Company NameCongruo Limited
DirectorsAndrew York and Karen Leslie York
Company StatusActive
Company NumberSC427674
CategoryPrivate Limited Company
Incorporation Date5 July 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Andrew York
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed05 July 2012(same day as company formation)
RoleProject Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTighnadarroch Church Avenue
Cardross
G82 5NS
Scotland
Director NameMrs Karen Leslie York
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2012(3 months, 4 weeks after company formation)
Appointment Duration11 years, 6 months
RoleInformation Manager
Country of ResidenceUnited Kingdom
Correspondence AddressTighnadarroch Church Avenue
Cardross
G82 5NS
Scotland

Location

Registered AddressFlat 1/1 57 West Graham St
Glasgow
G4 9LJ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Shareholders

5 at £1Andrew York
50.00%
Ordinary
5 at £1Karen Leslie York
50.00%
Ordinary

Financials

Year2014
Net Worth£22
Cash£9,240
Current Liabilities£12,510

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return29 July 2023 (9 months, 1 week ago)
Next Return Due12 August 2024 (3 months, 1 week from now)

Filing History

14 December 2020Micro company accounts made up to 31 July 2020 (5 pages)
31 July 2020Confirmation statement made on 29 July 2020 with updates (5 pages)
17 January 2020Micro company accounts made up to 31 July 2019 (5 pages)
14 November 2019Director's details changed for Mr Andrew York on 7 November 2019 (2 pages)
14 November 2019Director's details changed for Mrs Karen Leslie York on 7 November 2019 (2 pages)
4 November 2019Director's details changed for Mr Andrew York on 4 November 2019 (2 pages)
4 November 2019Director's details changed for Mrs Karen Leslie York on 4 November 2019 (2 pages)
4 November 2019Registered office address changed from Nethermill House Cardross Road Helensburgh Argyll & Bute G84 7JW to Flat 1/1 57 West Graham St Glasgow G4 9LJ on 4 November 2019 (1 page)
4 November 2019Director's details changed for Mr Andrew York on 4 November 2019 (2 pages)
30 July 2019Confirmation statement made on 29 July 2019 with updates (4 pages)
23 January 2019Micro company accounts made up to 31 July 2018 (5 pages)
16 July 2018Confirmation statement made on 16 July 2018 with updates (4 pages)
27 March 2018Micro company accounts made up to 31 July 2017 (5 pages)
12 July 2017Change of details for Mr Andrew York as a person with significant control on 13 July 2016 (2 pages)
12 July 2017Change of details for Mrs Karen Leslie York as a person with significant control on 13 July 2016 (2 pages)
12 July 2017Change of details for Mr Andrew York as a person with significant control on 13 July 2016 (2 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 12 July 2017 with updates (4 pages)
12 July 2017Change of details for Mrs Karen Leslie York as a person with significant control on 13 July 2016 (2 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 October 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
12 July 2016Confirmation statement made on 12 July 2016 with updates (6 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
2 September 2015Total exemption small company accounts made up to 31 July 2015 (6 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
24 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 10
(4 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 September 2014Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
8 July 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 10
(4 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
13 November 2013Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
18 July 2013Annual return made up to 5 July 2013 with a full list of shareholders (3 pages)
2 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10
(3 pages)
2 April 2013Statement of capital following an allotment of shares on 1 April 2013
  • GBP 10
(3 pages)
5 November 2012Appointment of Mrs Karen Leslie York as a director (2 pages)
5 November 2012Appointment of Mrs Karen Leslie York as a director (2 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
5 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)