Background WavePink WaveYellow Wave

CONATUS FINANCING SOLUTIONS LIMITED (07812796)

CONATUS FINANCING SOLUTIONS LIMITED (07812796) is an active UK company. incorporated on 17 October 2011. with registered office in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONATUS FINANCING SOLUTIONS LIMITED has been registered for 14 years. Current directors include TURNER, Elaine Alison, WARD, Beth, WARD, Kevin James.

Company Number
07812796
Status
active
Type
ltd
Incorporated
17 October 2011
Age
14 years
Address
Unit F, Bristol Court Betts Avenue, Ipswich, IP5 3RY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
TURNER, Elaine Alison, WARD, Beth, WARD, Kevin James
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONATUS FINANCING SOLUTIONS LIMITED

CONATUS FINANCING SOLUTIONS LIMITED is an active company incorporated on 17 October 2011 with the registered office located in Ipswich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONATUS FINANCING SOLUTIONS LIMITED was registered 14 years ago.(SIC: 70229)

Status

active

Active since 14 years ago

Company No

07812796

LTD Company

Age

14 Years

Incorporated 17 October 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (3 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

9 months left

Last Filed

Made up to 24 December 2025 (3 months ago)
Submitted on 6 January 2026 (2 months ago)

Next Due

Due by 7 January 2027
For period ending 24 December 2026

Previous Company Names

KEVIN WARD LIMITED
From: 17 October 2011To: 8 July 2016
Contact
Address

Unit F, Bristol Court Betts Avenue Martlesham Heath Business Park Ipswich, IP5 3RY,

Previous Addresses

30 the Exchange, Mallard House Business Centre the Street Little Bealings Woodbridge Suffolk IP13 6LT England
From: 8 May 2019To: 7 April 2022
29 the Exchange Mallard House Business Centre the Street, Little Bealings Woodbridge Suffolk IP13 6LT
From: 26 May 2015To: 8 May 2019
21 Shelbourne Close Kesgrave Ipswich IP5 2FP
From: 17 October 2011To: 26 May 2015
Timeline

18 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Oct 11
Director Left
Oct 11
Director Joined
Nov 11
Funding Round
Nov 11
Director Joined
Jan 15
Director Joined
May 15
Director Left
Aug 16
Director Joined
Feb 17
Director Left
May 17
Funding Round
May 17
Funding Round
Jun 17
Owner Exit
Jun 17
New Owner
Jun 17
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Owner Exit
Mar 24
Director Joined
Jan 26
3
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

WARD, Beth

Active
Betts Avenue, IpswichIP5 3RY
Secretary
Appointed 17 Oct 2011

TURNER, Elaine Alison

Active
Betts Avenue, IpswichIP5 3RY
Born March 1984
Director
Appointed 01 Apr 2025

WARD, Beth

Active
Betts Avenue, IpswichIP5 3RY
Born December 1976
Director
Appointed 23 Dec 2020

WARD, Kevin James

Active
Betts Avenue, IpswichIP5 3RY
Born May 1975
Director
Appointed 17 Oct 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Oct 2011
Resigned 17 Oct 2011

NEVISON GRAINGER, Justin Thomas

Resigned
The Street, WoodbridgeIP13 6LT
Born May 1968
Director
Appointed 13 Feb 2017
Resigned 23 Dec 2020

STAFF, Andrew Michael Lawrence

Resigned
Mallard House Business Centre, WoodbridgeIP13 6LT
Born February 1975
Director
Appointed 19 May 2015
Resigned 22 Aug 2016

SWANSBOROUGH, Victoria Jane

Resigned
Mallard House Business Centre, WoodbridgeIP13 6LT
Born January 1970
Director
Appointed 06 Jan 2015
Resigned 11 May 2017

Persons with significant control

4

1 Active
3 Ceased
Betts Avenue, IpswichIP5 3RY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2020

Mr Justin Thomas Nevison Grainger

Ceased
The Street, WoodbridgeIP13 6LT
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 17 May 2017
Ceased 23 Dec 2020

Mr Kevin James Ward

Ceased
Betts Avenue, IpswichIP5 3RY
Born May 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Apr 2016
Ceased 24 Dec 2020

Mrs Beth Ward

Ceased
Mallard House Business Centre, WoodbridgeIP13 6LT
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Apr 2016
Ceased 17 May 2017
Fundings
Financials
Latest Activities

Filing History

61

Appoint Person Director Company With Name Date
29 January 2026
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
15 March 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Resolution
25 March 2021
RESOLUTIONSResolutions
Memorandum Articles
25 March 2021
MAMA
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
9 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 April 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Capital Allotment Shares
27 June 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 June 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 June 2017
AAAnnual Accounts
Capital Allotment Shares
17 May 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
11 May 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 October 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Certificate Change Of Name Company
8 July 2016
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
29 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
26 May 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 January 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 May 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
10 November 2011
AP01Appointment of Director
Capital Allotment Shares
10 November 2011
SH01Allotment of Shares
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Incorporation Company
17 October 2011
NEWINCIncorporation