Background WavePink WaveYellow Wave

CONRAD CONSULTING GROUP LIMITED (09019550)

CONRAD CONSULTING GROUP LIMITED (09019550) is an active UK company. incorporated on 30 April 2014. with registered office in Woodbridge. The company operates in the Administrative and Support Service Activities sector, engaged in human resources provision and management of human resources functions. CONRAD CONSULTING GROUP LIMITED has been registered for 11 years. Current directors include VENTHAM, Graham Michael.

Company Number
09019550
Status
active
Type
ltd
Incorporated
30 April 2014
Age
11 years
Address
Framlingham Technology Centre Station Road, Woodbridge, IP13 9EZ
Industry Sector
Administrative and Support Service Activities
Business Activity
Human resources provision and management of human resources functions
Directors
VENTHAM, Graham Michael
SIC Codes
78300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD CONSULTING GROUP LIMITED

CONRAD CONSULTING GROUP LIMITED is an active company incorporated on 30 April 2014 with the registered office located in Woodbridge. The company operates in the Administrative and Support Service Activities sector, specifically engaged in human resources provision and management of human resources functions. CONRAD CONSULTING GROUP LIMITED was registered 11 years ago.(SIC: 78300)

Status

active

Active since 11 years ago

Company No

09019550

LTD Company

Age

11 Years

Incorporated 30 April 2014

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 15 October 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Framlingham Technology Centre Station Road Framlingham Woodbridge, IP13 9EZ,

Previous Addresses

Conrad House Fore Street Framlingham Suffolk IP13 9DY
From: 29 March 2021To: 29 May 2024
Unit 22a West Station Yard Spital Road Maldon Essex CM9 6TS
From: 30 April 2014To: 29 March 2021
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Nov 14
Funding Round
May 15
Loan Secured
Aug 15
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Jan 20
Director Left
Jul 20
Loan Cleared
Sept 25
Loan Cleared
Sept 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

VENTHAM, Graham Michael

Active
Station Road, WoodbridgeIP13 9EZ
Born June 1977
Director
Appointed 30 Apr 2014

VENTHAM, Janis

Resigned
Spital Road, MaldonCM9 6TS
Secretary
Appointed 05 Nov 2015
Resigned 01 Oct 2019

VENTHAM, Michael John

Resigned
Spital Road, MaldonCM9 6TS
Secretary
Appointed 01 Oct 2019
Resigned 30 Jun 2020

VENTHAM, Michael John

Resigned
Spital Road, MaldonCM9 6TS
Born June 1951
Director
Appointed 30 Apr 2014
Resigned 30 Jun 2020

Persons with significant control

1

Mr Graham Michael Ventham

Active
Station Road, WoodbridgeIP13 9EZ
Born June 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 September 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 July 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2020
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
1 October 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 October 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
17 March 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 November 2015
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Capital Allotment Shares
8 May 2015
SH01Allotment of Shares
Capital Allotment Shares
17 November 2014
SH01Allotment of Shares
Incorporation Company
30 April 2014
NEWINCIncorporation