About

Registered Number: 07101583
Date of Incorporation: 10/12/2009 (14 years and 4 months ago)
Company Status: Active
Registered Address: Wrest Park, The Mansion House, Silsoe, Bedfordshire, MK45 4HR,

 

Established in 2009, Sprint Convergence Ltd have registered office in Bedfordshire, it's status is listed as "Active". We don't know the number of employees at the company. The companies directors are listed as Bloxham, Paul David, Bloxham, Paul David, Bloxham, Claire Louise.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BLOXHAM, Paul David 10 December 2009 - 1
Secretary Name Appointed Resigned Total Appointments
BLOXHAM, Paul David 25 June 2015 - 1
BLOXHAM, Claire Louise 10 December 2009 25 June 2015 1

Filing History

Document Type Date
AA - Annual Accounts 28 February 2020
CS01 - N/A 09 January 2020
AA - Annual Accounts 28 February 2019
CS01 - N/A 10 December 2018
MR01 - N/A 04 December 2018
AD01 - Change of registered office address 08 November 2018
SH01 - Return of Allotment of shares 19 June 2018
SH08 - Notice of name or other designation of class of shares 19 June 2018
RESOLUTIONS - N/A 13 June 2018
PSC02 - N/A 05 June 2018
CH03 - Change of particulars for secretary 05 June 2018
CH01 - Change of particulars for director 05 June 2018
PSC07 - N/A 05 June 2018
PSC07 - N/A 05 June 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 19 December 2017
SH08 - Notice of name or other designation of class of shares 07 April 2017
AA - Annual Accounts 28 February 2017
CS01 - N/A 16 December 2016
CH03 - Change of particulars for secretary 05 December 2016
CH01 - Change of particulars for director 05 December 2016
AA - Annual Accounts 29 February 2016
AR01 - Annual Return 17 December 2015
AP03 - Appointment of secretary 05 November 2015
CH01 - Change of particulars for director 05 November 2015
TM02 - Termination of appointment of secretary 05 November 2015
AR01 - Annual Return 29 January 2015
AA - Annual Accounts 16 January 2015
AA - Annual Accounts 27 February 2014
AR01 - Annual Return 17 December 2013
AP01 - Appointment of director 17 July 2013
AA - Annual Accounts 24 January 2013
AR01 - Annual Return 15 January 2013
AR01 - Annual Return 16 December 2011
AA - Annual Accounts 08 September 2011
AD01 - Change of registered office address 10 March 2011
AR01 - Annual Return 02 February 2011
AA01 - Change of accounting reference date 02 February 2011
NEWINC - New incorporation documents 10 December 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 03 December 2018 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.