Conatus Group Limited MANCHESTER


Conatus Group started in year 2011 as Private Limited Company with registration number 07809657. The Conatus Group company has been functioning successfully for thirteen years now and its status is active. The firm's office is based in Manchester at 1 Archway. Postal code: M15 5QJ. Since Thu, 18th Apr 2013 Conatus Group Limited is no longer carrying the name Tiga Technology.

The firm has one director. Richard T., appointed on 6 October 2022. There are currently no secretaries appointed. As of 23 May 2024, there were 7 ex directors - Steven T., Christopher H. and others listed below. There were no ex secretaries.

Conatus Group Limited Address / Contact

Office Address 1 Archway
Town Manchester
Post code M15 5QJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07809657
Date of Incorporation Thu, 13th Oct 2011
Industry Advertising agencies
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 13 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

Richard T.

Position: Director

Appointed: 06 October 2022

Steven T.

Position: Director

Appointed: 27 May 2022

Resigned: 08 September 2022

Christopher H.

Position: Director

Appointed: 17 June 2021

Resigned: 06 October 2022

Paul S.

Position: Director

Appointed: 01 December 2017

Resigned: 06 October 2022

Andrew B.

Position: Director

Appointed: 01 December 2017

Resigned: 17 June 2021

Gareth E.

Position: Director

Appointed: 21 July 2013

Resigned: 01 August 2014

Calvin E.

Position: Director

Appointed: 13 October 2011

Resigned: 30 June 2020

Luke G.

Position: Director

Appointed: 13 October 2011

Resigned: 30 June 2020

People with significant control

The register of persons with significant control who own or control the company consists of 5 names. As BizStats found, there is Ans Group Limited from Manchester, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Calvin E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Luke G., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Ans Group Limited

Synergy House Guildhall Close, Manchester Science Park, Manchester, M15 6SY, England

Legal authority England And Wales
Legal form Limited Company
Country registered United Kingdom
Place registered United Kingdom
Registration number 03176761
Notified on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Calvin E.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Luke G.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Gareth E.

Notified on 6 April 2016
Ceased on 1 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Project Daytona Limited

27th Floor (C/O Lowry Trading Limited), City Tower Piccadilly Plaza, Manchester, M1 4BT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House, England And Wales
Registration number 09996711
Notified on 1 December 2017
Ceased on 1 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Tiga Technology April 18, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312020-03-312021-03-312021-12-312022-12-31
Net Worth1 883-18 49813 11215 116     
Balance Sheet
Cash Bank In Hand5792 67311 11712 096     
Cash Bank On Hand   12 09633 878    
Current Assets7 5626 07627 99444 86690 066    
Debtors6 9833 40316 87732 77056 188    
Net Assets Liabilities   15 11628 0911 0001 0001 0001 000
Net Assets Liabilities Including Pension Asset Liability1 883-18 49813 11215 116     
Property Plant Equipment   8 5007 947    
Tangible Fixed Assets9126 1277 8298 500     
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000     
Profit Loss Account Reserve883-19 49812 11214 116     
Shareholder Funds1 883-18 49813 11215 116     
Other
Accrued Liabilities   1 2001 201    
Accumulated Depreciation Impairment Property Plant Equipment   6 5109 622    
Average Number Employees During Period    10    
Corporation Tax Payable   4 50015 758    
Creditors   36 75068 533    
Creditors Due After One Year3 13524 37010 613      
Creditors Due Within One Year3 5566 53110 73236 750     
Fixed Assets1 0126 3278 0298 7008 147    
Increase From Depreciation Charge For Year Property Plant Equipment    3 112    
Investments Fixed Assets100200200200200    
Investments In Group Undertakings   200200    
Net Current Assets Liabilities4 006-45517 2628 11621 533    
Number Shares Allotted   1 000  1 0001 0001 000
Other Creditors   17 67829 370    
Other Taxation Social Security Payable   1 7122 642    
Par Value Share   1  111
Prepayments   780     
Property Plant Equipment Gross Cost   15 01017 569    
Provisions For Liabilities Balance Sheet Subtotal   1 7001 589    
Provisions For Liabilities Charges  1 5661 700     
Share Capital Allotted Called Up Paid  1 0001 000     
Tangible Fixed Assets Additions1 2166 745 3 479     
Tangible Fixed Assets Cost Or Valuation1 2167 96111 53115 010     
Tangible Fixed Assets Depreciation3041 8343 7026 510     
Tangible Fixed Assets Depreciation Charged In Period3041 530 2 808     
Total Additions Including From Business Combinations Property Plant Equipment    2 559    
Total Assets Less Current Liabilities5 0185 87225 29116 81629 680    
Trade Debtors Trade Receivables   31 99056 188    
Called Up Share Capital Not Paid Not Expressed As Current Asset     1 0001 0001 0001 000

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
Free Download (2 pages)

Company search