BODY CONNECTION LIMITED

Register to unlock more data on OkredoRegister

BODY CONNECTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05376993

Incorporation date

26/02/2005

Size

Micro Entity

Contacts

Registered address

Registered address

44 Clearbrook Close, Loudwater, High Wycombe, Bucks HP13 7BPCopy
copy info iconCopy
See on map
Latest events (Record since 26/02/2005)
dot icon05/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon27/06/2025
Micro company accounts made up to 2025-03-31
dot icon25/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon14/06/2024
Micro company accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon05/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon30/11/2022
Micro company accounts made up to 2022-03-31
dot icon10/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon05/07/2021
Micro company accounts made up to 2021-03-31
dot icon14/03/2021
Confirmation statement made on 2021-02-26 with no updates
dot icon25/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2020
Confirmation statement made on 2020-02-26 with no updates
dot icon11/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/03/2019
Confirmation statement made on 2019-02-26 with no updates
dot icon27/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-26 with no updates
dot icon08/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon11/03/2017
Confirmation statement made on 2017-02-26 with updates
dot icon19/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon29/02/2016
Annual return made up to 2016-02-26 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon21/03/2015
Annual return made up to 2015-02-26 with full list of shareholders
dot icon28/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon01/03/2014
Annual return made up to 2014-02-26 with full list of shareholders
dot icon09/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/03/2013
Annual return made up to 2013-02-26 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon18/03/2012
Annual return made up to 2012-02-26 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/03/2011
Annual return made up to 2011-02-26 with full list of shareholders
dot icon22/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/03/2010
Annual return made up to 2010-02-26 with full list of shareholders
dot icon20/03/2010
Director's details changed for Rosemary Frances Lees Lewin on 2010-03-20
dot icon28/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/04/2009
Return made up to 26/02/09; full list of members
dot icon24/04/2009
Location of register of members
dot icon06/11/2008
Total exemption full accounts made up to 2008-03-31
dot icon29/10/2008
Registered office changed on 29/10/2008 from winterton house nixey close slough berkshire SL1 1ND
dot icon27/08/2008
Appointment terminated secretary c b secretaries LIMITED
dot icon27/08/2008
Director's change of particulars / rosemary lewin / 14/08/2008
dot icon20/06/2008
Location of register of members
dot icon02/05/2008
Return made up to 26/02/08; full list of members
dot icon01/04/2008
Registered office changed on 01/04/2008 from suite 760, momentum, henley road medmenham marlow buckinghamshire SL7 2ER
dot icon21/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon30/03/2007
Return made up to 26/02/07; full list of members
dot icon30/03/2007
Secretary's particulars changed
dot icon19/09/2006
Registered office changed on 19/09/06 from: century house, 19 high street marlow buckinghamshire SL7 1AU
dot icon25/07/2006
Total exemption full accounts made up to 2006-03-31
dot icon04/07/2006
Accounting reference date extended from 28/02/06 to 31/03/06
dot icon02/06/2006
Registered office changed on 02/06/06 from: 36 greenside, prestwood great missenden bucks HP16 0SE
dot icon02/06/2006
New secretary appointed
dot icon02/06/2006
Secretary resigned
dot icon15/03/2006
Return made up to 26/02/06; full list of members
dot icon26/02/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
9.68K
-
0.00
-
-
2022
1
8.43K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
C B SECRETARIES LIMITED
Corporate Secretary
12/05/2006 - 14/08/2008
15
Lewin, Rosemary Frances Lees
Director
26/02/2005 - Present
-
ACCOUNTING RESOURCES LIMITED
Corporate Secretary
26/02/2005 - 12/05/2006
5

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BODY CONNECTION LIMITED

BODY CONNECTION LIMITED is an(a) Active company incorporated on 26/02/2005 with the registered office located at 44 Clearbrook Close, Loudwater, High Wycombe, Bucks HP13 7BP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BODY CONNECTION LIMITED?

toggle

BODY CONNECTION LIMITED is currently Active. It was registered on 26/02/2005 .

Where is BODY CONNECTION LIMITED located?

toggle

BODY CONNECTION LIMITED is registered at 44 Clearbrook Close, Loudwater, High Wycombe, Bucks HP13 7BP.

What does BODY CONNECTION LIMITED do?

toggle

BODY CONNECTION LIMITED operates in the Physical well-being activities (96.04 - SIC 2007) sector.

What is the latest filing for BODY CONNECTION LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-26 with no updates.