CONNAUGHT FACTSLINE LIMITED

Register to unlock more data on OkredoRegister

CONNAUGHT FACTSLINE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02845178

Incorporation date

16/08/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Maple House, 11 Briar Road, Twickenham, Middlesex TW2 6RBCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1993)
dot icon15/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon22/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon31/07/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon15/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/09/2021
Confirmation statement made on 2021-07-31 with updates
dot icon17/08/2021
Cancellation of shares. Statement of capital on 2020-02-26
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Resolutions
dot icon17/11/2020
Cancellation of shares. Statement of capital on 2020-02-26
dot icon17/11/2020
Purchase of own shares.
dot icon15/10/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon05/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/07/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon04/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/07/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon05/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon10/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon26/10/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon01/07/2015
Satisfaction of charge 5 in full
dot icon03/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/08/2014
Secretary's details changed for Mrs Daniela Bak on 2014-07-01
dot icon04/08/2014
Director's details changed for Mickel Johan Frederik Bak on 2014-07-01
dot icon11/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon31/07/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon31/07/2012
Secretary's details changed for Daniela Bak on 2012-07-31
dot icon31/07/2012
Director's details changed for Mickel Johan Frederik Bak on 2012-07-31
dot icon23/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon22/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon02/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon10/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon31/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon04/09/2009
Return made up to 31/07/09; full list of members
dot icon04/09/2009
Location of register of members
dot icon04/09/2009
Location of debenture register
dot icon04/09/2009
Registered office changed on 04/09/2009 from 11 briar road twickenham middlesex TW2 6RB
dot icon18/05/2009
Total exemption small company accounts made up to 2008-03-31
dot icon10/09/2008
Return made up to 31/07/08; full list of members
dot icon14/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon31/07/2007
Return made up to 31/07/07; full list of members
dot icon17/05/2007
Total exemption full accounts made up to 2007-03-31
dot icon04/04/2007
Secretary resigned
dot icon26/03/2007
New secretary appointed
dot icon07/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon31/07/2006
Return made up to 31/07/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 31/07/05; full list of members
dot icon18/11/2004
Registered office changed on 18/11/04 from: norcutt house norcutt road twickenham middlesex TW2 6SR
dot icon19/10/2004
Secretary's particulars changed
dot icon08/10/2004
Return made up to 31/07/04; no change of members
dot icon05/10/2004
Director's particulars changed
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon01/10/2004
Declaration of satisfaction of mortgage/charge
dot icon27/09/2004
Total exemption full accounts made up to 2004-03-31
dot icon22/09/2004
Particulars of mortgage/charge
dot icon19/07/2004
Director resigned
dot icon30/06/2004
Particulars of mortgage/charge
dot icon16/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon08/08/2003
Return made up to 31/07/03; full list of members
dot icon27/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon21/08/2002
Return made up to 31/07/02; no change of members
dot icon21/08/2002
Location of register of members
dot icon21/08/2002
Location of debenture register
dot icon06/03/2002
Total exemption full accounts made up to 2001-03-31
dot icon21/08/2001
Return made up to 16/08/01; full list of members
dot icon10/01/2001
Ad 01/12/00--------- £ si 8@1=8 £ ic 100/108
dot icon10/01/2001
Nc inc already adjusted 01/12/00
dot icon10/01/2001
Resolutions
dot icon05/10/2000
Registered office changed on 05/10/00 from: eastbrook house 36 church road trull taunton somerset TA3 7LQ
dot icon21/08/2000
Return made up to 16/08/00; full list of members
dot icon09/08/2000
Full accounts made up to 2000-03-31
dot icon03/04/2000
New director appointed
dot icon02/12/1999
Return made up to 16/08/99; no change of members
dot icon12/11/1999
Full accounts made up to 1999-03-31
dot icon13/05/1999
Particulars of mortgage/charge
dot icon28/04/1999
Registered office changed on 28/04/99 from: raglan house 2 middle street taunton somerset TA1 1SH
dot icon11/03/1999
Full accounts made up to 1998-03-31
dot icon09/10/1998
Return made up to 16/06/98; no change of members
dot icon09/10/1998
Secretary's particulars changed
dot icon16/09/1998
Secretary's particulars changed
dot icon04/02/1998
Full accounts made up to 1997-03-31
dot icon18/11/1997
Return made up to 18/06/97; full list of members
dot icon18/11/1997
Location of register of members address changed
dot icon18/11/1997
Registered office changed on 18/11/97 from: 2 bloomsbury street london WC1B 3ST
dot icon28/04/1997
Resolutions
dot icon17/03/1997
New secretary appointed
dot icon16/01/1997
Full accounts made up to 1996-03-31
dot icon31/12/1996
Secretary resigned;director resigned
dot icon31/12/1996
Director resigned
dot icon31/12/1996
Director resigned
dot icon19/08/1996
Return made up to 16/08/96; full list of members
dot icon18/09/1995
Return made up to 16/08/95; full list of members
dot icon18/09/1995
Location of register of members
dot icon25/07/1995
Full accounts made up to 1995-03-31
dot icon17/10/1994
Return made up to 16/08/94; full list of members
dot icon09/09/1994
New director appointed
dot icon24/06/1994
Full accounts made up to 1994-03-31
dot icon15/01/1994
Director's particulars changed
dot icon23/09/1993
New director appointed
dot icon23/09/1993
Director resigned;new director appointed
dot icon23/09/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon09/09/1993
Ad 16/08/93--------- £ si 98@1=98 £ ic 2/100
dot icon09/09/1993
Accounting reference date notified as 31/03
dot icon20/08/1993
Certificate of change of name
dot icon20/08/1993
Certificate of change of name
dot icon16/08/1993
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon+0.44 % *

* during past year

Cash in Bank

£676,372.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
12
1.05M
-
0.00
608.83K
-
2022
12
1.15M
-
0.00
673.41K
-
2023
14
1.27M
-
0.00
676.37K
-
2023
14
1.27M
-
0.00
676.37K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

1.27M £Ascended9.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

676.37K £Ascended0.44 % *

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
Bak, Mickel Johan Frederik
Director
16/08/1993 - Present
11

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONNAUGHT FACTSLINE LIMITED

CONNAUGHT FACTSLINE LIMITED is an(a) Active company incorporated on 16/08/1993 with the registered office located at Maple House, 11 Briar Road, Twickenham, Middlesex TW2 6RB. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNAUGHT FACTSLINE LIMITED?

toggle

CONNAUGHT FACTSLINE LIMITED is currently Active. It was registered on 16/08/1993 .

Where is CONNAUGHT FACTSLINE LIMITED located?

toggle

CONNAUGHT FACTSLINE LIMITED is registered at Maple House, 11 Briar Road, Twickenham, Middlesex TW2 6RB.

What does CONNAUGHT FACTSLINE LIMITED do?

toggle

CONNAUGHT FACTSLINE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONNAUGHT FACTSLINE LIMITED have?

toggle

CONNAUGHT FACTSLINE LIMITED had 14 employees in 2023.

What is the latest filing for CONNAUGHT FACTSLINE LIMITED?

toggle

The latest filing was on 15/12/2025: Total exemption full accounts made up to 2025-03-31.