UKBizDB.co.uk

CONVERSITY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Conversity Limited. The company was founded 20 years ago and was given the registration number 04789680. The firm's registered office is in LONDON. You can find them at 48 Charlotte Street, , London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONVERSITY LIMITED
Company Number:04789680
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:48 Charlotte Street, London, England, W1T 2NS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director30 June 2003Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director07 February 2020Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director15 March 2023Active
C/O Bracher Rawlins Llp, 16, High Holborn, London, England, WC1V 6BX

Director30 June 2021Active
48, Charlotte Street, London, England, W1T 2NS

Secretary31 May 2011Active
3239 Deer Chase Run, Longwood, Florida, Usa,

Secretary30 June 2003Active
Smallacres, Ditchley Road, Charlbury, OX7 3QT

Secretary09 August 2007Active
51 Eastcheap, London, EC3M 1JP

Corporate Secretary15 August 2006Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary06 June 2003Active
48, Charlotte Street, London, England, W1T 2NS

Director31 January 2018Active
48, Charlotte Street, London, England, W1T 2NS

Director26 March 2009Active
48, Charlotte Street, London, England, W1T 2NS

Director30 June 2003Active
C/O Bracher Rawlins Llp, 20 St. Andrew Street, London, England, EC4A 3AG

Director31 January 2018Active
18 Neville Drive, London, N2 0GR

Director29 June 2007Active
C/O Bracher Rawlins Llp, 20 St. Andrew Street, London, England, EC4A 3AG

Director21 January 2021Active
48, Charlotte Street, London, England, W1T 2NS

Director19 December 2018Active
Smallacres, Ditchley Road, Charlbury, OX7 3QT

Director29 June 2007Active
Treetops, 46 Mincing Lane, Chobham, GU24 8RS

Director29 June 2007Active
34 Birchwood Road, Wilmington, DA2 7HE

Director18 July 2003Active
20, St. Andrew Street, London, England, EC4A 3AG

Director17 March 2022Active
131-151, Great Titchfield Street, London, England, W1W 5BB

Director07 October 2014Active
1028 Kokomo Key Lane, Delray Beach, Usa,

Director11 July 2003Active
48, Charlotte Street, London, England, W1T 2NS

Director14 November 2016Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director06 June 2003Active

People with Significant Control

Chiltern Capital Nominees Limited
Notified on:07 April 2020
Status:Active
Country of residence:England
Address:11, Staple Inn, London, England, WC1V 7QH
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Accounts

Accounts with accounts type total exemption full.

Download
2023-06-28Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Capital

Capital allotment shares.

Download
2023-05-10Incorporation

Memorandum articles.

Download
2023-05-10Resolution

Resolution.

Download
2023-05-04Officers

Appoint person director company with name date.

Download
2023-03-06Address

Change registered office address company with date old address new address.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-07-01Confirmation statement

Confirmation statement with updates.

Download
2022-04-12Resolution

Resolution.

Download
2022-04-12Capital

Capital allotment shares.

Download
2022-04-11Officers

Appoint person director company with name date.

Download
2022-03-03Capital

Capital allotment shares.

Download
2022-02-18Capital

Capital variation of rights attached to shares.

Download
2022-02-17Incorporation

Memorandum articles.

Download
2022-02-17Resolution

Resolution.

Download
2022-02-16Capital

Capital alter shares subdivision.

Download
2022-02-07Capital

Capital allotment shares.

Download
2021-11-17Mortgage

Mortgage satisfy charge full.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-10-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-10Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.