CONNECTIX LIMITED

Register to unlock more data on OkredoRegister

CONNECTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02814569

Incorporation date

04/05/1993

Size

Full

Contacts

Registered address

Registered address

500 Avenue West, Skyline 120, Braintree, Essex CM77 7AACopy
copy info iconCopy
See on map
Latest events (Record since 04/05/1993)
dot icon26/01/2026
Registration of charge 028145690013, created on 2026-01-23
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon09/12/2025
Satisfaction of charge 028145690011 in full
dot icon17/05/2025
Confirmation statement made on 2025-05-04 with no updates
dot icon07/01/2025
Full accounts made up to 2024-03-31
dot icon09/05/2024
Confirmation statement made on 2024-05-04 with no updates
dot icon15/01/2024
Full accounts made up to 2023-03-31
dot icon15/12/2023
Registration of charge 028145690012, created on 2023-12-05
dot icon16/05/2023
Confirmation statement made on 2023-05-04 with no updates
dot icon09/01/2023
Full accounts made up to 2022-03-31
dot icon18/05/2022
Confirmation statement made on 2022-05-04 with no updates
dot icon07/01/2022
Full accounts made up to 2021-03-31
dot icon18/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon16/04/2021
Group of companies' accounts made up to 2020-03-31
dot icon15/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon15/05/2019
Confirmation statement made on 2019-05-04 with no updates
dot icon08/01/2019
Full accounts made up to 2018-03-31
dot icon21/08/2018
Satisfaction of charge 028145690006 in full
dot icon21/08/2018
Satisfaction of charge 4 in full
dot icon21/08/2018
Satisfaction of charge 5 in full
dot icon13/08/2018
Registration of charge 028145690011, created on 2018-08-09
dot icon27/06/2018
Registration of charge 028145690010, created on 2018-06-27
dot icon21/06/2018
Registration of charge 028145690008, created on 2018-06-08
dot icon21/06/2018
Registration of charge 028145690009, created on 2018-06-08
dot icon11/06/2018
Registration of charge 028145690007, created on 2018-06-08
dot icon04/05/2018
Confirmation statement made on 2018-05-04 with no updates
dot icon05/01/2018
Full accounts made up to 2017-03-31
dot icon17/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon03/06/2016
Annual return made up to 2016-05-04 with full list of shareholders
dot icon08/01/2016
Full accounts made up to 2015-03-31
dot icon29/05/2015
Annual return made up to 2015-05-04 with full list of shareholders
dot icon15/01/2015
Full accounts made up to 2014-03-31
dot icon30/05/2014
Annual return made up to 2014-05-04 with full list of shareholders
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon20/08/2013
Registration of charge 028145690006
dot icon31/05/2013
Annual return made up to 2013-05-04 with full list of shareholders
dot icon09/01/2013
Accounts for a medium company made up to 2012-03-31
dot icon30/05/2012
Annual return made up to 2012-05-04 with full list of shareholders
dot icon29/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon02/08/2011
Accounts for a medium company made up to 2011-03-31
dot icon30/06/2011
Registered office address changed from 132 Coldnailhurst Avenue Braintree Essex CM7 5QA on 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-05-04 with full list of shareholders
dot icon11/01/2011
Accounts for a medium company made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-05-04 with full list of shareholders
dot icon09/07/2010
Secretary's details changed for Sarah Jane Hancock on 2010-04-06
dot icon09/07/2010
Director's details changed for Mark Hancock on 2010-04-06
dot icon09/07/2010
Director's details changed for Mr Steven John Hancock on 2010-04-06
dot icon09/07/2010
Director's details changed for Timothy Roland Brown on 2010-04-06
dot icon09/07/2010
Director's details changed for Mr Kevin Arthur Hancock on 2010-04-06
dot icon16/12/2009
Accounts for a medium company made up to 2009-03-31
dot icon29/10/2009
Director's details changed for Mr Steven John Hancock on 2009-10-29
dot icon29/10/2009
Director's details changed for Mark Hancock on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Kevin Arthur Hancock on 2009-10-29
dot icon29/10/2009
Director's details changed for Timothy Roland Brown on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Sarah Jane Hancock on 2009-10-29
dot icon10/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon09/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon29/07/2009
Appointment terminated director ian irving
dot icon01/06/2009
Return made up to 04/05/09; full list of members
dot icon25/09/2008
Particulars of a mortgage or charge / charge no: 3
dot icon15/07/2008
Accounts for a medium company made up to 2008-03-31
dot icon20/05/2008
Return made up to 04/05/08; full list of members
dot icon19/05/2008
Director's change of particulars / steven hancock / 04/05/2005
dot icon04/01/2008
Director's particulars changed
dot icon18/09/2007
Full accounts made up to 2007-03-31
dot icon22/05/2007
Return made up to 04/05/07; full list of members
dot icon22/05/2007
Director's particulars changed
dot icon27/07/2006
Full accounts made up to 2006-03-31
dot icon22/05/2006
Return made up to 04/05/06; full list of members
dot icon28/07/2005
Director's particulars changed
dot icon21/07/2005
Accounts for a medium company made up to 2005-03-31
dot icon20/05/2005
Return made up to 04/05/05; full list of members
dot icon23/02/2005
Director's particulars changed
dot icon23/02/2005
Director's particulars changed
dot icon14/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon26/05/2004
Return made up to 04/05/04; full list of members
dot icon21/10/2003
Accounts for a medium company made up to 2003-03-31
dot icon21/05/2003
Return made up to 04/05/03; full list of members
dot icon16/12/2002
Accounting reference date extended from 30/11/02 to 31/03/03
dot icon01/07/2002
Return made up to 04/05/02; full list of members
dot icon08/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/04/2002
Accounts for a medium company made up to 2001-11-30
dot icon29/03/2002
Director resigned
dot icon14/05/2001
Return made up to 04/05/01; full list of members
dot icon24/04/2001
Accounts for a medium company made up to 2000-11-30
dot icon13/03/2001
Director's particulars changed
dot icon13/03/2001
Director's particulars changed
dot icon13/03/2001
Director's particulars changed
dot icon15/05/2000
Accounts for a medium company made up to 1999-11-30
dot icon10/05/2000
Return made up to 04/05/00; full list of members
dot icon14/10/1999
Particulars of mortgage/charge
dot icon29/09/1999
Auditor's resignation
dot icon04/07/1999
Full accounts made up to 1998-11-30
dot icon10/05/1999
Return made up to 04/05/99; no change of members
dot icon15/04/1999
Secretary's particulars changed
dot icon15/04/1999
Director's particulars changed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/04/1999
New director appointed
dot icon15/06/1998
Secretary's particulars changed
dot icon31/05/1998
Return made up to 04/05/98; full list of members
dot icon31/05/1998
Accounts for a medium company made up to 1997-11-30
dot icon12/06/1997
Accounting reference date extended from 31/05/97 to 30/11/97
dot icon02/06/1997
Return made up to 04/05/97; no change of members
dot icon19/11/1996
Accounts for a small company made up to 1996-05-31
dot icon10/05/1996
Return made up to 04/05/96; full list of members
dot icon15/04/1996
Particulars of mortgage/charge
dot icon06/11/1995
Accounts for a small company made up to 1995-05-31
dot icon31/08/1995
Secretary's particulars changed
dot icon26/05/1995
Return made up to 04/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-05-31
dot icon30/06/1994
Return made up to 04/05/94; full list of members
dot icon27/05/1994
Miscellaneous
dot icon03/06/1993
Ad 04/05/93--------- £ si 98@1=98 £ ic 2/100
dot icon10/05/1993
Secretary resigned
dot icon04/05/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
04/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hancock, Mark
Director
01/12/1998 - Present
1
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
04/05/1993 - 04/05/1993
99600
Hancock, Kevin Arthur
Director
04/05/1993 - Present
8
Wilkin, Steven John
Director
01/12/1998 - 01/04/2002
3
Brown, Timothy Roland
Director
01/12/1998 - Present
-

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+
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 CONNECTIX LIMITED

CONNECTIX LIMITED is an(a) Active company incorporated on 04/05/1993 with the registered office located at 500 Avenue West, Skyline 120, Braintree, Essex CM77 7AA. 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 CONNECTIX LIMITED?

toggle

CONNECTIX LIMITED is currently Active. It was registered on 04/05/1993 .

Where is CONNECTIX LIMITED located?

toggle

CONNECTIX LIMITED is registered at 500 Avenue West, Skyline 120, Braintree, Essex CM77 7AA.

What does CONNECTIX LIMITED do?

toggle

CONNECTIX LIMITED operates in the Manufacture of communication equipment other than telegraph and telephone apparatus and equipment (26.30/9 - SIC 2007) sector.

What is the latest filing for CONNECTIX LIMITED?

toggle

The latest filing was on 26/01/2026: Registration of charge 028145690013, created on 2026-01-23.