Background WavePink WaveYellow Wave

CONDUIIT LTD (13346596)

CONDUIIT LTD (13346596) is an active UK company. incorporated on 20 April 2021. with registered office in Newark. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CONDUIIT LTD has been registered for 4 years. Current directors include ALLEN, Nigel Charles, CARROLL, Robert, HILLS, Richard and 2 others.

Company Number
13346596
Status
active
Type
ltd
Incorporated
20 April 2021
Age
4 years
Address
Unit 4 Jubilee House, Newark, NG23 5JR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ALLEN, Nigel Charles, CARROLL, Robert, HILLS, Richard, JOHNSON, Gary, MARTIN, Garry
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDUIIT LTD

CONDUIIT LTD is an active company incorporated on 20 April 2021 with the registered office located in Newark. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CONDUIIT LTD was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13346596

LTD Company

Age

4 Years

Incorporated 20 April 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 22 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

Unit 4 Jubilee House Long Bennington Business Park Newark, NG23 5JR,

Previous Addresses

Unit 21 Roseland Business Park Long Bennington Newark NG23 5FF England
From: 20 April 2021To: 24 January 2025
Timeline

4 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Jun 21
Director Joined
Aug 21
Director Left
Oct 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

ALLEN, Nigel Charles

Active
Long Bennington Business Park, NewarkNG23 5JR
Born November 1955
Director
Appointed 20 Apr 2021

CARROLL, Robert

Active
Long Bennington Business Park, NewarkNG23 5JR
Born June 1961
Director
Appointed 20 Apr 2021

HILLS, Richard

Active
Long Bennington Business Park, NewarkNG23 5JR
Born September 1962
Director
Appointed 20 Apr 2021

JOHNSON, Gary

Active
Roseland Business Park, NewarkNG23 5FF
Born November 1979
Director
Appointed 01 Jun 2021

MARTIN, Garry

Active
Long Bennington Business Park, NewarkNG23 5JR
Born November 1972
Director
Appointed 20 Apr 2021

HART, Amy

Resigned
Roseland Business Park, NewarkNG23 5FF
Born February 1980
Director
Appointed 23 Aug 2021
Resigned 29 Oct 2024

Persons with significant control

2

Mr Nigel Charles Allen

Active
Long Bennington Business Park, NewarkNG23 5JR
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2021

Mr Garry Martin

Active
Long Bennington Business Park, NewarkNG23 5JR
Born November 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 20 Apr 2021
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With No Updates
22 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
8 October 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2021
AP01Appointment of Director
Incorporation Company
20 April 2021
NEWINCIncorporation