CONVERSIONWISE LIMITED

Register to unlock more data on OkredoRegister

CONVERSIONWISE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09804203

Incorporation date

01/10/2015

Size

Small

Contacts

Registered address

Registered address

103 Farringdon Road, London EC1R 3BSCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2015)
dot icon08/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon25/09/2025
Registered office address changed from Kestrel Court Harbour Road Portishead Bristol BS20 7AN England to 103 Farringdon Road 103 Farringdon Road London EC1R 3BS on 2025-09-25
dot icon25/09/2025
Registered office address changed from 103 Farringdon Road 103 Farringdon Road London EC1R 3BS England to 103 Farringdon Road 103 Farringdon Road London EC1R 3BS on 2025-09-25
dot icon25/09/2025
Registered office address changed from 103 Farringdon Road 103 Farringdon Road London EC1R 3BS England to 103 Farringdon Road London EC1R 3BS on 2025-09-25
dot icon28/05/2025
Accounts for a small company made up to 2024-12-31
dot icon03/02/2025
Appointment of Mr Samuel Geoffrey Sydney Sutton as a director on 2025-01-13
dot icon23/10/2024
Confirmation statement made on 2024-09-30 with updates
dot icon05/07/2024
Cessation of Andrew Peter Haskins as a person with significant control on 2024-05-08
dot icon05/07/2024
Cessation of Oliver James Stuart Kenyon as a person with significant control on 2024-05-08
dot icon05/07/2024
Notification of Supergroup Performance Ltd as a person with significant control on 2024-05-08
dot icon19/06/2024
Accounts for a small company made up to 2023-12-31
dot icon13/05/2024
Appointment of Mr Joseph Williams as a director on 2024-05-08
dot icon06/03/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon28/12/2023
Second filing of Confirmation Statement dated 2022-09-30
dot icon28/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-04
dot icon23/12/2023
Compulsory strike-off action has been discontinued
dot icon22/12/2023
Confirmation statement made on 2023-09-30 with updates
dot icon19/12/2023
First Gazette notice for compulsory strike-off
dot icon18/12/2023
Second filing of a statement of capital following an allotment of shares on 2023-09-26
dot icon18/10/2023
Resolutions
dot icon18/10/2023
Sub-division of shares on 2023-10-09
dot icon17/10/2023
Memorandum and Articles of Association
dot icon17/10/2023
Resolutions
dot icon12/10/2023
Appointment of Mr James Matthewman as a director on 2023-10-09
dot icon25/09/2023
Resolutions
dot icon25/09/2023
Solvency Statement dated 24/08/23
dot icon25/09/2023
Statement by Directors
dot icon25/09/2023
Statement of capital on 2023-09-25
dot icon25/09/2023
Statement of capital following an allotment of shares on 2023-08-24
dot icon15/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-07-26
dot icon13/09/2023
Micro company accounts made up to 2023-03-31
dot icon12/09/2023
Second filing of a statement of capital following an allotment of shares on 2023-05-04
dot icon06/09/2023
Second filing of Confirmation Statement dated 2022-09-30
dot icon04/09/2023
Second filing of Confirmation Statement dated 2022-09-30
dot icon07/08/2023
Statement by Directors
dot icon07/08/2023
Statement of capital on 2023-08-07
dot icon04/08/2023
Solvency Statement dated 03/08/23
dot icon03/08/2023
Resolutions
dot icon26/07/2023
Statement of capital following an allotment of shares on 2023-07-26
dot icon18/05/2023
Statement of capital following an allotment of shares on 2023-05-04
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon21/12/2022
Compulsory strike-off action has been discontinued
dot icon20/12/2022
First Gazette notice for compulsory strike-off
dot icon20/12/2022
Confirmation statement made on 2022-09-30 with updates
dot icon17/11/2021
Certificate of change of name
dot icon06/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon28/07/2021
Director's details changed for Mr Oliver James Stuart Kenyon on 2021-07-28
dot icon28/07/2021
Change of details for Mr Oliver James Stuart Kenyon as a person with significant control on 2021-07-28
dot icon28/07/2021
Registered office address changed from 11 Millcross Clevedon BS21 5JL England to Kestrel Court Harbour Road Portishead Bristol BS20 7AN on 2021-07-28
dot icon21/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon26/02/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon01/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon08/08/2018
Resolutions
dot icon08/08/2018
Change of name notice
dot icon18/07/2018
Micro company accounts made up to 2018-03-31
dot icon27/11/2017
Micro company accounts made up to 2017-03-31
dot icon03/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon28/11/2016
Confirmation statement made on 2016-09-30 with updates
dot icon27/07/2016
Director's details changed for Mr Oliver James Stuart Kenyon on 2016-07-21
dot icon27/07/2016
Registered office address changed from Flat 9 4 Hill Road Clevedon Avon BS21 7NE England to 11 Millcross Clevedon BS21 5JL on 2016-07-27
dot icon02/06/2016
Micro company accounts made up to 2016-03-31
dot icon04/05/2016
Statement of capital following an allotment of shares on 2016-05-03
dot icon18/04/2016
Sub-division of shares on 2016-03-31
dot icon04/04/2016
Previous accounting period shortened from 2016-10-31 to 2016-03-31
dot icon08/01/2016
Registered office address changed from Tickton Lodge 8 Bellevue Road Clevedon Avon BS21 7NR United Kingdom to Flat 9 4 Hill Road Clevedon Avon BS21 7NE on 2016-01-08
dot icon01/10/2015
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

6
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/09/2026
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
8
285.22K
-
0.00
337.81K
-
2022
6
108.85K
-
0.00
-
-
2023
6
189.58K
-
0.00
-
-
2023
6
189.58K
-
0.00
-
-

Employees

2023

Employees

6 Ascended0 % *

Net Assets(GBP)

189.58K £Ascended74.16 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kenyon, Oliver James Stuart
Director
01/10/2015 - Present
22
Haskins, Andrew Peter
Director
01/10/2015 - Present
10
Williams, Joseph
Director
08/05/2024 - Present
2
Mr James Peter Matthewman
Director
09/10/2023 - Present
2
Sutton, Samuel Geoffrey Sydney
Director
13/01/2025 - Present
14

Persons with Significant Control

3
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 CONVERSIONWISE LIMITED

CONVERSIONWISE LIMITED is an(a) Active company incorporated on 01/10/2015 with the registered office located at 103 Farringdon Road, London EC1R 3BS. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONVERSIONWISE LIMITED?

toggle

CONVERSIONWISE LIMITED is currently Active. It was registered on 01/10/2015 .

Where is CONVERSIONWISE LIMITED located?

toggle

CONVERSIONWISE LIMITED is registered at 103 Farringdon Road, London EC1R 3BS.

What does CONVERSIONWISE LIMITED do?

toggle

CONVERSIONWISE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONVERSIONWISE LIMITED have?

toggle

CONVERSIONWISE LIMITED had 6 employees in 2023.

What is the latest filing for CONVERSIONWISE LIMITED?

toggle

The latest filing was on 08/10/2025: Confirmation statement made on 2025-09-30 with no updates.