Company NameConvey With Me Ltd
DirectorSonja Dionne Macgregor
Company StatusActive
Company Number07171748
CategoryPrivate Limited Company
Incorporation Date26 February 2010(14 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameSonja Dionne Macgregor
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address34a Bridge Street
Morpeth
NE61 1NL
Director NameMr Nicholas James Alexander Macgregor
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2014(4 years, 8 months after company formation)
Appointment Duration5 years, 3 months (resigned 26 February 2020)
RoleLecturer
Country of ResidenceUnited Kingdom
Correspondence Address34a Bridge Street
Morpeth
NE61 1NL

Contact

Websiteconveywithme.com
Email address[email protected]
Telephone0191 3410113
Telephone regionTyneside / Durham / Sunderland

Location

Registered Address34a Bridge Street
Morpeth
NE61 1NL
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Sonja Macgregor
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,752
Cash£3,297
Current Liabilities£27,936

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return26 February 2024 (2 months ago)
Next Return Due12 March 2025 (10 months, 2 weeks from now)

Filing History

20 January 2021Unaudited abridged accounts made up to 29 February 2020 (8 pages)
17 March 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
17 March 2020Termination of appointment of Nicholas James Alexander Macgregor as a director on 26 February 2020 (1 page)
29 November 2019Unaudited abridged accounts made up to 28 February 2019 (8 pages)
6 March 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
19 November 2018Unaudited abridged accounts made up to 28 February 2018 (8 pages)
12 March 2018Confirmation statement made on 26 February 2018 with no updates (3 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
15 September 2017Total exemption full accounts made up to 28 February 2017 (10 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 26 February 2017 with updates (5 pages)
10 January 2017Registered office address changed from 14 Market Place 2nd Floor Morpeth Northumberland NE61 1HG to 34a Bridge Street Morpeth NE61 1NL on 10 January 2017 (1 page)
10 January 2017Registered office address changed from 14 Market Place 2nd Floor Morpeth Northumberland NE61 1HG to 34a Bridge Street Morpeth NE61 1NL on 10 January 2017 (1 page)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
9 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 26 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
20 October 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
29 March 2015Appointment of Mr Nicholas James Alexander Macgregor as a director on 1 November 2014 (2 pages)
29 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
29 March 2015Appointment of Mr Nicholas James Alexander Macgregor as a director on 1 November 2014 (2 pages)
29 March 2015Appointment of Mr Nicholas James Alexander Macgregor as a director on 1 November 2014 (2 pages)
29 March 2015Annual return made up to 26 February 2015 with a full list of shareholders
Statement of capital on 2015-03-29
  • GBP 1
(3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
3 March 2014Annual return made up to 26 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 1
(3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
26 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
1 March 2013Annual return made up to 26 February 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 November 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 March 2012Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages)
27 March 2012Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages)
27 March 2012Registered office address changed from Rose Cottage Fulbeck Morpeth NE61 3JX England on 27 March 2012 (1 page)
27 March 2012Director's details changed for Sonja Dionne Macgregor on 1 January 2012 (2 pages)
27 March 2012Annual return made up to 26 February 2012 with a full list of shareholders (3 pages)
27 March 2012Registered office address changed from Rose Cottage Fulbeck Morpeth NE61 3JX England on 27 March 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
21 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
21 April 2011Annual return made up to 26 February 2011 with a full list of shareholders (3 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)