Background WavePink WaveYellow Wave

CONVERSION CAPITAL PARTNERS LIMITED (04802649)

CONVERSION CAPITAL PARTNERS LIMITED (04802649) is an active UK company. incorporated on 18 June 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CONVERSION CAPITAL PARTNERS LIMITED has been registered for 22 years. Current directors include COMFORT, William Twyman Iii, WILLIAMS, Tina, Ms..

Company Number
04802649
Status
active
Type
ltd
Incorporated
18 June 2003
Age
22 years
Address
6th Floor Capital Tower, London, SE1 8RT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COMFORT, William Twyman Iii, WILLIAMS, Tina, Ms.
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERSION CAPITAL PARTNERS LIMITED

CONVERSION CAPITAL PARTNERS LIMITED is an active company incorporated on 18 June 2003 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CONVERSION CAPITAL PARTNERS LIMITED was registered 22 years ago.(SIC: 68320)

Status

active

Active since 22 years ago

Company No

04802649

LTD Company

Age

22 Years

Incorporated 18 June 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

6th Floor Capital Tower 91 Waterloo Road London, SE1 8RT,

Previous Addresses

Craven House 16 Northumberland Avenue London WC2N 5AP
From: 18 June 2003To: 24 October 2022
Timeline

5 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
Director Left
Feb 10
Director Joined
Mar 10
Funding Round
Aug 15
New Owner
Jul 17
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

COMFORT, William Twyman Iii

Active
Floor, LondonSW3 1AA
Born June 1966
Director
Appointed 18 Jun 2003

WILLIAMS, Tina, Ms.

Active
Floor, LondonSW3 1AA
Born September 1960
Director
Appointed 02 Feb 2010

DUMMETT, Robin

Resigned
29c Broom Road, TeddingtonTW11 9PG
Secretary
Appointed 30 Jul 2004
Resigned 02 Feb 2010

MONTGOMERY, Anna

Resigned
24 Redcliffe Mews, LondonSW10 9JU
Secretary
Appointed 18 Jun 2003
Resigned 30 Jul 2004

CAMBRIDGE NOMINEES LIMITED

Resigned
20 William James House, CambridgeCB4 0WS
Corporate secretary
Appointed 18 Jun 2003
Resigned 18 Jun 2003

DUMMETT, Robin

Resigned
29c Broom Road, TeddingtonTW11 9PG
Born August 1971
Director
Appointed 01 Jan 2008
Resigned 02 Feb 2010

CAMBRIDGE INCORPORATIONS LIMITED

Resigned
20 William James House, CambridgeCB4 0WX
Corporate director
Appointed 18 Jun 2003
Resigned 18 Jun 2003

Persons with significant control

1

Mr William Twyman Comfort

Active
Capital Tower, LondonSE1 8RT
Born June 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 October 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 October 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
30 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
8 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
24 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
23 December 2019
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
17 December 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
6 July 2015
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Change Person Director Company With Change Date
29 August 2013
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Full
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Full
11 May 2011
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2010
AR01AR01
Appoint Person Director Company With Name
2 March 2010
AP01Appointment of Director
Miscellaneous
22 February 2010
MISCMISC
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Termination Secretary Company With Name
9 February 2010
TM02Termination of Secretary
Resolution
30 December 2009
RESOLUTIONSResolutions
Legacy
14 July 2009
363aAnnual Return
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
17 October 2008
173173
Resolution
1 October 2008
RESOLUTIONSResolutions
Legacy
29 September 2008
363aAnnual Return
Legacy
26 September 2008
288cChange of Particulars
Accounts With Accounts Type Full
9 May 2008
AAAnnual Accounts
Legacy
16 April 2008
88(2)Return of Allotment of Shares
Legacy
15 January 2008
288aAppointment of Director or Secretary
Legacy
26 October 2007
363aAnnual Return
Legacy
13 September 2007
288cChange of Particulars
Accounts With Accounts Type Full
18 May 2007
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2006
AAAnnual Accounts
Legacy
28 February 2006
88(2)R88(2)R
Legacy
10 November 2005
88(2)R88(2)R
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Resolution
10 November 2005
RESOLUTIONSResolutions
Legacy
28 July 2005
363sAnnual Return (shuttle)
Legacy
24 May 2005
88(2)R88(2)R
Accounts With Accounts Type Full
6 May 2005
AAAnnual Accounts
Legacy
18 January 2005
88(2)R88(2)R
Legacy
6 October 2004
88(2)R88(2)R
Legacy
8 September 2004
363sAnnual Return (shuttle)
Legacy
17 August 2004
288aAppointment of Director or Secretary
Legacy
3 August 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 March 2004
AAAnnual Accounts
Resolution
8 March 2004
RESOLUTIONSResolutions
Legacy
8 March 2004
88(2)R88(2)R
Legacy
25 January 2004
88(2)R88(2)R
Legacy
25 January 2004
88(2)R88(2)R
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Resolution
25 January 2004
RESOLUTIONSResolutions
Legacy
25 January 2004
123Notice of Increase in Nominal Capital
Legacy
28 November 2003
88(2)R88(2)R
Legacy
28 November 2003
123Notice of Increase in Nominal Capital
Resolution
28 November 2003
RESOLUTIONSResolutions
Legacy
28 November 2003
225Change of Accounting Reference Date
Legacy
20 September 2003
287Change of Registered Office
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
11 July 2003
288aAppointment of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
288bResignation of Director or Secretary
Legacy
25 June 2003
287Change of Registered Office
Incorporation Company
18 June 2003
NEWINCIncorporation