COMMVERSION LIMITED

Register to unlock more data on OkredoRegister

COMMVERSION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10409312

Incorporation date

04/10/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

142 Cromwell Road, London SW7 4EFCopy
copy info iconCopy
See on map
Latest events (Record since 04/10/2016)
dot icon26/08/2025
Purchase of own shares.
dot icon29/07/2025
Confirmation statement made on 2025-07-21 with no updates
dot icon23/06/2025
Total exemption full accounts made up to 2024-10-31
dot icon09/10/2024
Compulsory strike-off action has been discontinued
dot icon08/10/2024
First Gazette notice for compulsory strike-off
dot icon03/10/2024
Confirmation statement made on 2024-07-21 with updates
dot icon15/05/2024
Micro company accounts made up to 2023-10-31
dot icon21/07/2023
Micro company accounts made up to 2022-10-31
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon03/10/2022
Confirmation statement made on 2022-10-03 with no updates
dot icon12/07/2022
Micro company accounts made up to 2021-10-31
dot icon12/10/2021
Confirmation statement made on 2021-10-03 with no updates
dot icon28/03/2021
Micro company accounts made up to 2020-10-31
dot icon05/01/2021
Notification of Sunbear Capital Ltd as a person with significant control on 2020-11-05
dot icon05/01/2021
Cessation of Tracey Lee Shirtcliff as a person with significant control on 2020-11-05
dot icon25/11/2020
Resolutions
dot icon23/11/2020
Statement of capital following an allotment of shares on 2020-11-05
dot icon23/11/2020
Sub-division of shares on 2020-11-05
dot icon23/11/2020
Resolutions
dot icon19/11/2020
Confirmation statement made on 2020-10-03 with updates
dot icon18/11/2020
Appointment of Mr Piers Harry Francis Maughan as a director on 2020-11-05
dot icon18/11/2020
Appointment of Mr Albert Edward Horne as a director on 2020-11-05
dot icon18/11/2020
Termination of appointment of Colm Hannon as a director on 2020-11-05
dot icon31/07/2020
Micro company accounts made up to 2019-10-31
dot icon18/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon29/07/2019
Micro company accounts made up to 2018-10-31
dot icon30/06/2019
Notification of Tracey Lee Shirtcliff as a person with significant control on 2019-06-05
dot icon30/06/2019
Cessation of Colm Hannon as a person with significant control on 2019-06-05
dot icon26/10/2018
Confirmation statement made on 2018-10-03 with updates
dot icon16/07/2018
Director's details changed for Mr Asif Rizvi on 2018-07-03
dot icon16/07/2018
Director's details changed for Mr Shobhit Patil on 2018-07-03
dot icon16/07/2018
Director's details changed for Mr Colm Hannon on 2018-07-03
dot icon16/07/2018
Change of details for Mr Colm Hannon as a person with significant control on 2018-07-01
dot icon03/07/2018
Micro company accounts made up to 2017-10-31
dot icon19/03/2018
Registered office address changed from 246 Westminster Bridge Road London SE1 7PD to 142 Cromwell Road London SW7 4EF on 2018-03-19
dot icon17/10/2017
Change of details for Mr Asif Rizi as a person with significant control on 2017-10-17
dot icon17/10/2017
Change of details for Mr Shobit Patil as a person with significant control on 2017-10-17
dot icon17/10/2017
Notification of Asif Rizi as a person with significant control on 2017-10-16
dot icon16/10/2017
Confirmation statement made on 2017-10-03 with updates
dot icon16/10/2017
Notification of Shobit Patil as a person with significant control on 2017-10-16
dot icon16/10/2017
Change of details for Mr Colm Hannon as a person with significant control on 2017-10-16
dot icon28/09/2017
Director's details changed for Mr Colm Hannon on 2017-09-28
dot icon09/08/2017
Director's details changed for Mr Asif Rizi on 2017-08-09
dot icon09/08/2017
Director's details changed for Mr Shobit Patel on 2017-08-09
dot icon01/08/2017
Change of details for Mr Colm Hannon as a person with significant control on 2017-08-01
dot icon01/08/2017
Appointment of Mr Asif Rizi as a director
dot icon01/08/2017
Appointment of Mr Asif Rizi as a director on 2017-07-21
dot icon31/07/2017
Appointment of Mr Shobit Patel as a director on 2017-07-21
dot icon08/12/2016
Registered office address changed from Flat 56, Fountain House the Boulevard London SW6 2TQ United Kingdom to 246 Westminster Bridge Road London SE1 7PD on 2016-12-08
dot icon04/10/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

8
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
18.02K
-
0.00
-
-
2022
8
129.20K
-
0.00
-
-
2023
8
92.31K
-
0.00
-
-
2023
8
92.31K
-
0.00
-
-

Employees

2023

Employees

8 Ascended0 % *

Net Assets(GBP)

92.31K £Descended-28.55 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Asif Rizvi
Director
21/07/2017 - Present
-
Mr Shobhit Patil
Director
21/07/2017 - Present
-
Maughan, Piers Harry Francis
Director
05/11/2020 - Present
7
Horne, Albert Edward
Director
05/11/2020 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About COMMVERSION LIMITED

COMMVERSION LIMITED is an(a) Active company incorporated on 04/10/2016 with the registered office located at 142 Cromwell Road, London SW7 4EF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of COMMVERSION LIMITED?

toggle

COMMVERSION LIMITED is currently Active. It was registered on 04/10/2016 .

Where is COMMVERSION LIMITED located?

toggle

COMMVERSION LIMITED is registered at 142 Cromwell Road, London SW7 4EF.

What does COMMVERSION LIMITED do?

toggle

COMMVERSION LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does COMMVERSION LIMITED have?

toggle

COMMVERSION LIMITED had 8 employees in 2023.

What is the latest filing for COMMVERSION LIMITED?

toggle

The latest filing was on 26/08/2025: Purchase of own shares..