UKBizDB.co.uk

CONVERSOCIAL LIMITED

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

This company is commonly known as Conversocial Limited. The company was founded 13 years ago and was given the registration number 07445564. The firm's registered office is in LONDON. You can find them at 3rd Floor, 233 High Holborn, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:CONVERSOCIAL LIMITED
Company Number:07445564
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2010
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:3rd Floor, 233 High Holborn, London, United Kingdom, WC1V 7DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
241, Brooklands Road, Weybridge, England, KT13 0RH

Director23 August 2021Active
241, Brooklands Road, Weybridge, England, KT13 0RH

Director28 August 2019Active
241, Brooklands Road, Weybridge, England, KT13 0RH

Director23 August 2021Active
241, Brooklands Road, Weybridge, England, KT13 0RH

Director23 August 2021Active
241, Brooklands Road, Weybridge, England, KT13 0RH

Director23 August 2021Active
St Mary's Cottage, 23 Church Street, Great Shelford, Cambridge, United Kingdom, CB22 5EL

Secretary26 January 2015Active
Dfj Esprit Capital Iii Lp, 14 Buckingham Gate, London, United Kingdom, SW1E 6LB

Director20 May 2011Active
Field Gate, Grayswood Rd, Haslemere, United Kingdom, GU27 2BU

Director07 May 2015Active
3rd Floor, 233 High Holborn, London, United Kingdom, WC1V 7DN

Director16 July 2019Active
3rd Floor, 233 High Holborn, London, United Kingdom, WC1V 7DN

Director28 May 2013Active
Eastgate House, Craven Hill, Hamstead Marshall, Newbury, United Kingdom, RG20 0JD

Director21 August 2012Active
40, Beak Street, London, United Kingdom, W1F 9RQ

Director19 November 2010Active
7-11 Cavendish Place, London, United Kingdom, W1G 0QD

Director19 November 2010Active
Dfj Esprit Capital Lp, 14 Buckingham Gate, London, United Kingdom, SW1E 6LB

Director19 June 2013Active

People with Significant Control

Verint Ws Holdings Limited
Notified on:16 November 2021
Status:Active
Country of residence:England
Address:241, Brooklands Road, Weybridge, England, KT13 0RH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-13Gazette

Gazette dissolved voluntary.

Download
2022-06-28Gazette

Gazette notice voluntary.

Download
2022-06-15Dissolution

Dissolution application strike off company.

Download
2021-12-02Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-02Officers

Change person director company with change date.

Download
2021-12-01Persons with significant control

Notification of a person with significant control.

Download
2021-12-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2021-11-12Address

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

Download
2021-11-04Capital

Capital name of class of shares.

Download
2021-11-04Incorporation

Memorandum articles.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-04Capital

Capital variation of rights attached to shares.

Download
2021-10-29Capital

Capital allotment shares.

Download
2021-10-27Insolvency

Legacy.

Download
2021-10-27Capital

Capital statement capital company with date currency figure.

Download
2021-10-27Capital

Legacy.

Download
2021-10-27Resolution

Resolution.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Appoint person director company with name date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download
2021-09-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.