Conversity Limited

DataGardener
conversity limited
in liquidation
Micro

Conversity Limited

04789680Private Limited With Share Capital

Fox Court 14 Gray'S Inn Road, London, WC1X8HN
Incorporated

06/06/2003

Company Age

22 years

Directors

3

Employees

11

SIC Code

62090

Risk

not scored

Company Overview

Registration, classification & business activity

Conversity Limited (04789680) is a private limited with share capital incorporated on 06/06/2003 (22 years old) and registered in london, WC1X8HN. The company operates under SIC code 62090 and is classified as Micro.

Conversity is a global provider of personalization solutions. we specialize in enabling brands and retailers to understand their customers, both in-store and online, by developing dynamic customer conversations that engage consumers and make customized recommendations. our approach triples conversio...

Private Limited With Share Capital
SIC: 62090
Micro
Incorporated 06/06/2003
WC1X8HN
11 employees

Financial Overview

Total Assets

£1.82M

Liabilities

£1.93M

Net Assets

£-113.6K

Cash

£700.7K

Key Metrics

11

Employees

3

Directors

43

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-11-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2025
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:08-10-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-10-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:01-10-2024
Resolution
Category:Resolution
Date:01-10-2024
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:16-04-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-03-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-06-2023
Capital Allotment Shares
Category:Capital
Date:24-05-2023
Memorandum Articles
Category:Incorporation
Date:10-05-2023
Resolution
Category:Resolution
Date:10-05-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:28-09-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:09-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-07-2022
Resolution
Category:Resolution
Date:12-04-2022
Capital Allotment Shares
Category:Capital
Date:12-04-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:11-04-2022
Capital Allotment Shares
Category:Capital
Date:03-03-2022
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:18-02-2022
Memorandum Articles
Category:Incorporation
Date:17-02-2022
Resolution
Category:Resolution
Date:17-02-2022
Capital Alter Shares Subdivision
Category:Capital
Date:16-02-2022
Capital Allotment Shares
Category:Capital
Date:07-02-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-11-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:15-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:10-08-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-08-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-07-2021
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-07-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:05-07-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-06-2021
Capital Alter Shares Subdivision
Category:Capital
Date:19-05-2021
Capital Allotment Shares
Category:Capital
Date:08-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:26-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-01-2021
Resolution
Category:Resolution
Date:31-12-2020
Memorandum Articles
Category:Incorporation
Date:31-12-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-12-2020
Memorandum Articles
Category:Incorporation
Date:07-08-2020
Resolution
Category:Resolution
Date:07-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:07-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-04-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:02-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:02-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:31-05-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2019
Capital Allotment Shares
Category:Capital
Date:02-01-2019
Resolution
Category:Resolution
Date:31-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-12-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:01-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-10-2018
Capital Name Of Class Of Shares
Category:Capital
Date:15-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-06-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:04-10-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:11-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-11-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-09-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2016
Capital Allotment Shares
Category:Capital
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:09-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-07-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-06-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-04-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:26-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-07-2012
Change Person Director Company With Change Date
Category:Officers
Date:06-07-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:12-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2011
Appoint Person Secretary Company With Name
Category:Officers
Date:15-06-2011
Termination Director Company With Name
Category:Officers
Date:15-06-2011
Termination Director Company With Name
Category:Officers
Date:15-06-2011
Capital Allotment Shares
Category:Capital
Date:25-01-2011
Statement Of Companys Objects
Category:Change Of Constitution
Date:25-01-2011
Resolution
Category:Resolution
Date:25-01-2011
Resolution
Category:Resolution
Date:25-01-2011

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2025
Filing Date13/03/2024
Latest Accounts31/12/2023

Trading Addresses

C/O Bracher Rawlins Llp, 16, High Holborn, London, WC1V6BX
Fox Court, 14 Gray'S Inn Road, London, WC1X8HNRegistered

Contact

02035150312
conversity.com
Fox Court 14 Gray'S Inn Road, London, WC1X8HN