CONVERSION RATE EXPERTS LIMITED

Register to unlock more data on OkredoRegister

CONVERSION RATE EXPERTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05895439

Incorporation date

03/08/2006

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

60 Great Portland Street, London W1W 7RTCopy
copy info iconCopy
See on map
Latest events (Record since 03/08/2006)
dot icon30/03/2026
Notification of Brandwidth Marketing Limited as a person with significant control on 2026-01-20
dot icon27/03/2026
Cessation of Next 15 Group Plc as a person with significant control on 2026-01-20
dot icon09/01/2026
Termination of appointment of Jonathan Andrew Peachey as a director on 2026-01-09
dot icon09/01/2026
Appointment of Mr Samuel Thomas James Knights as a director on 2026-01-09
dot icon11/09/2025
Director's details changed for Mr Martin Jon Stone on 2025-09-11
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/01/25
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/01/25
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/01/25
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2025-01-31
dot icon12/06/2025
Appointment of Mr Maneck Minoo Kalifa as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-01 with no updates
dot icon30/05/2025
Termination of appointment of Peter Jonathan Harris as a director on 2025-05-30
dot icon30/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/01/24
dot icon30/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/01/24
dot icon30/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/01/24
dot icon30/10/2024
Audit exemption subsidiary accounts made up to 2024-01-31
dot icon17/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/01/23
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/01/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/01/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-01-31
dot icon27/09/2023
Termination of appointment of Karl Spencer Blanks as a director on 2023-09-15
dot icon27/09/2023
Termination of appointment of Ben Anthony John Jesson as a director on 2023-09-15
dot icon27/09/2023
Appointment of Mr Martin Jon Stone as a director on 2023-09-26
dot icon09/06/2023
Confirmation statement made on 2023-06-01 with updates
dot icon18/04/2023
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18
dot icon28/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/01/22
dot icon28/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/01/22
dot icon28/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/01/22
dot icon28/10/2022
Audit exemption subsidiary accounts made up to 2022-01-31
dot icon05/09/2022
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05
dot icon05/09/2022
Registered office address changed from 75 Bermondsey Street London SE1 3XF England to 60 Great Portland Street London W1W 7RT on 2022-09-05
dot icon14/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon05/05/2022
Appointment of Mr Mark John Sanford as a secretary on 2022-04-30
dot icon05/05/2022
Termination of appointment of Emma Louise Wood as a secretary on 2022-04-30
dot icon08/11/2021
Audit exemption subsidiary accounts made up to 2021-01-31
dot icon08/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/01/21
dot icon08/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/01/21
dot icon08/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/01/21
dot icon18/10/2021
Director's details changed for Mr Karl Spencer Blanks on 2021-05-19
dot icon14/06/2021
Confirmation statement made on 2021-06-01 with updates
dot icon19/05/2021
Director's details changed for Mr Karl Spencer Blanks on 2021-05-19
dot icon11/12/2020
Appointment of Ms Emma Louise Wood as a secretary on 2020-12-11
dot icon11/12/2020
Termination of appointment of Nicholas Lee Morrison as a secretary on 2020-12-11
dot icon14/10/2020
Certificate of change of name
dot icon02/10/2020
Accounts for a small company made up to 2020-01-31
dot icon25/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-07-15
dot icon04/08/2020
Memorandum and Articles of Association
dot icon04/08/2020
Statement of company's objects
dot icon04/08/2020
Resolutions
dot icon23/07/2020
Notification of Next Fifteen Communications Group Plc as a person with significant control on 2020-07-15
dot icon23/07/2020
Appointment of Nicholas Lee Morrison as a secretary on 2020-07-15
dot icon23/07/2020
Cessation of Ben Anthony John Jesson as a person with significant control on 2020-07-15
dot icon23/07/2020
Cessation of Karl Spencer Blanks as a person with significant control on 2020-07-15
dot icon23/07/2020
Appointment of Mr Jonathan Andrew Peachey as a director on 2020-07-15
dot icon23/07/2020
Appointment of Mr Peter Jonathan Harris as a director on 2020-07-15
dot icon23/07/2020
Registered office address changed from 207 Regent Street London W1B 3HH United Kingdom to 75 Bermondsey Street London SE1 3XF on 2020-07-23
dot icon23/07/2020
Termination of appointment of Karl Spencer Blanks as a secretary on 2020-07-15
dot icon27/08/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/08/2019
Confirmation statement made on 2019-08-03 with updates
dot icon29/08/2018
Registered office address changed from 222 Regent Street London W1B 5TR to 207 Regent Street London W1B 3HH on 2018-08-29
dot icon16/08/2018
Confirmation statement made on 2018-08-03 with updates
dot icon06/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon23/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon14/08/2017
Confirmation statement made on 2017-08-03 with updates
dot icon29/03/2017
Sub-division of shares on 2017-03-08
dot icon25/10/2016
Unaudited abridged accounts made up to 2016-01-31
dot icon10/08/2016
Confirmation statement made on 2016-08-03 with updates
dot icon04/03/2016
Director's details changed for Mr Karl Spencer Blanks on 2016-02-01
dot icon14/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon17/08/2015
Annual return made up to 2015-08-03 with full list of shareholders
dot icon14/08/2014
Annual return made up to 2014-08-03 with full list of shareholders
dot icon25/03/2014
Total exemption small company accounts made up to 2014-01-31
dot icon20/08/2013
Annual return made up to 2013-08-03 with full list of shareholders
dot icon18/03/2013
Total exemption small company accounts made up to 2013-01-31
dot icon17/01/2013
Director's details changed for Mr Ben Anthony John Jesson on 2013-01-16
dot icon24/08/2012
Annual return made up to 2012-08-03 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2012-01-31
dot icon23/03/2012
Registered office address changed from 271 Regent Street London W1B 2ES on 2012-03-23
dot icon03/10/2011
Annual return made up to 2011-08-03 with full list of shareholders
dot icon03/10/2011
Director's details changed for Mr Karl Spencer Blanks on 2011-07-31
dot icon03/10/2011
Director's details changed for Mr Ben Anthony John Jesson on 2011-07-31
dot icon03/10/2011
Secretary's details changed for Mr Karl Spencer Blanks on 2011-07-31
dot icon07/07/2011
Total exemption small company accounts made up to 2011-01-31
dot icon12/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon15/09/2010
Annual return made up to 2010-08-03 with full list of shareholders
dot icon15/09/2010
Director's details changed for Dr Karl Spencer Blanks on 2010-08-03
dot icon12/02/2010
Total exemption small company accounts made up to 2009-01-31
dot icon27/08/2009
Return made up to 03/08/09; full list of members
dot icon12/08/2008
Return made up to 03/08/08; full list of members
dot icon23/06/2008
Registered office changed on 23/06/2008 from queen elizabeth house 28 elizabethan way hagley meadows, rugeley staffordshire WS15 2EE
dot icon04/06/2008
Total exemption small company accounts made up to 2008-01-31
dot icon22/08/2007
Director's particulars changed
dot icon17/08/2007
Return made up to 03/08/07; full list of members
dot icon16/08/2007
Location of debenture register
dot icon16/08/2007
Location of register of members
dot icon16/08/2007
Registered office changed on 16/08/07 from: quenn elizabeth house 28 elizabeth way hagley meadows rugeley staffordshire WS15 2EE
dot icon16/08/2007
Director's particulars changed
dot icon19/12/2006
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Registered office changed on 19/12/06 from: 179 chester road sutton coldfield west midlands B73 5BB
dot icon17/10/2006
Accounting reference date extended from 31/08/07 to 31/01/08
dot icon03/08/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
01/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Peter Jonathan
Director
15/07/2020 - 30/05/2025
250
Peachey, Jonathan Andrew
Director
15/07/2020 - 09/01/2026
79
Blanks, Karl Spencer
Director
03/08/2006 - 15/09/2023
4
Jesson, Ben Anthony John
Director
03/08/2006 - 15/09/2023
4
Knights, Samuel Thomas James
Director
09/01/2026 - Present
45

Persons with Significant Control

5
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 CONVERSION RATE EXPERTS LIMITED

CONVERSION RATE EXPERTS LIMITED is an(a) Active company incorporated on 03/08/2006 with the registered office located at 60 Great Portland Street, London W1W 7RT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERSION RATE EXPERTS LIMITED?

toggle

CONVERSION RATE EXPERTS LIMITED is currently Active. It was registered on 03/08/2006 .

Where is CONVERSION RATE EXPERTS LIMITED located?

toggle

CONVERSION RATE EXPERTS LIMITED is registered at 60 Great Portland Street, London W1W 7RT.

What does CONVERSION RATE EXPERTS LIMITED do?

toggle

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

What is the latest filing for CONVERSION RATE EXPERTS LIMITED?

toggle

The latest filing was on 30/03/2026: Notification of Brandwidth Marketing Limited as a person with significant control on 2026-01-20.