CONNECT VENDING LIMITED

Register to unlock more data on OkredoRegister

CONNECT VENDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03192497

Incorporation date

30/04/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

10 London Mews, London W2 1HYCopy
copy info iconCopy
See on map
Latest events (Record since 30/04/1996)
dot icon22/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon07/10/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon13/10/2024
Memorandum and Articles of Association
dot icon04/10/2024
Resolutions
dot icon25/07/2024
Confirmation statement made on 2024-07-25 with updates
dot icon23/01/2024
Total exemption full accounts made up to 2023-09-30
dot icon11/10/2023
Confirmation statement made on 2023-09-30 with updates
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Particulars of variation of rights attached to shares
dot icon05/06/2023
Resolutions
dot icon05/06/2023
Memorandum and Articles of Association
dot icon31/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon21/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon24/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon13/10/2021
Confirmation statement made on 2021-10-02 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-09-30
dot icon28/10/2020
Particulars of variation of rights attached to shares
dot icon28/10/2020
Memorandum and Articles of Association
dot icon28/10/2020
Change of share class name or designation
dot icon28/10/2020
Resolutions
dot icon28/10/2020
Statement of capital following an allotment of shares on 2020-05-21
dot icon15/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon20/07/2020
Appointment of Miss Kelly Glenn as a secretary on 2020-07-01
dot icon20/07/2020
Termination of appointment of Dasha Skelton as a secretary on 2020-06-30
dot icon23/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/04/2020
Appointment of Miss Kelly Glenn as a director on 2020-04-02
dot icon14/11/2019
Confirmation statement made on 2019-10-02 with updates
dot icon18/10/2019
Cancellation of shares. Statement of capital on 2019-07-31
dot icon18/10/2019
Purchase of own shares.
dot icon17/10/2019
Termination of appointment of Brian Stephen Garner as a director on 2019-10-01
dot icon28/06/2019
Appointment of Mr Daniel Robert Levy as a director on 2019-05-28
dot icon14/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon30/10/2018
Confirmation statement made on 2018-09-27 with no updates
dot icon28/09/2018
Appointment of Mr Elyas Coutts as a director on 2018-09-20
dot icon12/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-09-27 with no updates
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon14/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon04/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon23/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon01/04/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon05/11/2014
Secretary's details changed for Ms Dasha Smolnikova on 2014-11-05
dot icon07/05/2014
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon07/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon16/12/2013
Annual return made up to 2013-11-26 with full list of shareholders
dot icon16/05/2013
Appointment of Mr Brian Steven Garner as a director
dot icon05/04/2013
Total exemption small company accounts made up to 2012-06-30
dot icon10/01/2013
Appointment of Ms Dasha Smolnikova as a secretary
dot icon10/01/2013
Termination of appointment of Claire Guy as a secretary
dot icon10/01/2013
Termination of appointment of Marion Ralson as a director
dot icon10/01/2013
Termination of appointment of David Ralson as a director
dot icon27/11/2012
Annual return made up to 2012-11-26 with full list of shareholders
dot icon26/11/2012
Registered office address changed from 5-6 Tower Industrial Estate Berinsfield Oxfordshire OX10 7LN on 2012-11-26
dot icon08/05/2012
Annual return made up to 2012-04-30 with full list of shareholders
dot icon08/05/2012
Director's details changed for Mr David Ralson on 2012-04-30
dot icon08/05/2012
Director's details changed for Stuart Coutts on 2012-04-30
dot icon08/05/2012
Secretary's details changed for Mrs Claire Louise Guy on 2012-04-30
dot icon27/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon02/11/2011
Termination of appointment of Steven Garner as a director
dot icon18/05/2011
Annual return made up to 2011-04-30 with full list of shareholders
dot icon11/05/2011
Appointment of Mrs Claire Louise Guy as a secretary
dot icon11/05/2011
Termination of appointment of Marion Ralson as a secretary
dot icon02/02/2011
Appointment of Mr David Ralson as a director
dot icon01/02/2011
Director's details changed for Steven Garner on 2009-10-01
dot icon01/02/2011
Director's details changed for Stuart Coutts on 2009-10-01
dot icon01/02/2011
Director's details changed for Mrs Marla Coutts on 2009-10-01
dot icon01/02/2011
Director's details changed for Mrs Marion Ralson on 2009-10-01
dot icon01/02/2011
Secretary's details changed for Mrs Marion Ralson on 2009-10-01
dot icon01/02/2011
Statement of capital following an allotment of shares on 2009-10-01
dot icon06/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/07/2010
Annual return made up to 2010-04-30 with full list of shareholders
dot icon19/07/2010
Director's details changed for Steven Garner on 2009-12-31
dot icon19/07/2010
Director's details changed for Mrs Marion Ralson on 2009-12-31
dot icon19/07/2010
Director's details changed for Mrs Marla Coutts on 2009-12-31
dot icon19/07/2010
Termination of appointment of Richard Griffin as a secretary
dot icon18/12/2009
Total exemption small company accounts made up to 2009-06-30
dot icon01/08/2009
Director appointed steven garner
dot icon14/07/2009
Secretary appointed mrs marion jane ralson
dot icon13/05/2009
Return made up to 30/04/09; full list of members
dot icon17/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/12/2008
Return made up to 30/04/08; full list of members; amend
dot icon01/11/2008
Return made up to 30/04/08; full list of members; amend
dot icon12/06/2008
Director appointed mrs marla coutts
dot icon06/06/2008
Return made up to 30/04/08; full list of members
dot icon06/06/2008
Director's change of particulars / marion ralson / 01/01/2008
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon01/06/2007
Return made up to 30/04/07; no change of members
dot icon23/04/2007
Total exemption small company accounts made up to 2006-06-30
dot icon02/11/2006
Director resigned
dot icon02/06/2006
Return made up to 30/04/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon14/12/2005
New director appointed
dot icon30/07/2005
£ ic 1005/995 01/06/05 £ sr 10@1=10
dot icon30/07/2005
Return made up to 30/04/05; full list of members
dot icon03/05/2005
Total exemption small company accounts made up to 2004-06-30
dot icon15/04/2005
New director appointed
dot icon15/04/2005
New secretary appointed
dot icon15/04/2005
Secretary resigned
dot icon17/06/2004
Return made up to 30/04/04; full list of members
dot icon26/01/2004
Accounts for a small company made up to 2003-06-30
dot icon16/06/2003
Return made up to 30/04/03; full list of members
dot icon29/04/2003
Accounts for a small company made up to 2002-06-30
dot icon09/12/2002
Director resigned
dot icon28/06/2002
Return made up to 30/04/02; full list of members
dot icon06/06/2002
Resolutions
dot icon02/04/2002
Accounting reference date extended from 31/03/02 to 30/06/02
dot icon30/10/2001
Accounts for a small company made up to 2001-03-31
dot icon19/09/2001
Registered office changed on 19/09/01 from: 6A and 7A hithercroft court lupton road wallingford oxfordshire OX10 9BT
dot icon30/08/2001
Secretary resigned
dot icon06/06/2001
Return made up to 30/04/01; full list of members
dot icon24/08/2000
Accounts for a small company made up to 2000-03-31
dot icon15/06/2000
Return made up to 30/04/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon04/11/1999
New director appointed
dot icon29/10/1999
New director appointed
dot icon27/10/1999
Secretary resigned;director resigned
dot icon27/10/1999
New secretary appointed
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Resolutions
dot icon14/09/1999
Ad 01/09/99--------- £ si 5@1=5 £ ic 1000/1005
dot icon14/09/1999
£ nc 1000/10000 01/09/99
dot icon20/08/1999
Ad 02/08/99--------- £ si 996@1=996 £ ic 4/1000
dot icon20/08/1999
Resolutions
dot icon20/08/1999
Resolutions
dot icon20/08/1999
£ nc 100/1000 02/08/99
dot icon04/06/1999
Return made up to 30/04/99; no change of members
dot icon11/02/1999
Full accounts made up to 1998-03-31
dot icon28/05/1998
Return made up to 30/04/98; no change of members
dot icon16/04/1998
Registered office changed on 16/04/98 from: connect court reading road henley on thames oxfordshire
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon02/06/1997
Return made up to 30/04/97; full list of members
dot icon01/07/1996
Accounting reference date shortened from 30/04/97 to 31/03/97
dot icon04/06/1996
Ad 01/05/96--------- £ si 2@1=2 £ ic 2/4
dot icon14/05/1996
Director resigned
dot icon14/05/1996
Secretary resigned
dot icon14/05/1996
New secretary appointed
dot icon14/05/1996
New director appointed
dot icon14/05/1996
New director appointed
dot icon30/04/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-61 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
53
971.68K
-
0.00
298.70K
-
2022
61
801.08K
-
0.00
255.99K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Coutts, Stuart
Director
30/04/1996 - Present
6
Coutts, Marla
Director
01/06/2008 - Present
2
Coutts, Elyas
Director
20/09/2018 - Present
2
Levy, Daniel Robert
Director
28/05/2019 - Present
1
Glenn, Kelly
Director
02/04/2020 - Present
-

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About CONNECT VENDING LIMITED

CONNECT VENDING LIMITED is an(a) Active company incorporated on 30/04/1996 with the registered office located at 10 London Mews, London W2 1HY. There are currently 5 active directors 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 VENDING LIMITED?

toggle

CONNECT VENDING LIMITED is currently Active. It was registered on 30/04/1996 .

Where is CONNECT VENDING LIMITED located?

toggle

CONNECT VENDING LIMITED is registered at 10 London Mews, London W2 1HY.

What does CONNECT VENDING LIMITED do?

toggle

CONNECT VENDING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

What is the latest filing for CONNECT VENDING LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-09-30.