Company NameConversion Bet Limited
Company StatusDissolved
Company Number10777368
CategoryPrivate Limited Company
Incorporation Date18 May 2017(6 years, 11 months ago)
Dissolution Date24 January 2023 (1 year, 3 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Philip Christopher Allick
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed01 December 2018(1 year, 6 months after company formation)
Appointment Duration4 years, 1 month (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDibdale Manor Flatts Lane
Nunthorpe
Middlesbrough
North Yorkshire
TS7 0PQ
Director NameMr Daniel Askwith
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed15 February 2019(1 year, 9 months after company formation)
Appointment Duration3 years, 11 months (closed 24 January 2023)
RoleWeb Developer
Country of ResidenceEngland
Correspondence Address65 Fulthorpe Avenue
Darlington
DL3 9QQ
Director NameMr Peter Murphy
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Coach House, 24b Park Hill Street
Bolton
BL1 4AR
Director NameMr Daniel Lewis Morrison
Date of BirthApril 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2017(2 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 18 January 2019)
RoleCEO
Country of ResidenceEngland
Correspondence Address67 Lawson Road
Bowburn
County Durham
DH6 5ED
Director NameMrs Danielle Marie Croce
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2020)
RoleGraphic Designer
Country of ResidenceUnited Kingdom
Correspondence Address12 Chesterfield Drive
Marton-In-Cleveland
Middlesbrough
TS8 9ZE
Director NameMr Andrew Peter Murphy
Date of BirthMarch 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2019(1 year, 9 months after company formation)
Appointment Duration1 year, 5 months (resigned 23 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Einstein Way Hardwick Green
Stockton On Tees
County Durham
TS19 8GP

Location

Registered AddressSuite 21 Boho One
Bridge Street West, The Boho Zone
Middlesbrough
Teeside
TS2 1AE
RegionNorth East
ConstituencyMiddlesbrough
CountyNorth Yorkshire
WardCentral
Built Up AreaTeesside

Accounts

Latest Accounts31 May 2021 (2 years, 11 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

24 January 2023Final Gazette dissolved via voluntary strike-off (1 page)
25 October 2022First Gazette notice for voluntary strike-off (1 page)
18 October 2022Application to strike the company off the register (1 page)
31 May 2022Confirmation statement made on 17 May 2022 with updates (5 pages)
17 February 2022Micro company accounts made up to 31 May 2021 (3 pages)
5 January 2022Director's details changed for Mr Daniel Askwith on 9 December 2021 (2 pages)
21 October 2021Director's details changed for Mr Daniel Askwith on 11 October 2021 (2 pages)
28 May 2021Confirmation statement made on 17 May 2021 with updates (5 pages)
28 May 2021Registered office address changed from The Coach House, 24B Park Hill Street Bolton BL1 4AR United Kingdom to Suite 21 Boho One Bridge Street West, the Boho Zone Middlesbrough Teeside TS2 1AE on 28 May 2021 (1 page)
17 May 2021Micro company accounts made up to 31 May 2020 (3 pages)
24 July 2020Termination of appointment of Andrew Peter Murphy as a director on 23 July 2020 (1 page)
24 July 2020Cessation of Peter Murphy as a person with significant control on 23 July 2020 (1 page)
24 July 2020Notification of Philip Christopher Allick as a person with significant control on 23 July 2020 (2 pages)
24 July 2020Termination of appointment of Danielle Marie Croce as a director on 23 July 2020 (1 page)
1 June 2020Confirmation statement made on 17 May 2020 with updates (5 pages)
24 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
6 June 2019Confirmation statement made on 17 May 2019 with updates (5 pages)
15 February 2019Appointment of Mr Andrew Peter Murphy as a director on 15 February 2019 (2 pages)
15 February 2019Appointment of Mrs Danielle Marie Croce as a director on 15 February 2019 (2 pages)
15 February 2019Termination of appointment of Peter Murphy as a director on 15 February 2019 (1 page)
15 February 2019Appointment of Mr Daniel Askwith as a director on 15 February 2019 (2 pages)
18 January 2019Termination of appointment of Daniel Lewis Morrison as a director on 18 January 2019 (1 page)
10 December 2018Appointment of Mr Philip Christopher Allick as a director on 1 December 2018 (2 pages)
20 June 2018Micro company accounts made up to 31 May 2018 (2 pages)
17 May 2018Confirmation statement made on 17 May 2018 with updates (4 pages)
1 August 2017Appointment of Mr Daniel Lewis Morrison as a director on 1 August 2017 (2 pages)
1 August 2017Appointment of Mr Daniel Lewis Morrison as a director on 1 August 2017 (2 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
(30 pages)
18 May 2017Incorporation
Statement of capital on 2017-05-18
  • GBP 1
(30 pages)