Background WavePink WaveYellow Wave

CONRAD (LANGAGE) LIMITED (10969369)

CONRAD (LANGAGE) LIMITED (10969369) is an active UK company. incorporated on 19 September 2017. with registered office in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity and 2 other business activities. CONRAD (LANGAGE) LIMITED has been registered for 8 years. Current directors include BATES, David Philip Geoffrey, O'CARROLL, Anthony James.

Company Number
10969369
Status
active
Type
ltd
Incorporated
19 September 2017
Age
8 years
Address
Suites D & E, Windrush Court, Abingdon, OX14 1SY
Industry Sector
Electricity, Gas, Steam and Air Conditioning Supply
Business Activity
Production of electricity
Directors
BATES, David Philip Geoffrey, O'CARROLL, Anthony James
SIC Codes
35110, 41100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD (LANGAGE) LIMITED

CONRAD (LANGAGE) LIMITED is an active company incorporated on 19 September 2017 with the registered office located in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, specifically engaged in production of electricity and 2 other business activities. CONRAD (LANGAGE) LIMITED was registered 8 years ago.(SIC: 35110, 41100, 82990)

Status

active

Active since 8 years ago

Company No

10969369

LTD Company

Age

8 Years

Incorporated 19 September 2017

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 20 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 September 2025 (6 months ago)
Submitted on 19 September 2025 (6 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026

Previous Company Names

CONRAD (COCHRANES) LIMITED
From: 19 September 2017To: 5 June 2019
Contact
Address

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

Previous Addresses

71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
From: 26 October 2017To: 20 December 2017
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 19 September 2017To: 26 October 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Director Joined
Dec 17
Director Joined
Jul 20
Director Left
Jul 20
Loan Secured
Sept 20
Loan Secured
Oct 20
Owner Exit
Dec 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
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NEW, Mark David

Active
Blacklands Way, AbingdonOX14 1SY
Secretary
Appointed 07 Feb 2018

BATES, David Philip Geoffrey

Active
Blacklands Way, AbingdonOX14 1SY
Born February 1983
Director
Appointed 06 May 2021

O'CARROLL, Anthony James

Active
Blacklands Way, AbingdonOX14 1SY
Born May 1974
Director
Appointed 30 Dec 2024

APPLEBY, Sarah Helen

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

DUNLEY, Christopher John Stewart

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

HARDMAN, Steven Neville

Resigned
Blacklands Way, AbingdonOX14 1SY
Born May 1968
Director
Appointed 19 Sept 2017
Resigned 22 Oct 2024

SHEARS, Christopher Noel Barry

Resigned
Blacklands Way, AbingdonOX14 1SY
Born December 1971
Director
Appointed 19 Sept 2017
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased
Windrush Court, 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 10 Sept 2020
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 19 Sept 2017
Ceased 14 Dec 2020
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 April 2025
AAAnnual Accounts
Legacy
11 April 2025
PARENT_ACCPARENT_ACC
Legacy
11 April 2025
AGREEMENT2AGREEMENT2
Legacy
11 April 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company
31 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 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
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
7 December 2021
RP04AP01RP04AP01
Confirmation Statement With Updates
21 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 Total Exemption Full
30 March 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 November 2020
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
27 July 2020
CH01Change of Director Details
Memorandum Articles
29 June 2020
MAMA
Resolution
29 June 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
21 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
Resolution
5 June 2019
RESOLUTIONSResolutions
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
18 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 Person Director Company With Change Date
3 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 December 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 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
19 September 2017
NEWINCIncorporation