Background WavePink WaveYellow Wave

CONVEX CORPORATE FINANCE LIMITED (15492366)

CONVEX CORPORATE FINANCE LIMITED (15492366) is an active UK company. incorporated on 15 February 2024. with registered office in Wilmslow. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CONVEX CORPORATE FINANCE LIMITED has been registered for 2 years. Current directors include ASAMOAH, Isaac Spencer Kwadwo, CAMPBELL, Thomas Joseph, EDGE, James Philip and 1 others.

Company Number
15492366
Status
active
Type
ltd
Incorporated
15 February 2024
Age
2 years
Address
Riverside Court, Wilmslow, SK9 1DL
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
ASAMOAH, Isaac Spencer Kwadwo, CAMPBELL, Thomas Joseph, EDGE, James Philip, SHERIDAN, James Ian
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVEX CORPORATE FINANCE LIMITED

CONVEX CORPORATE FINANCE LIMITED is an active company incorporated on 15 February 2024 with the registered office located in Wilmslow. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CONVEX CORPORATE FINANCE LIMITED was registered 2 years ago.(SIC: 64999)

Status

active

Active since 2 years ago

Company No

15492366

LTD Company

Age

2 Years

Incorporated 15 February 2024

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 22 October 2025 (6 months ago)
Period: 15 February 2024 - 30 April 2025(15 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 5 April 2025 (1 year ago)
Submitted on 11 April 2025 (1 year ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026

Previous Company Names

K & S 1 LIMITED
From: 15 February 2024To: 28 March 2024
Contact
Address

Riverside Court Bollin Walk Wilmslow, SK9 1DL,

Previous Addresses

6th Floor Two St. Peter's Square Manchester M2 3AA England
From: 20 February 2024To: 17 September 2025
Knights the Brampton Newcastle-Under-Lyme Staffordshire ST5 0QW United Kingdom
From: 15 February 2024To: 20 February 2024
Timeline

12 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
Feb 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Loan Secured
Mar 24
Funding Round
May 24
Director Left
May 24
Director Left
May 24
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ASAMOAH, Isaac Spencer Kwadwo

Active
Bollin Walk, WilmslowSK9 1DL
Born January 1989
Director
Appointed 28 Mar 2024

CAMPBELL, Thomas Joseph

Active
Bollin Walk, WilmslowSK9 1DL
Born November 1987
Director
Appointed 28 Mar 2024

EDGE, James Philip

Active
Bollin Walk, WilmslowSK9 1DL
Born December 1985
Director
Appointed 28 Mar 2024

SHERIDAN, James Ian

Active
Bollin Walk, WilmslowSK9 1DL
Born December 1970
Director
Appointed 28 Mar 2024

BEECH, David Andrew

Resigned
Two St. Peter's Square, ManchesterM2 3AA
Born November 1965
Director
Appointed 15 Feb 2024
Resigned 28 Mar 2024

HENNESSY, Oliver William

Resigned
Two St. Peter's Square, ManchesterM2 3AA
Born July 1993
Director
Appointed 28 Mar 2024
Resigned 13 May 2024

SAUARI, Inderjeet Singh

Resigned
Two St. Peter's Square, ManchesterM2 3AA
Born April 1990
Director
Appointed 28 Mar 2024
Resigned 13 May 2024

Persons with significant control

1

The Brampton, Newcastle-Under-LymeST5 0QW

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Feb 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
21 August 2024
RP04CS01RP04CS01
Change To A Person With Significant Control
7 August 2024
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
13 May 2024
TM01Termination of Director
Resolution
4 May 2024
RESOLUTIONSResolutions
Capital Allotment Shares
3 May 2024
SH01Allotment of Shares
Memorandum Articles
30 April 2024
MAMA
Capital Name Of Class Of Shares
25 April 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
5 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
28 March 2024
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
28 March 2024
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
28 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 February 2024
AD01Change of Registered Office Address
Incorporation Company
15 February 2024
NEWINCIncorporation