CONNECTED INNOVATIONS LIMITED

Register to unlock more data on OkredoRegister

CONNECTED INNOVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10222812

Incorporation date

09/06/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SACopy
copy info iconCopy
See on map
Latest events (Record since 09/06/2016)
dot icon07/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon30/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon10/10/2025
Confirmation statement made on 2025-09-11 with updates
dot icon24/09/2025
Termination of appointment of Peter Kay as a director on 2025-09-19
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon28/02/2025
Termination of appointment of Malcolm Healey as a director on 2025-02-28
dot icon28/02/2025
Appointment of Mr Peter Kay as a director on 2025-02-28
dot icon28/02/2025
Termination of appointment of Christopher Hollins as a director on 2025-02-28
dot icon18/02/2025
Appointment of Amanda Jane Parfitt as a director on 2025-02-05
dot icon30/01/2025
Appointment of Malcolm Healey as a director on 2025-01-30
dot icon18/12/2024
Statement of capital following an allotment of shares on 2024-12-16
dot icon14/11/2024
Termination of appointment of Alan Michael Carr as a director on 2024-11-12
dot icon19/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon06/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon27/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon25/03/2024
Statement of capital following an allotment of shares on 2024-03-19
dot icon22/12/2023
Termination of appointment of Daniel Patrick French as a director on 2023-12-16
dot icon21/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon15/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-08-03
dot icon04/08/2023
Statement of capital following an allotment of shares on 2023-08-03
dot icon27/07/2023
Appointment of Daniel Patrick French as a director on 2023-07-25
dot icon27/07/2023
Appointment of Christopher Hollins as a director on 2023-07-25
dot icon28/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/03/2023
Statement of capital following an allotment of shares on 2023-03-10
dot icon25/01/2023
Appointment of Pennsec Limited as a secretary on 2023-01-10
dot icon06/01/2023
Termination of appointment of Keystone Law Limited as a secretary on 2023-01-06
dot icon03/10/2022
Confirmation statement made on 2022-09-11 with updates
dot icon15/09/2022
Statement of capital following an allotment of shares on 2022-08-01
dot icon11/08/2022
Memorandum and Articles of Association
dot icon11/08/2022
Resolutions
dot icon31/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon31/03/2022
Termination of appointment of Sofia Rizwana Hoor Syed as a director on 2022-03-31
dot icon05/10/2021
Confirmation statement made on 2021-09-11 with updates
dot icon04/10/2021
Director's details changed for Mr Anthony Dennis Parfitt on 2021-05-19
dot icon28/05/2021
Change of details for Mr Anthony Dennis Parfitt as a person with significant control on 2021-05-19
dot icon28/05/2021
Director's details changed for Mr Anthony Dennis Parfitt on 2021-05-19
dot icon13/04/2021
Appointment of Keystone Law Limited as a secretary on 2021-04-13
dot icon13/04/2021
Termination of appointment of Albert Mennen as a secretary on 2021-04-13
dot icon31/03/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon05/02/2021
Appointment of Albert Mennen as a secretary on 2021-01-19
dot icon05/02/2021
Statement of capital following an allotment of shares on 2021-01-19
dot icon05/02/2021
Statement of capital following an allotment of shares on 2020-11-30
dot icon24/11/2020
Statement of capital following an allotment of shares on 2020-09-17
dot icon24/11/2020
Total exemption full accounts made up to 2020-06-30
dot icon23/11/2020
Sub-division of shares on 2020-09-17
dot icon11/09/2020
Confirmation statement made on 2020-09-11 with updates
dot icon09/09/2020
Resolutions
dot icon09/09/2020
Change of name notice
dot icon15/07/2020
Termination of appointment of Daniel Mark Cox as a director on 2020-07-14
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon05/06/2020
Director's details changed for Mr Anthony Dennis Parfitt on 2020-06-05
dot icon05/06/2020
Change of details for Mr Anthony Dennis Parfitt as a person with significant control on 2020-06-05
dot icon12/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon20/12/2019
Resolutions
dot icon16/12/2019
Appointment of Ms Sofia Rizwana Hoor Syed as a director on 2019-11-22
dot icon16/12/2019
Appointment of Mr Alan Michael Carr as a director on 2019-11-22
dot icon16/12/2019
Appointment of Mr Daniel Mark Cox as a director on 2019-11-22
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon20/05/2019
Resolutions
dot icon21/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon17/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon14/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon03/07/2017
Change of details for Mr Anthony Dennis Parfitt as a person with significant control on 2016-09-15
dot icon03/07/2017
Director's details changed for Mr Anthony Dennis Parfitt on 2016-09-15
dot icon03/07/2017
Notification of Anthony Dennis Parfitt as a person with significant control on 2016-06-09
dot icon03/07/2017
Registered office address changed from Cedar House 78 Portsmouth Road Cobham Surrey KT11 1AN United Kingdom to Chancery House 30 st Johns Road Woking Surrey GU21 7SA on 2017-07-03
dot icon09/06/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

6
2023
change arrow icon+204.68 % *

* during past year

Cash in Bank

£427,870.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/09/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.19M
-
0.00
1.35M
-
2022
4
392.79K
-
0.00
140.43K
-
2023
6
1.69M
-
0.00
427.87K
-
2023
6
1.69M
-
0.00
427.87K
-

Employees

2023

Employees

6 Ascended50 % *

Net Assets(GBP)

1.69M £Ascended329.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

427.87K £Ascended204.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PENNSEC LIMITED
Corporate Secretary
09/01/2023 - Present
93
KEYSTONE LAW LIMITED
Corporate Secretary
13/04/2021 - 06/01/2023
108
Healey, Malcolm
Director
30/01/2025 - 28/02/2025
-
Hollins, Christopher
Director
25/07/2023 - 28/02/2025
-
Kay, Peter
Director
28/02/2025 - 19/09/2025
2

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONNECTED INNOVATIONS LIMITED

CONNECTED INNOVATIONS LIMITED is an(a) Active company incorporated on 09/06/2016 with the registered office located at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTED INNOVATIONS LIMITED?

toggle

CONNECTED INNOVATIONS LIMITED is currently Active. It was registered on 09/06/2016 .

Where is CONNECTED INNOVATIONS LIMITED located?

toggle

CONNECTED INNOVATIONS LIMITED is registered at Chancery House, 30 St Johns Road, Woking, Surrey GU21 7SA.

What does CONNECTED INNOVATIONS LIMITED do?

toggle

CONNECTED INNOVATIONS LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

How many employees does CONNECTED INNOVATIONS LIMITED have?

toggle

CONNECTED INNOVATIONS LIMITED had 6 employees in 2023.

What is the latest filing for CONNECTED INNOVATIONS LIMITED?

toggle

The latest filing was on 07/04/2026: Statement of capital following an allotment of shares on 2026-04-01.