CONNEXION ELECTRICAL LIMITED

Register to unlock more data on OkredoRegister

CONNEXION ELECTRICAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01225062

Incorporation date

03/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Carlisle Road, London NW9 0HDCopy
copy info iconCopy
See on map
Latest events (Record since 03/09/1975)
dot icon09/03/2026
Total exemption full accounts made up to 2025-06-30
dot icon11/11/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon20/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-10-31 with no updates
dot icon19/04/2024
Registered office address changed from Alpha House 296 Kenton Road Kenton Harrow HA3 8DD England to 9 Carlisle Road London NW9 0HD on 2024-04-19
dot icon18/03/2024
Micro company accounts made up to 2023-06-30
dot icon19/11/2023
Notification of Site Tools Limited as a person with significant control on 2023-02-18
dot icon19/11/2023
Cessation of Connexion Electrical Holdings Limited as a person with significant control on 2023-02-18
dot icon19/11/2023
Confirmation statement made on 2023-10-31 with updates
dot icon28/04/2023
Appointment of Mr Muhammad Saleem Dadabhoy as a director on 2023-04-28
dot icon22/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/01/2023
Compulsory strike-off action has been discontinued
dot icon16/01/2023
First Gazette notice for compulsory strike-off
dot icon15/01/2023
Confirmation statement made on 2022-10-31 with no updates
dot icon29/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon10/01/2022
Confirmation statement made on 2021-10-31 with no updates
dot icon03/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/01/2021
Confirmation statement made on 2020-10-31 with no updates
dot icon08/01/2021
Registered office address changed from Alpha House 646C Kingsbury Road London NW9 9HN to Alpha House 296 Kenton Road Kenton Harrow HA3 8DD on 2021-01-08
dot icon10/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon28/11/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon29/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon23/11/2018
Termination of appointment of Muhammad Saleem Dadabhoy as a director on 2018-11-01
dot icon13/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon04/01/2018
Confirmation statement made on 2017-10-31 with no updates
dot icon27/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon24/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon02/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon16/12/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon04/07/2014
Appointment of Mr Muhammad Saleem Dadabhoy as a director
dot icon22/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon06/11/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon06/11/2013
Termination of appointment of Harold Leigh as a secretary
dot icon28/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/11/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon30/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon19/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon19/10/2011
Director's details changed for Mrs Maya Leigh on 2011-04-01
dot icon19/10/2011
Director's details changed for Andrew Jeffrey Leigh on 2011-04-01
dot icon19/10/2011
Secretary's details changed for Mr Harold Leigh on 2011-04-01
dot icon04/10/2011
Registered office address changed from Euro House, 1394 High Road Whetstone London N20 9YZ on 2011-10-04
dot icon01/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon04/11/2010
Particulars of a mortgage or charge / charge no: 3
dot icon20/10/2010
Annual return made up to 2010-09-21 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-06-30
dot icon23/04/2010
Registered office address changed from 99 Preston Grove Yeovil Somerset BA20 2DB on 2010-04-23
dot icon21/10/2009
Annual return made up to 2009-09-21 with full list of shareholders
dot icon24/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon03/10/2008
Return made up to 21/09/08; full list of members
dot icon08/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon28/09/2007
Return made up to 21/09/07; full list of members
dot icon04/05/2007
Total exemption full accounts made up to 2006-06-30
dot icon01/11/2006
Return made up to 21/09/06; full list of members
dot icon31/10/2006
Secretary's particulars changed
dot icon06/04/2006
Total exemption full accounts made up to 2005-06-30
dot icon09/03/2006
Registered office changed on 09/03/06 from: 8 arlington close yeovil somerset BA21 3TB
dot icon16/11/2005
Return made up to 21/09/05; full list of members
dot icon28/04/2005
Total exemption full accounts made up to 2004-06-30
dot icon19/10/2004
Return made up to 21/09/04; full list of members
dot icon15/07/2004
Full accounts made up to 2003-06-30
dot icon05/11/2003
Return made up to 21/09/03; full list of members
dot icon03/05/2003
Full accounts made up to 2002-06-30
dot icon07/10/2002
Return made up to 21/09/02; full list of members
dot icon02/05/2002
Full accounts made up to 2001-06-30
dot icon14/11/2001
Return made up to 21/09/01; full list of members
dot icon25/06/2001
Certificate of change of name
dot icon26/04/2001
Full accounts made up to 2000-06-30
dot icon05/12/2000
Return made up to 21/09/00; full list of members
dot icon11/07/2000
Particulars of mortgage/charge
dot icon26/04/2000
Full accounts made up to 1999-06-30
dot icon05/10/1999
Return made up to 21/09/99; no change of members
dot icon10/12/1998
Full accounts made up to 1998-06-30
dot icon05/11/1998
Return made up to 21/09/98; full list of members
dot icon11/02/1998
Full accounts made up to 1997-06-30
dot icon09/10/1997
Return made up to 21/09/97; no change of members
dot icon28/04/1997
Full accounts made up to 1996-06-30
dot icon13/11/1996
Return made up to 21/09/96; no change of members
dot icon06/12/1995
Full accounts made up to 1995-06-30
dot icon20/10/1995
Return made up to 21/09/95; full list of members
dot icon05/04/1995
Accounts for a small company made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/12/1994
Return made up to 21/09/94; no change of members
dot icon01/02/1994
Full accounts made up to 1993-06-30
dot icon25/10/1993
Return made up to 21/09/93; no change of members
dot icon22/08/1993
Director resigned
dot icon22/08/1993
Secretary resigned;new secretary appointed
dot icon17/10/1992
Return made up to 21/09/92; full list of members
dot icon24/07/1992
Full accounts made up to 1991-12-31
dot icon18/05/1992
Accounting reference date extended from 31/12 to 30/06
dot icon13/12/1991
Full accounts made up to 1990-12-31
dot icon21/10/1991
Return made up to 21/09/91; no change of members
dot icon26/02/1991
Return made up to 26/07/90; no change of members
dot icon01/10/1990
Full accounts made up to 1989-12-31
dot icon29/01/1990
Return made up to 21/09/89; full list of members
dot icon29/01/1990
Registered office changed on 29/01/90 from: gros house 18 dalston gardens stanmore middx. HA7 1DA
dot icon18/01/1990
Full accounts made up to 1988-12-31
dot icon31/01/1989
Registered office changed on 31/01/89 from: 174 baker street enfield middlesex EN1 3JS
dot icon22/12/1988
Return made up to 12/12/88; full list of members
dot icon07/12/1988
Full accounts made up to 1987-12-31
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon28/03/1988
Full accounts made up to 1986-12-31
dot icon11/02/1987
Return made up to 15/12/86; full list of members
dot icon15/12/1986
Full accounts made up to 1985-12-31
dot icon03/09/1975
Miscellaneous
dot icon03/09/1975
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
585.85K
-
0.00
238.14K
-
2022
11
521.59K
-
0.00
140.13K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONNEXION ELECTRICAL LIMITED

CONNEXION ELECTRICAL LIMITED is an(a) Active company incorporated on 03/09/1975 with the registered office located at 9 Carlisle Road, London NW9 0HD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEXION ELECTRICAL LIMITED?

toggle

CONNEXION ELECTRICAL LIMITED is currently Active. It was registered on 03/09/1975 .

Where is CONNEXION ELECTRICAL LIMITED located?

toggle

CONNEXION ELECTRICAL LIMITED is registered at 9 Carlisle Road, London NW9 0HD.

What does CONNEXION ELECTRICAL LIMITED do?

toggle

CONNEXION ELECTRICAL LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

What is the latest filing for CONNEXION ELECTRICAL LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-06-30.