CONNAUGHT DESIGN LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT DESIGN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10050779

Incorporation date

08/03/2016

Size

Dormant

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2016)
dot icon23/03/2026
Total exemption full accounts made up to 2025-03-31
dot icon22/07/2025
Confirmation statement made on 2025-06-24 with updates
dot icon15/07/2025
Change of details for Mr Nasser Al Naimi as a person with significant control on 2025-03-17
dot icon15/07/2025
Director's details changed for Mr Nasser Al Naimi on 2025-03-17
dot icon28/03/2025
Registered office address changed from 28 Church Road Stanmore Middlesex HA7 4XR England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-28
dot icon21/01/2025
Appointment of Mr Nasser Al Naimi as a director on 2024-12-20
dot icon21/01/2025
Notification of Nasser Al Naimi as a person with significant control on 2024-12-20
dot icon21/01/2025
Cessation of Mayoor Motichand Parekh as a person with significant control on 2024-12-20
dot icon21/01/2025
Termination of appointment of Mayoor Motichand Parekh as a director on 2024-12-20
dot icon20/01/2025
Registered office address changed from 38 Elmfield Way South Croydon CR2 0EE England to 28 Church Road Stanmore Middlesex HA7 4XR on 2025-01-20
dot icon02/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon28/10/2024
Change of details for Mr Mayoor Motichand Parekh as a person with significant control on 2024-06-10
dot icon26/10/2024
Compulsory strike-off action has been discontinued
dot icon25/10/2024
Registered office address changed from 83 Brancaster Lane Purley CR8 1HL United Kingdom to 38 Elmfield Way South Croydon CR2 0EE on 2024-10-25
dot icon25/10/2024
Director's details changed for Mr Mayoor Motichand Parekh on 2024-06-10
dot icon25/10/2024
Confirmation statement made on 2024-06-24 with updates
dot icon10/09/2024
First Gazette notice for compulsory strike-off
dot icon10/10/2023
Compulsory strike-off action has been discontinued
dot icon09/10/2023
Confirmation statement made on 2023-06-24 with updates
dot icon09/10/2023
Accounts for a dormant company made up to 2023-03-31
dot icon12/09/2023
First Gazette notice for compulsory strike-off
dot icon05/03/2023
Compulsory strike-off action has been discontinued
dot icon28/02/2023
First Gazette notice for compulsory strike-off
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon27/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon01/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon30/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon08/07/2020
Confirmation statement made on 2020-07-08 with updates
dot icon08/07/2020
Notification of Mayoor Motichand Parekh as a person with significant control on 2020-05-29
dot icon08/07/2020
Cessation of Marc Parekh Limited as a person with significant control on 2020-05-29
dot icon08/07/2020
Termination of appointment of Nasser Hassan Al Naimi as a director on 2020-05-29
dot icon29/05/2020
Confirmation statement made on 2020-03-07 with updates
dot icon24/02/2020
Appointment of Mr Nasser Hassan Al Naimi as a director on 2020-02-20
dot icon20/02/2020
Termination of appointment of Marc Parekh Limited as a director on 2020-02-20
dot icon02/04/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon14/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/07/2018
Appointment of Mr Mayoor Motichand Parekh as a director on 2018-07-12
dot icon03/06/2018
Registered office address changed from 110 Ilex Road London NW10 9NU England to 4 Postmill Close Croydon CR0 5DY on 2018-06-03
dot icon03/06/2018
Notification of Marc Parekh Limited as a person with significant control on 2018-06-03
dot icon03/06/2018
Cessation of Rashidkhan Mohammedkhan Pathan as a person with significant control on 2018-06-03
dot icon03/06/2018
Appointment of Marc Parekh Limited as a director on 2018-06-03
dot icon03/06/2018
Termination of appointment of Rashidkhan Mohammedkhan Pathan as a director on 2018-06-03
dot icon03/04/2018
Withdrawal of a person with significant control statement on 2018-04-03
dot icon03/04/2018
Notification of a person with significant control statement
dot icon03/04/2018
Cessation of Mayoor Motichand Parekh as a person with significant control on 2018-03-16
dot icon03/04/2018
Registered office address changed from 4 Postmill Close Croydon Surrey CR0 5DY to 110 Ilex Road London NW10 9NU on 2018-04-03
dot icon03/04/2018
Appointment of Mr Rashidkhan Mohammedkhan Pathan as a director on 2018-03-16
dot icon03/04/2018
Notification of Rashidkhan Mohammedkhan Pathan as a person with significant control on 2018-03-16
dot icon03/04/2018
Termination of appointment of Mayoor Motichand Parekh as a director on 2018-03-16
dot icon21/03/2018
Confirmation statement made on 2018-03-07 with updates
dot icon10/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon15/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon30/01/2017
Appointment of Mr Mayoor Motichand Parekh as a director on 2017-01-18
dot icon27/01/2017
Registered office address changed from 3 Gloucester Mews West London W2 6DY United Kingdom to 4 Postmill Close Croydon Surrey CR0 5DY on 2017-01-27
dot icon27/01/2017
Termination of appointment of Kevin Boyle as a director on 2017-01-19
dot icon27/01/2017
Termination of appointment of Kamal Morzaria as a director on 2017-01-19
dot icon08/03/2016
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
31/03/2024
dot iconNext confirmation date
24/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
100.00
-
2022
-
100.00
-
0.00
100.00
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MARC PAREKH LIMITED
Corporate Director
03/06/2018 - 20/02/2020
-
Parekh, Mayoor Motichand
Director
12/07/2018 - 20/12/2024
43
Parekh, Mayoor Motichand
Director
18/01/2017 - 16/03/2018
43
Mr Rashidkhan Mohammedkhan Pathan
Director
16/03/2018 - 03/06/2018
-
Mr Nasser Al Naimi
Director
20/12/2024 - Present
-

Persons with Significant Control

6
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 CONNAUGHT DESIGN LIMITED

CONNAUGHT DESIGN LIMITED is an(a) Active company incorporated on 08/03/2016 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. 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 CONNAUGHT DESIGN LIMITED?

toggle

CONNAUGHT DESIGN LIMITED is currently Active. It was registered on 08/03/2016 .

Where is CONNAUGHT DESIGN LIMITED located?

toggle

CONNAUGHT DESIGN LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does CONNAUGHT DESIGN LIMITED do?

toggle

CONNAUGHT DESIGN LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CONNAUGHT DESIGN LIMITED?

toggle

The latest filing was on 23/03/2026: Total exemption full accounts made up to 2025-03-31.