Background WavePink WaveYellow Wave

CONKER INTERIORS LIMITED (05590922)

CONKER INTERIORS LIMITED (05590922) is an active UK company. incorporated on 12 October 2005. with registered office in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CONKER INTERIORS LIMITED has been registered for 20 years. Current directors include BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald and 1 others.

Company Number
05590922
Status
active
Type
ltd
Incorporated
12 October 2005
Age
20 years
Address
Hpb House, Newmarket, CB8 8EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
BABER, Geoffrey Donald, BOYCE, James Christopher, BOYCE, Robert Gerald, NICHOLSON, Robin
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONKER INTERIORS LIMITED

CONKER INTERIORS LIMITED is an active company incorporated on 12 October 2005 with the registered office located in Newmarket. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CONKER INTERIORS LIMITED was registered 20 years ago.(SIC: 74100)

Status

active

Active since 20 years ago

Company No

05590922

LTD Company

Age

20 Years

Incorporated 12 October 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026
Contact
Address

Hpb House 24-28 Old Station Road Newmarket, CB8 8EH,

Previous Addresses

Abbotsgate House Hollow Road Bury St Edmunds Suffolk IP32 7FA
From: 12 October 2005To: 16 June 2021
Timeline

14 key events • 2005 - 2022

Funding Officers Ownership
Company Founded
Oct 05
Director Joined
Oct 11
Director Left
May 14
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jul 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Nov 19
Director Joined
Jan 20
Loan Secured
Jun 20
Director Joined
Apr 22
Director Left
Oct 22
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Secretary
Appointed 12 Oct 2005

BABER, Geoffrey Donald

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945
Director
Appointed 12 Oct 2005

BOYCE, James Christopher

Active
Old Station Road, NewmarketCB8 8EH
Born March 1964
Director
Appointed 28 Oct 2011

BOYCE, Robert Gerald

Active
Herringswell Road, NewmarketCB8 7QS
Born July 1937
Director
Appointed 12 Oct 2005

NICHOLSON, Robin

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1971
Director
Appointed 13 Jan 2020

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

DARLING, Susan Margaret

Resigned
High Lees Farm, NorwichNR15 1EA
Born November 1956
Director
Appointed 02 Jan 2007
Resigned 18 Jul 2017

PEACOCK, Oliver William

Resigned
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1970
Director
Appointed 07 Apr 2022
Resigned 01 Oct 2022

SEAGER, Rupert St John

Resigned
19 Plumian Way, BalshamCB1 6EG
Born February 1959
Director
Appointed 12 Oct 2005
Resigned 12 May 2014

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Oct 2005
Resigned 12 Oct 2005

Persons with significant control

3

Mr Robert Gerald Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born July 1937

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr James Christopher Boyce

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born March 1964

Nature of Control

Significant influence or control
Notified 05 Dec 2016

Mr Geoffrey Donald Baber

Active
24-28 Old Station Road, NewmarketCB8 8EH
Born October 1945

Nature of Control

Significant influence or control
Notified 05 Dec 2016
Fundings
Financials
Latest Activities

Filing History

78

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 October 2022
TM01Termination of Director
Accounts With Accounts Type Small
21 June 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 April 2022
AP01Appointment of Director
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
25 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Resolution
15 January 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
14 June 2019
AAAnnual Accounts
Change To A Person With Significant Control
31 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
31 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
18 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
11 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2017
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
26 June 2017
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Small
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 June 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Termination Director Company With Name
14 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Full
19 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Full
19 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
31 October 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Change Person Director Company With Change Date
12 October 2010
CH01Change of Director Details
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2009
AR01AR01
Accounts With Accounts Type Full
5 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Accounts With Accounts Type Full
10 April 2008
AAAnnual Accounts
Legacy
28 October 2007
363aAnnual Return
Accounts With Accounts Type Full
28 April 2007
AAAnnual Accounts
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
288cChange of Particulars
Legacy
21 April 2006
287Change of Registered Office
Legacy
20 April 2006
353353
Legacy
24 November 2005
88(2)R88(2)R
Legacy
24 November 2005
225Change of Accounting Reference Date
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
8 November 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Incorporation Company
12 October 2005
NEWINCIncorporation