Background WavePink WaveYellow Wave

CONVERGIX UK HOLDINGS LIMITED (14288500)

CONVERGIX UK HOLDINGS LIMITED (14288500) is an active UK company. incorporated on 10 August 2022. with registered office in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CONVERGIX UK HOLDINGS LIMITED has been registered for 3 years. Current directors include BENSON, Kirk, DUBOSE, Michael Thomas, Mr..

Company Number
14288500
Status
active
Type
ltd
Incorporated
10 August 2022
Age
3 years
Address
3rd Floor 1 Ashley Road, Altrincham, WA14 2DT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BENSON, Kirk, DUBOSE, Michael Thomas, Mr.
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERGIX UK HOLDINGS LIMITED

CONVERGIX UK HOLDINGS LIMITED is an active company incorporated on 10 August 2022 with the registered office located in Altrincham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CONVERGIX UK HOLDINGS LIMITED was registered 3 years ago.(SIC: 74990)

Status

active

Active since 3 years ago

Company No

14288500

LTD Company

Age

3 Years

Incorporated 10 August 2022

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 11 February 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

3rd Floor 1 Ashley Road Altrincham, WA14 2DT,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG England
From: 31 August 2022To: 2 July 2024
3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
From: 10 August 2022To: 31 August 2022
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Aug 22
Funding Round
Aug 22
Director Left
Oct 22
Director Joined
Oct 22
Capital Update
Dec 22
Loan Secured
Apr 23
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 31 Oct 2022

BENSON, Kirk

Active
Stephenson Hwy, Troy48083
Born May 1991
Director
Appointed 31 Oct 2022

DUBOSE, Michael Thomas, Mr.

Active
Piedmont Dr, Troy48083
Born May 1953
Director
Appointed 10 Aug 2022

BUBNIKOVICH, John Steven-George

Resigned
Piedmont Dr, Troy48083
Born March 1975
Director
Appointed 10 Aug 2022
Resigned 15 Oct 2022

Persons with significant control

1

1 Ashley Road, AltrinchamWA14 2DT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2022
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2024
AAAnnual Accounts
Legacy
7 September 2024
PARENT_ACCPARENT_ACC
Legacy
7 September 2024
AGREEMENT2AGREEMENT2
Legacy
7 September 2024
GUARANTEE2GUARANTEE2
Gazette Filings Brought Up To Date
24 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Gazette Notice Compulsory
9 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
21 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2023
CH01Change of Director Details
Memorandum Articles
21 April 2023
MAMA
Resolution
21 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
22 December 2022
SH19Statement of Capital
Legacy
22 December 2022
CAP-SSCAP-SS
Legacy
22 December 2022
SH20SH20
Resolution
22 December 2022
RESOLUTIONSResolutions
Change To A Person With Significant Control
7 November 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
1 November 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
1 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Second Filing Capital Allotment Shares
1 September 2022
RP04SH01RP04SH01
Capital Allotment Shares
31 August 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
31 August 2022
AA01Change of Accounting Reference Date
Incorporation Company
10 August 2022
NEWINCIncorporation