Company NameConformity Limited
Company StatusActive
Company Number04220001
CategoryPrivate Limited Company
Incorporation Date21 May 2001(22 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Colin Jones
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(same day as company formation)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence AddressMonfa
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TJ
Wales
Director NameMr Sion Wyn
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(same day as company formation)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence Address3 Pen Y Bryn
Fford Llanddoged
Llanrwst
Gwynedd
LL26 0DT
Wales
Secretary NameMr Colin Jones
NationalityBritish
StatusCurrent
Appointed21 May 2001(same day as company formation)
RoleSoftware Consultant
Country of ResidenceWales
Correspondence AddressMonfa
Tyn-Y-Groes
Conwy
Gwynedd
LL32 8TJ
Wales
Director NameMrs Marian Wyn
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2016(14 years, 7 months after company formation)
Appointment Duration8 years, 3 months
RoleAdministrator
Country of ResidenceWales
Correspondence Address3 Pen Y Bryn
Fford Llanddoged
Llanrwst
LL26 0DT
Wales
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed21 May 2001(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteconform-it.com

Location

Registered Address68 High Street
Tarporley
Cheshire
CW6 0AT
RegionNorth West
ConstituencyEddisbury
CountyCheshire
ParishTarporley
WardTarporley
Built Up AreaTarporley
Address MatchesOver 90 other UK companies use this postal address

Shareholders

7.5k at £1Colin Jones
25.00%
Ordinary
7.5k at £1Delyth Jones
25.00%
Ordinary
7.5k at £1Marian Wyn
25.00%
Ordinary
7.5k at £1Sion Wyn
25.00%
Ordinary

Financials

Year2014
Net Worth£479,264
Cash£436,939
Current Liabilities£72,135

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return21 May 2023 (11 months ago)
Next Return Due4 June 2024 (1 month, 2 weeks from now)

Filing History

29 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
22 May 2019Confirmation statement made on 21 May 2019 with updates (6 pages)
26 March 2019Statement of company's objects (2 pages)
26 March 2019Change of share class name or designation (2 pages)
26 March 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
28 February 2019Micro company accounts made up to 31 May 2018 (4 pages)
25 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (3 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
5 June 2017Confirmation statement made on 21 May 2017 with updates (7 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30,000
(6 pages)
15 June 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 30,000
(6 pages)
29 February 2016Director's details changed for Marian Wyn Hughes on 29 February 2016 (2 pages)
29 February 2016Director's details changed for Marian Wyn Hughes on 29 February 2016 (2 pages)
23 February 2016Appointment of Marian Wyn Hughes as a director on 1 January 2016 (3 pages)
23 February 2016Appointment of Marian Wyn Hughes as a director on 1 January 2016 (3 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
23 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 30,000
(5 pages)
16 June 2015Annual return made up to 21 May 2015 with a full list of shareholders
Statement of capital on 2015-06-16
  • GBP 30,000
(5 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
21 January 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
1 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(5 pages)
1 July 2014Annual return made up to 21 May 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 30,000
(5 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
20 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
3 June 2013Annual return made up to 21 May 2013 with a full list of shareholders (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
25 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
25 June 2012Annual return made up to 21 May 2012 with a full list of shareholders (5 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 21 May 2011 with a full list of shareholders (5 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
15 November 2010Total exemption small company accounts made up to 31 May 2010 (5 pages)
14 June 2010Director's details changed for Mr Colin Jones on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Colin Jones on 1 May 2010 (2 pages)
14 June 2010Director's details changed for Mr Colin Jones on 1 May 2010 (2 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
14 June 2010Annual return made up to 21 May 2010 with a full list of shareholders (5 pages)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
20 December 2009Total exemption small company accounts made up to 31 May 2009 (5 pages)
16 June 2009Return made up to 21/05/09; full list of members (4 pages)
16 June 2009Return made up to 21/05/09; full list of members (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 February 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 July 2008Return made up to 21/05/08; full list of members (4 pages)
3 July 2008Return made up to 21/05/08; full list of members (4 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
22 November 2007Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 June 2007Return made up to 21/05/07; full list of members (7 pages)
17 June 2007Return made up to 21/05/07; full list of members (7 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 December 2006Total exemption small company accounts made up to 31 May 2006 (4 pages)
2 June 2006Return made up to 21/05/06; full list of members (8 pages)
2 June 2006Return made up to 21/05/06; full list of members (8 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
18 November 2005Total exemption small company accounts made up to 31 May 2005 (5 pages)
15 June 2005Return made up to 21/05/05; full list of members (8 pages)
15 June 2005Return made up to 21/05/05; full list of members (8 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
27 January 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
28 May 2004Return made up to 21/05/04; full list of members (8 pages)
28 May 2004Return made up to 21/05/04; full list of members (8 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
26 January 2004Total exemption small company accounts made up to 31 May 2003 (4 pages)
5 June 2003Return made up to 21/05/03; full list of members (8 pages)
5 June 2003Return made up to 21/05/03; full list of members (8 pages)
25 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
25 January 2003Total exemption small company accounts made up to 31 May 2002 (4 pages)
20 June 2002Return made up to 21/05/02; full list of members (7 pages)
20 June 2002Return made up to 21/05/02; full list of members (7 pages)
6 August 2001Ad 06/07/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
6 August 2001Ad 06/07/01--------- £ si 29999@1=29999 £ ic 1/30000 (2 pages)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New secretary appointed;new director appointed (2 pages)
14 June 2001New director appointed (2 pages)
14 June 2001Director resigned (1 page)
14 June 2001Secretary resigned (1 page)
14 June 2001New director appointed (2 pages)
21 May 2001Incorporation (15 pages)
21 May 2001Incorporation (15 pages)