ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conferma Limited

Conferma Limited is an active company incorporated on 9 February 2006 with the registered office located in Manchester, Greater Manchester. Conferma Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05704113
Private limited company
Age
19 years
Incorporated 9 February 2006
Size
Small
Turnover is under £15M
Balance sheet is under £7.5M
Confirmation
Submitted
Dated 9 February 2025 (7 months ago)
Next confirmation dated 9 February 2026
Due by 23 February 2026 (5 months remaining)
Last change occurred 2 years 7 months ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Group
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Towers Business Park, Ocean House
Wilmslow Road
Manchester
M20 2LY
England
Address changed on 30 Apr 2025 (4 months ago)
Previous address was Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY England
Telephone
01614476100
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Operating Officer • Sri Lankan • Lives in England • Born in Jun 1972
Director • Vice President • British • Lives in England • Born in Oct 1966
Director • American • Lives in United States • Born in Nov 1974
Secretary
Fermr Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sabre UK Marketing Limited
Michael Sean James McDonald is a mutual person.
Active
Sabre North East Limited
Michael Sean James McDonald is a mutual person.
Active
Techsembly Limited
Roshan Chanaka Nirmal Mendis is a mutual person.
Active
Fermr Holdings Limited
Roshan Chanaka Nirmal Mendis is a mutual person.
Active
Conferma US, INC
Brian Scott Evans is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£2.77M
Decreased by £5.04M (-65%)
Turnover
£13.71M
Increased by £3.09M (+29%)
Employees
131
Increased by 30 (+30%)
Total Assets
£9.42M
Decreased by £3.88M (-29%)
Total Liabilities
-£7.95M
Increased by £568K (+8%)
Net Assets
£1.47M
Decreased by £4.45M (-75%)
Debt Ratio (%)
84%
Increased by 28.9% (+52%)
Latest Activity
Registered Address Changed
4 Months Ago on 30 Apr 2025
Confirmation Submitted
6 Months Ago on 24 Feb 2025
Group Accounts Submitted
9 Months Ago on 19 Nov 2024
Registered Address Changed
1 Year 6 Months Ago on 19 Feb 2024
Confirmation Submitted
1 Year 6 Months Ago on 15 Feb 2024
Group Accounts Submitted
1 Year 7 Months Ago on 29 Jan 2024
Registered Address Changed
2 Years Ago on 7 Sep 2023
Salman Syed Resigned
2 Years 1 Month Ago on 14 Jul 2023
Mr Michael Sean James Mcdonald Appointed
2 Years 2 Months Ago on 14 Jun 2023
Compulsory Strike-Off Discontinued
2 Years 3 Months Ago on 16 May 2023
Get Credit Report
Discover Conferma Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY England to Towers Business Park, Ocean House Wilmslow Road Manchester M20 2LY on 30 April 2025
Submitted on 30 Apr 2025
Confirmation statement made on 9 February 2025 with no updates
Submitted on 24 Feb 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 19 Nov 2024
Registered office address changed from Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR England to Towers Business Park Ocean House Wilmslow Road, Didsbury Manchester M20 2RY on 19 February 2024
Submitted on 19 Feb 2024
Confirmation statement made on 9 February 2024 with no updates
Submitted on 15 Feb 2024
Group of companies' accounts made up to 31 December 2022
Submitted on 29 Jan 2024
Registered office address changed from 5 Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD to Hobart House 3 Oakwater Avenue Cheadle Royal Business Park Cheadle SK8 3SR on 7 September 2023
Submitted on 7 Sep 2023
Termination of appointment of Salman Syed as a director on 14 July 2023
Submitted on 10 Aug 2023
Appointment of Mr Michael Sean James Mcdonald as a director on 14 June 2023
Submitted on 10 Aug 2023
Compulsory strike-off action has been discontinued
Submitted on 16 May 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year