CONNECT TIME LTD.

Register to unlock more data on OkredoRegister

CONNECT TIME LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09937466

Incorporation date

06/01/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Crown House, 27 Old Gloucester Street, London WC1N 3AXCopy
copy info iconCopy
See on map
Latest events (Record since 06/01/2016)
dot icon01/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon17/11/2025
Total exemption full accounts made up to 2025-01-31
dot icon09/04/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon23/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/06/2024
Change of details for Mr Joseph Amissah-Mensah as a person with significant control on 2024-06-26
dot icon26/06/2024
Change of details for Mr Joseph Amissah-Mensah as a person with significant control on 2024-06-26
dot icon18/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon19/01/2024
Change of details for Mr Joseph Amissah-Mensah as a person with significant control on 2024-01-18
dot icon03/11/2023
Total exemption full accounts made up to 2023-01-31
dot icon09/05/2023
Statement of capital following an allotment of shares on 2020-04-30
dot icon08/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon26/07/2022
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Crown House 27 Old Gloucester Street London WC1N 3AX on 2022-07-26
dot icon25/07/2022
Registered office address changed from Crown House, 27 Old Gloucester Street London WC1N 3AX England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2022-07-25
dot icon15/03/2022
Confirmation statement made on 2022-02-26 with no updates
dot icon31/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/10/2021
Appointment of Mr Joseph Kojo Amissah-Mensah as a director on 2021-10-20
dot icon05/05/2021
Total exemption full accounts made up to 2020-01-31
dot icon26/02/2021
Confirmation statement made on 2021-02-26 with updates
dot icon04/08/2020
Registered office address changed from 22 st. James Close London SE18 7LE England to Crown House, 27 Old Gloucester Street London WC1N 3AX on 2020-08-04
dot icon17/06/2020
Confirmation statement made on 2020-06-17 with updates
dot icon17/06/2020
Termination of appointment of Jeremy Kwasi Apreku as a director on 2020-06-10
dot icon05/05/2020
Confirmation statement made on 2020-04-13 with updates
dot icon05/05/2020
Termination of appointment of Charles Aidoo as a director on 2020-04-30
dot icon09/12/2019
Registered office address changed from 26 Firs Close London SE23 1BB England to 22 st. James Close London SE18 7LE on 2019-12-09
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/05/2019
Confirmation statement made on 2019-04-13 with no updates
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon08/06/2018
Confirmation statement made on 2018-04-13 with updates
dot icon03/01/2018
Appointment of Mr George Kusi Minkah as a director on 2018-01-01
dot icon06/10/2017
Total exemption full accounts made up to 2017-01-31
dot icon04/10/2017
Termination of appointment of Oliver Attoh as a director on 2017-10-04
dot icon13/04/2017
Confirmation statement made on 2017-04-13 with updates
dot icon16/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon02/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon26/10/2016
Appointment of Mr Charles Aidoo as a director on 2016-10-15
dot icon19/05/2016
Appointment of Mr Oliver Attoh as a director on 2016-05-18
dot icon18/05/2016
Annual return made up to 2016-05-18 with full list of shareholders
dot icon12/05/2016
Appointment of Mr Joseph Amissah-Mensah as a secretary on 2016-05-12
dot icon12/05/2016
Registered office address changed from 26 Firs Close Firs Close London SE23 1BB United Kingdom to 26 Firs Close London SE23 1BB on 2016-05-12
dot icon06/01/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-19.70 % *

* during past year

Cash in Bank

£44,520.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
26/02/2027
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.34K
-
0.00
56.20K
-
2022
0
9.44K
-
0.00
55.44K
-
2023
0
8.62K
-
0.00
44.52K
-
2023
0
8.62K
-
0.00
44.52K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

8.62K £Descended-8.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

44.52K £Descended-19.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minkah, George Kusi
Director
01/01/2018 - Present
3
Amissah-Mensah, Joseph
Secretary
12/05/2016 - Present
-
Amissah-Mensah, Joseph Kojo
Director
20/10/2021 - Present
7
Aidoo, Charles
Director
15/10/2016 - 30/04/2020
2
Attoh, Oliver
Director
18/05/2016 - 04/10/2017
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT TIME LTD.

CONNECT TIME LTD. is an(a) Active company incorporated on 06/01/2016 with the registered office located at Crown House, 27 Old Gloucester Street, London WC1N 3AX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT TIME LTD.?

toggle

CONNECT TIME LTD. is currently Active. It was registered on 06/01/2016 .

Where is CONNECT TIME LTD. located?

toggle

CONNECT TIME LTD. is registered at Crown House, 27 Old Gloucester Street, London WC1N 3AX.

What does CONNECT TIME LTD. do?

toggle

CONNECT TIME LTD. operates in the Sea and coastal freight water transport (50.20 - SIC 2007) sector.

What is the latest filing for CONNECT TIME LTD.?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-26 with no updates.