Convergence Group (Wireless) Networks Limited

DataGardener
live
Medium

Convergence Group (wireless) Networks Limited

04975343Private Limited With Share Capital

Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull, B908AS
Incorporated

25/11/2003

Company Age

22 years

Directors

2

Employees

169

SIC Code

61900

Risk

very low risk

Company Overview

Registration, classification & business activity

Convergence Group (wireless) Networks Limited (04975343) is a private limited with share capital incorporated on 25/11/2003 (22 years old) and registered in solihull, B908AS. The company operates under SIC code 61900 - other telecommunications activities.

M247 is a global technology partner for growing businesses. we deliver solutions, networks and systems that give forward-thinking businesses the freedom to achieve their goals and fulfil their potential.every service we offer is united by a focus on innovation and transformation. we’re here to help ...

Private Limited With Share Capital
SIC: 61900
Medium
Incorporated 25/11/2003
B908AS
169 employees

Financial Overview

Total Assets

£74.67M

Liabilities

£36.84M

Net Assets

£37.82M

Turnover

£38.92M

Cash

£2.33M

Key Metrics

169

Employees

2

Directors

1

Shareholders

3

CCJs

Board of Directors

2

Charges

13

Registered

1

Outstanding

0

Part Satisfied

12

Satisfied

Filed Documents

100
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:31-03-2026
Certificate Change Of Name Company
Category:Change Of Name
Date:30-03-2026
Accounts With Accounts Type Full
Category:Accounts
Date:04-01-2026
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-12-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-07-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:11-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-06-2025
Legacy
Category:Capital
Date:30-05-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:30-05-2025
Legacy
Category:Insolvency
Date:30-05-2025
Resolution
Category:Resolution
Date:30-05-2025
Accounts With Accounts Type Full
Category:Accounts
Date:02-04-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-12-2024
Appoint Person Director Company With Name Date
Category:Officers
Date:17-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:28-03-2024
Accounts With Accounts Type Full
Category:Accounts
Date:12-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-12-2023
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-12-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:05-10-2022
Memorandum Articles
Category:Incorporation
Date:08-04-2022
Resolution
Category:Resolution
Date:08-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-04-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:04-04-2022
Capital Allotment Shares
Category:Capital
Date:04-04-2022
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2021
Certificate Change Of Name Company
Category:Change Of Name
Date:08-11-2021
Change Of Name Notice
Category:Change Of Name
Date:08-11-2021
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:02-09-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:06-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-08-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:15-02-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-02-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:04-01-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:04-01-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-12-2020
Accounts With Accounts Type Full
Category:Accounts
Date:09-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:23-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:03-09-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-03-2019
Accounts With Accounts Type Full
Category:Accounts
Date:29-01-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-12-2018
Auditors Resignation Company
Category:Auditors
Date:24-09-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-08-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2018
Accounts With Accounts Type Full
Category:Accounts
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-01-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:09-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-12-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:25-10-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:06-10-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-08-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:13-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-05-2016
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:18-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-11-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:16-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-12-2014
Change Sail Address Company With Old Address New Address
Category:Address
Date:16-12-2014
Change Person Director Company With Change Date
Category:Officers
Date:16-12-2014
Move Registers To Registered Office Company With New Address
Category:Address
Date:16-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-12-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-10-2014
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:21-07-2014
Resolution
Category:Resolution
Date:16-07-2014
Termination Director Company With Name
Category:Officers
Date:08-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:02-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-12-2013
Accounts With Accounts Type Small
Category:Accounts
Date:10-12-2013

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months1
60 Months3

Risk Assessment

very low risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typefull accounts
Due Date31/12/2026
Filing Date23/12/2025
Latest Accounts31/03/2025

Trading Addresses

Rhodium, Central Boulevard, Blythe Valley Park, Shirley, Solihull, B908ASRegistered
Unit 1-4 Greenheys Data Centre, Manchester Science Park, Pencroft Way, Manchester, M156JJ

Contact

01618222580
mmm.com
Rhodium Central Boulevard, Blythe Valley Park, Shirley, Solihull, B908AS