CONNECTION CAPITAL CARRIED INTEREST LIMITED

Register to unlock more data on OkredoRegister

CONNECTION CAPITAL CARRIED INTEREST LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08205861

Incorporation date

07/09/2012

Size

Dormant

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 07/09/2012)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon17/09/2025
Confirmation statement made on 2025-09-07 with no updates
dot icon05/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon13/09/2024
Confirmation statement made on 2024-09-07 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon23/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon14/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon21/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon13/11/2020
Director's details changed for Mr Bernard John Dale on 2020-11-11
dot icon24/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon17/04/2020
Appointment of Mr Stephen Richard Wilson as a director on 2020-04-17
dot icon17/04/2020
Termination of appointment of Susan Gilmore Heard as a director on 2020-04-17
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon13/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon12/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon07/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon11/09/2017
Confirmation statement made on 2017-09-07 with no updates
dot icon20/07/2017
Director's details changed for Mr Darren Paul Mitchell on 2017-06-16
dot icon20/07/2017
Director's details changed for Ms Claire Estelle Madden on 2017-06-16
dot icon20/07/2017
Director's details changed for Suasan Gilmore Heard on 2017-06-16
dot icon20/07/2017
Director's details changed for Mr Bernard John Dale on 2017-06-16
dot icon13/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon08/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon26/11/2015
Accounts for a dormant company made up to 2015-03-31
dot icon22/10/2015
Annual return made up to 2015-09-07 with full list of shareholders
dot icon22/10/2015
Director's details changed for Mr Darren Paul Mitchell on 2015-10-01
dot icon22/10/2015
Director's details changed for Ms Claire Estelle Madden on 2015-10-01
dot icon22/10/2015
Director's details changed for Suasan Gilmore Heard on 2015-10-01
dot icon22/10/2015
Director's details changed for Mr Bernard John Dale on 2015-09-01
dot icon22/02/2015
Appointment of Mr Darren Paul Mitchell as a director on 2015-01-29
dot icon22/02/2015
Appointment of Susan Gilmore Heard as a director on 2015-01-29
dot icon23/09/2014
Annual return made up to 2014-09-07 with full list of shareholders
dot icon09/09/2014
Director's details changed for Mrs Claire Estelle Madden on 2014-09-04
dot icon09/09/2014
Director's details changed for Mr Bernard John Dale on 2014-09-04
dot icon15/07/2014
Accounts for a dormant company made up to 2014-03-31
dot icon14/10/2013
Accounts for a dormant company made up to 2013-03-31
dot icon20/09/2013
Annual return made up to 2013-09-07 with full list of shareholders
dot icon27/09/2012
Current accounting period shortened from 2013-09-30 to 2013-03-31
dot icon19/09/2012
Termination of appointment of Michael Ward as a director
dot icon19/09/2012
Appointment of Mr Bernard John Dale as a director
dot icon19/09/2012
Termination of appointment of Gateley Incorporations Limited as a director
dot icon19/09/2012
Appointment of Mrs Claire Estelle Madden as a director
dot icon07/09/2012
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
07/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
-
1.00
-
0.00
1.00
-
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Michael James
Director
07/09/2012 - 11/09/2012
1148
Dale, Bernard John
Director
11/09/2012 - Present
49
Madden, Claire Estelle
Director
11/09/2012 - Present
22
Mitchell, Darren Paul
Director
29/01/2015 - Present
21
Wilson, Stephen Richard
Director
17/04/2020 - Present
4

Persons with Significant Control

0

No PSC data available.

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 CONNECTION CAPITAL CARRIED INTEREST LIMITED

CONNECTION CAPITAL CARRIED INTEREST LIMITED is an(a) Active company incorporated on 07/09/2012 with the registered office located at One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ. There are currently 4 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 CONNECTION CAPITAL CARRIED INTEREST LIMITED?

toggle

CONNECTION CAPITAL CARRIED INTEREST LIMITED is currently Active. It was registered on 07/09/2012 .

Where is CONNECTION CAPITAL CARRIED INTEREST LIMITED located?

toggle

CONNECTION CAPITAL CARRIED INTEREST LIMITED is registered at One Eleven, Edmund Street, Birmingham, West Midlands B3 2HJ.

What does CONNECTION CAPITAL CARRIED INTEREST LIMITED do?

toggle

CONNECTION CAPITAL CARRIED INTEREST LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONNECTION CAPITAL CARRIED INTEREST LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.