CONNECT PORTFOLIO LTD

Register to unlock more data on OkredoRegister

CONNECT PORTFOLIO LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12241083

Incorporation date

03/10/2019

Size

Total Exemption Full

Contacts

Registered address

Registered address

Fourth Floor, Chase House, 305 Chase Road, London N14 6JSCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2023)
dot icon27/02/2026
Satisfaction of charge 122410830025 in full
dot icon27/02/2026
Satisfaction of charge 122410830026 in full
dot icon27/02/2026
Satisfaction of charge 122410830027 in full
dot icon27/02/2026
Satisfaction of charge 122410830028 in full
dot icon27/02/2026
Satisfaction of charge 122410830029 in full
dot icon27/02/2026
Satisfaction of charge 122410830030 in full
dot icon27/02/2026
Satisfaction of charge 122410830031 in full
dot icon27/02/2026
Satisfaction of charge 122410830032 in full
dot icon27/02/2026
Registration of charge 122410830039, created on 2026-02-27
dot icon08/01/2026
Registration of charge 122410830038, created on 2026-01-07
dot icon06/01/2026
Appointment of Mr Joshua Benjamin Young as a director on 2025-08-21
dot icon06/01/2026
Notification of Neutral Holdings Limited as a person with significant control on 2025-08-21
dot icon06/01/2026
Confirmation statement made on 2026-01-06 with updates
dot icon22/12/2025
Registration of charge 122410830037, created on 2025-12-18
dot icon17/12/2025
Registration of charge 122410830036, created on 2025-12-10
dot icon24/11/2025
Registration of charge 122410830035, created on 2025-11-19
dot icon07/11/2025
Registration of charge 122410830033, created on 2025-11-06
dot icon07/11/2025
Registration of charge 122410830034, created on 2025-11-06
dot icon15/10/2025
Satisfaction of charge 122410830023 in full
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/08/2025
Satisfaction of charge 122410830013 in full
dot icon29/08/2025
Satisfaction of charge 122410830014 in full
dot icon29/08/2025
Satisfaction of charge 122410830015 in full
dot icon29/08/2025
Satisfaction of charge 122410830016 in full
dot icon29/08/2025
Satisfaction of charge 122410830017 in full
dot icon29/08/2025
Satisfaction of charge 122410830018 in full
dot icon29/08/2025
Satisfaction of charge 122410830019 in full
dot icon29/08/2025
Satisfaction of charge 122410830020 in full
dot icon29/08/2025
Satisfaction of charge 122410830021 in full
dot icon29/08/2025
Satisfaction of charge 122410830022 in full
dot icon29/08/2025
Satisfaction of charge 122410830024 in full
dot icon28/08/2025
Satisfaction of charge 122410830011 in full
dot icon28/08/2025
Satisfaction of charge 122410830012 in full
dot icon01/07/2025
Registration of charge 122410830031, created on 2025-06-27
dot icon01/07/2025
Registration of charge 122410830032, created on 2025-06-30
dot icon29/06/2025
Registration of charge 122410830030, created on 2025-06-26
dot icon25/06/2025
Registration of charge 122410830029, created on 2025-06-19
dot icon06/06/2025
Registration of charge 122410830028, created on 2025-06-06
dot icon04/06/2025
Registration of charge 122410830027, created on 2025-05-30
dot icon03/06/2025
Registration of charge 122410830026, created on 2025-05-30
dot icon02/06/2025
Registration of charge 122410830025, created on 2025-05-30
dot icon19/05/2025
Cessation of Neutral Holdings Limited as a person with significant control on 2025-01-30
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon29/04/2025
Registration of charge 122410830024, created on 2025-04-23
dot icon11/04/2025
Cessation of Joshua Benjamin Young as a person with significant control on 2025-01-30
dot icon11/04/2025
Notification of Neutral Holdings Limited as a person with significant control on 2025-01-30
dot icon11/04/2025
Confirmation statement made on 2025-04-11 with updates
dot icon03/04/2025
Registration of charge 122410830023, created on 2025-03-31
dot icon27/03/2025
Change of details for Mrs Olga Philippou as a person with significant control on 2025-03-26
dot icon26/03/2025
Registered office address changed from Solar House 282 Chase Road London N14 6NZ United Kingdom to Fourth Floor, Chase House 305 Chase Road London N14 6JS on 2025-03-26
dot icon26/03/2025
Director's details changed for Mrs Olga Philippou on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr Tony Philippou on 2025-03-26
dot icon26/03/2025
Change of details for Mr Tony Philippou as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mr Joshua Benjamin Young as a person with significant control on 2025-03-26
dot icon21/03/2025
Registration of charge 122410830021, created on 2025-03-18
dot icon21/03/2025
Registration of charge 122410830022, created on 2025-03-19
dot icon18/03/2025
Registration of charge 122410830020, created on 2025-03-13
dot icon17/03/2025
Registration of charge 122410830019, created on 2025-03-13
dot icon05/02/2025
Previous accounting period extended from 2024-10-31 to 2024-12-31
dot icon03/02/2025
Registration of charge 122410830018, created on 2025-01-31
dot icon29/01/2025
Change of details for Mr Tony Philippou as a person with significant control on 2024-07-31
dot icon28/01/2025
Change of details for Mrs Olga Philippou as a person with significant control on 2024-07-31
dot icon28/01/2025
Notification of Joshua Young as a person with significant control on 2024-07-31
dot icon28/01/2025
Confirmation statement made on 2025-01-28 with updates
dot icon22/01/2025
Satisfaction of charge 122410830004 in full
dot icon22/01/2025
Satisfaction of charge 122410830005 in full
dot icon22/01/2025
Satisfaction of charge 122410830006 in full
dot icon16/01/2025
Registration of charge 122410830017, created on 2025-01-16
dot icon08/11/2024
Registration of charge 122410830016, created on 2024-11-08
dot icon06/11/2024
Satisfaction of charge 122410830002 in full
dot icon06/11/2024
Satisfaction of charge 122410830003 in full
dot icon05/11/2024
Registration of charge 122410830015, created on 2024-11-04
dot icon29/10/2024
Registration of charge 122410830014, created on 2024-10-28
dot icon24/10/2024
Appointment of Mrs Olga Philippou as a director on 2024-10-23
dot icon18/10/2024
Registration of charge 122410830013, created on 2024-10-17
dot icon20/09/2024
Registration of charge 122410830012, created on 2024-09-19
dot icon18/09/2024
Satisfaction of charge 122410830001 in full
dot icon06/09/2024
Registration of charge 122410830011, created on 2024-09-06
dot icon04/09/2024
Confirmation statement made on 2024-07-06 with no updates
dot icon14/08/2024
Registration of charge 122410830010, created on 2024-08-09
dot icon12/08/2024
Registration of charge 122410830009, created on 2024-08-09
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon25/07/2024
Registration of charge 122410830008, created on 2024-07-24
dot icon24/07/2024
Registration of charge 122410830007, created on 2024-07-24
dot icon16/07/2024
Registration of charge 122410830005, created on 2024-07-03
dot icon16/07/2024
Registration of charge 122410830006, created on 2024-07-15
dot icon03/07/2024
Registration of charge 122410830004, created on 2024-07-03
dot icon20/06/2024
Registration of charge 122410830003, created on 2024-06-19
dot icon10/06/2024
Registration of charge 122410830002, created on 2024-05-31
dot icon29/04/2024
Registration of charge 122410830001, created on 2024-04-22
dot icon02/04/2024
Cessation of Olga Philipopou as a person with significant control on 2019-10-03
dot icon02/04/2024
Notification of Olga Philippou as a person with significant control on 2019-10-03
dot icon28/03/2024
Resolutions
dot icon28/03/2024
Memorandum and Articles of Association
dot icon31/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon13/07/2023
Confirmation statement made on 2023-07-06 with no updates
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

1
2022
change arrow icon0 % *

* during past year

Cash in Bank

£100.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
-
-
0.00
100.00
-
2022
1
5.35K
-
0.00
100.00
-
2022
1
5.35K
-
0.00
100.00
-

Employees

2022

Employees

1 Descended-50 % *

Net Assets(GBP)

5.35K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

100.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Olga Philippou
Director
23/10/2024 - Present
16
Philippou, Tony
Director
03/10/2019 - Present
22
Young, Joshua Benjamin
Director
21/08/2025 - Present
9

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNECT PORTFOLIO LTD

CONNECT PORTFOLIO LTD is an(a) Active company incorporated on 03/10/2019 with the registered office located at Fourth Floor, Chase House, 305 Chase Road, London N14 6JS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT PORTFOLIO LTD?

toggle

CONNECT PORTFOLIO LTD is currently Active. It was registered on 03/10/2019 .

Where is CONNECT PORTFOLIO LTD located?

toggle

CONNECT PORTFOLIO LTD is registered at Fourth Floor, Chase House, 305 Chase Road, London N14 6JS.

What does CONNECT PORTFOLIO LTD do?

toggle

CONNECT PORTFOLIO LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does CONNECT PORTFOLIO LTD have?

toggle

CONNECT PORTFOLIO LTD had 1 employees in 2022.

What is the latest filing for CONNECT PORTFOLIO LTD?

toggle

The latest filing was on 27/02/2026: Satisfaction of charge 122410830025 in full.