BESPOKE CONNECTED LIMITED

Register to unlock more data on OkredoRegister

BESPOKE CONNECTED LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

11422299

Incorporation date

19/06/2018

Size

Micro Entity

Contacts

Registered address

Registered address

C/O R2 Advisory Limited, 60 Cannon Street, London EC4N 6NPCopy
copy info iconCopy
See on map
Latest events (Record since 19/06/2018)
dot icon27/01/2026
Administrator's progress report
dot icon20/01/2026
Registered office address changed from St Clement's House 27 Clement's Lane London EC4N 7AE to C/O R2 Advisory Limited 60 Cannon Street London EC4N 6NP on 2026-01-20
dot icon03/09/2025
Statement of affairs with form AM02SOA
dot icon02/09/2025
Notice of deemed approval of proposals
dot icon21/08/2025
Statement of administrator's proposal
dot icon18/08/2025
Appointment of an administrator
dot icon15/08/2025
Insolvency court order
dot icon10/07/2025
Registered office address changed from 4500 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AZ England to St Clement's House 27 Clement's Lane London EC4N 7AE on 2025-07-10
dot icon18/06/2025
Order of court to wind up
dot icon16/04/2025
Registration of charge 114222990001, created on 2025-04-09
dot icon06/11/2024
Micro company accounts made up to 2023-06-30
dot icon01/11/2024
Confirmation statement made on 2024-10-04 with updates
dot icon25/09/2024
Registered office address changed from Office 6, Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP England to 4500 4500 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AZ on 2024-09-25
dot icon25/09/2024
Registered office address changed from 4500 4500 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AZ England to 4500 Parkway Solent Business Park, Whiteley Fareham Hampshire PO15 7AZ on 2024-09-25
dot icon16/07/2024
Compulsory strike-off action has been discontinued
dot icon09/07/2024
Compulsory strike-off action has been suspended
dot icon04/06/2024
First Gazette notice for compulsory strike-off
dot icon04/06/2024
Registered office address changed from Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT England to Office 6, Mitchell House Brook Avenue Warsash Southampton Hampshire SO31 9HP on 2024-06-04
dot icon02/11/2023
Confirmation statement made on 2023-10-04 with updates
dot icon29/06/2023
Total exemption full accounts made up to 2022-06-30
dot icon29/03/2023
Previous accounting period shortened from 2022-06-30 to 2022-06-29
dot icon04/10/2022
Confirmation statement made on 2022-10-04 with updates
dot icon22/07/2022
Sub-division of shares on 2022-07-19
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-19
dot icon25/05/2022
Confirmation statement made on 2022-05-07 with no updates
dot icon23/05/2022
Registered office address changed from 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ England to Arena Business Centre 25 Barnes Wallis Road Fareham Hampshire PO15 5TT on 2022-05-23
dot icon30/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-05-07 with no updates
dot icon15/02/2021
Total exemption full accounts made up to 2020-06-30
dot icon18/05/2020
Confirmation statement made on 2020-05-07 with no updates
dot icon13/02/2020
Total exemption full accounts made up to 2019-06-30
dot icon16/07/2019
Registered office address changed from 10 Hemingway Gardens Whiteley Fareham Hampshire PO15 7EY England to 4500 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AZ on 2019-07-16
dot icon10/05/2019
Registered office address changed from 19 Sartoris Close Warsash Southampton Hampshire SO31 9EW England to 10 Hemingway Gardens Whiteley Fareham Hampshire PO15 7EY on 2019-05-10
dot icon09/05/2019
Termination of appointment of Grahame Farmer as a director on 2019-05-08
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon07/05/2019
Notification of Harry Steven Farmer Hill as a person with significant control on 2019-05-01
dot icon07/05/2019
Cessation of Grahame Farmer as a person with significant control on 2019-05-01
dot icon23/10/2018
Appointment of Mr Harry Steven Farmer-Hill as a director on 2018-06-19
dot icon19/06/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

5
2022
change arrow icon-90.79 % *

* during past year

Cash in Bank

£807.00

Confirmation

dot iconLast made up date
30/06/2023
dot iconNext confirmation date
04/10/2025
dot iconLast change occurred
30/06/2023

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
55.70K
-
0.00
8.76K
-
2022
5
54.37K
-
0.00
807.00
-
2022
5
54.37K
-
0.00
807.00
-

Employees

2022

Employees

5 Ascended25 % *

Net Assets(GBP)

54.37K £Descended-2.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

807.00 £Descended-90.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Farmer-Hill, Harry Steven
Director
19/06/2018 - Present
4

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

115
4U FRESH PRODUCE LTDC/O Rsm Uk Restructuring Advisory Llp 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Processing and preserving of potatoes

Comp. code:

10799609

Reg. date:

02/06/2017

Turnover:

-

No. of employees:

7
ATOM BREWING CO LIMITEDSuite E10, Joseph's Well, Hanover Walk, Leeds, West Yorkshire LS3 1AB
In Administration

Category:

Manufacture of beer

Comp. code:

08118137

Reg. date:

25/06/2012

Turnover:

-

No. of employees:

5
CRS DISPLAY LTD1 Hardman Street, Spinningfields, Manchester M3 3HF
In Administration

Category:

Printing n.e.c.

Comp. code:

07459824

Reg. date:

03/12/2010

Turnover:

-

No. of employees:

6
IMV PACKAGING LIMITEDUnit 8b Marina Court, Castle Street, Hull HU1 1TJ
In Administration

Category:

Printing n.e.c.

Comp. code:

07076608

Reg. date:

14/11/2009

Turnover:

-

No. of employees:

7
MARTINS CHOCOLATIER LIMITED1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Manufacture of cocoa and chocolate confectionery

Comp. code:

06961394

Reg. date:

14/07/2009

Turnover:

-

No. of employees:

6

Description

copy info iconCopy

About BESPOKE CONNECTED LIMITED

BESPOKE CONNECTED LIMITED is an(a) In Administration company incorporated on 19/06/2018 with the registered office located at C/O R2 Advisory Limited, 60 Cannon Street, London EC4N 6NP. There is currently 1 active director according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BESPOKE CONNECTED LIMITED?

toggle

BESPOKE CONNECTED LIMITED is currently In Administration. It was registered on 19/06/2018 .

Where is BESPOKE CONNECTED LIMITED located?

toggle

BESPOKE CONNECTED LIMITED is registered at C/O R2 Advisory Limited, 60 Cannon Street, London EC4N 6NP.

What does BESPOKE CONNECTED LIMITED do?

toggle

BESPOKE CONNECTED LIMITED operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

How many employees does BESPOKE CONNECTED LIMITED have?

toggle

BESPOKE CONNECTED LIMITED had 5 employees in 2022.

What is the latest filing for BESPOKE CONNECTED LIMITED?

toggle

The latest filing was on 27/01/2026: Administrator's progress report.