITED
From: 23 September 2004To: 19 April 2010
Contact
Address

Wharton Park House Nat Lane Suite L Winsford, CW7 3BS,

Previous Addresses

The Old Dairy Hollins Farm, Twemlow Lane Cranage Holmes Chapel Cheshire CW4 8GE England
From: 23 February 2022To: 2 December 2024
Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW England
From: 28 November 2019To: 23 February 2022
Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD England
From: 13 April 2018To: 28 November 2019
Oakwood House Taylor Business Park Risley Warrington WA3 6BH
From: 9 January 2015To: 13 April 2018
1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB
From: 24 January 2012To: 9 January 2015
Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG United Kingdom
From: 29 March 2010To: 24 January 2012
1St Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom
From: 20 October 2009To: 29 March 2010
7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU
From: 23 September 2004To: 20 October 2009
Timeline

4 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Sept 04
Director Joined
Nov 09
Funding Round
Apr 10
Director Joined
Mar 26
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

ASPDEN, James

Active
Cotton Field Road, CreweCW4 7PD
Secretary
Appointed 23 Sept 2004

ASPDEN, James

Active
Cotton Field Road, CreweCW4 7PD
Born August 1973
Director
Appointed 23 Sept 2004

DIAS, Trevor Agustino

Active
Nat Lane, WinsfordCW7 3BS
Born April 1980
Director
Appointed 01 Mar 2026

GORE, Stephen George

Active
Helston Way, ManchesterM29 7NH
Born September 1961
Director
Appointed 14 Nov 2009

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 23 Sept 2004
Resigned 23 Sept 2004

ASPDEN, Andrea

Resigned
7 Lochmaben Close, Holmes ChapelCW4 7HU
Born August 1971
Director
Appointed 23 Sept 2004
Resigned 01 Sept 2006

OSTICK, Stuart

Resigned
37 Redesmere Park, FlixtonM41 9ER
Born June 1971
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2008

PRESTON, Ian Philip

Resigned
7 Lochmaben Close, Holmes ChapelCW4 7HU
Born December 1969
Director
Appointed 01 Sept 2006
Resigned 30 Jun 2008

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 23 Sept 2004
Resigned 23 Sept 2004

Persons with significant control

2

Mr James Aspden

Active
Nat Lane, WinsfordCW7 3BS
Born August 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Stephen George Gore

Active
Nat Lane, WinsfordCW7 3BS
Born September 1961

Nature of Control

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

Filing History

84

Change Account Reference Date Company Previous Shortened
25 March 2026
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
8 March 2026
AP01Appointment of Director
Statement Of Companys Objects
15 February 2026
CC04CC04
Memorandum Articles
15 February 2026
MAMA
Resolution
15 February 2026
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 February 2026
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Micro Entity
20 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 December 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
27 June 2018
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
26 June 2018
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 June 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Capital Name Of Class Of Shares
4 May 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
13 April 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
24 January 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2010
AR01AR01
Capital Allotment Shares
20 April 2010
SH01Allotment of Shares
Certificate Change Of Name Company
19 April 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
7 April 2010
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address
29 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 February 2010
AAAnnual Accounts
Appoint Person Director Company With Name
1 December 2009
AP01Appointment of Director
Legacy
12 November 2009
MG01MG01
Resolution
11 November 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
20 October 2009
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 February 2009
AAAnnual Accounts
Legacy
17 February 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
8 December 2008
AAAnnual Accounts
Legacy
1 October 2008
363aAnnual Return
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
1 October 2008
288bResignation of Director or Secretary
Legacy
10 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Legacy
2 January 2007
363aAnnual Return
Legacy
18 September 2006
288bResignation of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Legacy
18 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 July 2006
AAAnnual Accounts
Legacy
17 October 2005
363aAnnual Return
Legacy
25 June 2005
225Change of Accounting Reference Date
Legacy
1 October 2004
288aAppointment of Director or Secretary
Legacy
1 October 2004
288aAppointment of Director or Secretary
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Resolution
30 September 2004
RESOLUTIONSResolutions
Legacy
30 September 2004
88(2)R88(2)R
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
288bResignation of Director or Secretary
Legacy
30 September 2004
287Change of Registered Office
Incorporation Company
23 September 2004
NEWINCIncorporation