Background WavePink WaveYellow Wave

CONVERSION FACTORY LTD. (06176814)

CONVERSION FACTORY LTD. (06176814) is an active UK company. incorporated on 21 March 2007. with registered office in Bournemouth. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONVERSION FACTORY LTD. has been registered for 19 years. Current directors include ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance.

Company Number
06176814
Status
active
Type
ltd
Incorporated
21 March 2007
Age
19 years
Address
Avalon, Bournemouth, BH8 8EZ
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ASHMORE, Tamsin Nicola, RUSSELL, Jonathan Lansdowne, SHER, Craig Lance
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONVERSION FACTORY LTD.

CONVERSION FACTORY LTD. is an active company incorporated on 21 March 2007 with the registered office located in Bournemouth. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONVERSION FACTORY LTD. was registered 19 years ago.(SIC: 62090)

Status

active

Active since 19 years ago

Company No

06176814

LTD Company

Age

19 Years

Incorporated 21 March 2007

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

1 day left

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026

Previous Company Names

BONY TOAD ONLINE MARKETING LIMITED
From: 21 March 2007To: 16 February 2010
Contact
Address

Avalon Oxford Road Bournemouth, BH8 8EZ,

Previous Addresses

Brook House 28 Honey Lane Cholsey Wallingford Oxfordshire OX10 9NL
From: 21 March 2007To: 24 August 2020
Timeline

22 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Mar 07
Share Issue
Nov 13
Director Joined
May 17
Director Left
Jul 19
Funding Round
Jul 19
Owner Exit
Aug 20
Director Joined
Aug 20
Director Joined
Aug 20
Loan Secured
Mar 21
Director Left
Mar 21
Loan Secured
Apr 21
Loan Secured
Aug 21
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Director Joined
May 24
Director Left
Jul 24
Director Left
Apr 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
Owner Exit
Mar 26
2
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

ASHMORE, Tamsin Nicola

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born August 1976
Director
Appointed 16 May 2025

RUSSELL, Jonathan Lansdowne

Active
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 22 Sept 2022

SHER, Craig Lance

Active
26-32, Oxford Road, BournemouthBH8 8EZ
Born June 1973
Director
Appointed 16 May 2025

CATHERALL, Anna Elizabeth

Resigned
1st Floor, LondonEC1N 8TS
Secretary
Appointed 10 Jul 2019
Resigned 13 Aug 2020

CROCKER, Samuel Lyneham

Resigned
Kirby Street, LondonEC1N 8TS
Secretary
Appointed 22 May 2017
Resigned 10 Jul 2019

PAVLOVICH, Henry

Resigned
Brook House Honey Lane, WallingfordOX10 9NL
Secretary
Appointed 21 Mar 2007
Resigned 22 May 2017

CROCKER, Samuel Lyneham

Resigned
Kirby Street, LondonEC1N 8TS
Born July 1984
Director
Appointed 22 May 2017
Resigned 10 Jul 2019

EPPS, Mark Adam

Resigned
Oxford Road, BournemouthBH8 8EZ
Born March 1985
Director
Appointed 01 Mar 2024
Resigned 12 Jul 2024

FEHRENBACHER, Sandra Ute

Resigned
Oxford Road, BournemouthBH8 8EZ
Born November 1973
Director
Appointed 13 Aug 2020
Resigned 26 Feb 2021

HILL, Anthony Richard

Resigned
Oxford Road, BournemouthBH8 8EZ
Born June 1968
Director
Appointed 13 Aug 2020
Resigned 16 May 2025

PAVLOVICH, Stephen Michael

Resigned
Oxford Road, BournemouthBH8 8EZ
Born July 1979
Director
Appointed 21 Mar 2007
Resigned 14 Feb 2025

Persons with significant control

3

1 Active
2 Ceased
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2026
Oxford Road, BournemouthBH8 8EZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Aug 2020
Ceased 10 Mar 2026

Mr Stephen Michael Pavlovich

Ceased
Oxford Road, BournemouthBH8 8EZ
Born July 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 13 Aug 2020
Fundings
Financials
Latest Activities

Filing History

81

Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2026
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
18 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
31 October 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Accounts With Accounts Type Small
11 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
23 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2022
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
26 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2021
MR01Registration of a Charge
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Resolution
15 March 2021
RESOLUTIONSResolutions
Memorandum Articles
15 March 2021
MAMA
Termination Director Company With Name Termination Date
3 March 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Memorandum Articles
3 September 2020
MAMA
Resolution
3 September 2020
RESOLUTIONSResolutions
Resolution
3 September 2020
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 August 2020
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 August 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
24 August 2020
AP01Appointment of Director
Change To A Person With Significant Control
28 July 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
30 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Capital Allotment Shares
29 July 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
23 May 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2017
AP03Appointment of Secretary
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Capital Alter Shares Subdivision
5 November 2013
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
5 November 2013
MEM/ARTSMEM/ARTS
Resolution
5 November 2013
RESOLUTIONSResolutions
Statement Of Companys Objects
5 November 2013
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2010
AR01AR01
Change Person Director Company With Change Date
31 March 2010
CH01Change of Director Details
Certificate Change Of Name Company
16 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
16 February 2010
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Total Exemption Small
17 January 2010
AAAnnual Accounts
Legacy
25 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 September 2008
AAAnnual Accounts
Legacy
15 April 2008
363aAnnual Return
Incorporation Company
21 March 2007
NEWINCIncorporation