Company NameConverged Business Solutions Group Ltd
DirectorsJames Aspden and Stephen George Gore
Company StatusActive
Company Number05240108
CategoryPrivate Limited Company
Incorporation Date23 September 2004(19 years, 7 months ago)
Previous NameConverged Business Solutions Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr James Aspden
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address27 Cotton Field Road Cotton Field Road
Holmes Chapel
Crewe
CW4 7PD
Secretary NameMr James Aspden
NationalityBritish
StatusCurrent
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Cotton Field Road
Holmes Chapel
Crewe
CW4 7PD
Director NameMr Stephen George Gore
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2009(5 years, 1 month after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Helston Way
Astley, Tyldesley
Manchester
M29 7NH
Director NameAndrea Aspden
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2004(same day as company formation)
RoleCompany Director
Correspondence Address7 Lochmaben Close
Holmes Chapel
Cheshire
CW4 7HU
Director NameStuart Ostick
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address37 Redesmere Park
Flixton
Lancashire
M41 9ER
Director NameIan Philip Preston
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(1 year, 11 months after company formation)
Appointment Duration1 year, 10 months (resigned 30 June 2008)
RoleCompany Director
Correspondence Address7 Lochmaben Close
Holmes Chapel
Cheshire
CW4 7HU
Director NameOCS Directors Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMinshull House
67 Wellington Road North
Stockport
Cheshire
SK4 2LP
Secretary NameOCS Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 September 2004(same day as company formation)
Correspondence AddressMinshull House 67 Wellington Road North
Stockport
Cheshire
SK4 2LP

Contact

Websitecbsol.info
Email address[email protected]
Telephone01625 800173
Telephone regionMacclesfield

Location

Registered AddressThe Old Dairy Hollins Farm, Twemlow Lane
Cranage
Holmes Chapel
Cheshire
CW4 8GE
RegionNorth West
ConstituencyCongleton
CountyCheshire
ParishCranage
WardDane Valley
Address Matches2 other UK companies use this postal address

Shareholders

59 at £1James Aspden
59.00%
Ordinary A
39 at £1Stephen George Gore
39.00%
Ordinary A
1 at £1James Aspden
1.00%
Ordinary B
1 at £1Stephen George Gore
1.00%
Ordinary B

Financials

Year2014
Net Worth£41
Cash£10
Current Liabilities£84,986

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Charges

11 November 2009Delivered on: 12 November 2009
Persons entitled: Rbs Invoice Finance Limtied

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding

Filing History

9 March 2021Micro company accounts made up to 30 June 2020 (5 pages)
29 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
24 February 2020Micro company accounts made up to 30 June 2019 (6 pages)
28 November 2019Registered office address changed from Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD England to Suite 38 Edwin Foden Centre Moss Lane Elworth Sandbach CW11 3JW on 28 November 2019 (1 page)
9 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
30 January 2019Micro company accounts made up to 30 June 2018 (6 pages)
27 September 2018Confirmation statement made on 23 September 2018 with updates (4 pages)
27 June 2018Change of details for Mr James Aspden as a person with significant control on 26 June 2018 (2 pages)
26 June 2018Director's details changed for Mr James Aspden on 26 June 2018 (2 pages)
26 June 2018Secretary's details changed for Mr James Aspden on 26 June 2018 (1 page)
13 April 2018Registered office address changed from Oakwood House Taylor Business Park Risley Warrington WA3 6BH to Unit 1 Greenwood Court Taylor Business Park Warrington WA3 6DD on 13 April 2018 (1 page)
28 March 2018Micro company accounts made up to 30 June 2017 (6 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
28 September 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
17 January 2017Total exemption small company accounts made up to 30 June 2016 (9 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
28 September 2016Confirmation statement made on 23 September 2016 with updates (7 pages)
4 May 2016Change of share class name or designation (3 pages)
4 May 2016Change of share class name or designation (3 pages)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 April 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
2 November 2015Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
30 September 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
18 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
9 January 2015Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page)
9 January 2015Registered office address changed from 1a Grove Arcade 35-37 Grove Street Wilmslow Cheshire SK9 1HB to Oakwood House Taylor Business Park Risley Warrington WA3 6BH on 9 January 2015 (1 page)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
29 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
5 January 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
9 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 100
(6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
1 October 2012Annual return made up to 23 September 2012 with a full list of shareholders (6 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (7 pages)
24 January 2012Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG United Kingdom on 24 January 2012 (1 page)
24 January 2012Registered office address changed from Suite 11 Wilmslow House Grove Way Water Lane Wilmslow Cheshire SK9 5AG United Kingdom on 24 January 2012 (1 page)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
4 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (6 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
26 November 2010Total exemption small company accounts made up to 30 June 2010 (7 pages)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
1 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (6 pages)
20 April 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
(2 pages)
20 April 2010Statement of capital following an allotment of shares on 6 November 2009
  • GBP 100
(2 pages)
19 April 2010Company name changed converged business solutions LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
19 April 2010Company name changed converged business solutions LIMITED\certificate issued on 19/04/10
  • RES15 ‐ Change company name resolution on 2010-03-29
(2 pages)
7 April 2010Change of name notice (2 pages)
7 April 2010Change of name notice (2 pages)
29 March 2010Registered office address changed from 1St Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page)
29 March 2010Registered office address changed from 1St Floor, Dilworth House St. Georges Road New Mills High Peak Derbyshire SK22 4JU United Kingdom on 29 March 2010 (1 page)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
1 December 2009Appointment of Mr Stephen George Gore as a director (2 pages)
1 December 2009Appointment of Mr Stephen George Gore as a director (2 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
12 November 2009Particulars of a mortgage or charge / charge no: 1 (6 pages)
11 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
11 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
20 October 2009Registered office address changed from 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU on 20 October 2009 (1 page)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
20 October 2009Registered office address changed from 7 Lochmaben Close Holmes Chapel Cheshire CW4 7HU on 20 October 2009 (1 page)
20 October 2009Annual return made up to 23 September 2009 with a full list of shareholders (3 pages)
17 February 2009Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
17 February 2009Accounting reference date shortened from 28/02/2009 to 30/06/2008 (1 page)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
17 February 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
8 December 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
1 October 2008Appointment terminated director ian preston (1 page)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
1 October 2008Return made up to 23/09/08; full list of members (3 pages)
1 October 2008Appointment terminated director ian preston (1 page)
1 October 2008Appointment terminated director stuart ostick (1 page)
1 October 2008Appointment terminated director stuart ostick (1 page)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
10 October 2007Return made up to 23/09/07; full list of members (2 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
5 September 2007Total exemption small company accounts made up to 28 February 2007 (7 pages)
2 January 2007Return made up to 23/09/06; full list of members (2 pages)
2 January 2007Return made up to 23/09/06; full list of members (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
18 September 2006Director resigned (1 page)
18 September 2006Director resigned (1 page)
18 September 2006New director appointed (2 pages)
18 September 2006New director appointed (2 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
28 July 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
17 October 2005Return made up to 23/09/05; full list of members (2 pages)
17 October 2005Return made up to 23/09/05; full list of members (2 pages)
25 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
25 June 2005Accounting reference date extended from 30/09/05 to 28/02/06 (1 page)
1 October 2004New secretary appointed;new director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New director appointed (2 pages)
1 October 2004New secretary appointed;new director appointed (2 pages)
30 September 2004Secretary resigned (1 page)
30 September 2004Registered office changed on 30/09/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 September 2004Registered office changed on 30/09/04 from: ocs, minshull house 67 wellington road north stockport cheshire SK4 2LP (1 page)
30 September 2004Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2004Director resigned (1 page)
30 September 2004Director resigned (1 page)
30 September 2004Ad 23/09/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
30 September 2004Secretary resigned (1 page)
23 September 2004Incorporation (18 pages)
23 September 2004Incorporation (18 pages)