Company NameConversocial (UK) Ltd
Company StatusDissolved
Company Number06674170
CategoryPrivate Limited Company
Incorporation Date15 August 2008(15 years, 8 months ago)
Dissolution Date13 September 2022 (1 year, 7 months ago)
Previous NameIplatform Ltd

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameIdo Hacohen Bornstein
Date of BirthApril 1975 (Born 49 years ago)
NationalityIsraeli
StatusClosed
Appointed28 August 2019(11 years after company formation)
Appointment Duration3 years (closed 13 September 2022)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NamePeter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2021(13 years, 4 months after company formation)
Appointment Duration9 months (closed 13 September 2022)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Nicola Giuseppe Nonini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(13 years, 4 months after company formation)
Appointment Duration9 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed15 December 2021(13 years, 4 months after company formation)
Appointment Duration9 months (closed 13 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameDouglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed15 December 2021(13 years, 4 months after company formation)
Appointment Duration9 months (closed 13 September 2022)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Daniel Stephen Lester
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 8 1 Benwell Road
London
N7 7AY
Director NameMr Joshua Daniel March Cowan
Date of BirthFebruary 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressFlat 5 68 Great Eastern Street
London
EC2A 3JT

Contact

Websiteconversocial.com
Telephone020 70450970
Telephone regionLondon

Location

Registered Address241 Brooklands Road
Weybridge
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

2.5m at £0.01Conversocial LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£4,897,921
Cash£982,682
Current Liabilities£1,131,202

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

14 April 2021Delivered on: 19 April 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
11 August 2017Delivered on: 15 August 2017
Persons entitled: Columbia Lake Partners Growth Lending I (Luxco) S.A.R.L.

Classification: A registered charge
Particulars: The trade mark 'conversocial' registered in UK. Under class 42 and trade mark number UK00002545093.. Please see the charge instrument for detail of. Further intellectual property.
Outstanding
18 February 2013Delivered on: 21 February 2013
Satisfied on: 12 November 2015
Persons entitled: Bayford Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: A rent deposit of £4,137.60.
Fully Satisfied
6 October 2011Delivered on: 11 October 2011
Satisfied on: 17 December 2015
Persons entitled: Bayford Properties Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Deposit of £4,137.60.
Fully Satisfied

Filing History

1 October 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
25 September 2020Director's details changed for Ido Hacohen Bornstein on 18 September 2020 (2 pages)
29 April 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
4 September 2019Appointment of Ido Hacohen Bornstein as a director on 28 August 2019 (2 pages)
19 August 2019Confirmation statement made on 15 August 2019 with updates (5 pages)
28 January 2019Registered office address changed from 7-11 Cavendish Place London W1G 0QD England to 3rd Floor 233 High Holborn London WC1V 7DN on 28 January 2019 (1 page)
5 September 2018Confirmation statement made on 15 August 2018 with updates (5 pages)
22 June 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
5 September 2017Confirmation statement made on 15 August 2017 with updates (5 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
24 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(14 pages)
15 August 2017Registration of charge 066741700003, created on 11 August 2017 (41 pages)
15 August 2017Registration of charge 066741700003, created on 11 August 2017 (41 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 15 August 2016 with updates (6 pages)
17 December 2015Satisfaction of charge 1 in full (4 pages)
17 December 2015Satisfaction of charge 1 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
12 November 2015Satisfaction of charge 2 in full (4 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
22 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
26 August 2015Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page)
26 August 2015Registered office address changed from Warnford Court 29 Throgmorton Court London EC2N 2AT to 7-11 Cavendish Place London W1G 0QD on 26 August 2015 (1 page)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 25,000
(3 pages)
21 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 25,000
(3 pages)
25 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page)
25 November 2014Registered office address changed from Epworth House 25 City Road London EC1Y 1AA to Warnford Court 29 Throgmorton Court London EC2N 2AT on 25 November 2014 (1 page)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
29 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 25,000
(3 pages)
8 September 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 25,000
(3 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 25,000
(3 pages)
12 September 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-09-12
  • GBP 25,000
(3 pages)
3 September 2013Termination of appointment of Daniel Lester as a director (1 page)
3 September 2013Termination of appointment of Daniel Lester as a director (1 page)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 February 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
2 October 2012Director's details changed for Daniel Stephen Lester on 2 October 2012 (2 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
2 October 2012Director's details changed for Daniel Stephen Lester on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Daniel Stephen Lester on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Joshua Daniel March Cowan on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Joshua Daniel March Cowan on 2 October 2012 (2 pages)
2 October 2012Director's details changed for Mr Joshua Daniel March Cowan on 2 October 2012 (2 pages)
13 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
13 September 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
7 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
22 November 2011Registered office address changed from 80 City Road City Road London EC1Y 2BJ England on 22 November 2011 (2 pages)
22 November 2011Registered office address changed from 80 City Road City Road London EC1Y 2BJ England on 22 November 2011 (2 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
11 October 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
14 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
8 July 2011Company name changed iplatform LTD\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
8 July 2011Company name changed iplatform LTD\certificate issued on 08/07/11
  • RES15 ‐ Change company name resolution on 2011-07-08
  • NM01 ‐ Change of name by resolution
(3 pages)
1 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ on 1 June 2011 (1 page)
1 June 2011Registered office address changed from 40 Beak Street London W1F 9RQ on 1 June 2011 (1 page)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
23 February 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
21 September 2010Sub-division of shares on 13 September 2010 (5 pages)
21 September 2010Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 13/09/2010
  • RES13 ‐ Sub-division, reserves capitalised 13/09/2010
(2 pages)
21 September 2010Resolutions
  • ELRES S80A ‐ S80A auth to allot sec 13/09/2010
  • RES13 ‐ Sub-division, reserves capitalised 13/09/2010
(2 pages)
21 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 25,000
(4 pages)
21 September 2010Sub-division of shares on 13 September 2010 (5 pages)
21 September 2010Statement of capital following an allotment of shares on 13 September 2010
  • GBP 25,000
(4 pages)
13 September 2010Director's details changed for Daniel Stephen Lester on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Daniel Stephen Lester on 15 August 2010 (2 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 15 August 2010 with a full list of shareholders (4 pages)
13 September 2010Director's details changed for Mr Joshua Daniel March on 15 August 2010 (2 pages)
13 September 2010Director's details changed for Mr Joshua Daniel March on 15 August 2010 (2 pages)
22 July 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 July 2010 (2 pages)
22 July 2010Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR on 22 July 2010 (2 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
7 June 2010Total exemption small company accounts made up to 31 August 2009 (10 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
14 April 2010Statement of capital following an allotment of shares on 9 April 2010
  • GBP 100
(2 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
17 August 2009Return made up to 15/08/09; full list of members (3 pages)
2 October 2008Director's change of particulars / joshua cowan / 01/10/2008 (1 page)
2 October 2008Director's change of particulars / joshua cowan / 01/10/2008 (1 page)
17 September 2008Director's change of particulars / joshua cowan / 12/09/2008 (1 page)
17 September 2008Director's change of particulars / joshua cowan / 12/09/2008 (1 page)
15 August 2008Incorporation (18 pages)
15 August 2008Incorporation (18 pages)