CONNECTING VIBES*

Register to unlock more data on OkredoRegister

CONNECTING VIBES*

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04692488

Incorporation date

10/03/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Basement Flat,, 48 Jerningham Road, London SE14 5NWCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon02/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon15/02/2026
Director's details changed for Ms Rosemary Jane Partin on 2026-02-02
dot icon27/12/2025
Micro company accounts made up to 2025-03-31
dot icon23/02/2025
Confirmation statement made on 2025-02-23 with no updates
dot icon24/12/2024
Micro company accounts made up to 2024-03-31
dot icon26/02/2024
Confirmation statement made on 2024-02-23 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/10/2023
Termination of appointment of Joanne Warmington as a director on 2023-10-12
dot icon19/10/2023
Appointment of Ms Jane Harrison as a director on 2023-10-12
dot icon19/10/2023
Appointment of Mr Waddah Sinada as a director on 2023-10-12
dot icon19/10/2023
Appointment of Mr Rhys Dennis as a director on 2023-10-12
dot icon19/10/2023
Termination of appointment of Connor Taylor as a director on 2023-10-12
dot icon28/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/12/2022
Appointment of Mr Connor Taylor as a director on 2022-12-09
dot icon14/12/2022
Appointment of Ms Tianna Williams- Powell as a director on 2022-12-09
dot icon05/12/2022
Registered office address changed from 17B Costa Street London SE15 4PE to Basement Flat, 48 Jerningham Road London SE14 5NW on 2022-12-05
dot icon26/02/2022
Confirmation statement made on 2022-02-23 with no updates
dot icon12/01/2022
Director's details changed for Ms Rosemary Jane Smith on 2022-01-12
dot icon27/12/2021
Micro company accounts made up to 2021-03-31
dot icon05/03/2021
Confirmation statement made on 2021-02-23 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon01/03/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon29/02/2020
Termination of appointment of Jean Louise Rock as a director on 2020-02-17
dot icon27/12/2019
Micro company accounts made up to 2019-03-31
dot icon02/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-03-31
dot icon30/07/2018
Notification of a person with significant control statement
dot icon07/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon07/03/2018
Withdrawal of a person with significant control statement on 2018-03-07
dot icon20/12/2017
Micro company accounts made up to 2017-03-31
dot icon30/11/2017
Notification of a person with significant control statement
dot icon30/11/2017
Cessation of Helen Deborah Kent as a person with significant control on 2017-11-23
dot icon30/11/2017
Termination of appointment of Helen Deborah Kent as a director on 2017-11-23
dot icon30/11/2017
Appointment of Ms Joanne Warmington as a director on 2017-11-23
dot icon06/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon26/02/2017
Termination of appointment of Linda Foster as a director on 2017-02-17
dot icon05/01/2017
Total exemption full accounts made up to 2016-03-31
dot icon27/02/2016
Annual return made up to 2016-02-23 no member list
dot icon26/02/2016
Termination of appointment of Graham Drummond as a director on 2015-11-02
dot icon09/01/2016
Total exemption full accounts made up to 2015-03-31
dot icon12/08/2015
Termination of appointment of Mary Elizabeth Zinovieff as a director on 2015-07-31
dot icon25/04/2015
Second filing of AR01 previously delivered to Companies House made up to 2015-02-23
dot icon02/03/2015
Annual return made up to 2015-02-23 no member list
dot icon01/03/2015
Termination of appointment of Priscilla Lungu as a director on 2014-11-18
dot icon10/12/2014
Total exemption full accounts made up to 2014-03-31
dot icon28/11/2014
Termination of appointment of Denzil Barnes as a director on 2014-11-18
dot icon24/11/2014
Appointment of Ms Helen Deborah Kent as a director on 2014-11-18
dot icon23/11/2014
Termination of appointment of Cindy Purnamattie Rampersaud as a director on 2014-11-18
dot icon23/11/2014
Appointment of Ms Rosemary Jane Smith as a director on 2014-11-18
dot icon01/04/2014
Appointment of Ms Cindy Purnamattie Rampersaud as a director
dot icon31/03/2014
Appointment of Ms Jean Louise Rock as a director
dot icon02/03/2014
Annual return made up to 2014-02-23 no member list
dot icon02/03/2014
Termination of appointment of Mary Rimington as a director
dot icon06/09/2013
Total exemption full accounts made up to 2013-03-31
dot icon08/03/2013
Annual return made up to 2013-02-23 no member list
dot icon08/03/2013
Termination of appointment of Robert Rees as a director
dot icon15/11/2012
Total exemption full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-23 no member list
dot icon31/10/2011
Total exemption full accounts made up to 2011-03-31
dot icon23/02/2011
Annual return made up to 2011-02-23 no member list
dot icon23/02/2011
Appointment of Mr Graham Drummond as a director
dot icon15/09/2010
Total exemption full accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-02-23 no member list
dot icon13/03/2010
Director's details changed for Linda Foster on 2010-03-13
dot icon13/03/2010
Director's details changed for Mary Rimington on 2010-03-13
dot icon13/03/2010
Director's details changed for Robert Rees on 2010-03-13
dot icon13/03/2010
Termination of appointment of Jean Lockett as a director
dot icon13/03/2010
Director's details changed for Priscilla Lungu on 2010-03-13
dot icon13/03/2010
Director's details changed for Denzil Barnes on 2010-03-13
dot icon07/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon09/03/2009
Annual return made up to 23/02/09
dot icon09/03/2009
Appointment terminated secretary jane harrison
dot icon10/11/2008
Director appointed mary rimington
dot icon10/11/2008
Director appointed denzil barnes
dot icon20/10/2008
Total exemption full accounts made up to 2008-03-31
dot icon07/03/2008
Annual return made up to 23/02/08
dot icon07/03/2008
Director's change of particulars / robert rees / 07/03/2007
dot icon08/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon08/01/2008
Registered office changed on 08/01/08 from: 17B costa street, london, SE15 4PE
dot icon08/01/2008
Director resigned
dot icon08/01/2008
Director resigned
dot icon07/11/2007
Registered office changed on 07/11/07 from: 80B overcliff road, london, SE13 7UA
dot icon27/03/2007
Annual return made up to 23/02/07
dot icon27/03/2007
New secretary appointed
dot icon12/12/2006
Total exemption full accounts made up to 2006-03-31
dot icon30/05/2006
New director appointed
dot icon06/03/2006
Director resigned
dot icon06/03/2006
Annual return made up to 23/02/06
dot icon23/12/2005
New director appointed
dot icon03/11/2005
Total exemption full accounts made up to 2005-03-31
dot icon17/03/2005
Annual return made up to 23/02/05
dot icon07/03/2005
New secretary appointed
dot icon25/10/2004
Total exemption full accounts made up to 2004-03-31
dot icon01/03/2004
Annual return made up to 23/02/04
dot icon10/03/2003
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
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.66K
-
0.00
-
-
2022
0
365.00
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rampersaud, Cindy Purnamattie
Director
14/01/2014 - 18/11/2014
31
Sinada, Waddah
Director
12/10/2023 - Present
2
Partin, Rosemary Jane
Director
18/11/2014 - Present
1
Harrison, Jane
Director
12/10/2023 - Present
-
Mr Connor David George Taylor
Director
09/12/2022 - 12/10/2023
1

Persons with Significant Control

3
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 CONNECTING VIBES*

CONNECTING VIBES* is an(a) Active company incorporated on 10/03/2003 with the registered office located at Basement Flat,, 48 Jerningham Road, London SE14 5NW. 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 CONNECTING VIBES*?

toggle

CONNECTING VIBES* is currently Active. It was registered on 10/03/2003 .

Where is CONNECTING VIBES* located?

toggle

CONNECTING VIBES* is registered at Basement Flat,, 48 Jerningham Road, London SE14 5NW.

What does CONNECTING VIBES* do?

toggle

CONNECTING VIBES* operates in the Artistic creation (90.03 - SIC 2007) sector.

What is the latest filing for CONNECTING VIBES*?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-23 with no updates.