CONVERSITY LIMITED

Register to unlock more data on OkredoRegister

CONVERSITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04789680

Incorporation date

06/06/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fox Court, 14 Gray's Inn Road, London WC1X 8HNCopy
copy info iconCopy
See on map
Latest events (Record since 06/06/2003)
dot icon24/11/2025
Liquidators' statement of receipts and payments to 2025-09-24
dot icon12/11/2025
Registered office address changed from Harrison Business Recovery & Insolvency (London) Westgate House 9 Holborn London EC1N 2LL to Fox Court 14 Gray's Inn Road London WC1X 8HN on 2025-11-12
dot icon08/10/2024
Statement of affairs
dot icon01/10/2024
Resolutions
dot icon01/10/2024
Appointment of a voluntary liquidator
dot icon01/10/2024
Registered office address changed from C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX England to Harrison Business Recovery & Insolvency (London) Westgate House 9 Holborn London EC1N 2LL on 2024-10-01
dot icon20/06/2024
Confirmation statement made on 2024-06-06 with updates
dot icon16/04/2024
Termination of appointment of Andrew Bryant Symmonds as a director on 2024-01-08
dot icon13/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-06 with updates
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-04-05
dot icon10/05/2023
Resolutions
dot icon10/05/2023
Memorandum and Articles of Association
dot icon04/05/2023
Appointment of Mr Diwaker Singh as a director on 2023-03-15
dot icon06/03/2023
Registered office address changed from C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG England to C/O Bracher Rawlins Llp, 16 High Holborn London WC1V 6BX on 2023-03-06
dot icon19/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon28/09/2022
Termination of appointment of Diwaker Singh as a director on 2022-09-28
dot icon09/09/2022
Termination of appointment of Simon Michael Leathers as a director on 2022-09-09
dot icon01/07/2022
Confirmation statement made on 2022-06-06 with updates
dot icon12/04/2022
Resolutions
dot icon12/04/2022
Statement of capital following an allotment of shares on 2022-03-17
dot icon11/04/2022
Appointment of Mr Diwaker Singh as a director on 2022-03-17
dot icon03/03/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon18/02/2022
Particulars of variation of rights attached to shares
dot icon17/02/2022
Memorandum and Articles of Association
dot icon17/02/2022
Resolutions
dot icon16/02/2022
Sub-division of shares on 2022-02-04
dot icon07/02/2022
Statement of capital following an allotment of shares on 2022-02-04
dot icon17/11/2021
Satisfaction of charge 047896800005 in full
dot icon15/11/2021
Termination of appointment of Deirdre Josephine Burns as a director on 2021-11-13
dot icon07/10/2021
Registration of charge 047896800005, created on 2021-09-17
dot icon10/08/2021
Registered office address changed from 48 Charlotte Street London W1T 2NS England to C/O Bracher Rawlins Llp 20 st. Andrew Street London EC4A 3AG on 2021-08-10
dot icon09/08/2021
Withdrawal of a person with significant control statement on 2021-08-09
dot icon09/08/2021
Notification of Chiltern Capital Nominees Limited as a person with significant control on 2020-04-07
dot icon06/07/2021
Confirmation statement made on 2021-06-06 with updates
dot icon05/07/2021
Notification of a person with significant control statement
dot icon05/07/2021
Withdrawal of a person with significant control statement on 2021-07-05
dot icon30/06/2021
Appointment of Mr Andrew Bryant Symmonds as a director on 2021-06-30
dot icon16/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/05/2021
Sub-division of shares on 2021-04-18
dot icon08/04/2021
Statement of capital following an allotment of shares on 2020-12-31
dot icon26/01/2021
Director's details changed for Mr Howard Arnold Muntz on 2021-01-21
dot icon22/01/2021
Appointment of Mr Simon Michael Leathers as a director on 2021-01-21
dot icon31/12/2020
Resolutions
dot icon31/12/2020
Memorandum and Articles of Association
dot icon22/12/2020
Registration of charge 047896800004, created on 2020-12-20
dot icon21/12/2020
Satisfaction of charge 047896800003 in full
dot icon07/08/2020
Memorandum and Articles of Association
dot icon07/08/2020
Resolutions
dot icon08/07/2020
Confirmation statement made on 2020-06-06 with no updates
dot icon07/07/2020
Termination of appointment of Jonathan Nigel Marlow as a director on 2020-06-30
dot icon07/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/03/2020
Termination of appointment of Laura Natalie Arthurton as a secretary on 2020-02-28
dot icon02/03/2020
Termination of appointment of Laura Natalie Arthurton as a director on 2020-02-28
dot icon12/02/2020
Appointment of Mr Howard Arnold Muntz as a director on 2020-02-07
dot icon12/02/2020
Termination of appointment of Amir Azulay as a director on 2020-02-11
dot icon12/02/2020
Termination of appointment of Chee Shyan Wong as a director on 2020-02-11
dot icon04/10/2019
Total exemption full accounts made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-06 with updates
dot icon31/05/2019
Termination of appointment of Brian Jacob Boroff as a director on 2019-05-18
dot icon08/01/2019
Registered office address changed from 131-151 Great Titchfield Street London W1W 5BB to 48 Charlotte Street London W1T 2NS on 2019-01-08
dot icon02/01/2019
Statement of capital following an allotment of shares on 2018-12-19
dot icon31/12/2018
Resolutions
dot icon20/12/2018
Appointment of Mr Jonathan Nigel Marlow as a director on 2018-12-19
dot icon20/12/2018
Registration of charge 047896800003, created on 2018-12-19
dot icon01/11/2018
Termination of appointment of David John Stark as a director on 2018-11-01
dot icon17/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/06/2018
Change of share class name or designation
dot icon06/06/2018
Confirmation statement made on 2018-06-06 with updates
dot icon05/02/2018
Appointment of Mrs Deirdre Josephine Burns as a director on 2018-01-31
dot icon01/02/2018
Appointment of Mrs Laura Natalie Arthurton as a director on 2018-01-31
dot icon04/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/09/2017
Satisfaction of charge 2 in full
dot icon20/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon25/11/2016
Appointment of Mr Chee Shyan Wong as a director on 2016-11-14
dot icon08/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon15/01/2016
Statement of capital following an allotment of shares on 2016-01-14
dot icon09/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon09/06/2015
Certificate of change of name
dot icon28/04/2015
Registered office address changed from 88 Kingsway London WC2B 6AA to 131-151 Great Titchfield Street London W1W 5BB on 2015-04-28
dot icon10/10/2014
Appointment of Mr David John Stark as a director on 2014-10-07
dot icon06/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon26/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/07/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/07/2012
Director's details changed for Brian Jacob Boroff on 2012-06-01
dot icon12/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-06 with full list of shareholders
dot icon15/06/2011
Appointment of Laura Natalie Arthurton as a secretary
dot icon15/06/2011
Termination of appointment of Ian Parker as a director
dot icon15/06/2011
Termination of appointment of Robert Kahn as a director
dot icon25/01/2011
Statement of capital following an allotment of shares on 2011-01-11
dot icon25/01/2011
Statement of company's objects
dot icon25/01/2011
Resolutions
dot icon25/01/2011
Resolutions
dot icon25/01/2011
Resolutions
dot icon21/01/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon15/01/2011
Particulars of a mortgage or charge / charge no: 2
dot icon11/01/2011
Termination of appointment of Jeffrey Toewe as a director
dot icon01/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon06/07/2010
Annual return made up to 2010-06-06 with full list of shareholders
dot icon06/07/2010
Director's details changed for Mr. Amir Azulay on 2010-06-06
dot icon06/07/2010
Director's details changed for Richard Andrew Paul Merrigan on 2010-06-06
dot icon05/07/2010
Director's details changed for Jeffrey Clinton Toewe on 2010-06-06
dot icon05/07/2010
Director's details changed for Richard Andrew Paul Merrigan on 2010-06-06
dot icon05/07/2010
Director's details changed for Jeffrey Clinton Toewe on 2010-06-06
dot icon05/07/2010
Director's details changed for Robert Kahn on 2010-06-06
dot icon05/07/2010
Director's details changed for Ian Parker on 2010-06-06
dot icon05/07/2010
Director's details changed for Brian Jacob Boroff on 2010-06-06
dot icon02/07/2010
Director's details changed for Ian Parker on 2010-06-06
dot icon02/07/2010
Director's details changed for Mr. Amir Azulay on 2010-06-06
dot icon02/07/2010
Director's details changed for Brian Jacob Boroff on 2010-06-06
dot icon02/07/2010
Director's details changed for Robert Kahn on 2010-06-06
dot icon02/07/2010
Statement of capital following an allotment of shares on 2010-02-09
dot icon29/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon08/09/2009
Return made up to 06/06/09; full list of members
dot icon08/09/2009
Director's change of particulars / brian boroff / 01/08/2009
dot icon21/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Director appointed mr. Amir azulay
dot icon03/12/2008
Appointment terminate, director and secretary anthony morgan logged form
dot icon31/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/07/2008
Return made up to 06/06/08; full list of members
dot icon04/10/2007
Secretary resigned
dot icon18/09/2007
New secretary appointed
dot icon31/08/2007
Return made up to 06/06/07; no change of members
dot icon23/08/2007
New director appointed
dot icon21/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon21/08/2007
Ad 29/06/07--------- £ si [email protected]=1 £ ic 2/3
dot icon21/08/2007
S-div 13/08/07
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon01/08/2007
Resolutions
dot icon26/07/2007
New director appointed
dot icon24/07/2007
New director appointed
dot icon23/01/2007
Total exemption full accounts made up to 2005-12-31
dot icon07/09/2006
Return made up to 06/06/06; full list of members
dot icon07/09/2006
Secretary resigned
dot icon07/09/2006
New secretary appointed
dot icon07/09/2006
S-div 29/03/06
dot icon19/04/2006
Ad 10/04/06--------- £ si [email protected] £ ic 2/2
dot icon19/04/2006
S-div 10/04/06
dot icon19/04/2006
Resolutions
dot icon20/02/2006
Total exemption full accounts made up to 2004-12-31
dot icon10/08/2005
Return made up to 06/06/05; full list of members
dot icon24/02/2005
Total exemption full accounts made up to 2003-12-31
dot icon24/02/2005
Accounting reference date shortened from 30/06/04 to 31/12/03
dot icon11/08/2004
Return made up to 06/06/04; full list of members
dot icon16/02/2004
Director resigned
dot icon18/09/2003
Registered office changed on 18/09/03 from: cinergy international 88 kingsway london WC2B 6AA
dot icon18/09/2003
Secretary resigned
dot icon18/09/2003
Director resigned
dot icon08/08/2003
Registered office changed on 08/08/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon08/08/2003
New director appointed
dot icon08/08/2003
New director appointed
dot icon07/07/2003
New director appointed
dot icon07/07/2003
New secretary appointed;new director appointed
dot icon12/06/2003
Secretary resigned
dot icon12/06/2003
Director resigned
dot icon06/06/2003
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
31/12/2023
dot iconNext confirmation date
06/06/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
23
832.82K
-
0.00
48.94K
-
2022
15
808.59K
-
0.00
339.46K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singh, Diwaker
Director
15/03/2023 - Present
7
Muntz, Howard Arnold
Director
07/02/2020 - Present
9
Symmonds, Andrew Bryant
Director
30/06/2021 - 08/01/2024
37
Merrigan, Richard Andrew Paul
Director
30/06/2003 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONVERSITY LIMITED

CONVERSITY LIMITED is an(a) Liquidation company incorporated on 06/06/2003 with the registered office located at Fox Court, 14 Gray's Inn Road, London WC1X 8HN. 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 CONVERSITY LIMITED?

toggle

CONVERSITY LIMITED is currently Liquidation. It was registered on 06/06/2003 .

Where is CONVERSITY LIMITED located?

toggle

CONVERSITY LIMITED is registered at Fox Court, 14 Gray's Inn Road, London WC1X 8HN.

What does CONVERSITY LIMITED do?

toggle

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

What is the latest filing for CONVERSITY LIMITED?

toggle

The latest filing was on 24/11/2025: Liquidators' statement of receipts and payments to 2025-09-24.