Background WavePink WaveYellow Wave

CONRAD (SUNDON) LIMITED (12575279)

CONRAD (SUNDON) LIMITED (12575279) is an active UK company. incorporated on 28 April 2020. with registered office in Abingdon. The company operates in the Electricity, Gas, Steam and Air Conditioning Supply sector, engaged in production of electricity. CONRAD (SUNDON) LIMITED has been registered for 5 years. Current directors include BATES, David Philip Geoffrey, O'CARROLL, Anthony James.

Company Number
12575279
Status
active
Type
ltd
Incorporated
28 April 2020
Age
5 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

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONRAD (SUNDON) LIMITED

CONRAD (SUNDON) LIMITED is an active company incorporated on 28 April 2020 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. CONRAD (SUNDON) LIMITED was registered 5 years ago.(SIC: 35110)

Status

active

Active since 5 years ago

Company No

12575279

LTD Company

Age

5 Years

Incorporated 28 April 2020

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 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

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

Previous Addresses

Suites D & E Windrush Court Blacklands Way Abingdon OX14 1SY United Kingdom
From: 28 April 2020To: 29 July 2020
Timeline

11 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Apr 21
Director Joined
May 21
Director Left
Oct 22
Owner Exit
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Left
Oct 24
Director Joined
Jan 25
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

NEW, Mark David

Active
Windrush Court, AbingdonOX14 1SY
Secretary
Appointed 28 Apr 2020

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 28 Apr 2020
Resigned 24 Jul 2020

HARDMAN, Steven Neville

Resigned
Windrush Court, AbingdonOX14 1SY
Born May 1968
Director
Appointed 28 Apr 2020
Resigned 22 Oct 2024

SHEARS, Christopher Noel Barry

Resigned
Windrush Court, AbingdonOX14 1SY
Born December 1971
Director
Appointed 28 Apr 2020
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 21 Jul 2023
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 28 Apr 2020
Ceased 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2026
AAAnnual Accounts
Legacy
20 February 2026
PARENT_ACCPARENT_ACC
Legacy
28 December 2025
AGREEMENT2AGREEMENT2
Legacy
28 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 April 2025
AAAnnual Accounts
Legacy
10 April 2025
PARENT_ACCPARENT_ACC
Legacy
10 April 2025
GUARANTEE2GUARANTEE2
Legacy
10 April 2025
AGREEMENT2AGREEMENT2
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 Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
12 April 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 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 Updates
9 May 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 Updates
9 May 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
Change Account Reference Date Company Current Shortened
5 August 2020
AA01Change of Accounting Reference Date
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 Registered Office Address Company With Date Old Address New Address
29 July 2020
AD01Change of Registered Office Address
Incorporation Company
28 April 2020
NEWINCIncorporation