Company NameComvergent Limited
Company StatusActive
Company Number05494561
CategoryPrivate Limited Company
Incorporation Date29 June 2005(18 years, 10 months ago)
Previous NameP-Tec Communications Limited

Business Activity

Section JInformation and communication
SIC 61200Wireless telecommunications activities

Directors

Director NameMr Paul Michael Garston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2013(7 years, 10 months after company formation)
Appointment Duration11 years
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence AddressComvergent Lancaster Court Chester Road
Bretton
Chester
CH4 0DH
Wales
Director NameMr Amaury Boilot
Date of BirthApril 1982 (Born 42 years ago)
NationalityFrench
StatusCurrent
Appointed02 December 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Finance Officer
Country of ResidenceLuxembourg
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameMr Franck D'Aloia
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityFrench
StatusCurrent
Appointed02 December 2020(15 years, 5 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Operations Officer
Country of ResidenceFrance
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameMr John Meirion Roberts
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Mount Lesters Lane
Higher Kinnerton
Chester
CH4 9BQ
Wales
Secretary NameSarah Jane Roberts
NationalityBritish
StatusResigned
Appointed29 June 2005(same day as company formation)
RoleCompany Director
Correspondence AddressThe Mount Lesters Lane
Higher Kinnerton
Chester
CH4 9BQ
Wales
Director NameMr Paul Michael Garston
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2005(5 months, 2 weeks after company formation)
Appointment Duration4 weeks, 1 day (resigned 10 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Dryden Close
St Davids Park
Ewloe
Flintshire
CH5 3UL
Wales
Director NameMr Gareth Nicholas Hughes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2013(7 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 December 2020)
RoleCommercial And Financial Director
Country of ResidenceUnited Kingdom
Correspondence AddressComvergent Lancaster Court Chester Road
Bretton
Chester
CH4 0DH
Wales
Secretary NameMr Gareth Nicholas Hughes
StatusResigned
Appointed02 December 2020(15 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2022)
RoleCompany Director
Correspondence AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed29 June 2005(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Contact

Websitecomvergent.co.uk
Telephone01244 663545
Telephone regionChester

Location

Registered AddressViscount House River Lane
Saltney
Chester
CH4 8RH
Wales
ConstituencyAlyn and Deeside
ParishSaltney
WardSaltney Mold Junction
Built Up AreaChester
Address Matches4 other UK companies use this postal address

Shareholders

828k at £0.01Comvergent Holdings LTD
100.00%
Ordinary A

Financials

Year2014
Turnover£12,695,610
Gross Profit£1,913,829
Net Worth£671,172
Cash£1,482
Current Liabilities£4,921,430

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return29 June 2023 (10 months ago)
Next Return Due13 July 2024 (2 months, 2 weeks from now)

Charges

23 February 2011Delivered on: 24 February 2011
Persons entitled: Hsbc Bank PLC

Classification: Legal assignment
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Any credit balance due to the company under condition 13 of the agreement for the purchase of debts and any discounting allowance due under the contract the benefit of all the other provisions of the contract and all securities in respect of that credit balance.
Outstanding
28 October 2008Delivered on: 30 October 2008
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: Fixed charge on non-vesting debts and floating charge
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 charge non vesting - domestic debts all associated rights non vesting export debts. All associated rights, floating charge all assets and undertaking see image for full details.
Outstanding
3 May 2006Delivered on: 4 May 2006
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

1 February 2021Appointment of Mr Gareth Nicholas Hughes as a secretary on 2 December 2020 (2 pages)
27 January 2021Termination of appointment of Gareth Nicholas Hughes as a director on 2 December 2020 (1 page)
27 January 2021Appointment of Mr Amaury Boilot as a director on 2 December 2020 (2 pages)
27 January 2021Termination of appointment of Sarah Jane Roberts as a secretary on 2 December 2020 (1 page)
27 January 2021Appointment of Mr Franck D'aloia as a director on 2 December 2020 (2 pages)
27 January 2021Termination of appointment of John Meirion Roberts as a director on 2 December 2020 (1 page)
7 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
1 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
10 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
8 November 2018Accounts for a small company made up to 31 December 2017 (12 pages)
10 July 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
10 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
10 November 2017Accounts for a small company made up to 31 December 2016 (12 pages)
4 September 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
4 September 2017Previous accounting period shortened from 30 March 2017 to 31 December 2016 (1 page)
2 August 2017Notification of Comvergent Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
2 August 2017Notification of Comvergent Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
2 August 2017Confirmation statement made on 29 June 2017 with no updates (3 pages)
24 March 2017Accounts for a small company made up to 30 March 2016 (19 pages)
24 March 2017Accounts for a small company made up to 30 March 2016 (19 pages)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
28 December 2016Previous accounting period shortened from 31 March 2016 to 30 March 2016 (1 page)
5 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 8,280
(7 pages)
5 September 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-09-05
  • GBP 8,280
(7 pages)
4 May 2016Registered office address changed from Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH to Viscount House River Lane Saltney Chester CH4 8RH on 4 May 2016 (1 page)
4 May 2016Registered office address changed from Lancaster Court Well House Barns Bretton Chester Cheshire CH4 0DH to Viscount House River Lane Saltney Chester CH4 8RH on 4 May 2016 (1 page)
11 November 2015Full accounts made up to 31 March 2015 (18 pages)
11 November 2015Full accounts made up to 31 March 2015 (18 pages)
11 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,280
(6 pages)
11 September 2015Annual return made up to 29 June 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 8,280
(6 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
4 March 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
6 January 2015Accounts for a medium company made up to 31 March 2014 (19 pages)
8 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8,280
(6 pages)
8 August 2014Annual return made up to 29 June 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 8,280
(6 pages)
2 January 2014Amended accounts made up to 31 March 2013 (17 pages)
2 January 2014Amended accounts made up to 31 March 2013 (17 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
2 September 2013Accounts for a small company made up to 31 March 2013 (7 pages)
17 July 2013Director's details changed for Mr John Meirion Roberts on 16 January 2013 (2 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
17 July 2013Secretary's details changed for Sarah Jane Roberts on 16 January 2013 (2 pages)
17 July 2013Director's details changed for Mr John Meirion Roberts on 16 January 2013 (2 pages)
17 July 2013Secretary's details changed for Sarah Jane Roberts on 16 January 2013 (2 pages)
17 July 2013Annual return made up to 29 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-17
(6 pages)
13 May 2013Appointment of Mr Paul Michael Garston as a director (2 pages)
13 May 2013Appointment of Mr Gareth Nicholas Hughes as a director (2 pages)
13 May 2013Appointment of Mr Gareth Nicholas Hughes as a director (2 pages)
13 May 2013Appointment of Mr Paul Michael Garston as a director (2 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
23 July 2012Accounts for a small company made up to 31 March 2012 (7 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 29 June 2012 with a full list of shareholders (4 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
14 December 2011Accounts for a small company made up to 31 March 2011 (6 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
13 July 2011Annual return made up to 29 June 2011 with a full list of shareholders (4 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 February 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
21 December 2010Accounts for a small company made up to 31 March 2010 (7 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
2 August 2010Annual return made up to 29 June 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
2 July 2009Return made up to 29/06/09; full list of members (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
30 October 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
10 July 2008Return made up to 29/06/08; full list of members (3 pages)
10 July 2008Return made up to 29/06/08; full list of members (3 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
28 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
25 January 2008Resolutions
  • RES13 ‐ Re incentive scheme 17/01/08
(9 pages)
25 January 2008Resolutions
  • RES13 ‐ Re incentive scheme 17/01/08
(9 pages)
23 January 2008Ad 16/01/08--------- £ si [email protected]=280 £ ic 8000/8280 (2 pages)
23 January 2008Nc inc already adjusted 16/01/08 (2 pages)
23 January 2008Nc inc already adjusted 16/01/08 (2 pages)
23 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 January 2008Ad 16/01/08--------- £ si [email protected]=280 £ ic 8000/8280 (2 pages)
23 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
10 September 2007Return made up to 29/06/07; full list of members (2 pages)
10 September 2007Return made up to 29/06/07; full list of members (2 pages)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2007Nc inc already adjusted 11/06/07 (1 page)
22 June 2007Nc inc already adjusted 11/06/07 (1 page)
22 June 2007Ad 11/06/07--------- £ si [email protected]=2625 £ ic 5276/7901 (2 pages)
22 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 June 2007Ad 11/06/07--------- £ si [email protected]=2625 £ ic 5276/7901 (2 pages)
18 May 2007Registered office changed on 18/05/07 from: suite 8 86 the highway hawarden flintshire CH5 3DJ (1 page)
18 May 2007Registered office changed on 18/05/07 from: suite 8 86 the highway hawarden flintshire CH5 3DJ (1 page)
28 March 2007£ nc 3000/7375 14/02/07 (1 page)
28 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2007S-div 14/02/07 (1 page)
28 March 2007Ad 14/02/07--------- £ si [email protected]=5275 £ ic 1/5276 (2 pages)
28 March 2007S-div 14/02/07 (1 page)
28 March 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
28 March 2007£ nc 3000/7375 14/02/07 (1 page)
28 March 2007Ad 14/02/07--------- £ si [email protected]=5275 £ ic 1/5276 (2 pages)
9 March 2007Return made up to 29/06/06; full list of members; amend (6 pages)
9 March 2007Return made up to 29/06/06; full list of members; amend (6 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
31 August 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(6 pages)
31 August 2006Return made up to 29/06/06; full list of members
  • 363(287) ‐ Registered office changed on 31/08/06
(6 pages)
30 August 2006Company name changed p-tec communications LIMITED\certificate issued on 30/08/06 (2 pages)
30 August 2006Company name changed p-tec communications LIMITED\certificate issued on 30/08/06 (2 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
4 May 2006Particulars of mortgage/charge (3 pages)
22 February 2006Ad 12/12/05--------- £ si 99@1 (2 pages)
22 February 2006Ad 12/12/05--------- £ si 99@1 (2 pages)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
21 February 2006Director resigned (1 page)
21 February 2006Secretary resigned (1 page)
29 December 2005New director appointed (1 page)
29 December 2005New director appointed (1 page)
29 December 2005Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Ad 12/12/05--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 December 2005Registered office changed on 29/12/05 from: c/o baker tilly, the steam mill steam mill street chester CH3 5AN (1 page)
29 December 2005Registered office changed on 29/12/05 from: c/o baker tilly, the steam mill steam mill street chester CH3 5AN (1 page)
14 September 2005Memorandum and Articles of Association (15 pages)
14 September 2005Memorandum and Articles of Association (15 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Nc inc already adjusted 29/06/05 (2 pages)
13 September 2005Secretary resigned (1 page)
13 September 2005Nc inc already adjusted 29/06/05 (2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Director resigned (1 page)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
13 September 2005New secretary appointed (2 pages)
13 September 2005Secretary resigned (1 page)
6 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
6 September 2005Accounting reference date shortened from 30/06/06 to 31/03/06 (1 page)
29 June 2005Incorporation (19 pages)
29 June 2005Incorporation (19 pages)