Background WavePink WaveYellow Wave

CONVERGE TECHNOLOGY LTD (08225307)

CONVERGE TECHNOLOGY LTD (08225307) is an active UK company. incorporated on 24 September 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in computer facilities management activities and 2 other business activities. CONVERGE TECHNOLOGY LTD has been registered for 13 years. Current directors include DICKINSON, Peter John Goddard, PHILLIPS, Paul Michael, WOODS, Katherine Louise.

Company Number
08225307
Status
active
Type
ltd
Incorporated
24 September 2012
Age
13 years
Address
Level 12, The Shard, London, SE1 9SG
Industry Sector
Information and Communication
Business Activity
Computer facilities management activities
Directors
DICKINSON, Peter John Goddard, PHILLIPS, Paul Michael, WOODS, Katherine Louise
SIC Codes
62030, 62090, 80200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGE TECHNOLOGY LTD

CONVERGE TECHNOLOGY LTD is an active company incorporated on 24 September 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in computer facilities management activities and 2 other business activities. CONVERGE TECHNOLOGY LTD was registered 13 years ago.(SIC: 62030, 62090, 80200)

Status

active

Active since 13 years ago

Company No

08225307

LTD Company

Age

13 Years

Incorporated 24 September 2012

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 27 November 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Level 12, The Shard 32 London Bridge Street London, SE1 9SG,

Previous Addresses

, Gbec House 31 Barnett Way, Gloucester, Gloucestershire, GL4 3RT, England
From: 18 September 2018To: 20 November 2023
, Unit C1 Herrick Close, Staverton Technology Park, Cheltenham, Gloucestershire, GL51 6TQ
From: 24 September 2012To: 18 September 2018
Timeline

36 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Dec 12
Funding Round
Dec 12
Director Left
Oct 13
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Funding Round
May 14
Loan Secured
Sept 14
Director Joined
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Director Left
Feb 16
Funding Round
Mar 16
Loan Cleared
Jun 18
Loan Secured
Jun 18
Director Left
Jun 18
Director Left
Jun 18
Director Joined
Jul 18
Owner Exit
Oct 18
Owner Exit
Oct 18
Director Left
Jun 19
Loan Secured
Oct 19
Loan Cleared
Aug 20
Funding Round
Jan 23
Share Issue
Jan 23
Share Issue
Jan 23
Director Left
Aug 23
Director Left
Nov 23
Director Joined
Nov 23
Loan Cleared
Nov 23
Director Joined
Nov 23
Director Joined
May 25
Director Left
May 25
Director Joined
May 25
6
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MITIE COMPANY SECRETARIAL SERVICES LIMITED

Active
32 London Bridge Street, LondonSE1 9SG
Corporate secretary
Appointed 01 Nov 2023

DICKINSON, Peter John Goddard

Active
32 London Bridge Street, LondonSE1 9SG
Born March 1962
Director
Appointed 01 Nov 2023

PHILLIPS, Paul Michael

Active
The Shard, LondonSE1 9SG
Born October 1977
Director
Appointed 27 May 2025

WOODS, Katherine Louise

Active
32 London Bridge Street, LondonSE1 9SG
Born December 1983
Director
Appointed 27 May 2025

GIBBY, Derek Robert

Resigned
31 Barnett Way, GloucesterGL4 3RT
Secretary
Appointed 18 Feb 2021
Resigned 01 Nov 2023

BUTTLE, Jason William

Resigned
31 Barnett Way, GloucesterGL4 3RT
Born March 1971
Director
Appointed 02 Feb 2016
Resigned 01 Nov 2023

PATTERSON, Simon William

Resigned
31 Barnett Way, GloucesterGL4 3RT
Born December 1970
Director
Appointed 02 Feb 2016
Resigned 17 May 2019

PHELPS, Ian Mark

Resigned
31 Barnett Way, GloucesterGL4 3RT
Born July 1975
Director
Appointed 18 Jul 2018
Resigned 17 Aug 2023

PROVINS, Matthew Alex

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born June 1972
Director
Appointed 30 Nov 2012
Resigned 20 Sept 2013

RYAN, George Gerrard

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born May 1956
Director
Appointed 01 Apr 2014
Resigned 02 Feb 2016

RYAN, Jean Anne

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born August 1962
Director
Appointed 01 Apr 2014
Resigned 02 Feb 2016

SMITH, Bridgette Anne

Resigned
Herrick Close, CheltenhamGL51 6TQ
Born November 1955
Director
Appointed 01 Apr 2014
Resigned 12 Jun 2018

SMITH, Martyn Philip

Resigned
Badgeworth Lane, CheltenhamGL51 4UQ
Born April 1955
Director
Appointed 24 Sept 2012
Resigned 12 Jun 2018

WILLIAMS, Jeremy Mark

Resigned
32 London Bridge Street, LondonSE1 9SG
Born June 1969
Director
Appointed 01 Nov 2023
Resigned 27 May 2025

Persons with significant control

3

1 Active
2 Ceased

Mrs Bridgette Anne Smith

Ceased
31 Barnett Way, GloucesterGL4 3RT
Born November 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2018

Mr Martyn Philip Smith

Ceased
Badgeworth Lane, CheltenhamGL51 4UQ
Born April 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 Jun 2018
Barnett Way, GloucesterGL4 3RT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
27 November 2025
AAAnnual Accounts
Legacy
27 November 2025
PARENT_ACCPARENT_ACC
Legacy
27 November 2025
AGREEMENT2AGREEMENT2
Legacy
27 November 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 May 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2025
TM01Termination of Director
Memorandum Articles
4 February 2025
MAMA
Resolution
4 February 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
19 February 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 November 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 November 2023
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
8 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 August 2023
TM01Termination of Director
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Alter Shares Redemption Statement Of Capital
24 January 2023
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
16 January 2023
SH01Allotment of Shares
Capital Alter Shares Redemption Statement Of Capital
16 January 2023
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
18 February 2021
AP03Appointment of Secretary
Change To A Person With Significant Control
4 December 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Small
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
21 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 October 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
20 August 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
15 June 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 June 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
7 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2017
CS01Confirmation Statement
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Capital Allotment Shares
3 March 2016
SH01Allotment of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 February 2016
SH08Notice of Name/Rights of Class of Shares
Resolution
16 February 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2014
MR01Registration of a Charge
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
20 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Change Account Reference Date Company Current Shortened
19 March 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
18 December 2012
AP01Appointment of Director
Capital Allotment Shares
18 December 2012
SH01Allotment of Shares
Incorporation Company
24 September 2012
NEWINCIncorporation