Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE CONVERSION GROUP LTD
Company Information for

THE CONVERSION GROUP LTD

UNIT 208 CANALOT STUDIOS, KENSAL ROAD, LONDON, W10 5BN,
Company Registration Number
06795023
Private Limited Company
Active

Company Overview

About The Conversion Group Ltd
THE CONVERSION GROUP LTD was founded on 2009-01-19 and has its registered office in London. The organisation's status is listed as "Active". The Conversion Group Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
THE CONVERSION GROUP LTD
 
Legal Registered Office
UNIT 208 CANALOT STUDIOS
KENSAL ROAD
LONDON
W10 5BN
Other companies in GU6
 
Previous Names
TCF GROUP LIMITED09/10/2018
IWSC GROUP LIMITED03/09/2018
IWSC HOLDINGS LIMITED03/06/2010
Filing Information
Company Number 06795023
Company ID Number 06795023
Date formed 2009-01-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/01/2016
Return next due 16/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-05 21:33:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE CONVERSION GROUP LTD
Is this data useful to you?
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.
Companies with same name THE CONVERSION GROUP LTD
The following companies were found which have the same name as THE CONVERSION GROUP LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
THE CONVERSION GROUP INC Delaware Unknown
THE CONVERSION GROUP, INC. 46 NORTH WASHINGTON BLVD. SARASOTA FL 34236 Inactive Company formed on the 1991-06-10
THE CONVERSION GROUP COMPANY 200 SOUTH BISCAYNE BLVD. MIAMI FL 33131 Inactive Company formed on the 1997-05-22

Company Officers of THE CONVERSION GROUP LTD

Current Directors
Officer Role Date Appointed
RICHARD IVAN STOPPARD
Director 2017-09-29
DAVID STOREY
Director 2017-09-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALLEN GIBBONS
Director 2009-01-27 2017-09-29
ANDREW DENNIS JOSEPH
Director 2016-02-17 2017-09-29
ANDREW DENNIS JOSEPH
Company Secretary 2015-06-09 2016-02-17
FIONA MARY WILDERSPIN
Company Secretary 2009-03-02 2014-11-28
WILLIAM TWYMAN III COMFORT
Director 2010-02-05 2012-10-10
WILLIAM TWYMAN III COMFORT
Director 2010-02-05 2012-10-10
ROBIN PIERS DUMMETT
Director 2009-01-27 2010-02-05
PETER CHRISTOPHER SATCHWILL
Director 2009-01-19 2009-03-31
NEAL CARTER
Company Secretary 2009-01-27 2009-03-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD IVAN STOPPARD THE SPIRITS LOUNGE LIMITED Director 2017-11-29 CURRENT 2017-11-29 Active
RICHARD IVAN STOPPARD CLUB OENOLOGIQUE LIMITED Director 2017-09-29 CURRENT 2017-02-25 Active
RICHARD IVAN STOPPARD THE WHISKY LOUNGE LTD Director 2017-09-29 CURRENT 2007-07-09 Active
RICHARD IVAN STOPPARD COLUMBUS TRAVEL MEDIA LIMITED Director 2017-09-29 CURRENT 1994-09-20 Active
RICHARD IVAN STOPPARD NEXUS MEDIA EVENTS LTD Director 2017-09-29 CURRENT 1986-02-27 Active
RICHARD IVAN STOPPARD KATHRYN SARGENT LTD Director 2016-11-24 CURRENT 2012-01-16 Active
RICHARD IVAN STOPPARD BROOK STREET CONSULTANCY LTD Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2018-05-15
DAVID STOREY WHAT FOOD? WHAT WINE? LIMITED Director 2017-10-30 CURRENT 2010-09-23 Active - Proposal to Strike off
DAVID STOREY CONNECTIONS EXHIBITIONS LIMITED Director 2017-09-30 CURRENT 2005-12-19 Active
DAVID STOREY HONG KONG INTERNATIONAL WINE & SPIRIT COMPETITION LIMITED Director 2017-09-29 CURRENT 2008-11-03 Active
DAVID STOREY CLUB OENOLOGIQUE LIMITED Director 2017-09-29 CURRENT 2017-02-25 Active
DAVID STOREY COLUMBUS MEDIA AND EVENTS LIMITED Director 2017-09-29 CURRENT 2005-01-28 Active
DAVID STOREY THE WHISKY LOUNGE LTD Director 2017-09-29 CURRENT 2007-07-09 Active
DAVID STOREY THE INGENIUS EVENTS COMPANY LTD Director 2017-09-29 CURRENT 2014-01-30 Active
DAVID STOREY THE ART CONFERENCE LIMITED Director 2017-09-29 CURRENT 2016-05-06 Active
DAVID STOREY INTERNATIONAL WINE AND SPIRIT COMPETITION LIMITED(THE) Director 2017-09-29 CURRENT 1962-04-04 Active
DAVID STOREY NEXUS MEDIA COMMUNICATIONS LIMITED Director 2017-09-29 CURRENT 1993-02-01 Active
DAVID STOREY COLUMBUS TRAVEL MEDIA LIMITED Director 2017-09-29 CURRENT 1994-09-20 Active
DAVID STOREY NEXUS HOLDINGS LIMITED Director 2017-09-29 CURRENT 2005-01-28 Active
DAVID STOREY NEXUS MEDIA EVENTS LTD Director 2017-09-29 CURRENT 1986-02-27 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20Director's details changed for Mr Ajit Singh Puri on 2023-11-10
2024-02-27CONFIRMATION STATEMENT MADE ON 19/01/24, WITH NO UPDATES
2023-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-03-07CONFIRMATION STATEMENT MADE ON 19/01/23, WITH UPDATES
2023-01-12CESSATION OF COLUMBUS MEDIA AND EVENTS LTD AS A PERSON OF SIGNIFICANT CONTROL
2023-01-12Notification of Agency 21 Consulting Llc as a person with significant control on 2023-01-01
2022-10-07GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-02-07Change of details for Columbus Media Events Ltd as a person with significant control on 2016-04-06
2022-02-07CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-07CS01CONFIRMATION STATEMENT MADE ON 19/01/22, WITH NO UPDATES
2022-02-07PSC05Change of details for Columbus Media Events Ltd as a person with significant control on 2016-04-06
2021-10-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 19/01/21, WITH NO UPDATES
2020-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-11-13AD01REGISTERED OFFICE CHANGED ON 13/11/20 FROM 210 Canalot Studios 222 Kensal Road London W10 5BN England
2020-07-10AP01DIRECTOR APPOINTED MR AJIT SINGH PURI
2020-07-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STOREY
2020-03-04PSC05Change of details for Columbus Media Events Ltd as a person with significant control on 2020-03-04
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 19/01/20, WITH NO UPDATES
2019-12-11CH01Director's details changed for Mr David Storey on 2019-08-31
2019-11-08TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GIBBONS
2019-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/19 FROM Building 17 Dunsfold Park Stovolds Hill Cranleigh Surrey GU6 8TB
2019-10-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-07-09AP01DIRECTOR APPOINTED MR ALLEN GIBBONS
2019-01-25CS01CONFIRMATION STATEMENT MADE ON 19/01/19, WITH NO UPDATES
2018-10-29AAMDAmended account full exemption
2018-10-09RES15CHANGE OF COMPANY NAME 09/10/18
2018-10-04AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-03RES15CHANGE OF COMPANY NAME 03/09/18
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 19/01/18, WITH NO UPDATES
2017-09-29AP01DIRECTOR APPOINTED MR RICHARD IVAN STOPPARD
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLEN GIBBONS
2017-09-29AP01DIRECTOR APPOINTED MR DAVID STOREY
2017-09-29TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOSEPH
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES
2016-10-07AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 067950230002
2016-02-17AP01DIRECTOR APPOINTED MR ANDREW DENNIS JOSEPH
2016-02-17TM02Termination of appointment of Andrew Dennis Joseph on 2016-02-17
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-03AR0119/01/16 ANNUAL RETURN FULL LIST
2016-01-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 067950230001
2015-10-14AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-23AP03Appointment of Mr Andrew Dennis Joseph as company secretary on 2015-06-09
2015-02-04LATEST SOC04/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-04AR0119/01/15 FULL LIST
2014-12-05TM02APPOINTMENT TERMINATED, SECRETARY FIONA WILDERSPIN
2014-10-02AA31/12/13 TOTAL EXEMPTION FULL
2014-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / FIONA MARY BIRD / 01/07/2014
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-22AR0119/01/14 FULL LIST
2013-09-24AA31/12/12 TOTAL EXEMPTION FULL
2013-07-15AA01PREVSHO FROM 31/01/2013 TO 31/12/2012
2013-01-23AR0119/01/13 FULL LIST
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMFORT
2012-10-10TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM COMFORT
2012-09-24AA31/01/12 TOTAL EXEMPTION FULL
2012-01-24AR0119/01/12 FULL LIST
2011-09-30AA31/01/11 TOTAL EXEMPTION FULL
2011-02-03AR0119/01/11 FULL LIST
2010-12-01AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-06-03RES15CHANGE OF NAME 29/04/2010
2010-06-03CERTNMCOMPANY NAME CHANGED IWSC HOLDINGS LIMITED CERTIFICATE ISSUED ON 03/06/10
2010-05-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-02-23AR0119/01/10 FULL LIST
2010-02-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUMMETT
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUMMETT
2010-02-19TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN DUMMETT
2010-02-19AP01DIRECTOR APPOINTED WILLIAM TWYMAN III COMFORT
2010-02-19AP01DIRECTOR APPOINTED WILLIAM TWYMAN III COMFORT
2009-09-17288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUMMETT / 11/09/2009
2009-05-19288cDIRECTOR'S CHANGE OF PARTICULARS / ROBIN DUMMETT / 04/03/2009
2009-04-08288bAPPOINTMENT TERMINATED DIRECTOR PETER SATCHWILL
2009-03-09288aSECRETARY APPOINTED FIONA MARY BIRD
2009-03-09288bAPPOINTMENT TERMINATED SECRETARY NEAL CARTER
2009-01-30288aDIRECTOR APPOINTED ALLEN GIBBONS
2009-01-30288aDIRECTOR APPOINTED ROBIN PIERS DUMMETT
2009-01-30288aSECRETARY APPOINTED NEAL CARTER
2009-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to THE CONVERSION GROUP LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE CONVERSION GROUP LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of THE CONVERSION GROUP LTD's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 THE CONVERSION GROUP LTD

Intangible Assets
Patents
We have not found any records of THE CONVERSION GROUP LTD registering or being granted any patents
Domain Names
We do not have the domain name information for THE CONVERSION GROUP LTD
Trademarks
We have not found any records of THE CONVERSION GROUP LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE CONVERSION GROUP LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as THE CONVERSION GROUP LTD are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where THE CONVERSION GROUP LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE CONVERSION GROUP LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE CONVERSION GROUP LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.