Background WavePink WaveYellow Wave

CONQUEUS LIMITED (08812547)

CONQUEUS LIMITED (08812547) is an active UK company. incorporated on 12 December 2013. with registered office in Harrow On The Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONQUEUS LIMITED has been registered for 12 years. Current directors include SALTER, Paul Benjamin.

Company Number
08812547
Status
active
Type
ltd
Incorporated
12 December 2013
Age
12 years
Address
32 Byron Hill Road, Harrow On The Hill, HA2 0HY
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
SALTER, Paul Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONQUEUS LIMITED

CONQUEUS LIMITED is an active company incorporated on 12 December 2013 with the registered office located in Harrow On The Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONQUEUS LIMITED was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08812547

LTD Company

Age

12 Years

Incorporated 12 December 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 14 December 2025 (4 months ago)

Next Due

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

32 Byron Hill Road Harrow On The Hill, HA2 0HY,

Previous Addresses

4th Floor 7-10 Chandos Street London W1G 9DQ
From: 12 December 2013To: 9 January 2017
Timeline

7 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Dec 13
Funding Round
Nov 14
Director Joined
Nov 23
Owner Exit
Apr 25
Owner Exit
Apr 25
Owner Exit
Apr 25
Director Left
Nov 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SALTER, Paul Benjamin

Active
Byron Hill Road, MiddlesexHA2 0HY
Born April 1974
Director
Appointed 26 Oct 2023

SALTER, Derek

Resigned
Byron Hill Road, Harrow On The HillHA2 0HY
Born May 1939
Director
Appointed 12 Dec 2013
Resigned 25 Nov 2025

Persons with significant control

1

0 Active
1 Ceased

Salter Discretionary Settlement

Ceased
Rayners LayneHA2 7JB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 12 Jul 2024
Fundings
Financials
Latest Activities

Filing History

38

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 November 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
1 May 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
19 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Gazette Filings Brought Up To Date
18 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
17 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 December 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
16 December 2019
PSC06Notification of Ceasing to be a PSC
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Capital Allotment Shares
12 November 2014
SH01Allotment of Shares
Resolution
12 November 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
24 January 2014
AA01Change of Accounting Reference Date
Incorporation Company
12 December 2013
NEWINCIncorporation