Background WavePink WaveYellow Wave

CONAKRY LIMITED (11666191)

CONAKRY LIMITED (11666191) is an active UK company. incorporated on 7 November 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CONAKRY LIMITED has been registered for 7 years. Current directors include MISSO, Andre John Argus, SMITH, Ian Paul.

Company Number
11666191
Status
active
Type
ltd
Incorporated
7 November 2018
Age
7 years
Address
124 Finchley Road, London, NW3 5JS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MISSO, Andre John Argus, SMITH, Ian Paul
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONAKRY LIMITED

CONAKRY LIMITED is an active company incorporated on 7 November 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CONAKRY LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11666191

LTD Company

Age

7 Years

Incorporated 7 November 2018

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 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

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 29 September 2025 (6 months ago)
Submitted on 5 November 2025 (4 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

124 Finchley Road London, NW3 5JS,

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ United Kingdom
From: 7 November 2018To: 14 September 2021
Timeline

12 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Nov 18
Funding Round
May 19
Director Left
Sept 19
Director Joined
Oct 19
Loan Secured
Oct 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Sept 21
Director Left
Sept 21
Owner Exit
Oct 21
Owner Exit
Oct 21
New Owner
Oct 21
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

MISSO, Andre John Argus

Active
124 Finchley Road, LondonNW3 5JS
Born June 1963
Director
Appointed 27 Aug 2021

SMITH, Ian Paul

Active
124 Finchley Road, LondonNW3 5JS
Born October 1965
Director
Appointed 27 Aug 2021

HERSEY, Darren Leonard

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born September 1967
Director
Appointed 13 Sept 2019
Resigned 27 Aug 2021

JENNINGS, Stephen Michael

Resigned
7/10 Chandos Street, LondonW1G 9DQ
Born February 1972
Director
Appointed 07 Nov 2018
Resigned 13 Sept 2019

STEIN, Robert Andrew

Resigned
Bellfield Avenue, Harrow WealdHA3 6ST
Born February 1963
Director
Appointed 07 Nov 2018
Resigned 27 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Andre John Argus Misso

Active
124 Finchley Road, LondonNW3 5JS
Born June 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2021
Old Gloucester Street, LondonWC1N 3AX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Aug 2021
7/10 Chandos Street, LondonW1G 9DQ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2018
Ceased 27 Aug 2021
Redbourne Avenue, LondonN3 2PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Nov 2018
Ceased 27 Aug 2021
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
2 November 2022
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 October 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 September 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 September 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 August 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
2 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Account Reference Date Company Previous Shortened
2 November 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 September 2019
TM01Termination of Director
Capital Allotment Shares
9 May 2019
SH01Allotment of Shares
Incorporation Company
7 November 2018
NEWINCIncorporation