Conversion Works Limited WINDSOR


Founded in 2013, Conversion Works, classified under reg no. 08417758 is an active company. Currently registered at Unit 6 Windsor Business Centre SL4 1SP, Windsor the company has been in the business for eleven years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Christopher M., Russell S.. Of them, Russell S. has been with the company the longest, being appointed on 25 February 2013 and Christopher M. has been with the company for the least time - from 30 April 2020. As of 16 June 2024, there was 1 ex director - Christopher L.. There were no ex secretaries.

Conversion Works Limited Address / Contact

Office Address Unit 6 Windsor Business Centre
Office Address2 Vansittart Estate
Town Windsor
Post code SL4 1SP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08417758
Date of Incorporation Mon, 25th Feb 2013
Industry Information technology consultancy activities
End of financial Year 31st December
Company age 11 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 10th Mar 2024 (2024-03-10)
Last confirmation statement dated Sat, 25th Feb 2023

Company staff

Christopher M.

Position: Director

Appointed: 30 April 2020

Russell S.

Position: Director

Appointed: 25 February 2013

Christopher L.

Position: Director

Appointed: 25 February 2013

Resigned: 22 October 2019

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As we discovered, there is S4 Capital Plc from London, England. This PSC is categorised as "a public limited company", has significiant influence or control over the company. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Christopher L. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Russell S., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

S4 Capital Plc

12-13 St. James's Place, London, SW1A 1NX, England

Legal authority Companies Act 2006
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 10476913
Notified on 22 October 2019
Nature of control: significiant influence or control

Christopher L.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Russell S.

Notified on 6 April 2016
Ceased on 22 October 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Net Worth224 064453 498        
Balance Sheet
Cash Bank On Hand 912 1111 060 5831 636 5071 777 1512 226 2501 651 759263 623225 84528 295
Current Assets729 7341 067 4891 388 8951 894 4992 120 9652 834 0052 175 495601 587494 138455 767
Debtors145 025155 378328 312257 992343 814607 755523 736337 964268 293427 472
Net Assets Liabilities 453 498631 520780 442918 3521 235 6921 464 644430 709  
Other Debtors 25 9778 55717 00418 44714 00012 1407173 5931 651
Property Plant Equipment 7 56610 01463 19354 26637 43326 251   
Cash Bank In Hand584 709912 111        
Tangible Fixed Assets8 0587 566        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve223 964453 398        
Shareholder Funds224 064453 498        
Other
Accrued Liabilities Deferred Income 9 95611 61411 5775 7466 22012 6329 8506 0016 300
Accumulated Depreciation Impairment Property Plant Equipment 6 90810 31421 40337 98550 90271 441   
Additions Other Than Through Business Combinations Property Plant Equipment  7 41164 2687 6553 0049 3571 999  
Amounts Owed By Group Undertakings      278 893337 247185 349425 821
Amounts Owed To Group Undertakings      60 780151 779  
Average Number Employees During Period     2216122
Balances Amounts Owed To Related Parties  34 56921 0552 573     
Corporation Tax Payable 71 58964 15679 20241 05263 26356 040   
Corporation Tax Recoverable    85 852   79 351 
Creditors 620 044765 3861 165 2431 247 6541 628 633732 114170 8786 00116 169
Deferred Income 393 140499 307734 893919 1511 218 700384 17730  
Future Minimum Lease Payments Under Non-cancellable Operating Leases     7 8403 920   
Increase From Depreciation Charge For Year Property Plant Equipment  4 39110 72016 58219 31620 53919 327  
Net Current Assets Liabilities217 618447 445623 509729 256873 3111 205 3721 443 381430 709488 137439 598
Number Shares Issued Fully Paid   104104     
Other Creditors 26 61472 43573 96178 40629 30016 7292 749  
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  985  6 399 90 768  
Other Disposals Property Plant Equipment  1 558  6 920 99 691  
Other Taxation Social Security Payable 47 70955 576109 948117 787157 052167 903   
Par Value Share 1 11     
Prepayments Accrued Income 23 02323 60616 75620 41627 5549 471   
Property Plant Equipment Gross Cost 14 47520 32884 59692 25188 33597 692   
Provisions For Liabilities Balance Sheet Subtotal 1 5132 00312 0079 2257 1134 988   
Total Assets Less Current Liabilities225 676455 011633 523792 449927 5771 242 8051 469 632430 709  
Trade Creditors Trade Payables 71 03662 298155 66285 512154 09833 8536 470 9 869
Trade Debtors Trade Receivables 106 378296 149224 232219 099566 201223 232   
Advances Credits Directors  1 55741 447     
Employees Total  111520     
Creditors Due Within One Year512 116620 044        
Number Shares Allotted 100        
Provisions For Liabilities Charges1 6121 513        
Share Capital Allotted Called Up Paid100100        
Tangible Fixed Assets Additions 2 929        
Tangible Fixed Assets Cost Or Valuation11 54614 475        
Tangible Fixed Assets Depreciation3 4896 909        
Tangible Fixed Assets Depreciation Charged In Period 3 420        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates February 25, 2024
filed on: 4th, April 2024
Free Download (3 pages)

Company search

Advertisements