CAPITAL CONNECT (2009) LIMITED

Register to unlock more data on OkredoRegister

CAPITAL CONNECT (2009) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07051004

Incorporation date

20/10/2009

Size

Small

Contacts

Registered address

Registered address

Bay 1/2 Travellers Lane, Welham Green, Hatfield, Hertfordshire AL9 7EXCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/2009)
dot icon09/04/2026
Replacement Filing for the appointment of Mr Maganlal Bhagat as a director
dot icon24/11/2025
Accounts for a small company made up to 2025-03-31
dot icon31/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon12/11/2024
Termination of appointment of Kevin Barlow as a director on 2024-10-24
dot icon11/11/2024
Accounts for a small company made up to 2024-03-31
dot icon19/09/2024
Registered office address changed from Bay 1/2 Travellers Lane Welham Green Hatfield AL9 7HF England to Bay 1/2 Travellers Lane Welham Green Hatfield Hertfordshire AL9 7EX on 2024-09-19
dot icon13/08/2024
Termination of appointment of Jagdish Patel as a director on 2024-08-13
dot icon02/08/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon30/11/2023
Accounts for a small company made up to 2023-03-31
dot icon15/08/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon22/12/2022
Accounts for a small company made up to 2022-03-31
dot icon01/09/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon16/11/2021
Accounts for a small company made up to 2021-03-31
dot icon04/08/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon18/11/2020
Accounts for a small company made up to 2020-03-31
dot icon10/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon17/02/2020
Notification of Ultra Tough Group Limited as a person with significant control on 2020-01-27
dot icon17/02/2020
Withdrawal of a person with significant control statement on 2020-02-17
dot icon12/02/2020
Resolutions
dot icon03/02/2020
Second filing of Confirmation Statement dated 04/07/2019
dot icon21/11/2019
Accounts for a small company made up to 2019-03-31
dot icon04/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon02/11/2018
Director's details changed for Mr Kevin Barlow on 2018-01-08
dot icon02/11/2018
20/10/18 Statement of Capital gbp 600
dot icon06/10/2018
Accounts for a small company made up to 2018-03-31
dot icon13/07/2018
Director's details changed for Mr Mahadra Dhanji Patel on 2018-07-13
dot icon13/07/2018
Director's details changed for Jagdish Patel on 2018-07-13
dot icon13/07/2018
Director's details changed for Shailesh Divani on 2018-07-13
dot icon13/07/2018
Director's details changed for Maganlal Bhagat on 2018-07-13
dot icon13/07/2018
Director's details changed for Mr Kevin Barlow on 2018-07-13
dot icon13/07/2018
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA to Bay 1/2 Travellers Lane Welham Green Hatfield AL9 7HF on 2018-07-13
dot icon15/11/2017
Confirmation statement made on 2017-10-20 with updates
dot icon06/09/2017
Accounts for a small company made up to 2017-03-31
dot icon04/11/2016
Confirmation statement made on 2016-10-20 with updates
dot icon28/07/2016
Full accounts made up to 2016-03-31
dot icon06/05/2016
Director's details changed for Jagdish Patel on 2016-05-06
dot icon06/05/2016
Director's details changed for Shailesh Divani on 2016-05-06
dot icon06/05/2016
Director's details changed for Mahadra Dhanji Patel on 2016-05-06
dot icon06/05/2016
Director's details changed for Maganlal Bhagat on 2016-05-06
dot icon06/05/2016
Director's details changed for Mr Kevin Barlow on 2016-05-06
dot icon22/03/2016
Termination of appointment of Narendra Lalji Makani as a director on 2016-02-24
dot icon21/10/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon19/10/2015
Director's details changed for Mr Kevin Barlow on 2015-10-19
dot icon04/09/2015
Full accounts made up to 2015-03-31
dot icon10/07/2015
Registration of charge 070510040004, created on 2015-07-08
dot icon07/07/2015
Purchase of own shares.
dot icon18/06/2015
Cancellation of shares. Statement of capital on 2015-05-11
dot icon18/06/2015
Resolutions
dot icon09/06/2015
Appointment of Jagdish Patel as a director on 2015-05-14
dot icon09/06/2015
Appointment of Shailesh Divani as a director on 2015-05-14
dot icon09/06/2015
Appointment of Maganlal Bhagat as a director on 2015-05-14
dot icon09/06/2015
Appointment of Mr Kevin Barlow as a director on 2015-05-14
dot icon09/06/2015
Resolutions
dot icon29/05/2015
Termination of appointment of Bipin Harmanbhai Patel as a director on 2015-05-14
dot icon28/05/2015
Termination of appointment of Narotam Vasta Nakrani as a director on 2015-05-14
dot icon24/03/2015
Director's details changed
dot icon08/01/2015
Full accounts made up to 2014-03-31
dot icon17/11/2014
Annual return made up to 2014-10-20 with full list of shareholders
dot icon17/11/2014
Director's details changed for Mr Narotam Vasta Nakrani on 2014-10-20
dot icon22/01/2014
Director's details changed for Mahendra Patel on 2014-01-22
dot icon24/12/2013
Full accounts made up to 2013-03-31
dot icon25/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon06/12/2012
Full accounts made up to 2012-03-31
dot icon24/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon24/10/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon22/10/2011
Compulsory strike-off action has been discontinued
dot icon20/10/2011
Full accounts made up to 2011-03-31
dot icon18/10/2011
First Gazette notice for compulsory strike-off
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon17/12/2010
Current accounting period extended from 2010-10-31 to 2011-03-31
dot icon01/12/2010
Registered office address changed from C/O Haines Watts Egmont House 25-31 Tavistock Place London WC1H 9SF England on 2010-12-01
dot icon03/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon11/01/2010
Duplicate mortgage certificatecharge no:2
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 1
dot icon11/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon31/10/2009
Statement of capital following an allotment of shares on 2009-10-20
dot icon20/10/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Makani, Narendra Lalji
Director
20/10/2009 - 24/02/2016
5
Patel, Jagdish
Director
14/05/2015 - 13/08/2024
3
Bhagat, Maganlal
Director
14/05/2015 - Present
4
Barlow, Kevin
Director
14/05/2015 - 24/10/2024
4
Mr Shailesh Divani
Director
14/05/2015 - Present
13

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 CAPITAL CONNECT (2009) LIMITED

CAPITAL CONNECT (2009) LIMITED is an(a) Active company incorporated on 20/10/2009 with the registered office located at Bay 1/2 Travellers Lane, Welham Green, Hatfield, Hertfordshire AL9 7EX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAPITAL CONNECT (2009) LIMITED?

toggle

CAPITAL CONNECT (2009) LIMITED is currently Active. It was registered on 20/10/2009 .

Where is CAPITAL CONNECT (2009) LIMITED located?

toggle

CAPITAL CONNECT (2009) LIMITED is registered at Bay 1/2 Travellers Lane, Welham Green, Hatfield, Hertfordshire AL9 7EX.

What does CAPITAL CONNECT (2009) LIMITED do?

toggle

CAPITAL CONNECT (2009) LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for CAPITAL CONNECT (2009) LIMITED?

toggle

The latest filing was on 09/04/2026: Replacement Filing for the appointment of Mr Maganlal Bhagat as a director.