CONNECTION CREW CIC

Register to unlock more data on OkredoRegister

CONNECTION CREW CIC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07008450

Incorporation date

03/09/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 St James Mews, 276 St. James's Road, London SE1 5JXCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/2009)
dot icon18/02/2026
Director's details changed for Mr Warren Rogers on 2026-02-17
dot icon26/09/2025
Confirmation statement made on 2025-09-26 with updates
dot icon01/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon25/07/2025
Memorandum and Articles of Association
dot icon25/07/2025
Statement of company's objects
dot icon25/07/2025
Resolutions
dot icon09/07/2025
Termination of appointment of Charlie Dorman as a director on 2025-06-13
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with updates
dot icon05/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon02/09/2024
Change of details for Mr Charlie Dorman as a person with significant control on 2024-09-02
dot icon02/09/2024
Change of details for Mr Warren Douglas Rogers as a person with significant control on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Mr Warren Douglas Rogers on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Charlie Dorman on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Warren Rogers on 2024-09-02
dot icon08/02/2024
Satisfaction of charge 2 in full
dot icon08/02/2024
Satisfaction of charge 070084500003 in full
dot icon27/09/2023
Confirmation statement made on 2023-09-26 with updates
dot icon27/09/2023
Registered office address changed from Unit 1 st James Mews 276 st James Road London London SE1 5JX England to Unit 1 & 2 st James Mews 276 st. James's Road London SE1 5JX on 2023-09-27
dot icon07/09/2023
Total exemption full accounts made up to 2022-11-30
dot icon11/03/2023
Registration of charge 070084500004, created on 2023-02-23
dot icon10/10/2022
Confirmation statement made on 2022-09-26 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon27/09/2021
Confirmation statement made on 2021-09-26 with updates
dot icon14/09/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/08/2021
Registered office address changed from 215 Lyham Road London SW2 5PY England to Unit 1 st James Mews 276 st James Road London London SE1 5JX on 2021-08-16
dot icon13/04/2021
Change of details for Mr Warren Douglas Rogers as a person with significant control on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Warren Rogers on 2021-04-13
dot icon13/04/2021
Change of details for Mr Charlie Dorman as a person with significant control on 2021-04-13
dot icon13/04/2021
Director's details changed for Mr Charlie Dorman on 2021-04-13
dot icon02/10/2020
Confirmation statement made on 2020-09-26 with no updates
dot icon08/09/2020
Total exemption full accounts made up to 2019-11-30
dot icon03/10/2019
Total exemption full accounts made up to 2018-11-30
dot icon26/09/2019
Confirmation statement made on 2019-09-26 with no updates
dot icon11/10/2018
Satisfaction of charge 1 in full
dot icon26/09/2018
Confirmation statement made on 2018-09-26 with no updates
dot icon04/09/2018
Total exemption full accounts made up to 2017-11-30
dot icon13/03/2018
Previous accounting period shortened from 2018-02-28 to 2017-11-30
dot icon08/12/2017
Total exemption full accounts made up to 2017-02-28
dot icon02/10/2017
Confirmation statement made on 2017-09-26 with updates
dot icon28/02/2017
Registered office address changed from 23 Jacob Street London SE1 2BG to 215 Lyham Road London SW2 5PY on 2017-02-28
dot icon08/12/2016
Total exemption small company accounts made up to 2016-02-29
dot icon04/11/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/09/2016
Director's details changed for Mr Charlie Dorman on 2016-09-26
dot icon18/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon15/10/2015
Annual return made up to 2015-09-03
dot icon24/02/2015
Total exemption small company accounts made up to 2014-02-28
dot icon27/01/2015
Director's details changed for Mr Warren Rogers on 2011-11-09
dot icon27/01/2015
Director's details changed for Mr Charlie Dorman on 2014-03-15
dot icon27/01/2015
Registered office address changed from 1 Gainsford Street London SE1 2NE to 23 Jacob Street London SE1 2BG on 2015-01-27
dot icon10/10/2014
Annual return made up to 2014-09-03 with full list of shareholders
dot icon17/05/2014
Registration of charge 070084500003
dot icon13/03/2014
Secretary's details changed for Mr Warren Douglas Rogers on 2014-03-12
dot icon13/03/2014
Director's details changed for Mr Warren Rogers on 2014-03-12
dot icon13/03/2014
Director's details changed for Mr Charlie Dorman on 2014-03-12
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon01/11/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon31/10/2013
Secretary's details changed for Mr Warren Douglas Rogers on 2009-10-01
dot icon31/10/2013
Appointment of Mr Warren Douglas Rogers as a secretary
dot icon08/02/2013
Total exemption full accounts made up to 2012-02-28
dot icon17/12/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon31/10/2011
Director's details changed for Mr Warren Rogers on 2011-10-31
dot icon31/10/2011
Director's details changed for Mr Charlie Dorman on 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-09-03 with full list of shareholders
dot icon15/07/2011
Particulars of a mortgage or charge / charge no: 2
dot icon02/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon08/03/2011
Previous accounting period extended from 2010-09-30 to 2011-02-28
dot icon05/10/2010
Annual return made up to 2010-09-03 with full list of shareholders
dot icon05/10/2010
Director's details changed for Mr Charlie Dorman on 2010-05-24
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 1
dot icon26/03/2010
Registered office address changed from Flat 6 67 Kidbrooke Park Road London SE3 0EE on 2010-03-26
dot icon18/02/2010
Certificate of change of name
dot icon18/02/2010
Change of name
dot icon18/02/2010
Resolutions
dot icon03/09/2009
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dorman, Charlie
Director
03/09/2009 - 13/06/2025
11
Rogers, Warren
Director
03/09/2009 - Present
1
Rogers, Warren Douglas
Secretary
01/10/2009 - 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

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 CREW CIC

CONNECTION CREW CIC is an(a) Active company incorporated on 03/09/2009 with the registered office located at Unit 1 & 2 St James Mews, 276 St. James's Road, London SE1 5JX. There are currently 2 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 CREW CIC?

toggle

CONNECTION CREW CIC is currently Active. It was registered on 03/09/2009 .

Where is CONNECTION CREW CIC located?

toggle

CONNECTION CREW CIC is registered at Unit 1 & 2 St James Mews, 276 St. James's Road, London SE1 5JX.

What does CONNECTION CREW CIC do?

toggle

CONNECTION CREW CIC operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONNECTION CREW CIC?

toggle

The latest filing was on 18/02/2026: Director's details changed for Mr Warren Rogers on 2026-02-17.