Background WavePink WaveYellow Wave

CONFORMEDIA SYSTEMS LIMITED (06473911)

CONFORMEDIA SYSTEMS LIMITED (06473911) is an active UK company. incorporated on 15 January 2008. with registered office in Leeds. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONFORMEDIA SYSTEMS LIMITED has been registered for 18 years. Current directors include RAYNER, David.

Company Number
06473911
Status
active
Type
ltd
Incorporated
15 January 2008
Age
18 years
Address
5 Victoria Court, Leeds, LS27 9SE
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
RAYNER, David
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONFORMEDIA SYSTEMS LIMITED

CONFORMEDIA SYSTEMS LIMITED is an active company incorporated on 15 January 2008 with the registered office located in Leeds. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONFORMEDIA SYSTEMS LIMITED was registered 18 years ago.(SIC: 62090)

Status

active

Active since 18 years ago

Company No

06473911

LTD Company

Age

18 Years

Incorporated 15 January 2008

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

5 Victoria Court Bank Square Morley Leeds, LS27 9SE,

Previous Addresses

1 Victoria Court Bank Square Morley Leeds West Yorkshire LS27 9SE
From: 15 January 2008To: 2 October 2025
Timeline

3 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jan 08
Loan Secured
Apr 23
Owner Exit
Jul 24
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

RAYNER, Joanne Stephanie

Active
Church Street, LeedsLS27 7GS
Secretary
Appointed 15 Jan 2008

RAYNER, David

Active
Church Street, LeedsLS27 7GS
Born January 1975
Director
Appointed 15 Jan 2008

HOWARTH, Claire Marie

Resigned
4 Farm Hill Road, LeedsLS27 9RD
Born March 1975
Director
Appointed 15 Jan 2008
Resigned 17 Jan 2008

Persons with significant control

2

1 Active
1 Ceased
Victoria Court, LeedsLS27 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2023

Mr David Rayner

Ceased
Church Street, LeedsLS27 7GS
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 21 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With Updates
10 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2009
AAAnnual Accounts
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
24 July 2009
288cChange of Particulars
Legacy
11 February 2009
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Resolution
29 January 2008
RESOLUTIONSResolutions
Incorporation Company
15 January 2008
NEWINCIncorporation