CONVERSATIONALCRM LIMITED

Register to unlock more data on OkredoRegister

CONVERSATIONALCRM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07210816

Incorporation date

01/04/2010

Size

Micro Entity

Contacts

Registered address

Registered address

Oakland, Crew Green, Shrewsbury SY5 9ASCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2010)
dot icon02/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon23/04/2025
Micro company accounts made up to 2025-03-31
dot icon03/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon24/04/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon03/07/2023
Micro company accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon17/05/2022
Micro company accounts made up to 2022-03-31
dot icon04/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon07/06/2021
Micro company accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon15/07/2020
Micro company accounts made up to 2020-03-31
dot icon09/04/2020
Confirmation statement made on 2020-04-01 with no updates
dot icon26/07/2019
Micro company accounts made up to 2019-03-31
dot icon04/07/2019
Registered office address changed from Thistledown Tilstock Whitchurch Shropshire SY13 3NS to Oakland Crew Green Shrewsbury SY5 9AS on 2019-07-04
dot icon04/07/2019
Change of details for Dr Leonard Oliver Ford as a person with significant control on 2019-07-04
dot icon04/07/2019
Director's details changed for Dr Leonard Oliver Ford on 2019-07-04
dot icon04/07/2019
Director's details changed for Mrs Susan Ann Ford on 2019-07-04
dot icon01/04/2019
Confirmation statement made on 2019-04-01 with updates
dot icon10/05/2018
Micro company accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-04-01 with updates
dot icon19/07/2017
Micro company accounts made up to 2017-03-31
dot icon19/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon02/06/2016
Micro company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon08/07/2014
Termination of appointment of David Thornley as a director
dot icon08/07/2014
Termination of appointment of Lynda Thornley as a director
dot icon08/07/2014
Termination of appointment of David Thornley as a director
dot icon08/07/2014
Termination of appointment of Stephen Thomas as a director
dot icon08/07/2014
Appointment of Mrs Susan Ann Ford as a director
dot icon08/07/2014
Appointment of Dr Leonard Oliver Ford as a director
dot icon08/07/2014
Registered office address changed from 30 Westgate Chichester West Sussex PO19 3EU on 2014-07-08
dot icon08/07/2014
Termination of appointment of Lynda Thornley as a secretary
dot icon19/06/2014
Certificate of change of name
dot icon16/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon07/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon30/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon27/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon02/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon09/05/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon09/05/2011
Director's details changed for Mr David George Thornley on 2011-04-01
dot icon09/05/2011
Director's details changed for Mrs Lynda Carole Thornley on 2011-04-01
dot icon09/05/2011
Director's details changed for Mr Stephen Thomas on 2011-04-01
dot icon12/10/2010
Director's details changed for Mr David George Thornley on 2010-09-01
dot icon12/10/2010
Secretary's details changed for Mrs Lynda Carole Thornley on 2010-09-01
dot icon22/09/2010
Current accounting period shortened from 2011-04-30 to 2011-03-31
dot icon21/09/2010
Registered office address changed from the Well House Hibbert Road Maidenhead Berkshire SL6 1UT England on 2010-09-21
dot icon01/04/2010
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

2
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
1.73K
-
0.00
-
-
2023
2
1.79K
-
0.00
-
-
2024
2
1.83K
-
0.00
-
-
2024
2
1.83K
-
0.00
-
-

Employees

2024

Employees

2 Ascended0 % *

Net Assets(GBP)

1.83K £Ascended2.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ford, Leonard Oliver, Dr
Director
08/07/2014 - Present
3
Ford, Susan Ann
Director
08/07/2014 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONVERSATIONALCRM LIMITED

CONVERSATIONALCRM LIMITED is an(a) Active company incorporated on 01/04/2010 with the registered office located at Oakland, Crew Green, Shrewsbury SY5 9AS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERSATIONALCRM LIMITED?

toggle

CONVERSATIONALCRM LIMITED is currently Active. It was registered on 01/04/2010 .

Where is CONVERSATIONALCRM LIMITED located?

toggle

CONVERSATIONALCRM LIMITED is registered at Oakland, Crew Green, Shrewsbury SY5 9AS.

What does CONVERSATIONALCRM LIMITED do?

toggle

CONVERSATIONALCRM LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does CONVERSATIONALCRM LIMITED have?

toggle

CONVERSATIONALCRM LIMITED had 2 employees in 2024.

What is the latest filing for CONVERSATIONALCRM LIMITED?

toggle

The latest filing was on 02/04/2026: Confirmation statement made on 2026-04-01 with no updates.