ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Conference Technologies UK Limited

Conference Technologies UK Limited is an active company incorporated on 20 April 2006 with the registered office located in Retford, Nottinghamshire. Conference Technologies UK Limited was registered 19 years ago.
Status
Active
Active since incorporation
Company No
05788582
Private limited company
Age
19 years
Incorporated 20 April 2006
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 20 April 2025 (6 months ago)
Next confirmation dated 20 April 2026
Due by 4 May 2026 (5 months remaining)
Last change occurred 6 months ago
Accounts
Submitted
For period 1 Nov31 Oct 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Aurillac Way
Hallcroft Estate
Retford
Nottinghamshire
DN22 7PX
Same address for the past 15 years
Telephone
01777750030
Email
Available in Endole App
People
Officers
5
Shareholders
3
Controllers (PSC)
2
Director • Secretary • Manager • British • Lives in England • Born in Sep 1981
Director • American • Lives in United States • Born in Sep 1968
Director • Manager • British • Lives in England • Born in Apr 1982
Director • British • Lives in England • Born in Jun 1991
Mr John Edgar Laughlin
PSC • American • Lives in United States • Born in Sep 1968
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Sparq Live Limited
Elliott Russell Moores is a mutual person.
Active
Asar Betts Limited
Alan Craig Betts is a mutual person.
Active
Ceacca Holdings Limited
Elliott Russell Moores is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Oct 2024
For period 31 Oct31 Oct 2024
Traded for 12 months
Cash in Bank
£1.42M
Increased by £31.24K (+2%)
Turnover
Unreported
Same as previous period
Employees
33
Increased by 5 (+18%)
Total Assets
£2.4M
Increased by £344.42K (+17%)
Total Liabilities
-£1.25M
Increased by £249.13K (+25%)
Net Assets
£1.15M
Increased by £95.3K (+9%)
Debt Ratio (%)
52%
Increased by 3.41% (+7%)
Latest Activity
Mr Elliott Russell Moores Appointed
2 Months Ago on 4 Sep 2025
Accounting Period Extended
3 Months Ago on 17 Jul 2025
Mary Laughlin (PSC) Appointed
5 Months Ago on 27 May 2025
John Edgar Laughlin (PSC) Appointed
5 Months Ago on 27 May 2025
Robert Edward Lingley (PSC) Resigned
5 Months Ago on 27 May 2025
Alan Craig Betts (PSC) Resigned
5 Months Ago on 27 May 2025
Mr John Edgar Laughlin Appointed
5 Months Ago on 27 May 2025
Alan Craig Betts Resigned
5 Months Ago on 27 May 2025
Robert Edward Lingley Resigned
5 Months Ago on 27 May 2025
Alan Craig Betts Resigned
5 Months Ago on 27 May 2025
Get Credit Report
Discover Conference Technologies UK Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Elliott Russell Moores as a director on 4 September 2025
Submitted on 5 Sep 2025
Resolutions
Submitted on 22 Jul 2025
Certificate of change of name
Submitted on 18 Jul 2025
Current accounting period extended from 31 October 2025 to 31 December 2025
Submitted on 17 Jul 2025
Change of share class name or designation
Submitted on 5 Jun 2025
Particulars of variation of rights attached to shares
Submitted on 4 Jun 2025
Resolutions
Submitted on 2 Jun 2025
Memorandum and Articles of Association
Submitted on 2 Jun 2025
Notification of John Edgar Laughlin as a person with significant control on 27 May 2025
Submitted on 28 May 2025
Appointment of Mr John Edgar Laughlin as a director on 27 May 2025
Submitted on 28 May 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year