Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONVERGENCE (GROUP NETWORKS) LIMITED
Company Information for

CONVERGENCE (GROUP NETWORKS) LIMITED

ONE CRANMORE CRANMORE DRIVE, SHIRLEY, SOLIHULL, WEST MIDLANDS, B90 4RZ,
Company Registration Number
03815417
Private Limited Company
Active

Company Overview

About Convergence (group Networks) Ltd
CONVERGENCE (GROUP NETWORKS) LIMITED was founded on 1999-07-28 and has its registered office in Solihull. The organisation's status is listed as "Active". Convergence (group Networks) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONVERGENCE (GROUP NETWORKS) LIMITED
 
Legal Registered Office
ONE CRANMORE CRANMORE DRIVE
SHIRLEY
SOLIHULL
WEST MIDLANDS
B90 4RZ
Other companies in B90
 
Previous Names
PEOPLE@WORK LIMITED15/12/2005
Filing Information
Company Number 03815417
Company ID Number 03815417
Date formed 1999-07-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/07/2015
Return next due 25/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB787547565  GB286537854  
Last Datalog update: 2023-11-06 15:09:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONVERGENCE (GROUP NETWORKS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONVERGENCE (GROUP NETWORKS) LIMITED

Current Directors
Officer Role Date Appointed
FRANCESCA HALE
Company Secretary 2018-06-29
NEAL HARRISON
Director 1999-07-28
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL CHARLES RIMMINGTON
Company Secretary 2015-01-20 2018-06-29
JOANNE MOORE
Company Secretary 1999-07-28 2015-01-20
JPCORS LIMITED
Nominated Secretary 1999-07-28 1999-07-28
JPCORD LIMITED
Nominated Director 1999-07-28 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEAL HARRISON WINDMILL DEVELOPMENTS LIMITED Director 2017-06-15 CURRENT 2017-06-15 Active
NEAL HARRISON CONVERGENCE HOLDINGS LIMITED Director 2017-02-08 CURRENT 2017-02-08 Active
NEAL HARRISON CONVERGENCE (GROUP SOLUTIONS) LIMITED Director 2003-06-26 CURRENT 2003-06-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-24FULL ACCOUNTS MADE UP TO 31/03/23
2023-08-08CONFIRMATION STATEMENT MADE ON 30/07/23, WITH NO UPDATES
2023-01-07FULL ACCOUNTS MADE UP TO 31/03/22
2022-09-01Termination of appointment of Francesca Hale on 2022-09-01
2022-08-02CS01CONFIRMATION STATEMENT MADE ON 30/07/22, WITH NO UPDATES
2021-11-03AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-24RES01ADOPT ARTICLES 24/09/21
2021-09-24MEM/ARTSARTICLES OF ASSOCIATION
2021-08-14RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of removal of pre-emption rights
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-07-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154170005
2021-07-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038154170003
2021-03-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH NO UPDATES
2019-12-31AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH NO UPDATES
2018-12-28AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH NO UPDATES
2018-07-03TM02Termination of appointment of Michael Charles Rimmington on 2018-06-29
2018-07-03AP03Appointment of Ms Francesca Hale as company secretary on 2018-06-29
2017-12-19AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 07/08/17, WITH UPDATES
2017-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/17, WITH UPDATES
2017-03-10LATEST SOC10/03/17 STATEMENT OF CAPITAL;GBP 1
2017-03-10SH02Sub-division of shares on 2017-02-10
2017-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2017-01-03CH01Director's details changed for Neal Harrison on 2017-01-01
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH NO UPDATES
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES
2016-02-19RES13Resolutions passed:
  • Company approves & authorises various guarantees and agreements 29/01/2016
2016-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154170004
2016-01-26AA01Current accounting period extended from 31/12/15 TO 31/03/16
2016-01-25AP03Appointment of Mr Michael Charles Rimmington as company secretary on 2015-01-20
2016-01-25TM02Termination of appointment of Joanne Moore on 2015-01-20
2015-10-13AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-31LATEST SOC31/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-31AR0128/07/15 ANNUAL RETURN FULL LIST
2015-03-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 038154170003
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-01AR0128/07/14 ANNUAL RETURN FULL LIST
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-08-02AR0128/07/13 ANNUAL RETURN FULL LIST
2012-09-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-08-02AR0128/07/12 FULL LIST
2012-05-28AUDAUDITOR'S RESIGNATION
2011-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2011-08-01AR0128/07/11 FULL LIST
2010-10-12AR0128/07/10 FULL LIST
2010-10-12CH01DIRECTOR'S CHANGE OF PARTICULARS / NEAL HARRISON / 08/10/2009
2010-08-02AA31/12/09 TOTAL EXEMPTION SMALL
2009-09-14363aRETURN MADE UP TO 28/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/12/08 TOTAL EXEMPTION SMALL
2008-08-06363aRETURN MADE UP TO 28/07/08; FULL LIST OF MEMBERS
2008-04-25287REGISTERED OFFICE CHANGED ON 25/04/2008 FROM 2 LAMMAS CENTRE BUDBROOKE ROAD WARWICK CV34 5WQ
2008-04-25225CURREXT FROM 31/07/2008 TO 31/12/2008
2007-09-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07
2007-08-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-14363aRETURN MADE UP TO 28/07/07; FULL LIST OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-08-08363aRETURN MADE UP TO 28/07/06; FULL LIST OF MEMBERS
2006-07-04287REGISTERED OFFICE CHANGED ON 04/07/06 FROM: 1098 STRATFORD ROAD HALL GREEN BIRMINGHAM WEST MIDLANDS B28 8AD
2005-12-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-15CERTNMCOMPANY NAME CHANGED PEOPLE@WORK LIMITED CERTIFICATE ISSUED ON 15/12/05
2005-11-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-03363aRETURN MADE UP TO 28/07/05; FULL LIST OF MEMBERS
2004-12-18395PARTICULARS OF MORTGAGE/CHARGE
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-08-11363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-08-11363sRETURN MADE UP TO 28/07/04; FULL LIST OF MEMBERS
2003-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-09-01363sRETURN MADE UP TO 28/07/03; FULL LIST OF MEMBERS
2003-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-15363sRETURN MADE UP TO 28/07/02; FULL LIST OF MEMBERS
2001-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-08-03363sRETURN MADE UP TO 28/07/01; FULL LIST OF MEMBERS
2001-04-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/00
2000-10-04363sRETURN MADE UP TO 28/07/00; FULL LIST OF MEMBERS
1999-09-28288aNEW DIRECTOR APPOINTED
1999-08-11288aNEW SECRETARY APPOINTED
1999-08-1188(2)RAD 28/07/99--------- £ SI 99@1=99 £ IC 1/100
1999-08-03287REGISTERED OFFICE CHANGED ON 03/08/99 FROM: SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB
1999-08-03288bSECRETARY RESIGNED
1999-08-03288bDIRECTOR RESIGNED
1999-07-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONVERGENCE (GROUP NETWORKS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONVERGENCE (GROUP NETWORKS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-01-29 Outstanding BARCLAYS BANK PLC
2014-12-18 Outstanding BARCLAYS BANK PLC
DEBENTURE 2007-05-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEBENTURE 2004-12-17 Satisfied AIB GROUP (UK) P.L.C.
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERGENCE (GROUP NETWORKS) LIMITED

Intangible Assets
Patents
We have not found any records of CONVERGENCE (GROUP NETWORKS) LIMITED registering or being granted any patents
Domain Names

CONVERGENCE (GROUP NETWORKS) LIMITED owns 2 domain names.

net-view.co.uk   convergencegroup.co.uk  

Trademarks
We have not found any records of CONVERGENCE (GROUP NETWORKS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVERGENCE (GROUP NETWORKS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (96090 - Other service activities n.e.c.) as CONVERGENCE (GROUP NETWORKS) LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where CONVERGENCE (GROUP NETWORKS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONVERGENCE (GROUP NETWORKS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2013-09-0161091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2013-08-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2013-08-0184799020Parts of machines and mechanical appliances having individual functions, of cast iron or cast steel, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONVERGENCE (GROUP NETWORKS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONVERGENCE (GROUP NETWORKS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.