CONNECT VEHICLE LIMITED

Register to unlock more data on OkredoRegister

CONNECT VEHICLE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06617054

Incorporation date

11/06/2008

Size

Micro Entity

Contacts

Registered address

Registered address

203-205 The Vale Business Centre, Unit 24, London W3 7QSCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/2008)
dot icon23/12/2025
Micro company accounts made up to 2024-10-31
dot icon02/07/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon02/10/2024
Micro company accounts made up to 2023-10-31
dot icon01/07/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon30/08/2023
Micro company accounts made up to 2022-10-31
dot icon03/07/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon18/10/2022
Micro company accounts made up to 2021-10-31
dot icon07/07/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon31/08/2021
Micro company accounts made up to 2020-10-31
dot icon07/07/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon30/10/2020
Micro company accounts made up to 2019-10-31
dot icon08/07/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon31/07/2019
Micro company accounts made up to 2018-10-31
dot icon13/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon02/07/2018
Confirmation statement made on 2018-06-11 with no updates
dot icon20/07/2017
Micro company accounts made up to 2016-10-31
dot icon13/07/2017
Confirmation statement made on 2017-06-11 with no updates
dot icon13/07/2017
Notification of Priscilla Mcnorthey as a person with significant control on 2017-07-13
dot icon28/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon06/07/2016
Annual return made up to 2016-06-11 with full list of shareholders
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon17/06/2015
Annual return made up to 2015-06-11 with full list of shareholders
dot icon24/03/2015
Registered office address changed from 74 Churchfield Rd London W3 6DH to 203-205 the Vale Business Centre Unit 24 London W3 7QS on 2015-03-24
dot icon31/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon01/07/2014
Annual return made up to 2014-06-11 with full list of shareholders
dot icon31/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon15/07/2013
Annual return made up to 2013-06-11 with full list of shareholders
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon26/06/2012
Annual return made up to 2012-06-11 with full list of shareholders
dot icon09/12/2011
Annual return made up to 2011-06-11 with full list of shareholders
dot icon02/09/2011
Total exemption small company accounts made up to 2010-10-31
dot icon12/08/2011
Certificate of change of name
dot icon10/08/2011
Resolutions
dot icon21/07/2011
Change of name notice
dot icon27/05/2011
Appointment of Ms Priscilla Mcnorthey as a director
dot icon26/05/2011
Termination of appointment of Rosemarie Alphonse as a director
dot icon27/08/2010
Annual return made up to 2010-06-11 with full list of shareholders
dot icon27/08/2010
Director's details changed for Rosemarie Alphonse on 2010-06-11
dot icon28/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon02/03/2010
Previous accounting period extended from 2009-06-30 to 2009-10-31
dot icon30/09/2009
Appointment terminated director charlotte clements
dot icon08/09/2009
Director appointed rosemarie alphonse
dot icon03/09/2009
Appointment terminate, director charlotte mcnorthey logged form
dot icon03/09/2009
Return made up to 11/06/09; full list of members
dot icon24/02/2009
Appointment terminated secretary priscilla mcnorthey
dot icon16/09/2008
Director appointed charlotte clements
dot icon16/09/2008
Appointment terminated director priscilla mcnorthey
dot icon07/07/2008
Director and secretary appointed priscilla mcnorthey
dot icon11/06/2008
Appointment terminated director form 10 directors fd LTD
dot icon11/06/2008
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.49K
-
0.00
-
-
2022
0
2.10K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Mcnorthey, Priscilla
Director
23/05/2011 - Present
-
Mcnorthey, Priscilla
Director
16/06/2008 - 11/09/2008
-
Alphonse, Rosemarie
Director
01/09/2009 - 23/05/2011
1
Mcnorthey, Priscilla
Secretary
16/06/2008 - 19/02/2009
-
FORM 10 DIRECTORS FD LTD
Corporate Director
11/06/2008 - 11/06/2008
-

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

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 VEHICLE LIMITED

CONNECT VEHICLE LIMITED is an(a) Active company incorporated on 11/06/2008 with the registered office located at 203-205 The Vale Business Centre, Unit 24, London W3 7QS. There is currently 1 active director 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 VEHICLE LIMITED?

toggle

CONNECT VEHICLE LIMITED is currently Active. It was registered on 11/06/2008 .

Where is CONNECT VEHICLE LIMITED located?

toggle

CONNECT VEHICLE LIMITED is registered at 203-205 The Vale Business Centre, Unit 24, London W3 7QS.

What does CONNECT VEHICLE LIMITED do?

toggle

CONNECT VEHICLE LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CONNECT VEHICLE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2024-10-31.