Convosphere Ltd POOLE


Convosphere started in year 2014 as Private Limited Company with registration number 09289425. The Convosphere company has been functioning successfully for ten years now and its status is active. The firm's office is based in Poole at Towngate House. Postal code: BH15 2PW. Since 29th January 2018 Convosphere Ltd is no longer carrying the name The Conversationalist Agency.

The firm has 2 directors, namely Jacqueline C., Paul B.. Of them, Paul B. has been with the company the longest, being appointed on 31 October 2014 and Jacqueline C. has been with the company for the least time - from 12 January 2016. As of 8 June 2024, there was 1 ex director - Tom C.. There were no ex secretaries.

Convosphere Ltd Address / Contact

Office Address Towngate House
Office Address2 2-8 Parkstone Road
Town Poole
Post code BH15 2PW
Country of origin United Kingdom

Company Information / Profile

Registration Number 09289425
Date of Incorporation Fri, 31st Oct 2014
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (114 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Jacqueline C.

Position: Director

Appointed: 12 January 2016

Paul B.

Position: Director

Appointed: 31 October 2014

Tom C.

Position: Director

Appointed: 31 October 2014

Resigned: 11 January 2016

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats identified, there is Paul B. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Jacqueline C. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ibrahim A., who also meets the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Paul B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Jacqueline C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Ibrahim A.

Notified on 28 January 2017
Ceased on 2 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

The Conversationalist Agency January 29, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-10-312016-10-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-7 625-28 789      
Balance Sheet
Cash Bank On Hand 100164 27048 51862 863270 702214 822119 228
Debtors11 93727 510351 412158 196353 396572 856958 290600 984
Net Assets Liabilities    132 628386 131545 751109 830
Other Debtors  182 01032 229115 26098 347531 652139 888
Property Plant Equipment 11 02110 1929 8097 4488 9087 1236 539
Total Inventories   86 70057 60028 40012 5193 711
Cash Bank In Hand 100      
Current Assets11 93727 610515 682293 414473 859871 958  
Intangible Fixed Assets 120 000      
Tangible Fixed Assets2 75011 021      
Reserves/Capital
Called Up Share Capital22      
Profit Loss Account Reserve-7 627-28 791      
Shareholder Funds-7 625-28 789      
Other
Accumulated Amortisation Impairment Intangible Assets 30 00060 00090 000120 000150 000150 000150 000
Accumulated Depreciation Impairment Property Plant Equipment 6 2078 20714 54620 90826 44230 57034 955
Amounts Owed By Group Undertakings Participating Interests     31 03539 85248 896
Amounts Owed To Group Undertakings Participating Interests     52 55552 5552 260
Average Number Employees During Period 133991112
Bank Borrowings Overdrafts 5 16319 567 66840 417220 833170 833
Corporation Tax Payable     100 097103 781 
Creditors 187 420480 715419 950378 67940 417220 833170 833
Depreciation Rate Used For Property Plant Equipment      2525
Increase From Depreciation Charge For Year Property Plant Equipment  2 0006 3396 3625 5344 1284 385
Intangible Assets Gross Cost 150 000150 000150 000150 000150 000150 000150 000
Investments     2 7102 7102 710
Investments Fixed Assets     31 0352 7102 710
Nominal Value Allotted Share Capital      90 34470 344
Number Shares Issued Fully Paid  2    7 034 400
Other Creditors 94 366346 498172 044180 724248 454190 432186 527
Other Remaining Investments     2 7102 7102 710
Other Taxation Payable     88 01043 797159 844
Par Value Share111    0
Property Plant Equipment Gross Cost 17 22818 39924 35528 35635 35037 69341 494
Total Additions Including From Business Combinations Property Plant Equipment  1 1715 9564 0016 9942 3433 801
Trade Creditors Trade Payables 79 71966 784140 24037 74216 4499 14853 878
Trade Debtors Trade Receivables 27 510169 40277 518171 760474 509386 786412 200
Useful Life Intangible Assets Years      55
Useful Life Property Plant Equipment Years      33
Amounts Owed By Group Undertakings   48 44966 376   
Amounts Owed To Group Undertakings   37 06752 55552 555  
Creditors Due Within One Year22 312187 420      
Fixed Assets2 750131 021100 19269 80937 44839 943  
Increase From Amortisation Charge For Year Intangible Assets  30 00030 00030 00030 000  
Intangible Assets 120 00090 00060 00030 000   
Intangible Fixed Assets Additions 150 000      
Intangible Fixed Assets Aggregate Amortisation Impairment 30 000      
Intangible Fixed Assets Amortisation Charged In Period 30 000      
Intangible Fixed Assets Cost Or Valuation 150 000      
Net Current Assets Liabilities-10 375-159 81034 967-126 53695 180386 605  
Number Shares Allotted22      
Other Taxation Social Security Payable 8 17247 86670 599106 990158 294  
Profit Loss  -271 050     
Share Capital Allotted Called Up Paid22      
Tangible Fixed Assets Additions3 90013 328      
Tangible Fixed Assets Cost Or Valuation3 90017 228      
Tangible Fixed Assets Depreciation1 1506 207      
Tangible Fixed Assets Depreciation Charged In Period1 1505 057      
Total Assets Less Current Liabilities-7 625-28 789135 159-56 727132 628426 548  
Bank Borrowings     9 583  
Bank Overdrafts    66818  
Investments In Joint Ventures     31 035  
Total Borrowings    6689 601  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
On 1st February 2024 director's details were changed
filed on: 7th, February 2024
Free Download (2 pages)

Company search