Active
Company Information for CONECTIA LIMITED
CODY TECHNOLOGY PARK, OLD IVELY ROAD, FARNBOROUGH, HAMPSHIRE, GU14 0LX,
|
Company Registration Number
06771616
Private Limited Company
Active |
Company Name | ||||||
---|---|---|---|---|---|---|
CONECTIA LIMITED | ||||||
Legal Registered Office | ||||||
CODY TECHNOLOGY PARK OLD IVELY ROAD FARNBOROUGH HAMPSHIRE GU14 0LX Other companies in NR2 | ||||||
Previous Names | ||||||
|
Company Number | 06771616 | |
---|---|---|
Company ID Number | 06771616 | |
Date formed | 2008-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/03/2022 | |
Account next due | 25/06/2024 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-04-06 20:04:32 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
ROGER BISHTON |
||
COLIN HALL |
||
CHRISTOPHER PERCIVAL |
||
STEVE DENNIS WHATLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARTIN CHAPMAN |
Director | ||
JONATHAN DAVID ERWIN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
INCHORA LIMITED | Director | 2017-12-13 | CURRENT | 2011-12-22 | Active | |
NEO TECHNOLOGIES LTD. | Director | 2018-06-01 | CURRENT | 2014-11-07 | Liquidation | |
ALBANY PARK LIFE LIMITED | Director | 2016-12-22 | CURRENT | 2016-12-22 | Active | |
HSMC SOLUTIONS LIMITED | Director | 2015-05-28 | CURRENT | 2015-05-28 | Active | |
DATA SAUCE LIMITED | Director | 2016-12-12 | CURRENT | 2009-08-11 | Active - Proposal to Strike off | |
DIAMOND (INCHORA) LIMITED | Director | 2016-12-12 | CURRENT | 2012-02-28 | Active - Proposal to Strike off | |
RED TAPIR LIMITED | Director | 2016-12-12 | CURRENT | 2012-07-26 | Active - Proposal to Strike off | |
FXCODE LIMITED | Director | 2016-12-12 | CURRENT | 2013-05-14 | Active - Proposal to Strike off | |
JAWAZ DEVELOPMENTS LIMITED | Director | 2015-12-16 | CURRENT | 2015-12-16 | Active - Proposal to Strike off | |
FIRST SOURCE FINANCE LIMITED | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
TOP FINANCIAL DEALS LIMITED | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
DAILY OFFER MAIL LTD | Director | 2015-07-16 | CURRENT | 2010-11-26 | Dissolved 2018-06-12 | |
TURNER DIRECT SOLUTIONS LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
MILES CROSS SYSTEMS LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
RED ADMIRAL ASSOCIATES LTD | Director | 2015-07-16 | CURRENT | 2014-10-02 | Dissolved 2018-06-12 | |
TENANT SHOP HOME SERVICES LIMITED | Director | 2015-07-16 | CURRENT | 2014-10-02 | Active | |
INCHORA HOME BUYER LIMITED | Director | 2015-07-16 | CURRENT | 2014-10-02 | Active - Proposal to Strike off | |
INCHORA LIMITED | Director | 2014-10-01 | CURRENT | 2011-12-22 | Active | |
TENANT SHOP CC LIMITED | Director | 2016-05-10 | CURRENT | 2016-03-16 | Active | |
SOCIAL DIRECT MARKETING LTD | Director | 2015-11-28 | CURRENT | 2012-01-30 | Active - Proposal to Strike off | |
SOCIAL TV AWARDS LTD | Director | 2015-11-20 | CURRENT | 2015-02-25 | Dissolved 2017-08-08 | |
WEBDRINKS LTD | Director | 2015-11-20 | CURRENT | 2014-09-05 | Active - Proposal to Strike off | |
FARNBOROUGH PLACE LTD | Director | 2015-01-12 | CURRENT | 2009-04-14 | Active | |
ALBANY PARK LIMITED | Director | 2014-12-15 | CURRENT | 2001-10-01 | Active | |
CIGNPOST HEALTH LTD | Director | 2014-03-25 | CURRENT | 2014-03-25 | Active | |
POSTEE LIMITED | Director | 2013-03-14 | CURRENT | 2013-03-14 | Active | |
ALBANY PARK FINANCIAL SERVICES GROUP LIMITED | Director | 2013-03-04 | CURRENT | 2013-03-04 | Active | |
INCHORA LIMITED | Director | 2011-12-22 | CURRENT | 2011-12-22 | Active | |
CIGNPOST INSURANCE SERVICES LIMITED | Director | 2007-05-14 | CURRENT | 2007-05-14 | Active |
Date | Document Type | Document Description |
---|---|---|
Previous accounting period shortened from 30/03/23 TO 29/03/23 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 067716160003 | ||
CONFIRMATION STATEMENT MADE ON 18/11/23, WITH NO UPDATES | ||
30/03/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Steve Dennis Whatley on 2022-06-23 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR COLIN HALL | |
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Audit exemption statement of guarantee by parent company for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
Audit exemption subsidiary accounts made up to 2021-03-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/21 | |
CH01 | Director's details changed for Mr Andrew Max Bascombe on 2021-11-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/07/21 FROM X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/03/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/20 | |
AP01 | DIRECTOR APPOINTED MR ANDREW MAX BASCOMBE | |
RES15 | CHANGE OF COMPANY NAME 25/06/21 | |
PSC02 | Notification of Regent Marketing Limited as a person with significant control on 2021-06-18 | |
PSC07 | CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Inchora Limited as a person with significant control on 2021-04-22 | |
PSC07 | CESSATION OF DIAMOND (INCHORA) LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PERCIVAL | |
AA01 | Previous accounting period shortened from 31/03/20 TO 30/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/20, WITH UPDATES | |
PSC02 | Notification of Diamond (Inchora) Limited as a person with significant control on 2020-03-09 | |
PSC07 | CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Inchora Limited as a person with significant control on 2020-02-13 | |
PSC07 | CESSATION OF INCHORA DIRECT LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
AAMD | Amended audit exemption subsidiary accounts made up to 2019-03-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN KENNETH SEDDINGTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GLENN KENNETH SEDDINGTON | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/03/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROGER BISHTON | |
AP01 | DIRECTOR APPOINTED MR GLENN KENNETH SEDDINGTON | |
RP04CS01 | Second filing of Confirmation Statement dated 18/11/2017 | |
ANNOTATION | Clarification | |
PSC02 | Notification of Inchora Direct Limited as a person with significant control on 2017-03-31 | |
PSC07 | CESSATION OF INCHORA LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Steve Dennis Whatley on 2018-01-15 | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ROGER BISHTON | |
AP01 | DIRECTOR APPOINTED MR COLIN HALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN CHAPMAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/17, NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 08/06/17 | |
CERTNM | COMPANY NAME CHANGED CONECTIA LIMITED CERTIFICATE ISSUED ON 08/06/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 13/01/17 FROM Suite 2 st Giles House St. Giles Street Norwich NR2 1JN | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES | |
LATEST SOC | 31/12/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AD03 | Registers moved to registered inspection location of Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX | |
AD02 | Register inspection address changed from Suite 2 st Giles House St. Giles Street Norwich NR2 1JN England to Building X92 Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR MARTIN CHAPMAN | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 067716160002 | |
RES15 | CHANGE OF NAME 28/08/2015 | |
CERTNM | Company name changed aspect web media LIMITED\certificate issued on 28/08/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN ERWIN | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER PERCIVAL | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/12/14 FULL LIST | |
AA | 31/03/14 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/12/2013 TO 31/03/2014 | |
LATEST SOC | 07/01/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 11/12/13 FULL LIST | |
AD02 | SAIL ADDRESS CHANGED FROM: C/O ASPECT WEB MEDIA LTD DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NORFOLK NR6 6AQ UNITED KINGDOM | |
AA | 31/12/12 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID ERWIN / 20/08/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/08/2013 FROM DIAMOND HOUSE VULCAN ROAD NORTH NORWICH NR6 6AQ UNITED KINGDOM | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 11/12/12 FULL LIST | |
AP01 | DIRECTOR APPOINTED MR STEVE DENNIS WHATLEY | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/03/2012 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY | |
AR01 | 11/12/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO | |
AD02 | SAIL ADDRESS CREATED | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 11/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN ERWIN / 01/12/2009 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC | ||
RENT DEPOSIT DEED | Outstanding | BARSHAM SECURITIES LIMITED |
Creditors Due After One Year | 2012-01-01 | £ 16,678 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 247,933 |
Provisions For Liabilities Charges | 2012-01-01 | £ 1,324 |
Creditors and other liabilities
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONECTIA LIMITED
Called Up Share Capital | 2012-01-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 164,962 |
Current Assets | 2012-01-01 | £ 405,244 |
Debtors | 2012-01-01 | £ 240,282 |
Fixed Assets | 2012-01-01 | £ 6,621 |
Shareholder Funds | 2012-01-01 | £ 145,930 |
Tangible Fixed Assets | 2012-01-01 | £ 6,621 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as CONECTIA LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |