Background WavePink WaveYellow Wave

CONVEY LAW GROUP LTD (06504735)

CONVEY LAW GROUP LTD (06504735) is an active UK company. incorporated on 15 February 2008. with registered office in Newport. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of patent and copyright agents; other legal activities n.e.c.. CONVEY LAW GROUP LTD has been registered for 18 years. Current directors include DAVIES, Tracey Kathleen.

Company Number
06504735
Status
active
Type
ltd
Incorporated
15 February 2008
Age
18 years
Address
Maxwell Chambers, Newport, NP20 1JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of patent and copyright agents; other legal activities n.e.c.
Directors
DAVIES, Tracey Kathleen
SIC Codes
69109

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEY LAW GROUP LTD

CONVEY LAW GROUP LTD is an active company incorporated on 15 February 2008 with the registered office located in Newport. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of patent and copyright agents; other legal activities n.e.c.. CONVEY LAW GROUP LTD was registered 18 years ago.(SIC: 69109)

Status

active

Active since 18 years ago

Company No

06504735

LTD Company

Age

18 Years

Incorporated 15 February 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 2 April 2026 (Just now)
Submitted on 2 April 2026 (Just now)

Next Due

Due by 16 April 2027
For period ending 2 April 2027

Previous Company Names

CONVEY365 GROUP LIMITED
From: 15 December 2021To: 9 May 2025
OPTIMUM TRAINING SOLUTIONS LIMITED
From: 29 September 2021To: 15 December 2021
CONVEY PROPERTY LIMITED
From: 3 March 2008To: 29 September 2021
CONVEY HOMES LIMITED
From: 15 February 2008To: 3 March 2008
Contact
Address

Maxwell Chambers 34-38 Stow Hill Newport, NP20 1JE,

Previous Addresses

Regency Chambers 20 Bridge Street Newport NP20 4AN
From: 9 October 2009To: 15 June 2018
Maxwell Chambers 34-38 Stow Hill Newport Gwent NP20 1JE United Kingdom
From: 15 February 2008To: 9 October 2009
Timeline

8 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Feb 08
Director Left
Oct 09
Loan Secured
Jun 23
New Owner
Feb 24
Owner Exit
Feb 24
Owner Exit
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DAVIES, Tracey Kathleen

Active
34-38 Stow Hill, NewportNP20 1JE
Born July 1968
Director
Appointed 17 Apr 2025

BLAKEMORE, Byron John

Resigned
Westmoreland 1 Acorn Close, NewportNP10 9HY
Secretary
Appointed 15 Feb 2008
Resigned 31 May 2009

BLAKEMORE, Byron John

Resigned
Westmoreland 1 Acorn Close, NewportNP10 9HY
Born October 1948
Director
Appointed 15 Feb 2008
Resigned 31 May 2009

DAVIES, John Lloyd

Resigned
34-38 Stow Hill, NewportNP20 1JE
Born August 1969
Director
Appointed 15 Feb 2008
Resigned 17 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr John Lloyd Davies

Ceased
34-38 Stow Hill, NewportNP20 1JE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Feb 2017
Ceased 17 Apr 2025
34-38 Stow Hill, NewportNP20 1JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Feb 2017
Ceased 28 Sept 2021

Mrs Tracey Kathleen Davies

Active
34-38 Stow Hill, NewportNP20 1JE
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Nov 2016
Fundings
Financials
Latest Activities

Filing History

61

Confirmation Statement With No Updates
2 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 August 2025
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
9 May 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
25 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2025
TM01Termination of Director
Confirmation Statement With Updates
22 April 2025
CS01Confirmation Statement
Change To A Person With Significant Control
22 April 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
22 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 January 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change To A Person With Significant Control
6 February 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
6 February 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
2 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Certificate Change Of Name Company
15 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Resolution
29 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
21 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
23 February 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 August 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Accounts With Accounts Type Dormant
11 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Dormant
1 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2014
AR01AR01
Accounts With Accounts Type Dormant
19 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Director Company With Change Date
15 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Termination Director Company With Name
19 October 2009
TM01Termination of Director
Termination Secretary Company With Name
19 October 2009
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
9 October 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 July 2009
AAAnnual Accounts
Legacy
22 May 2009
287Change of Registered Office
Legacy
23 February 2009
363aAnnual Return
Certificate Change Of Name Company
27 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 February 2008
225Change of Accounting Reference Date
Incorporation Company
15 February 2008
NEWINCIncorporation