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

CONVIVE LIMITED

27 ST. CUTHBERTS STREET, BEDFORD, MK40 3JG,
Company Registration Number
09841448
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Convive Ltd
CONVIVE LIMITED was founded on 2015-10-26 and has its registered office in Bedford. The organisation's status is listed as "Active - Proposal to Strike off". Convive Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CONVIVE LIMITED
 
Legal Registered Office
27 ST. CUTHBERTS STREET
BEDFORD
MK40 3JG
 
Filing Information
Company Number 09841448
Company ID Number 09841448
Date formed 2015-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/10/2021
Account next due 31/07/2023
Latest return 
Return next due 23/11/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-12-05 16:24:46
Primary Source:Companies House
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.
Companies with same name CONVIVE LIMITED
The following companies were found which have the same name as CONVIVE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONVIVE COFFEE ROASTERY LLC 604 SUN DOWN CIR SAINT AUGUSTINE FL 32080 Inactive Company formed on the 2013-04-05
CONVIVE HOSPITALITY GROUP LTD. 900 332 6TH AVENUE SW CALGARY ALBERTA T2P 0B2 Active Company formed on the 2018-03-08
CONVIVE HOSPITALITY CONSULTING, LLC 4205 CHILDRESS ST HOUSTON TX 77005 Active Company formed on the 2020-01-13
CONVIVE INCORPORATED Michigan UNKNOWN
CONVIVE INCORPORATED California Unknown
CONVIVE PARTNERS LLC 7014 13TH AVENUE SUITE 202 BROOKLYN NY 11228 Active Company formed on the 2015-11-02
CONVIVE PARTNERS, LLC NV Permanently Revoked Company formed on the 1998-08-26
CONVIVE PHARMA LIMITED C/O ADDLESHAW GODDARD LLP, CORNERSTONE,107 WEST REGENT STREET GLASGOW G2 2BA Active Company formed on the 2017-10-19
CONVIVEA INCORPORATED California Unknown
CONVIVENCE CATERING LTD 10 PORT ROAD DAWLISH EX7 0NX Active - Proposal to Strike off Company formed on the 2022-04-23
CONVIVENCIA FOREVER FILMS, INC. 306 WEST 30TH STREET SUITE 4F New York NEW YORK NY 10001 Active Company formed on the 2007-05-15
CONVIVENCIA CONSULTING, LLC PO BOX 494 WEST BURLINGTON IA 52655 Inactive Company formed on the 2014-10-17
CONVIVENCIA VIDA ABUNDANTE California Unknown
CONVIVENCIA INTEGRAL NUEVA HISTORIA California Unknown
CONVIVENCIA EDUCATIONAL CONSULTANTS INCORPORATED Michigan UNKNOWN
CONVIVENCIA Michigan UNKNOWN
CONVIVENCIA REFLEXIONES MUSICALES LLC Michigan UNKNOWN
CONVIVENCIA HOUSING COOPERATIVE RHode Island Unknown
CONVIVENCIA DE FE GATEWAY INC 14151 MABRY ST LA FERIA TX 78559 Forfeited Company formed on the 2021-06-08
CONVIVENTIA 3000 WESLAYAN ST STE 210 HOUSTON TX 77027 Active Company formed on the 2010-08-13

Company Officers of CONVIVE LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS JAMES CASH
Director 2015-10-26
GORDON MATTHEW LONGMUIR
Director 2015-11-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS JAMES CASH BATTERSEA BREWING COMPANY LTD Director 2017-09-06 CURRENT 2017-01-31 Liquidation
NICHOLAS JAMES CASH BYC TRADING LIMITED Director 2017-08-30 CURRENT 2015-09-03 Liquidation
NICHOLAS JAMES CASH TABULA RASA UTD LTD Director 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
NICHOLAS JAMES CASH MELIOR STREET LTD Director 2017-03-10 CURRENT 2016-03-18 Liquidation
NICHOLAS JAMES CASH LRB EVENTS LTD Director 2016-09-16 CURRENT 2016-09-16 Active - Proposal to Strike off
NICHOLAS JAMES CASH LRB ELEPHANT LTD Director 2016-09-01 CURRENT 2016-03-18 Liquidation
NICHOLAS JAMES CASH LRB TAP LTD Director 2016-09-01 CURRENT 2016-03-18 In Administration
NICHOLAS JAMES CASH LRB OLD STREET LTD Director 2016-09-01 CURRENT 2016-03-18 Liquidation
NICHOLAS JAMES CASH WALTON MILL LIMITED Director 2015-06-01 CURRENT 2004-07-21 Dissolved 2016-11-01
NICHOLAS JAMES CASH RUBY'S RESTAURANTS LTD Director 2013-12-31 CURRENT 2013-12-31 Dissolved 2016-06-14
NICHOLAS JAMES CASH RUBY'S PROPERTY UK LTD Director 2013-12-31 CURRENT 2013-12-31 Dissolved 2017-02-28
NICHOLAS JAMES CASH LIFE SHOREDITCH LIMITED Director 2012-12-18 CURRENT 2012-12-18 Dissolved 2016-12-12
GORDON MATTHEW LONGMUIR LRBC LTD Director 2018-04-11 CURRENT 2016-03-18 Liquidation
GORDON MATTHEW LONGMUIR LRB EVENTS LTD Director 2018-01-17 CURRENT 2016-09-16 Active - Proposal to Strike off
GORDON MATTHEW LONGMUIR BATTERSEA BREWING COMPANY LTD Director 2017-09-06 CURRENT 2017-01-31 Liquidation
GORDON MATTHEW LONGMUIR THE LOST RIVERS LIMITED Director 2017-02-23 CURRENT 2015-10-12 Active - Proposal to Strike off
GORDON MATTHEW LONGMUIR LRB ELEPHANT LTD Director 2016-03-18 CURRENT 2016-03-18 Liquidation
GORDON MATTHEW LONGMUIR LRB TAP LTD Director 2016-03-18 CURRENT 2016-03-18 In Administration
GORDON MATTHEW LONGMUIR MELIOR STREET LTD Director 2016-03-18 CURRENT 2016-03-18 Liquidation
GORDON MATTHEW LONGMUIR LRB OLD STREET LTD Director 2016-03-18 CURRENT 2016-03-18 Liquidation
GORDON MATTHEW LONGMUIR BBC LDO LTD Director 2016-03-18 CURRENT 2016-03-18 Active - Proposal to Strike off
GORDON MATTHEW LONGMUIR BYC TRADING LIMITED Director 2015-11-01 CURRENT 2015-09-03 Liquidation
GORDON MATTHEW LONGMUIR LONDON CELLAR LIMITED Director 2013-08-22 CURRENT 2013-08-22 Liquidation
GORDON MATTHEW LONGMUIR EAGLE EXPRESS STORAGE LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active - Proposal to Strike off
GORDON MATTHEW LONGMUIR MERK LOGISTICS LIMITED Director 2013-03-13 CURRENT 2013-03-13 Active
GORDON MATTHEW LONGMUIR EAGLE EXPRESS COURIERS LIMITED Director 2003-01-06 CURRENT 2003-01-06 Liquidation

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
2023-09-28Compulsory strike-off action has been suspended
2023-09-19FIRST GAZETTE notice for compulsory strike-off
2022-08-31DIRECTOR APPOINTED MR OKUNDJI OLENGA
2022-08-31NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OKUNDJI OLENGA
2022-08-31CESSATION OF ASHLEY JAMES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES
2022-08-31CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-08-31CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH UPDATES
2022-08-31TM01APPOINTMENT TERMINATED, DIRECTOR ASHLEY JAMES
2022-08-31PSC07CESSATION OF ASHLEY JAMES AS A PERSON OF SIGNIFICANT CONTROL
2022-08-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OKUNDJI OLENGA
2022-08-31AP01DIRECTOR APPOINTED MR OKUNDJI OLENGA
2022-07-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/21
2022-06-21CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2022-06-21CS01CONFIRMATION STATEMENT MADE ON 20/05/22, WITH NO UPDATES
2021-08-25DISS40Compulsory strike-off action has been discontinued
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 20/05/21, WITH NO UPDATES
2021-08-19DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-06CH01Director's details changed for Mr Ashley James on 2020-03-01
2020-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/20
2020-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/20 FROM Unit 7 219 Torrington Avenue Coventry CV4 9HN England
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR SAMANTHA DEANNE HOWARD
2020-06-18PSC04Change of details for Mr Ashley James as a person with significant control on 2020-06-18
2020-06-18PSC07CESSATION OF SAMANTHA DEANNE HOWARD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ROY WINDSOR
2020-06-05PSC04Change of details for Mr Ashley James as a person with significant control on 2020-01-09
2020-06-05CH01Director's details changed for Mrs Samantha Deanne on 2020-01-09
2020-06-05AP01Notice removal from the register
2020-05-22CH01Director's details changed for Mr Ashley James on 2020-01-01
2020-05-22PSC04Change of details for Mr Ashley James as a person with significant control on 2020-01-01
2020-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/20 FROM Unit 7 Torrington Avenue Coventry CV4 9HN England
2020-05-22DISS40Compulsory strike-off action has been discontinued
2020-05-21CS01CONFIRMATION STATEMENT MADE ON 20/05/20, WITH UPDATES
2020-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/20 FROM Unit 75 Thames Industrial Park Princess Margaret Road Tilbury Essex RM18 8RH England
2020-05-20PSC07CESSATION OF GORDON MATTHEW LONGMUIR AS A PERSON OF SIGNIFICANT CONTROL
2020-05-20PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ASHLEY JAMES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JAMES CASH
2020-05-20AP01DIRECTOR APPOINTED MR ASHLEY JAMES
2019-08-20TM01APPOINTMENT TERMINATED, DIRECTOR GORDON MATTHEW LONGMUIR
2018-11-10DISS16(SOAS)Compulsory strike-off action has been suspended
2018-10-02GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-10-20LATEST SOC20/10/17 STATEMENT OF CAPITAL;GBP 100
2017-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES
2017-09-07AD01REGISTERED OFFICE CHANGED ON 07/09/17 FROM London Cellar Ltd Herons Gate Trading Estate Paycocke Road Basildon Essex SS14 3EU England
2017-07-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/10/16
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-09-15CH01Director's details changed for Mr Nicholas James Cash on 2016-09-15
2016-09-07CH01Director's details changed for Mr Gordon Matthew Longmuir on 2016-09-06
2016-07-12AP01DIRECTOR APPOINTED MR GORDON MATTHEW LONGMUIR
2016-05-24AD01REGISTERED OFFICE CHANGED ON 24/05/16 FROM 20 Kearsley Hall Road Radcliffe Manchester M26 1AT England
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 100
2015-10-26NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




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

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
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 CONVIVE LIMITED

Intangible Assets
Patents
We have not found any records of CONVIVE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONVIVE LIMITED
Trademarks
We have not found any records of CONVIVE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONVIVE 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 (82990 - Other business support service activities n.e.c.) as CONVIVE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONVIVE 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 CONVIVE 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 CONVIVE 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.