CONVERSION WORKS LIMITED

Register to unlock more data on OkredoRegister

CONVERSION WORKS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

08417758

Incorporation date

25/02/2013

Size

Small

Contacts

Registered address

Registered address

15 Bonhill Street, London EC2A 4DNCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2013)
dot icon31/03/2026
Final Gazette dissolved via voluntary strike-off
dot icon06/03/2026
Confirmation statement made on 2026-02-25 with updates
dot icon14/01/2026
All of the property or undertaking has been released from charge 084177580003
dot icon13/01/2026
First Gazette notice for voluntary strike-off
dot icon05/01/2026
Application to strike the company off the register
dot icon02/01/2026
Termination of appointment of Amy Jessica Pritchard as a director on 2025-12-31
dot icon21/10/2025
Cancellation of shares. Statement of capital on 2025-10-13
dot icon13/10/2025
Resolutions
dot icon13/10/2025
Solvency Statement dated 26/09/25
dot icon13/10/2025
Statement by Directors
dot icon13/10/2025
Statement of capital on 2025-10-13
dot icon30/09/2025
Accounts for a small company made up to 2024-12-31
dot icon23/07/2025
Appointment of Ms Amy Jessica Pritchard as a director on 2025-07-21
dot icon22/07/2025
Termination of appointment of Michael William James Cross as a director on 2025-07-18
dot icon16/05/2025
Appointment of Mr Michael William James Cross as a director on 2025-04-30
dot icon16/05/2025
Termination of appointment of Melanie Helen Dhawan as a director on 2025-04-30
dot icon28/02/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon07/02/2025
Appointment of Ms Juanita Maree Draude as a director on 2025-01-29
dot icon07/02/2025
Termination of appointment of Russell Clive Sutton as a director on 2025-01-29
dot icon12/11/2024
Termination of appointment of Christopher Senné Martin as a director on 2024-11-11
dot icon12/11/2024
Appointment of Ms Melanie Helen Dhawan as a director on 2024-11-11
dot icon13/06/2024
Accounts for a small company made up to 2023-12-31
dot icon04/04/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon29/02/2024
Registered office address changed from Unit 6 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP England to 15 Bonhill Street London EC2A 4DN on 2024-02-29
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-02-25 with no updates
dot icon30/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon22/11/2021
Resolutions
dot icon22/11/2021
Memorandum and Articles of Association
dot icon08/11/2021
Registration of charge 084177580003, created on 2021-11-05
dot icon29/09/2021
Second filing of Confirmation Statement dated 2021-02-25
dot icon29/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon19/03/2021
Cessation of Russell Clive Sutton as a person with significant control on 2019-10-22
dot icon19/03/2021
Notification of S4 Capital Plc as a person with significant control on 2019-10-22
dot icon19/03/2021
Cessation of Christopher David Love as a person with significant control on 2019-10-22
dot icon30/09/2020
Accounts for a small company made up to 2019-12-31
dot icon15/05/2020
Confirmation statement made on 2020-02-25 with updates
dot icon01/05/2020
Appointment of Mr Christopher Senné Martin as a director on 2020-04-30
dot icon07/11/2019
Second filing for the termination of Christopher David Love as a director
dot icon06/11/2019
Resolutions
dot icon28/10/2019
Termination of appointment of Christopher David Love as a director on 2019-10-20
dot icon25/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with updates
dot icon01/03/2019
Change of details for Mr Russell Clive Sutton as a person with significant control on 2018-03-31
dot icon01/03/2019
Change of details for Mr Christopher David Love as a person with significant control on 2018-03-31
dot icon01/02/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/11/2018
Resolutions
dot icon23/05/2018
Statement of capital following an allotment of shares on 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon23/10/2017
Registered office address changed from Nash House Datchet Road Slough SL3 7LR to Unit 6 Windsor Business Centre Vansittart Estate Windsor Berkshire SL4 1SP on 2017-10-23
dot icon10/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon06/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Satisfaction of charge 084177580001 in full
dot icon13/04/2016
Satisfaction of charge 084177580002 in full
dot icon01/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon26/11/2014
Director's details changed for Mr Russell Clive Sutton on 2014-11-24
dot icon05/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/08/2014
Registered office address changed from Nash House Datchet Road Slough Berkshire SL2 7LR to Nash House Datchet Road Slough SL3 7LR on 2014-08-07
dot icon06/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon06/03/2014
Director's details changed for Russell Clive Sutton on 2013-09-19
dot icon06/03/2014
Director's details changed for Mr Christopher David Love on 2013-05-17
dot icon19/02/2014
Current accounting period extended from 2014-02-28 to 2014-03-31
dot icon12/06/2013
Registration of charge 084177580002
dot icon11/06/2013
Registration of charge 084177580001
dot icon25/02/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
430.71K
-
0.00
263.62K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dhawan, Melanie Helen
Director
11/11/2024 - 30/04/2025
5
Ms Amy Jessica Pritchard
Director
21/07/2025 - 31/12/2025
7
Sutton, Russell Clive
Director
25/02/2013 - 29/01/2025
3
Cross, Michael William James
Director
30/04/2025 - 18/07/2025
10
Love, Christopher David
Director
25/02/2013 - 22/10/2019
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERSION WORKS LIMITED

CONVERSION WORKS LIMITED is an(a) Dissolved company incorporated on 25/02/2013 with the registered office located at 15 Bonhill Street, London EC2A 4DN. There is currently 1 active director 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 WORKS LIMITED?

toggle

CONVERSION WORKS LIMITED is currently Dissolved. It was registered on 25/02/2013 and dissolved on 31/03/2026.

Where is CONVERSION WORKS LIMITED located?

toggle

CONVERSION WORKS LIMITED is registered at 15 Bonhill Street, London EC2A 4DN.

What does CONVERSION WORKS LIMITED do?

toggle

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

What is the latest filing for CONVERSION WORKS LIMITED?

toggle

The latest filing was on 31/03/2026: Final Gazette dissolved via voluntary strike-off.