Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Condico Limited
Condico Limited is a dissolved company incorporated on 22 June 2006 with the registered office located in Newbury, Berkshire. Condico Limited was registered 19 years ago.
Watch Company
Status
Dissolved
Dissolved on
10 March 2020
(5 years ago)
Was
13 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
05854770
Private limited company
Age
19 years
Incorporated
22 June 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Condico Limited
Contact
Address
2 Old Bath Road
Newbury
Berkshire
RG14 1QL
Same address for the past
13 years
Companies in RG14 1QL
Telephone
01442500600
Email
Unreported
Website
Condicomobile.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Mr Benjamin Ennion Kelso Hirst
Director • PSC • British • Lives in Italy • Born in Apr 1966
Mr David Simon Hart
Director • British • Lives in England • Born in Dec 1956
Mr Graham Walter Higginson
Director • British • Lives in UK • Born in Mar 1948
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Chummery Limited
Mr Graham Walter Higginson is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2009–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£255
Decreased by £259 (-50%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£655
Decreased by £32 (-5%)
Total Liabilities
-£33.24K
Increased by £2.82K (+9%)
Net Assets
-£32.59K
Decreased by £2.85K (+10%)
Debt Ratio (%)
5075%
Increased by 646.89% (+15%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
5 Years Ago on 10 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 24 Dec 2019
Application To Strike Off
5 Years Ago on 17 Dec 2019
Full Accounts Submitted
5 Years Ago on 25 Sep 2019
Confirmation Submitted
6 Years Ago on 22 Jun 2019
Full Accounts Submitted
6 Years Ago on 27 Sep 2018
Confirmation Submitted
7 Years Ago on 28 Jun 2018
Full Accounts Submitted
7 Years Ago on 25 Sep 2017
Benjamin Ennion Kelso Hirst (PSC) Appointed
9 Years Ago on 6 Apr 2016
Benjamin Ennion Kelso Hirst (PSC) Appointed
9 Years Ago on 6 Apr 2016
Get Alerts
Get Credit Report
Discover Condico Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 10 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 24 Dec 2019
Application to strike the company off the register
Submitted on 17 Dec 2019
Total exemption full accounts made up to 31 December 2018
Submitted on 25 Sep 2019
Confirmation statement made on 22 June 2019 with no updates
Submitted on 22 Jun 2019
Total exemption full accounts made up to 31 December 2017
Submitted on 27 Sep 2018
Confirmation statement made on 22 June 2018 with updates
Submitted on 28 Jun 2018
Total exemption full accounts made up to 31 December 2016
Submitted on 25 Sep 2017
Notification of Benjamin Ennion Kelso Hirst as a person with significant control on 6 April 2016
Submitted on 8 Jul 2017
Confirmation statement made on 22 June 2017 with no updates
Submitted on 4 Jul 2017
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs