Converge-it.net Limited WARRINGTON


Converge-it.net started in year 2006 as Private Limited Company with registration number 05874862. The Converge-it.net company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Warrington at 7450 Daresbury Park. Postal code: WA4 4BS. Since 2006-09-11 Converge-it.net Limited is no longer carrying the name Fleetness 502.

The company has 3 directors, namely Mark L., Mohamed B. and Mark F.. Of them, Mark F. has been with the company the longest, being appointed on 6 November 2018 and Mark L. has been with the company for the least time - from 21 September 2022. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Converge-it.net Limited Address / Contact

Office Address 7450 Daresbury Park
Office Address2 Daresbury
Town Warrington
Post code WA4 4BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 05874862
Date of Incorporation Thu, 13th Jul 2006
Industry Information technology consultancy activities
Industry Data processing, hosting and related activities
End of financial Year 31st December
Company age 18 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Mark L.

Position: Director

Appointed: 21 September 2022

Mohamed B.

Position: Director

Appointed: 06 March 2019

Mark F.

Position: Director

Appointed: 06 November 2018

Edward S.

Position: Director

Appointed: 04 May 2020

Resigned: 21 September 2022

Aaron N.

Position: Director

Appointed: 06 March 2019

Resigned: 29 June 2023

David B.

Position: Director

Appointed: 06 November 2018

Resigned: 07 April 2020

Rachel W.

Position: Secretary

Appointed: 10 October 2016

Resigned: 22 December 2017

Andrew T.

Position: Director

Appointed: 26 March 2014

Resigned: 29 June 2018

Avril W.

Position: Secretary

Appointed: 05 September 2006

Resigned: 23 May 2014

Hugh W.

Position: Director

Appointed: 05 September 2006

Resigned: 02 November 2023

P & P Secretaries Limited

Position: Corporate Secretary

Appointed: 13 July 2006

Resigned: 05 September 2006

P & P Directors Limited

Position: Corporate Director

Appointed: 13 July 2006

Resigned: 05 September 2006

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is Project Dee Bidco Limited from London, England. This PSC is classified as "a private company limited by shares", has 25-50% voting rights and has 75,01-100% shares. This PSC has 25-50% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Hugh W. This PSC owns 25-50% shares. Then there is Rachel W., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Project Dee Bidco Limited

Crown House 143-147 Regent Street, London, W1B 4NR, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Notified on 22 December 2017
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Hugh W.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Rachel W.

Notified on 6 April 2016
Ceased on 22 December 2017
Nature of control: 25-50% shares

Company previous names

Fleetness 502 September 11, 2006

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-31
Net Worth177 939247 765336 906
Balance Sheet
Cash Bank In Hand343 005273 313602 572
Current Assets395 898445 185865 962
Debtors52 893171 872263 390
Net Assets Liabilities Including Pension Asset Liability177 939247 765336 906
Tangible Fixed Assets57 596243 734503 206
Reserves/Capital
Called Up Share Capital1180
Profit Loss Account Reserve177 938247 764336 826
Shareholder Funds177 939247 765336 906
Other
Creditors Due After One Year 18 636225 977
Creditors Due Within One Year264 239377 779707 819
Net Current Assets Liabilities131 65967 406158 143
Number Shares Allotted 18 000
Par Value Share 11
Provisions For Liabilities Charges11 31644 73998 466
Secured Debts 60 285346 902
Share Capital Allotted Called Up Paid1180
Tangible Fixed Assets Cost Or Valuation120 020362 748728 206
Tangible Fixed Assets Depreciation62 424119 014225 000
Total Assets Less Current Liabilities189 255311 140661 349
Advances Credits Directors2 845972 
Advances Credits Made In Period Directors52 40097 881 
Advances Credits Repaid In Period Directors62 00296 008 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Registered office address changed from 7450 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2024-04-21
filed on: 21st, April 2024
Free Download

Company search

Advertisements