Background WavePink WaveYellow Wave

CONATUS BOOKKEEPING LIMITED (09512062)

CONATUS BOOKKEEPING LIMITED (09512062) is an active UK company. incorporated on 26 March 2015. 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 BOOKKEEPING LIMITED has been registered for 11 years. Current directors include TURNER, Elaine Alison, WARD, Beth, WARD, Kevin James and 1 others.

Company Number
09512062
Status
active
Type
ltd
Incorporated
26 March 2015
Age
11 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, WYATT, Carissa Suzanne
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONATUS BOOKKEEPING LIMITED

CONATUS BOOKKEEPING LIMITED is an active company incorporated on 26 March 2015 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 BOOKKEEPING LIMITED was registered 11 years ago.(SIC: 70229)

Status

active

Active since 11 years ago

Company No

09512062

LTD Company

Age

11 Years

Incorporated 26 March 2015

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 22 December 2025 (3 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 15 June 2025 (9 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026

Previous Company Names

CONATUS ASSOCIATES LIMITED
From: 26 March 2015To: 7 February 2020
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 England
From: 3 June 2015To: 8 May 2019
21 Shelbourne Close Kesgrave Ipswich IP5 2FP England
From: 26 March 2015To: 3 June 2015
Timeline

14 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Aug 16
Director Joined
Jun 17
Director Joined
Jun 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Left
Oct 18
Director Left
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
New Owner
May 23
New Owner
May 23
Director Joined
May 23
Director Joined
Oct 23
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

TURNER, Elaine Alison

Active
Betts Avenue, IpswichIP5 3RY
Born March 1984
Director
Appointed 11 Oct 2023

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 26 Mar 2015

WYATT, Carissa Suzanne

Active
Betts Avenue, IpswichIP5 3RY
Born January 1976
Director
Appointed 31 May 2023

NEVISON GRAINGER, Justin Thomas

Resigned
Mallard House Business Centre, The Street, WoodbridgeIP13 6LT
Born May 1968
Director
Appointed 21 Jun 2017
Resigned 23 Dec 2020

STAFF, Andrew Michael Lawrence

Resigned
Great Blakenham, IpswichIP6 0HR
Born February 1975
Director
Appointed 26 Mar 2015
Resigned 22 Aug 2016

WARD, Beth

Resigned
Mallard House Business Centre, The Street, WoodbridgeIP13 6LT
Born December 1976
Director
Appointed 21 Jun 2017
Resigned 08 Oct 2018

Persons with significant control

6

4 Active
2 Ceased

Mrs Elaine Alison Turner

Active
Betts Avenue, IpswichIP5 3RY
Born March 1984

Nature of Control

Significant influence or control
Notified 31 May 2023

Mrs Carissa Suzanne Wyatt

Active
Betts Avenue, IpswichIP5 3RY
Born January 1976

Nature of Control

Significant influence or control
Notified 31 May 2023

Mr Justin Thomas Nevison Grainger

Ceased
The Street, WoodbridgeIP13 6LT
Born May 1968

Nature of Control

Significant influence or control
Notified 28 Nov 2017
Ceased 23 Dec 2020

Mrs Victoria Jane Swansborough

Ceased
Mallard House Business Centre, The Street, WoodbridgeIP13 6LT
Born January 1970

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Nov 2017

Mr Kevin James Ward

Active
Betts Avenue, IpswichIP5 3RY
Born May 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Beth Ward

Active
Betts Avenue, IpswichIP5 3RY
Born December 1976

Nature of Control

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

Filing History

49

Accounts With Accounts Type Micro Entity
22 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
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
26 June 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
31 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
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 Micro Entity
8 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
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
30 July 2020
CS01Confirmation Statement
Resolution
7 February 2020
RESOLUTIONSResolutions
Change Of Name Notice
7 February 2020
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Micro Entity
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
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
26 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
30 November 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Incorporation Company
26 March 2015
NEWINCIncorporation