Background WavePink WaveYellow Wave

CONRAD (WHITTLESEY) LIMITED (10969118)

CONRAD (WHITTLESEY) LIMITED (10969118) is an active UK company. incorporated on 18 September 2017. with registered office in Abingdon. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. CONRAD (WHITTLESEY) LIMITED has been registered for 8 years. Current directors include BATES, David Philip Geoffrey, O'CARROLL, Anthony James.

Company Number
10969118
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
Suites D&E Windrush Court, Abingdon, OX14 1SY
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BATES, David Philip Geoffrey, O'CARROLL, Anthony James
SIC Codes
41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD (WHITTLESEY) LIMITED

CONRAD (WHITTLESEY) LIMITED is an active company incorporated on 18 September 2017 with the registered office located in Abingdon. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. CONRAD (WHITTLESEY) LIMITED was registered 8 years ago.(SIC: 41100, 82990)

Status

active

Active since 8 years ago

Company No

10969118

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 16 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Small Company

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 1 October 2026
For period ending 17 September 2026

Previous Company Names

CONRAD (WHITTELSEY) LIMITED
From: 29 April 2020To: 5 May 2020
CONRAD (TYNEMOUNT) LIMITED
From: 18 September 2017To: 29 April 2020
Contact
Address

Suites D&E Windrush Court Blacklands Way Abingdon, OX14 1SY,

Previous Addresses

Suites D & E, Windrush Court Blacklands Way Abingdon OX14 1SY England
From: 21 December 2017To: 3 January 2018
71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 26 October 2017To: 21 December 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 18 September 2017To: 26 October 2017
Timeline

9 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 22
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NEW, Mark David

Active
Windrush Court, AbingdonOX14 1SY
Secretary
Appointed 07 Feb 2018

BATES, David Philip Geoffrey

Active
Windrush Court, AbingdonOX14 1SY
Born February 1983
Director
Appointed 06 May 2021

O'CARROLL, Anthony James

Active
Windrush Court, AbingdonOX14 1SY
Born May 1974
Director
Appointed 30 Dec 2024

APPLEBY, Sarah Helen

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1979
Director
Appointed 27 Jul 2020
Resigned 28 Apr 2021

DUNLEY, Christopher John Stewart

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1967
Director
Appointed 19 Dec 2017
Resigned 24 Jul 2020

HARDMAN, Steven Neville

Resigned
Windrush Court, AbingdonOX14 1SY
Born May 1968
Director
Appointed 18 Sept 2017
Resigned 22 Oct 2024

SHEARS, Christopher Noel Barry

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1971
Director
Appointed 18 Sept 2017
Resigned 31 Oct 2022

Persons with significant control

1

Blacklands Way, AbingdonOX14 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

48

Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
16 June 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 May 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
20 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
9 December 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
28 July 2020
CH01Change of Director Details
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Resolution
5 May 2020
RESOLUTIONSResolutions
Resolution
29 April 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
20 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
15 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2018
CH01Change of Director Details
Notification Of A Person With Significant Control
3 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 June 2018
PSC09Update to PSC Statements
Appoint Person Secretary Company With Name Date
12 February 2018
AP03Appointment of Secretary
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 January 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 October 2017
AD01Change of Registered Office Address
Incorporation Company
18 September 2017
NEWINCIncorporation