CONNECT 2 CLEANROOMS LIMITED

Register to unlock more data on OkredoRegister

CONNECT 2 CLEANROOMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04934446

Incorporation date

16/10/2003

Size

Small

Contacts

Registered address

Registered address

9th Floor 6 New Street Square, London EC4A 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2003)
dot icon24/12/2025
Accounts for a small company made up to 2024-12-31
dot icon27/10/2025
Confirmation statement made on 2025-10-16 with no updates
dot icon15/09/2025
Change of details for Angstrom Technologies (Uk) Limited as a person with significant control on 2025-08-18
dot icon08/09/2025
Secretary's details changed for Mwlaw Services Limited on 2025-08-18
dot icon18/08/2025
Registered office address changed from Fifth Floor, 5 New Street Square London EC4A 3BF United Kingdom to 9th Floor 6 New Street Square London EC4A 3BF on 2025-08-18
dot icon18/03/2025
Appointment of Nicola Jayne Coull as a director on 2025-03-15
dot icon18/03/2025
Termination of appointment of Andrew Mason Mcneill as a director on 2025-03-15
dot icon06/01/2025
Accounts for a medium company made up to 2023-12-31
dot icon11/11/2024
Appointment of Andrew Mason Mcneill as a director on 2024-10-16
dot icon08/11/2024
Termination of appointment of Michael Jay Epstein as a director on 2024-10-16
dot icon16/10/2024
Confirmation statement made on 2024-10-16 with no updates
dot icon16/09/2024
Appointment of Michael Jay Epstein as a director on 2024-09-01
dot icon16/09/2024
Termination of appointment of Matthew Lee Purvis as a director on 2024-09-01
dot icon20/10/2023
Confirmation statement made on 2023-10-16 with updates
dot icon13/10/2023
Change of details for a person with significant control
dot icon11/10/2023
Change of details for Specific Environments Holdings Limited as a person with significant control on 2023-10-03
dot icon15/09/2023
Full accounts made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Thomas Patrick Chowaniec as a director on 2023-08-21
dot icon06/04/2023
Appointment of Thomas Patrick Chowaniec as a director on 2023-04-05
dot icon13/12/2022
Change of details for Specific Environments Holdings Limited as a person with significant control on 2022-06-06
dot icon03/11/2022
Confirmation statement made on 2022-10-16 with updates
dot icon30/08/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon14/07/2022
Notification of Specific Environments Holdings Limited as a person with significant control on 2022-06-06
dot icon14/07/2022
Cessation of Leslie Lee Alexander as a person with significant control on 2022-06-06
dot icon24/05/2022
Group of companies' accounts made up to 2021-10-31
dot icon09/05/2022
Registration of charge 049344460001, created on 2022-05-06
dot icon09/04/2022
Resolutions
dot icon28/03/2022
Particulars of variation of rights attached to shares
dot icon28/03/2022
Change of share class name or designation
dot icon09/03/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon28/01/2022
Appointment of Mwlaw Services Limited as a secretary on 2022-01-14
dot icon27/01/2022
Director's details changed for Matthew Lee Purvis on 2022-01-27
dot icon25/01/2022
Resolutions
dot icon25/01/2022
Memorandum and Articles of Association
dot icon21/01/2022
Notification of Leslie Lee Alexander as a person with significant control on 2022-01-14
dot icon19/01/2022
Cessation of Elizabeth Ann Govier as a person with significant control on 2022-01-14
dot icon19/01/2022
Cessation of Joseph William Gover as a person with significant control on 2022-01-14
dot icon19/01/2022
Termination of appointment of Elizabeth Ann Govier as a secretary on 2022-01-14
dot icon19/01/2022
Termination of appointment of Elizabeth Ann Govier as a director on 2022-01-14
dot icon19/01/2022
Termination of appointment of Joseph William Govier as a director on 2022-01-14
dot icon19/01/2022
Appointment of Matthew Lee Purvis as a director on 2022-01-14
dot icon19/01/2022
Registered office address changed from Riverside House Forge Lane Halton Lancaster LA2 6RH to Fifth Floor, 5 New Street Square London EC4A 3BF on 2022-01-19
dot icon12/11/2021
Change of details for Mr Joseph William Gover as a person with significant control on 2021-11-12
dot icon12/11/2021
Confirmation statement made on 2021-10-16 with no updates
dot icon04/05/2021
Termination of appointment of Michael Andrew Wright as a director on 2021-04-30
dot icon26/02/2021
Group of companies' accounts made up to 2020-10-31
dot icon26/11/2020
Notification of Elizabeth Ann Govier as a person with significant control on 2017-04-05
dot icon26/11/2020
Change of details for Mr Joseph William Gover as a person with significant control on 2017-04-05
dot icon17/11/2020
Confirmation statement made on 2020-10-16 with no updates
dot icon16/04/2020
Total exemption full accounts made up to 2019-10-31
dot icon06/11/2019
Confirmation statement made on 2019-10-16 with no updates
dot icon01/08/2019
Total exemption full accounts made up to 2018-10-31
dot icon01/07/2019
Appointment of Mr Michael Andrew Wright as a director on 2019-07-01
dot icon26/10/2018
Confirmation statement made on 2018-10-16 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-10-31
dot icon27/02/2018
Resolutions
dot icon25/10/2017
Confirmation statement made on 2017-10-16 with updates
dot icon10/05/2017
Sub-division of shares on 2017-04-05
dot icon08/05/2017
Change of share class name or designation
dot icon08/05/2017
Resolutions
dot icon21/04/2017
Total exemption small company accounts made up to 2016-10-31
dot icon10/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon09/01/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-10-31
dot icon19/06/2015
Appointment of Elizabeth Ann Govier as a director on 2015-06-19
dot icon19/06/2015
Director's details changed for Joseph William Govier on 2015-06-16
dot icon12/11/2014
Registered office address changed from Priory Close St Marys Gate Lancaster LA1 1XB to Riverside House Forge Lane Halton Lancaster LA2 6RH on 2014-11-12
dot icon12/11/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon12/11/2014
Director's details changed for Joseph William Govier on 2014-10-16
dot icon13/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/10/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon04/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon26/10/2012
Annual return made up to 2012-10-16 with full list of shareholders
dot icon17/02/2012
Total exemption small company accounts made up to 2011-10-31
dot icon15/12/2011
Annual return made up to 2011-10-17 with full list of shareholders
dot icon28/10/2011
Annual return made up to 2011-10-16 with full list of shareholders
dot icon26/10/2011
Secretary's details changed for Elizabeth Ann Govier on 2011-10-26
dot icon14/03/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/12/2010
Secretary's details changed for Elizabeth Ann Govier on 2010-10-16
dot icon29/11/2010
Annual return made up to 2010-10-16 with full list of shareholders
dot icon28/06/2010
Secretary's details changed for Elizabeth Ann Govier on 2010-06-28
dot icon04/05/2010
Total exemption small company accounts made up to 2009-10-31
dot icon06/11/2009
Annual return made up to 2009-10-16 with full list of shareholders
dot icon03/11/2009
Director's details changed for Joseph William Govier on 2009-10-16
dot icon14/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon11/11/2008
Return made up to 16/10/08; full list of members
dot icon03/11/2008
Registered office changed on 03/11/2008 from priory close, st mary's gate lancaster lancashire LA1 1XB
dot icon19/02/2008
Total exemption small company accounts made up to 2007-10-31
dot icon08/01/2008
Return made up to 16/10/07; full list of members
dot icon06/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon07/11/2006
Return made up to 16/10/06; full list of members
dot icon17/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon04/01/2006
Return made up to 16/10/05; full list of members
dot icon14/12/2005
Resolutions
dot icon23/08/2005
Total exemption small company accounts made up to 2004-10-31
dot icon03/11/2004
Return made up to 16/10/04; full list of members
dot icon07/11/2003
Ad 28/10/03--------- £ si 9@1=9 £ ic 1/10
dot icon16/10/2003
Secretary resigned
dot icon16/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MWLAW SERVICES LIMITED
Corporate Secretary
14/01/2022 - Present
104
Purvis, Matthew Lee
Director
14/01/2022 - 01/09/2024
3
Chowaniec, Thomas Patrick
Director
05/04/2023 - 21/08/2023
1
Epstein, Michael Jay
Director
01/09/2024 - 16/10/2024
4
Mcneill, Andrew Mason
Director
16/10/2024 - 15/03/2025
3

Persons with Significant Control

4
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 CONNECT 2 CLEANROOMS LIMITED

CONNECT 2 CLEANROOMS LIMITED is an(a) Active company incorporated on 16/10/2003 with the registered office located at 9th Floor 6 New Street Square, London EC4A 3BF. There are currently 2 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 CONNECT 2 CLEANROOMS LIMITED?

toggle

CONNECT 2 CLEANROOMS LIMITED is currently Active. It was registered on 16/10/2003 .

Where is CONNECT 2 CLEANROOMS LIMITED located?

toggle

CONNECT 2 CLEANROOMS LIMITED is registered at 9th Floor 6 New Street Square, London EC4A 3BF.

What does CONNECT 2 CLEANROOMS LIMITED do?

toggle

CONNECT 2 CLEANROOMS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECT 2 CLEANROOMS LIMITED?

toggle

The latest filing was on 24/12/2025: Accounts for a small company made up to 2024-12-31.