Background WavePink WaveYellow Wave

CONSERVATIVE FRIENDS OF AUSTRALIA LIMITED (11805931)

CONSERVATIVE FRIENDS OF AUSTRALIA LIMITED (11805931) is an active UK company. incorporated on 4 February 2019. with registered office in Crowborough. The company operates in the Other Service Activities sector, engaged in activities of professional membership organisations. CONSERVATIVE FRIENDS OF AUSTRALIA LIMITED has been registered for 7 years. Current directors include GALL, Sarah Catherine, TURGOOSE, James.

Company Number
11805931
Status
active
Type
private-limited-guarant-nsc
Incorporated
4 February 2019
Age
7 years
Address
26 Beeches Road, Crowborough, TN6 2AJ
Industry Sector
Other Service Activities
Business Activity
Activities of professional membership organisations
Directors
GALL, Sarah Catherine, TURGOOSE, James
SIC Codes
94120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVATIVE FRIENDS OF AUSTRALIA LIMITED

CONSERVATIVE FRIENDS OF AUSTRALIA LIMITED is an active company incorporated on 4 February 2019 with the registered office located in Crowborough. The company operates in the Other Service Activities sector, specifically engaged in activities of professional membership organisations. CONSERVATIVE FRIENDS OF AUSTRALIA LIMITED was registered 7 years ago.(SIC: 94120)

Status

active

Active since 7 years ago

Company No

11805931

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 4 February 2019

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 10 February 2027
For period ending 27 January 2027
Contact
Address

26 Beeches Road Crowborough, TN6 2AJ,

Previous Addresses

PO Box 4385 11805931 - Companies House Default Address Cardiff CF14 8LH
From: 4 February 2019To: 20 December 2024
Timeline

18 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jun 19
Director Left
Oct 19
Director Left
Nov 19
Owner Exit
Jan 20
New Owner
Jan 20
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Mar 24
Director Left
Mar 24
Owner Exit
Dec 24
Director Left
Dec 24
New Owner
Dec 24
Director Joined
Feb 25
0
Funding
13
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GALL, Sarah Catherine

Active
Beeches Road, CrowboroughTN6 2AJ
Born August 1991
Director
Appointed 25 Jan 2025

TURGOOSE, James

Active
26 Beeches Road, CrowboroughTN6 2AJ
Born April 1983
Director
Appointed 20 Mar 2024

DOWNER, Alexander Edward David

Resigned
CardiffCF14 8LH
Secretary
Appointed 05 Jun 2019
Resigned 02 Dec 2024

VAN HOREN, Matthew

Resigned
160 City Road, LondonEC1V 2NX
Secretary
Appointed 04 Feb 2019
Resigned 06 Oct 2019

BARTON, Verity Mary Hazel

Resigned
160 City Road, LondonEC1V 2NX
Born August 1985
Director
Appointed 05 Mar 2019
Resigned 18 Feb 2020

DOLESCHAL RIDNELL, Joseph James

Resigned
160 City Road, LondonEC1V 2NX
Born September 1985
Director
Appointed 24 Mar 2019
Resigned 31 Oct 2019

DOWNER, Alexander Edward David

Resigned
CardiffCF14 8LH
Born May 1986
Director
Appointed 05 Jun 2019
Resigned 02 Dec 2024

HEATH, Anthony William

Resigned
160 City Road, LondonEC1V 2NX
Born August 1964
Director
Appointed 06 Mar 2019
Resigned 28 Feb 2020

JONES, Edward Philip Hamilton

Resigned
160 City Road, LondonEC1V 2NX
Born August 1983
Director
Appointed 20 Feb 2020
Resigned 20 Mar 2024

VAN HOREN, Matthew

Resigned
160 City Road, LondonEC1V 2NX
Born April 1988
Director
Appointed 04 Feb 2019
Resigned 06 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr James Turgoose

Active
Beeches Road, CrowboroughTN6 2AJ
Born April 1983

Nature of Control

Significant influence or control
Notified 02 Dec 2024

Mr Alexander Edward David Downer

Ceased
160 City Road, LondonEC1V 2NX
Born May 1986

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 06 Jan 2020
Ceased 02 Dec 2024

Mr Matthew Van Horen

Ceased
160 City Road, LondonEC1V 2NX
Born April 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 04 Feb 2019
Ceased 11 Oct 2019
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Move Registers To Sail Company With New Address
3 December 2024
AD03Change of Location of Company Records
Termination Secretary Company With Name Termination Date
3 December 2024
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 December 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 December 2024
PSC01Notification of Individual PSC
Elect To Keep The Directors Residential Address Register Information On The Public Register
2 December 2024
EH02EH02
Dissolved Compulsory Strike Off Suspended
2 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
13 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 July 2024
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 July 2024
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
4 July 2024
AD03Change of Location of Company Records
Move Registers To Sail Company With New Address
4 July 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
4 July 2024
AD02Notification of Single Alternative Inspection Location
Default Companies House Service Address Applied Officer
27 June 2024
RP09RP09
Default Companies House Service Address Applied Officer
27 June 2024
RP09RP09
Default Companies House Registered Office Address Applied
27 June 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
31 May 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
20 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
20 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
16 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
26 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 October 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
5 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Legacy
30 April 2019
RPCH01RPCH01
Appoint Person Director Company With Name Date
24 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2019
AP01Appointment of Director
Incorporation Company
4 February 2019
NEWINCIncorporation