CONNECT MARKETING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONNECT MARKETING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02948224

Incorporation date

13/07/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QPCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/1994)
dot icon23/01/2026
Return of final meeting in a members' voluntary winding up
dot icon09/09/2025
Liquidators' statement of receipts and payments to 2025-08-21
dot icon21/01/2025
Total exemption full accounts made up to 2024-08-22
dot icon17/09/2024
Previous accounting period shortened from 2025-01-30 to 2024-08-22
dot icon09/09/2024
Declaration of solvency
dot icon29/08/2024
Resolutions
dot icon29/08/2024
Registered office address changed from Oak Tree Cottage 22 Central Avenue Eccleston Park Prescot L34 2QP England to 3rd Floor Exchange Station Tithebarn Street Liverpool L2 2QP on 2024-08-29
dot icon04/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon29/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon21/03/2024
Satisfaction of charge 1 in full
dot icon14/12/2023
Registered office address changed from 3 Marlborough Way Haydock Industrial Estate St Helens Merseyside WA11 9FT to Oak Tree Cottage 22 Central Avenue Eccleston Park Prescot L34 2QP on 2023-12-14
dot icon27/09/2023
Total exemption full accounts made up to 2023-01-31
dot icon02/06/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon26/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon06/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon26/05/2022
Director's details changed for Mr Norman Henry Mcneilis on 2022-05-23
dot icon26/05/2022
Director's details changed for Mrs Doreen Mcneilis on 2022-05-23
dot icon15/11/2021
Appointment of Mrs Bronagh Mcneilis as a director on 2021-11-15
dot icon18/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon26/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-01-31
dot icon15/06/2020
Confirmation statement made on 2020-05-24 with updates
dot icon21/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon04/09/2019
Statement of capital following an allotment of shares on 2019-05-16
dot icon19/08/2019
Resolutions
dot icon03/06/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon27/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon25/05/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon11/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon24/05/2017
Confirmation statement made on 2017-05-24 with updates
dot icon03/11/2016
Accounts for a medium company made up to 2016-01-31
dot icon16/06/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon11/09/2015
Accounts for a medium company made up to 2015-01-31
dot icon05/06/2015
Annual return made up to 2015-05-24 with full list of shareholders
dot icon05/06/2015
Secretary's details changed for Doreen Mcneilis on 2015-05-23
dot icon05/06/2015
Director's details changed for Paul Norman Mcneilis on 2015-05-23
dot icon05/06/2015
Director's details changed for Norman Henry Mcneilis on 2015-05-23
dot icon05/06/2015
Director's details changed for Doreen Mcneilis on 2015-05-23
dot icon14/08/2014
Accounts for a medium company made up to 2014-01-31
dot icon28/05/2014
Annual return made up to 2014-05-24 with full list of shareholders
dot icon01/08/2013
Accounts for a medium company made up to 2013-01-31
dot icon11/06/2013
Annual return made up to 2013-05-24 with full list of shareholders
dot icon19/10/2012
Current accounting period extended from 2012-07-30 to 2013-01-30
dot icon28/05/2012
Annual return made up to 2012-05-24 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-07-31
dot icon24/05/2011
Annual return made up to 2011-05-24 with full list of shareholders
dot icon20/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon25/05/2010
Annual return made up to 2010-05-24 with full list of shareholders
dot icon25/05/2010
Director's details changed for Paul Norman Mcneilis on 2010-05-24
dot icon25/05/2010
Director's details changed for Doreen Mcneilis on 2010-05-24
dot icon25/05/2010
Director's details changed for Norman Henry Mcneilis on 2010-05-24
dot icon29/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon19/08/2009
Auditor's resignation
dot icon04/08/2009
Auditor's resignation
dot icon28/05/2009
Return made up to 25/05/09; full list of members
dot icon27/05/2009
Location of debenture register
dot icon27/05/2009
Registered office changed on 27/05/2009 from 3 marlborough way haydock industrial estate st helens merseyside WA11 9FT
dot icon27/05/2009
Location of register of members
dot icon17/12/2008
Accounts for a medium company made up to 2008-07-31
dot icon30/05/2008
Return made up to 25/05/08; full list of members
dot icon11/12/2007
Accounts for a small company made up to 2007-07-31
dot icon30/05/2007
Return made up to 25/05/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-07-31
dot icon06/06/2006
Return made up to 25/05/06; full list of members
dot icon15/02/2006
Accounts for a small company made up to 2005-07-31
dot icon06/06/2005
Return made up to 25/05/05; full list of members
dot icon11/12/2004
Accounts for a small company made up to 2004-07-31
dot icon16/06/2004
Return made up to 10/06/04; full list of members
dot icon12/05/2004
Accounts for a medium company made up to 2003-07-31
dot icon18/02/2004
Registered office changed on 18/02/04 from: 4 millbrook business park rainford industrial, rainford st. Helens merseyside WA11 8LZ
dot icon12/08/2003
Secretary's particulars changed;director's particulars changed
dot icon12/08/2003
Director's particulars changed
dot icon12/08/2003
New director appointed
dot icon03/07/2003
Return made up to 26/06/03; full list of members
dot icon11/11/2002
Accounts for a medium company made up to 2002-07-31
dot icon15/08/2002
Auditor's resignation
dot icon05/07/2002
Return made up to 28/06/02; full list of members
dot icon25/03/2002
Accounts for a small company made up to 2001-07-30
dot icon25/09/2001
Particulars of mortgage/charge
dot icon05/07/2001
Return made up to 28/06/01; full list of members
dot icon29/03/2001
Full accounts made up to 2000-07-31
dot icon17/07/2000
Return made up to 11/07/00; full list of members
dot icon10/07/2000
Registered office changed on 10/07/00 from: 37 clarendon court winwick quay ind.estate winwick warrington WA2 8QP
dot icon05/11/1999
Accounts for a small company made up to 1999-07-31
dot icon13/09/1999
Return made up to 11/07/99; no change of members
dot icon18/01/1999
Accounts for a small company made up to 1998-07-30
dot icon04/08/1998
Return made up to 11/07/98; full list of members
dot icon10/09/1997
Full accounts made up to 1997-07-31
dot icon20/08/1997
Return made up to 11/07/97; no change of members
dot icon12/09/1996
Full accounts made up to 1996-07-31
dot icon19/07/1996
Return made up to 11/07/96; no change of members
dot icon12/09/1995
Full accounts made up to 1995-07-31
dot icon11/07/1995
Return made up to 13/07/95; full list of members
dot icon15/08/1994
Accounting reference date notified as 30/07
dot icon01/08/1994
New secretary appointed;new director appointed
dot icon01/08/1994
New director appointed
dot icon01/08/1994
Ad 25/07/94--------- £ si 1998@1=1998 £ ic 2/2000
dot icon21/07/1994
Director resigned
dot icon21/07/1994
Secretary resigned
dot icon13/07/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon+12.04 % *

* during past year

Cash in Bank

£2,390,463.00

Confirmation

dot iconLast made up date
22/08/2024
dot iconNext confirmation date
24/05/2025
dot iconLast change occurred
22/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
22/08/2024
dot iconNext account date
22/08/2025
dot iconNext due on
22/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
2.93M
-
0.00
2.11M
-
2022
10
2.39M
-
0.00
2.13M
-
2023
8
2.58M
-
0.00
2.39M
-
2023
8
2.58M
-
0.00
2.39M
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

2.58M £Ascended7.74 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.39M £Ascended12.04 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONNECT MARKETING INTERNATIONAL LIMITED

CONNECT MARKETING INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 13/07/1994 with the registered office located at 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP. There are currently 5 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT MARKETING INTERNATIONAL LIMITED?

toggle

CONNECT MARKETING INTERNATIONAL LIMITED is currently Dissolved. It was registered on 13/07/1994 and dissolved on 23/04/2026.

Where is CONNECT MARKETING INTERNATIONAL LIMITED located?

toggle

CONNECT MARKETING INTERNATIONAL LIMITED is registered at 3rd Floor Exchange Station, Tithebarn Street, Liverpool L2 2QP.

What does CONNECT MARKETING INTERNATIONAL LIMITED do?

toggle

CONNECT MARKETING INTERNATIONAL LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does CONNECT MARKETING INTERNATIONAL LIMITED have?

toggle

CONNECT MARKETING INTERNATIONAL LIMITED had 8 employees in 2023.

What is the latest filing for CONNECT MARKETING INTERNATIONAL LIMITED?

toggle

The latest filing was on 23/01/2026: Return of final meeting in a members' voluntary winding up.