CONNECT RECRUITMENT CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

CONNECT RECRUITMENT CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02202727

Incorporation date

04/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Burnham House 93 High Street, Burnham, Slough, Bucks SL1 7JZCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/1987)
dot icon16/03/2026
Appointment of Viktoria Munn as a director on 2026-03-11
dot icon27/02/2026
Confirmation statement made on 2026-02-14 with updates
dot icon11/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon26/03/2025
Confirmation statement made on 2025-02-14 with no updates
dot icon30/08/2024
Micro company accounts made up to 2023-08-31
dot icon27/03/2024
Confirmation statement made on 2024-02-14 with no updates
dot icon21/04/2023
Unaudited abridged accounts made up to 2022-08-31
dot icon11/03/2023
Confirmation statement made on 2023-02-14 with no updates
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-08-31
dot icon14/02/2022
Confirmation statement made on 2022-02-14 with no updates
dot icon01/03/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon10/11/2020
Unaudited abridged accounts made up to 2020-08-31
dot icon12/10/2020
Director's details changed for Director Patricia Ann Munn on 2020-10-12
dot icon11/10/2020
Termination of appointment of James Paton Munn as a secretary on 2020-10-11
dot icon28/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon21/02/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon28/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with no updates
dot icon19/02/2018
Confirmation statement made on 2018-02-19 with no updates
dot icon07/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon17/01/2018
Registered office address changed from Swan Cottage 36 High Street Burnham Buckinghamshire SL1 7JP to Burnham House 93 High Street Burnham Slough Bucks SL1 7JZ on 2018-01-17
dot icon05/06/2017
Total exemption small company accounts made up to 2016-08-31
dot icon21/02/2017
Confirmation statement made on 2017-02-19 with updates
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon28/02/2016
Annual return made up to 2016-02-19 with full list of shareholders
dot icon23/02/2016
Secretary's details changed for James Paton Munn on 2016-02-23
dot icon02/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/02/2015
Annual return made up to 2015-02-19 with full list of shareholders
dot icon20/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/02/2014
Annual return made up to 2014-02-19 with full list of shareholders
dot icon23/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon19/02/2013
Annual return made up to 2013-02-19 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon22/02/2012
Annual return made up to 2012-02-19 with full list of shareholders
dot icon04/04/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/03/2011
Annual return made up to 2011-02-19 with full list of shareholders
dot icon09/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon01/03/2010
Annual return made up to 2010-02-19 with full list of shareholders
dot icon01/03/2010
Register inspection address has been changed
dot icon28/02/2010
Director's details changed for Miss Patricia Ann Munn on 2010-02-28
dot icon18/05/2009
Total exemption small company accounts made up to 2008-08-31
dot icon23/02/2009
Return made up to 19/02/09; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/03/2008
Return made up to 19/02/08; full list of members
dot icon28/04/2007
Total exemption small company accounts made up to 2006-08-31
dot icon09/03/2007
Return made up to 19/02/07; full list of members
dot icon27/04/2006
Total exemption small company accounts made up to 2005-08-31
dot icon01/03/2006
Return made up to 19/02/06; full list of members
dot icon19/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon04/03/2005
Return made up to 19/02/05; full list of members
dot icon17/06/2004
Total exemption small company accounts made up to 2003-08-31
dot icon01/03/2004
Return made up to 19/02/04; full list of members
dot icon01/06/2003
Accounts for a small company made up to 2002-08-31
dot icon03/03/2003
Return made up to 19/02/03; full list of members
dot icon23/05/2002
Accounts for a small company made up to 2001-08-31
dot icon25/02/2002
Return made up to 19/02/02; full list of members
dot icon03/07/2001
Full accounts made up to 2000-08-31
dot icon21/02/2001
Return made up to 19/02/01; full list of members
dot icon01/06/2000
Full accounts made up to 1999-08-31
dot icon19/02/2000
Declaration of satisfaction of mortgage/charge
dot icon18/02/2000
Return made up to 19/02/00; full list of members
dot icon09/06/1999
Full accounts made up to 1998-08-31
dot icon09/03/1999
Return made up to 19/02/99; full list of members
dot icon13/05/1998
Full accounts made up to 1997-08-31
dot icon04/03/1998
Return made up to 19/02/98; full list of members
dot icon05/06/1997
Full accounts made up to 1996-08-31
dot icon05/03/1997
Registered office changed on 05/03/97 from: the mill house boundary road loudwater high wycombe HP10 9QN
dot icon05/03/1997
Return made up to 19/02/97; no change of members
dot icon13/06/1996
Director's particulars changed
dot icon23/05/1996
Full accounts made up to 1995-08-31
dot icon29/02/1996
Return made up to 19/02/96; full list of members
dot icon30/05/1995
Accounts for a small company made up to 1994-08-31
dot icon13/03/1995
Return made up to 19/02/95; no change of members
dot icon28/06/1994
Accounts for a small company made up to 1993-08-31
dot icon30/03/1994
Return made up to 19/02/94; no change of members
dot icon19/11/1993
New secretary appointed
dot icon19/11/1993
Secretary resigned
dot icon19/11/1993
Director resigned
dot icon29/06/1993
Full accounts made up to 1992-08-31
dot icon16/03/1993
Return made up to 19/02/93; full list of members
dot icon27/04/1992
Return made up to 19/02/92; no change of members
dot icon10/04/1992
Full accounts made up to 1991-08-31
dot icon24/01/1992
Registered office changed on 24/01/92 from: 74/76 peascod street windsor berkshire SL4 1DH
dot icon11/07/1991
Particulars of mortgage/charge
dot icon30/05/1991
Full accounts made up to 1990-08-31
dot icon30/05/1991
Return made up to 21/01/91; no change of members
dot icon16/03/1990
Return made up to 19/02/90; full list of members
dot icon16/03/1990
Registered office changed on 16/03/90 from: 21 prince consort cottages alexandra road windsor berks SL4 1JB
dot icon23/02/1990
Full accounts made up to 1989-08-31
dot icon18/09/1989
Full accounts made up to 1988-08-31
dot icon02/05/1989
Nc inc already adjusted
dot icon12/04/1989
Wd 31/03/89 ad 15/03/89--------- £ si 33000@1=33000 £ ic 1000/34000
dot icon12/04/1989
Resolutions
dot icon12/04/1989
Resolutions
dot icon08/03/1989
Return made up to 24/02/89; full list of members
dot icon16/09/1988
Wd 22/08/88 ad 27/07/88--------- £ si 998@1=998 £ ic 2/1000
dot icon26/08/1988
Accounting reference date extended from 31/03 to 31/08
dot icon05/05/1988
Memorandum and Articles of Association
dot icon04/05/1988
Registered office changed on 04/05/88 from: 2 baches street london N1 6UB
dot icon04/05/1988
Director resigned;new director appointed
dot icon04/05/1988
Secretary resigned;new secretary appointed
dot icon25/04/1988
Certificate of change of name
dot icon31/03/1988
Resolutions
dot icon04/12/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

10
2022
change arrow icon+8.47 % *

* during past year

Cash in Bank

£205.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
14/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
56.06K
-
0.00
189.00
-
2022
10
62.11K
-
0.00
205.00
-
2022
10
62.11K
-
0.00
205.00
-

Employees

2022

Employees

10 Descended-9 % *

Net Assets(GBP)

62.11K £Ascended10.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

205.00 £Ascended8.47 % *

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
Munn, Viktoria
Director
11/03/2026 - Present
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONNECT RECRUITMENT CONSULTANTS LIMITED

CONNECT RECRUITMENT CONSULTANTS LIMITED is an(a) Active company incorporated on 04/12/1987 with the registered office located at Burnham House 93 High Street, Burnham, Slough, Bucks SL1 7JZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT RECRUITMENT CONSULTANTS LIMITED?

toggle

CONNECT RECRUITMENT CONSULTANTS LIMITED is currently Active. It was registered on 04/12/1987 .

Where is CONNECT RECRUITMENT CONSULTANTS LIMITED located?

toggle

CONNECT RECRUITMENT CONSULTANTS LIMITED is registered at Burnham House 93 High Street, Burnham, Slough, Bucks SL1 7JZ.

What does CONNECT RECRUITMENT CONSULTANTS LIMITED do?

toggle

CONNECT RECRUITMENT CONSULTANTS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

How many employees does CONNECT RECRUITMENT CONSULTANTS LIMITED have?

toggle

CONNECT RECRUITMENT CONSULTANTS LIMITED had 10 employees in 2022.

What is the latest filing for CONNECT RECRUITMENT CONSULTANTS LIMITED?

toggle

The latest filing was on 16/03/2026: Appointment of Viktoria Munn as a director on 2026-03-11.