Background WavePink WaveYellow Wave

CONISTON GROUP LIMITED (12813202)

CONISTON GROUP LIMITED (12813202) is an active UK company. incorporated on 14 August 2020. with registered office in Dartford. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. CONISTON GROUP LIMITED has been registered for 5 years. Current directors include CLARKE, Steven Leslie, RATHBONE, John Peter.

Company Number
12813202
Status
active
Type
ltd
Incorporated
14 August 2020
Age
5 years
Address
Collingwood House Schooner Court, Dartford, DA2 6QQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
CLARKE, Steven Leslie, RATHBONE, John Peter
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONISTON GROUP LIMITED

CONISTON GROUP LIMITED is an active company incorporated on 14 August 2020 with the registered office located in Dartford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. CONISTON GROUP LIMITED was registered 5 years ago.(SIC: 64203)

Status

active

Active since 5 years ago

Company No

12813202

LTD Company

Age

5 Years

Incorporated 14 August 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 August 2025 (7 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Collingwood House Schooner Court Crossways Dartford, DA2 6QQ,

Timeline

14 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Sept 20
New Owner
Dec 20
New Owner
Jan 22
New Owner
Jan 22
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
New Owner
Nov 24
Funding Round
Nov 24
Director Left
Feb 25
Director Joined
Apr 25
2
Funding
2
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CLARKE, Steven Leslie

Active
Schooner Court, DartfordDA2 6QQ
Born March 1963
Director
Appointed 14 Aug 2020

RATHBONE, John Peter

Active
Schooner Court, DartfordDA2 6QQ
Born October 1955
Director
Appointed 07 Apr 2025

WILDGOOSE, Andrew Gordon

Resigned
Schooner Court, DartfordDA2 6QQ
Born October 1968
Director
Appointed 14 Aug 2020
Resigned 19 Feb 2025

Persons with significant control

6

1 Active
5 Ceased

Mr John Peter Rathbone

Ceased
Schooner Court, DartfordDA2 6QQ
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2024
Ceased 31 Oct 2024
Schooner Court, DartfordDA2 6QQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 31 Oct 2024

Mr Andrew Gordon Wildgoose

Ceased
Schooner Court, DartfordDA2 6QQ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Aug 2020
Ceased 31 Oct 2024

Mr Steve Clarke

Ceased
Schooner Court, DartfordDA2 6QQ
Born March 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 31 Oct 2024

Carol Clarke

Ceased
Schooner Court, DartfordDA2 6QQ
Born November 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 31 Oct 2024

Angela Wildgoose

Ceased
Schooner Court, DartfordDA2 6QQ
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Aug 2020
Ceased 31 Oct 2024
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
29 May 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
17 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Resolution
18 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 November 2024
PSC01Notification of Individual PSC
Capital Allotment Shares
7 November 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
21 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
28 February 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 January 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
25 August 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
21 January 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
16 September 2020
SH01Allotment of Shares
Incorporation Company
14 August 2020
NEWINCIncorporation