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

CONFABULATE LIMITED

9 MARKET ROW, SAFFRON WALDEN, ESSEX, CB10 1HB,
Company Registration Number
05605939
Private Limited Company
Active

Company Overview

About Confabulate Ltd
CONFABULATE LIMITED was founded on 2005-10-28 and has its registered office in Essex. The organisation's status is listed as "Active". Confabulate Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONFABULATE LIMITED
 
Legal Registered Office
9 MARKET ROW
SAFFRON WALDEN
ESSEX
CB10 1HB
Other companies in CB10
 
Previous Names
FINLAW 508 LIMITED09/02/2006
Filing Information
Company Number 05605939
Company ID Number 05605939
Date formed 2005-10-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB891987158  
Last Datalog update: 2024-01-09 01:20:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONFABULATE 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 CONFABULATE LIMITED

Current Directors
Officer Role Date Appointed
IAN SWYCHER
Company Secretary 2006-11-13
ANTONY DONOVAN REDFERN
Director 2006-02-02
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER JANE ALLSOP
Director 2008-03-05 2009-02-28
NEIL KENNEDY FROST NEWELL
Director 2006-02-02 2008-03-15
PATRICK RICHARD GLYDON
Company Secretary 2006-02-02 2006-11-13
ANDREW JASON FEARON
Director 2006-02-02 2006-11-13
PATRICK RICHARD GLYDON
Director 2006-02-02 2006-11-13
MATTHEW RICHARD PATTEN
Director 2006-02-02 2006-11-13
FILEX SERVICES LIMITED
Company Secretary 2005-10-28 2006-02-02
FILEX NOMINEES LIMITED
Director 2005-10-28 2006-02-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN SWYCHER WIINZ LIMITED Company Secretary 2008-03-01 CURRENT 2007-01-23 Active
IAN SWYCHER VIRTUAL DIRECTORS LIMITED Company Secretary 2005-07-29 CURRENT 2003-02-28 Active
IAN SWYCHER ALEXA CATERING LIMITED Company Secretary 2003-09-11 CURRENT 2003-09-11 Active
IAN SWYCHER LEON WAYNE DFM TRUSTEES LIMITED Company Secretary 2002-03-28 CURRENT 1985-12-18 Active
ANTONY DONOVAN REDFERN IDENTIFYMOBILE LIMITED Director 2014-11-03 CURRENT 2014-11-03 Active
ANTONY DONOVAN REDFERN CHARGE TO PHONE LIMITED Director 2013-08-29 CURRENT 2013-08-29 Active
ANTONY DONOVAN REDFERN GLOBALCHARGE LIMITED Director 2007-01-19 CURRENT 2007-01-19 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
2023-12-27CONFIRMATION STATEMENT MADE ON 20/10/23, WITH UPDATES
2023-07-3131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 28/10/22, WITH NO UPDATES
2022-11-03PSC04Change of details for Mr Antony Donovan Redfern as a person with significant control on 2019-03-13
2022-11-03CH01Director's details changed for Mr Antony Donovan Redfern on 2019-03-13
2022-07-29AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-16CS01CONFIRMATION STATEMENT MADE ON 28/10/21, WITH NO UPDATES
2021-11-16CH01Director's details changed for Mr Antony Donovan Redfern on 2021-10-28
2021-07-14AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-18AD03Registers moved to registered inspection location of Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
2020-12-18AD02Register inspection address changed to Price Bailey Llp 1 Morleys Place Sawston Cambridge CB22 3TG
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 28/10/20, WITH UPDATES
2020-12-16PSC04Change of details for Mr Antony Donovan Redfern as a person with significant control on 2016-10-28
2020-07-31AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-07-30AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-07-31AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH NO UPDATES
2017-07-25AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 4.659085
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-04-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-30LATEST SOC30/11/15 STATEMENT OF CAPITAL;GBP 4.659085
2015-11-30AR0128/10/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09LATEST SOC09/12/14 STATEMENT OF CAPITAL;GBP 4.659085
2014-12-09AR0128/10/14 ANNUAL RETURN FULL LIST
2014-05-27AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-09LATEST SOC09/12/13 STATEMENT OF CAPITAL;GBP 4.659085
2013-12-09AR0128/10/13 ANNUAL RETURN FULL LIST
2013-04-24AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-29AR0128/10/12 ANNUAL RETURN FULL LIST
2012-06-21SH06Cancellation of shares. Statement of capital on 2012-06-21 GBP 4.660
2012-06-21SH03Purchase of own shares
2012-02-29AA31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-07AR0128/10/11 ANNUAL RETURN FULL LIST
2011-09-27AA31/10/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-17AR0128/10/10 ANNUAL RETURN FULL LIST
2010-08-02AA31/10/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-02-08AR0128/10/09 ANNUAL RETURN FULL LIST
2010-02-08CH01Director's details changed for Antony Donovan Redfern on 2010-02-08
2010-01-27TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER ALLSOP
2008-12-12363aReturn made up to 28/10/08; full list of members
2008-11-26AA31/10/08 TOTAL EXEMPTION FULL
2008-05-07288bAPPOINTMENT TERMINATED DIRECTOR NEIL NEWELL
2008-04-25288aDIRECTOR APPOINTED JENNIFER ALLSOP
2008-03-04AA31/10/07 TOTAL EXEMPTION FULL
2008-01-1488(2)RAD 02/11/07--------- £ SI 687@.001 £ IC 5/5
2007-11-19363aRETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS
2007-04-26RES12VARYING SHARE RIGHTS AND NAMES
2007-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-04-2488(2)RAD 22/03/07--------- £ SI 1502@.001=1 £ IC 3/4
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06
2007-03-1588(2)RAD 15/02/07--------- £ SI 1000@.001=1 £ IC 2/3
2007-01-02363aRETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-12-01288bDIRECTOR RESIGNED
2006-12-01288aNEW SECRETARY APPOINTED
2006-04-07RES13REDESIGNATION AND SUBDI 23/03/06
2006-04-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-06122S-DIV 23/03/06
2006-04-04287REGISTERED OFFICE CHANGED ON 04/04/06 FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS
2006-03-15288aNEW DIRECTOR APPOINTED
2006-03-06288bSECRETARY RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-06288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-03-06288bDIRECTOR RESIGNED
2006-03-06288aNEW DIRECTOR APPOINTED
2006-03-0688(2)RAD 02/02/06--------- £ SI 1@1=1 £ IC 1/2
2006-02-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-02-09CERTNMCOMPANY NAME CHANGED FINLAW 508 LIMITED CERTIFICATE ISSUED ON 09/02/06
2005-10-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CONFABULATE 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 CONFABULATE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONFABULATE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5492
MortgagesNumMortOutstanding0.319
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.2492

This shows the max and average number of mortgages for companies with the same SIC code of 61900 - Other telecommunications activities

Creditors
Creditors Due Within One Year 2013-10-31 £ 15,424
Creditors Due Within One Year 2012-10-31 £ 19,501
Creditors Due Within One Year 2012-10-31 £ 19,501
Creditors Due Within One Year 2011-10-31 £ 16,306

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-10-31
Annual Accounts
2013-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 CONFABULATE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-10-31 £ 0
Called Up Share Capital 2012-10-31 £ 0
Cash Bank In Hand 2013-10-31 £ 13,046
Cash Bank In Hand 2012-10-31 £ 13,889
Cash Bank In Hand 2012-10-31 £ 13,889
Cash Bank In Hand 2011-10-31 £ 15,077
Current Assets 2013-10-31 £ 41,525
Current Assets 2012-10-31 £ 32,453
Current Assets 2012-10-31 £ 32,453
Current Assets 2011-10-31 £ 17,119
Debtors 2013-10-31 £ 28,479
Debtors 2012-10-31 £ 18,564
Debtors 2012-10-31 £ 18,564
Debtors 2011-10-31 £ 1,812
Shareholder Funds 2013-10-31 £ 27,106
Shareholder Funds 2012-10-31 £ 13,455
Shareholder Funds 2012-10-31 £ 13,455
Tangible Fixed Assets 2013-10-31 £ 1,005
Tangible Fixed Assets 2012-10-31 £ 0

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONFABULATE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONFABULATE LIMITED
Trademarks

Trademark applications by CONFABULATE LIMITED

CONFABULATE LIMITED is the Original Applicant for the trademark Image for mark UK00003058729 Audiominutes ™ (UK00003058729) through the UKIPO on the 2014-06-06
Trademark classes: Audio Broadcasting, Audio Streaming,Podcasting. Audio Recording services.
Income
Government Income
We have not found government income sources for CONFABULATE 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 (61900 - Other telecommunications activities) as CONFABULATE LIMITED are:

BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 2,604,688
EE LIMITED £ 1,774,729
DIGITAL REGION LIMITED £ 1,457,782
UNIFY ENTERPRISE COMMUNICATIONS LIMITED £ 777,461
DAISY COMMUNICATIONS LTD. £ 507,743
BT LIMITED £ 475,876
BT GLOBAL SERVICES LIMITED £ 416,640
KCOM GROUP LIMITED £ 403,179
EASYNET LIMITED £ 390,532
DIMENSION DATA COMMUNICATIONS UK LIMITED £ 246,532
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
BT GLOBAL SERVICES LIMITED £ 271,274,708
BRITISH TELECOMMUNICATIONS PUBLIC LIMITED COMPANY £ 233,987,368
VIRGIN MEDIA LIMITED £ 60,835,812
BT GROUP PLC £ 28,616,881
ANS GROUP LIMITED £ 12,313,009
LOGICALIS UK LIMITED £ 11,905,952
DAISY COMMUNICATIONS LTD. £ 11,890,144
AZZURRI COMMUNICATIONS LIMITED £ 11,876,711
BT LIMITED £ 11,773,418
BT PAYMENT SERVICES LIMITED £ 11,114,783
Outgoings
Business Rates/Property Tax
No properties were found where CONFABULATE 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONFABULATE 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 CONFABULATE 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.