Background WavePink WaveYellow Wave

CONDUCTOR LIMITED (09082543)

CONDUCTOR LIMITED (09082543) is an active UK company. incorporated on 11 June 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in specialised design activities. CONDUCTOR LIMITED has been registered for 11 years. Current directors include CASSINA, Matteo, DAVIES, Jonathan Mark, JACKSON, Martyn Jay.

Company Number
09082543
Status
active
Type
ltd
Incorporated
11 June 2014
Age
11 years
Address
Somerset House New Wing, London, WC2R 1LA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Specialised design activities
Directors
CASSINA, Matteo, DAVIES, Jonathan Mark, JACKSON, Martyn Jay
SIC Codes
74100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDUCTOR LIMITED

CONDUCTOR LIMITED is an active company incorporated on 11 June 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in specialised design activities. CONDUCTOR LIMITED was registered 11 years ago.(SIC: 74100)

Status

active

Active since 11 years ago

Company No

09082543

LTD Company

Age

11 Years

Incorporated 11 June 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

Somerset House New Wing Strand London, WC2R 1LA,

Previous Addresses

2 Chapel Grove Western Road Newick Lewes East Sussex BN8 4LF England
From: 14 August 2015To: 11 January 2024
2 Western Road Newick Lewes East Sussex BN8 4LF England
From: 14 August 2015To: 14 August 2015
Flat 8 Stoke Grange 23 Clandon Road Guildford Surrey GU1 2DR
From: 1 July 2014To: 14 August 2015
8 Clandon Road Guildford Surrey GU1 2DR England
From: 11 June 2014To: 1 July 2014
Timeline

9 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
New Owner
Jul 17
New Owner
Jul 17
Director Joined
Jun 23
Director Joined
Jun 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Jul 23
Director Left
Nov 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CASSINA, Matteo

Active
Strand, LondonWC2R 1LA
Born July 1970
Director
Appointed 19 Jun 2023

DAVIES, Jonathan Mark

Active
Strand, LondonWC2R 1LA
Born November 1981
Director
Appointed 11 Jun 2014

JACKSON, Martyn Jay

Active
Strand, LondonWC2R 1LA
Born June 1977
Director
Appointed 11 Jun 2014

LARKWORTHY, Jonathan

Resigned
Strand, LondonWC2R 1LA
Born February 1990
Director
Appointed 19 Jun 2023
Resigned 13 Nov 2024

Persons with significant control

3

1 Active
2 Ceased
Strand, LondonWC2R 1LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jun 2023

Mr Jonathan Mark Davies

Ceased
Western Road, LewesBN8 4LF
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2023

Mr Martyn Jay Jackson

Ceased
Western Road, LewesBN8 4LF
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Jun 2023
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Change Account Reference Date Company Current Extended
17 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 July 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Allotment Shares
18 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Capital Name Of Class Of Shares
15 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
15 July 2023
MAMA
Memorandum Articles
5 July 2023
MAMA
Resolution
5 July 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 April 2019
CH01Change of Director Details
Change To A Person With Significant Control
10 April 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address
1 July 2014
AD01Change of Registered Office Address
Incorporation Company
11 June 2014
NEWINCIncorporation