Background WavePink WaveYellow Wave

CONVERSION HOLDINGS LIMITED (04049665)

CONVERSION HOLDINGS LIMITED (04049665) is an active UK company. incorporated on 9 August 2000. with registered office in Sale. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CONVERSION HOLDINGS LIMITED has been registered for 25 years. Current directors include HEWITT, Andrew Peter, SMITH, Geoffrey.

Company Number
04049665
Status
active
Type
ltd
Incorporated
9 August 2000
Age
25 years
Address
1st Floor Dominion House, Sale, M33 7PP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HEWITT, Andrew Peter, SMITH, Geoffrey
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERSION HOLDINGS LIMITED

CONVERSION HOLDINGS LIMITED is an active company incorporated on 9 August 2000 with the registered office located in Sale. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CONVERSION HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04049665

LTD Company

Age

25 Years

Incorporated 9 August 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

CONVERSION HOLDINGS PLC
From: 9 August 2000To: 30 June 2016
Contact
Address

1st Floor Dominion House Sibson Road Sale, M33 7PP,

Previous Addresses

C/O Suite 4 Dunham House Cross Street Sale Cheshire M33 7HH United Kingdom
From: 5 October 2011To: 6 July 2012
1St Floor Dominion House Sibson Road Sale Manchester M33 7PP
From: 9 August 2000To: 5 October 2011
Timeline

1 key events • 2000 - 2000

Funding Officers Ownership
Company Founded
Aug 00
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SMITH, Geoffrey

Active
Floor Dominion House, SaleM33 7PP
Secretary
Appointed 15 Feb 2002

HEWITT, Andrew Peter

Active
Floor Dominion House, SaleM33 7PP
Born February 1963
Director
Appointed 15 Feb 2002

SMITH, Geoffrey

Active
Floor Dominion House, SaleM33 7PP
Born September 1945
Director
Appointed 27 Sept 2004

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Secretary
Appointed 09 Aug 2000
Resigned 14 Feb 2002

FRENCH, Christopher

Resigned
Tudor Cottage, East HanneyOX12 0HQ
Born July 1950
Director
Appointed 09 Aug 2000
Resigned 13 Jul 2001

HIGGINS, Ronald Francis

Resigned
Oak Green Lodge, Hartley WintneyRG27 8RZ
Born September 1950
Director
Appointed 09 Aug 2000
Resigned 03 Oct 2003

MONKCOM, Jonathan David

Resigned
Carlyon Cottage, WinchesterSO23 9QQ
Born January 1959
Director
Appointed 09 Aug 2000
Resigned 14 Feb 2002

NEVILLE-O'BRIEN, James Vincent

Resigned
Flat 79, LondonSW1W 0PA
Born March 1942
Director
Appointed 09 Aug 2000
Resigned 15 Feb 2002

Persons with significant control

3

Mr Andrew Peter Hewitt

Active
Pinelands Road, SouthamptonSO16 7HH
Born February 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Ronald Francis Higgins

Active
Earlsbourne, FleetGU52 8XG
Born September 1950

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016

Mr Geoffrey Smith

Active
Floor Dominion House, SaleM33 7PP
Born September 1945

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 November 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2016
CS01Confirmation Statement
Certificate Re Registration Public Limited Company To Private
30 June 2016
CERT10CERT10
Re Registration Memorandum Articles
30 June 2016
MARMAR
Resolution
30 June 2016
RESOLUTIONSResolutions
Reregistration Public To Private Company
30 June 2016
RR02RR02
Accounts With Accounts Type Full
6 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Full
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 October 2013
AR01AR01
Accounts With Accounts Type Full
19 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
6 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 July 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2011
AR01AR01
Accounts With Accounts Type Group
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 August 2010
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
13 August 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
24 February 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Full
11 April 2008
AAAnnual Accounts
Legacy
6 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 May 2007
AAAnnual Accounts
Legacy
31 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
14 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
29 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 April 2004
AAAnnual Accounts
Legacy
28 October 2003
288bResignation of Director or Secretary
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2003
AAAnnual Accounts
Legacy
10 September 2002
363sAnnual Return (shuttle)
Legacy
2 August 2002
287Change of Registered Office
Legacy
14 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
22 March 2002
AUDAUD
Accounts With Accounts Type Full
9 March 2002
AAAnnual Accounts
Legacy
9 March 2002
288cChange of Particulars
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
9 March 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288bResignation of Director or Secretary
Legacy
24 August 2001
363sAnnual Return (shuttle)
Legacy
20 July 2001
288bResignation of Director or Secretary
Incorporation Company
9 August 2000
NEWINCIncorporation