Company Information for CONVERSION RATE EXPERTS LIMITED
60 GREAT PORTLAND STREET, LONDON, W1W 7RT,
|
Company Registration Number
05895439
Private Limited Company
Active |
Company Name | ||
---|---|---|
CONVERSION RATE EXPERTS LIMITED | ||
Legal Registered Office | ||
60 GREAT PORTLAND STREET LONDON W1W 7RT Other companies in W1B | ||
Previous Names | ||
|
Company Number | 05895439 | |
---|---|---|
Company ID Number | 05895439 | |
Date formed | 2006-08-03 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/01/2023 | |
Account next due | 31/10/2024 | |
Latest return | 03/08/2015 | |
Return next due | 31/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-07 01:59:07 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
KARL SPENCER BLANKS |
||
KARL SPENCER BLANKS |
||
BEN ANTHONY JOHN JESSON |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PINDLES WINDLES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active - Proposal to Strike off | |
PINDLES WINDLES LIMITED | Director | 2009-12-01 | CURRENT | 2009-12-01 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR KARL SPENCER BLANKS | ||
APPOINTMENT TERMINATED, DIRECTOR BEN ANTHONY JOHN JESSON | ||
DIRECTOR APPOINTED MR MARTIN JON STONE | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2023-04-18 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/22 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/22 | |
REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England | ||
Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05 | ||
PSC05 | Change of details for Next Fifteen Communications Group Plc as a person with significant control on 2022-09-05 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/09/22 FROM 75 Bermondsey Street London SE1 3XF England | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES | |
AP03 | Appointment of Mr Mark John Sanford as company secretary on 2022-04-30 | |
TM02 | Termination of appointment of Emma Louise Wood on 2022-04-30 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/01/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/01/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/01/21 | |
CH01 | Director's details changed for Mr Karl Spencer Blanks on 2021-05-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
CH01 | Director's details changed for Mr Karl Spencer Blanks on 2021-05-19 | |
AP03 | Appointment of Ms Emma Louise Wood as company secretary on 2020-12-11 | |
TM02 | Termination of appointment of Nicholas Lee Morrison on 2020-12-11 | |
CERTNM | Company name changed implementra LIMITED\certificate issued on 14/10/20 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/01/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH UPDATES | |
SH01 | 15/07/20 STATEMENT OF CAPITAL GBP 2.15 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
CC04 | Statement of company's objects | |
RES01 | ADOPT ARTICLES 04/08/20 | |
PSC02 | Notification of Next Fifteen Communications Group Plc as a person with significant control on 2020-07-15 | |
AP03 | Appointment of Nicholas Lee Morrison as company secretary on 2020-07-15 | |
PSC07 | CESSATION OF KARL SPENCER BLANKS AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED MR PETER JONATHAN HARRIS | |
AD01 | REGISTERED OFFICE CHANGED ON 23/07/20 FROM 207 Regent Street London W1B 3HH United Kingdom | |
TM02 | Termination of appointment of Karl Spencer Blanks on 2020-07-15 | |
AA | 31/01/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/19, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 29/08/18 FROM 222 Regent Street London W1B 5TR | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/18, WITH UPDATES | |
AA | 31/01/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/01/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/08/17 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES | |
SH02 | Sub-division of shares on 2017-03-08 | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/16, WITH UPDATES | |
CH01 | Director's details changed for Mr Karl Spencer Blanks on 2016-02-01 | |
AA | 31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/08/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/15 ANNUAL RETURN FULL LIST | |
LATEST SOC | 14/08/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 03/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 03/08/13 ANNUAL RETURN FULL LIST | |
AA | 31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr Ben Anthony John Jesson on 2013-01-16 | |
AR01 | 03/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 23/03/12 FROM 271 Regent Street London W1B 2ES | |
AR01 | 03/08/11 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BEN ANTHONY JOHN JESSON / 31/07/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR KARL SPENCER BLANKS / 31/07/2011 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR KARL SPENCER BLANKS on 2011-07-31 | |
AA | 31/01/11 TOTAL EXEMPTION SMALL | |
AA | 31/01/10 TOTAL EXEMPTION SMALL | |
AR01 | 03/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR KARL SPENCER BLANKS / 03/08/2010 | |
AA | 31/01/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 03/08/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 03/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/06/2008 FROM QUEEN ELIZABETH HOUSE 28 ELIZABETHAN WAY HAGLEY MEADOWS, RUGELEY STAFFORDSHIRE WS15 2EE | |
AA | 31/01/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 03/08/07; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 16/08/07 FROM: QUENN ELIZABETH HOUSE 28 ELIZABETH WAY HAGLEY MEADOWS RUGELEY STAFFORDSHIRE WS15 2EE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 179 CHESTER ROAD SUTTON COLDFIELD WEST MIDLANDS B73 5BB | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/07 TO 31/01/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.04 | 9 |
MortgagesNumMortCharges | 0.15 | 9 |
MortgagesNumMortOutstanding | 0.06 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 13 |
MortgagesNumMortSatisfied | 0.09 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 62020 - Information technology consultancy activities
Creditors Due Within One Year | 2014-01-31 | £ 416,968 |
---|---|---|
Creditors Due Within One Year | 2013-01-31 | £ 397,232 |
Creditors Due Within One Year | 2013-01-31 | £ 397,232 |
Creditors Due Within One Year | 2012-01-31 | £ 338,182 |
Provisions For Liabilities Charges | 2014-01-31 | £ 3,600 |
Provisions For Liabilities Charges | 2013-01-31 | £ 4,400 |
Provisions For Liabilities Charges | 2013-01-31 | £ 4,400 |
Creditors and other liabilities
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONVERSION RATE EXPERTS LIMITED
Called Up Share Capital | 2014-01-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2013-01-31 | £ 0 |
Cash Bank In Hand | 2014-01-31 | £ 385,079 |
Cash Bank In Hand | 2013-01-31 | £ 654,292 |
Cash Bank In Hand | 2013-01-31 | £ 654,292 |
Cash Bank In Hand | 2012-01-31 | £ 477,881 |
Current Assets | 2014-01-31 | £ 780,641 |
Current Assets | 2013-01-31 | £ 781,981 |
Current Assets | 2013-01-31 | £ 781,981 |
Current Assets | 2012-01-31 | £ 495,731 |
Debtors | 2014-01-31 | £ 395,562 |
Debtors | 2013-01-31 | £ 127,689 |
Debtors | 2013-01-31 | £ 127,689 |
Debtors | 2012-01-31 | £ 17,850 |
Fixed Assets | 2014-01-31 | £ 17,368 |
Fixed Assets | 2013-01-31 | £ 20,347 |
Fixed Assets | 2013-01-31 | £ 20,347 |
Shareholder Funds | 2014-01-31 | £ 377,441 |
Shareholder Funds | 2013-01-31 | £ 400,696 |
Shareholder Funds | 2013-01-31 | £ 400,696 |
Shareholder Funds | 2012-01-31 | £ 157,870 |
Tangible Fixed Assets | 2014-01-31 | £ 17,367 |
Tangible Fixed Assets | 2013-01-31 | £ 20,346 |
Tangible Fixed Assets | 2013-01-31 | £ 20,346 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (62020 - Information technology consultancy activities) as CONVERSION RATE EXPERTS LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |