UKBizDB.co.uk

CONVERTED COMMERCE LTD

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

This company is commonly known as Converted Commerce Ltd. The company was founded 7 years ago and was given the registration number 10200974. The firm's registered office is in CIRENCESTER. You can find them at Crunch Central, London Road, Cirencester, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONVERTED COMMERCE LTD
Company Number:10200974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 2016
End of financial year:30 November 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Crunch Central, London Road, Cirencester, England, GL7 1AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Upper Hyde Farm, Cirencester Road, Chalford, Stroud, England, GL6 8PE

Secretary22 May 2019Active
Crunch Central, London Road, Cirencester, England, GL7 1AE

Director26 May 2016Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director10 March 2019Active
Office D Beresford House, Town Quay, Southampton, SO14 2AQ

Director20 November 2020Active
10a, Red Lion Street, Richmond, England, TW9 1RW

Secretary26 May 2016Active
Crunch Central, London Road, Cirencester, England, GL7 1AE

Director21 April 2021Active

People with Significant Control

Ms Jessica Frances Higgins
Notified on:10 March 2019
Status:Active
Date of birth:June 1978
Nationality:British
Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward James Armitage
Notified on:26 May 2016
Status:Active
Date of birth:November 1979
Nationality:British
Address:Office D Beresford House, Town Quay, Southampton, SO14 2AQ
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Gazette

Gazette dissolved liquidation.

Download
2023-06-27Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-08-01Address

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

Download
2022-08-01Resolution

Resolution.

Download
2022-08-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-01Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-23Confirmation statement

Confirmation statement with updates.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person secretary company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-02-04Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Accounts

Change account reference date company previous shortened.

Download
2021-12-06Accounts

Accounts with accounts type micro entity.

Download
2021-12-03Officers

Termination director company with name termination date.

Download
2021-07-22Resolution

Resolution.

Download
2021-07-22Incorporation

Memorandum articles.

Download
2021-07-19Capital

Capital alter shares subdivision.

Download
2021-06-11Officers

Change person director company with change date.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-05-13Resolution

Resolution.

Download
2021-03-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.