CONNIDO LTD

Register to unlock more data on OkredoRegister

CONNIDO LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

10011792

Incorporation date

18/02/2016

Size

Unaudited abridged

Contacts

Registered address

Registered address

C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RUCopy
copy info iconCopy
See on map
Latest events (Record since 18/02/2016)
dot icon26/12/2025
Final Gazette dissolved following liquidation
dot icon26/09/2025
Return of final meeting in a creditors' voluntary winding up
dot icon29/07/2025
Liquidators' statement of receipts and payments to 2025-05-24
dot icon22/07/2024
Liquidators' statement of receipts and payments to 2024-05-24
dot icon01/06/2023
Statement of affairs
dot icon01/06/2023
Resolutions
dot icon01/06/2023
Appointment of a voluntary liquidator
dot icon01/06/2023
Registered office address changed from Accelerator 35 Kingsland Road London E2 8AA England to C12 Marquis Court Marquisway Team Valley Gateshead NE11 0RU on 2023-06-01
dot icon09/03/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon24/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon23/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-01-30
dot icon25/01/2023
Appointment of Mr Olusola Michael Fasosin as a director on 2018-04-05
dot icon25/01/2023
Appointment of Mrs Clara Nan-Yi Chen as a director on 2018-04-05
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with updates
dot icon13/09/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon26/10/2021
Confirmation statement made on 2021-10-14 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon26/05/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon17/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon15/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon11/04/2021
Statement of capital following an allotment of shares on 2021-04-10
dot icon10/04/2021
Statement of capital following an allotment of shares on 2021-03-15
dot icon30/03/2021
Registration of charge 100117920001, created on 2021-03-29
dot icon29/01/2021
Notification of a person with significant control statement
dot icon29/01/2021
Cessation of Naveen Prakash Sharma as a person with significant control on 2019-06-13
dot icon29/01/2021
Cessation of Romi Geevarghese Mathew as a person with significant control on 2019-06-13
dot icon19/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon01/10/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon26/08/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon24/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon22/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon20/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon19/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon17/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon15/08/2020
Statement of capital following an allotment of shares on 2020-07-31
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon02/08/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon28/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon27/07/2020
Statement of capital following an allotment of shares on 2020-06-05
dot icon07/07/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon07/05/2020
Unaudited abridged accounts made up to 2020-02-29
dot icon30/03/2020
Termination of appointment of Clara Nan-Yi Chen as a director on 2020-03-30
dot icon30/03/2020
Termination of appointment of Olusola Michael Fasosin as a director on 2020-03-30
dot icon07/01/2020
Statement of capital following an allotment of shares on 2020-01-07
dot icon22/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon17/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon11/11/2019
Statement of capital following an allotment of shares on 2019-10-25
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon08/11/2019
Second filing of a statement of capital following an allotment of shares on 2019-09-27
dot icon14/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon11/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon03/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon02/10/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon29/09/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon29/09/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon29/09/2019
Statement of capital following an allotment of shares on 2019-09-27
dot icon25/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon23/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon21/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon20/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon19/08/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon29/07/2019
Unaudited abridged accounts made up to 2019-02-28
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon17/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon16/07/2019
Statement of capital following an allotment of shares on 2019-06-21
dot icon28/06/2019
Confirmation statement made on 2019-06-25 with updates
dot icon24/06/2019
Cessation of Naveen Prakash Sharma as a person with significant control on 2019-06-13
dot icon24/06/2019
Cessation of Markus Jalmar Bergman as a person with significant control on 2019-06-13
dot icon24/06/2019
Cessation of Romi Geevarghese Mathew as a person with significant control on 2019-06-13
dot icon08/03/2019
Change of details for Naveen Prakash Sharma as a person with significant control on 2019-03-08
dot icon08/03/2019
Secretary's details changed for Romi Geevarghese Mathew on 2019-03-08
dot icon08/03/2019
Director's details changed for Romi Geevarghese Mathew on 2019-03-08
dot icon28/11/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon25/06/2018
Confirmation statement made on 2018-06-25 with updates
dot icon25/06/2018
Statement of capital following an allotment of shares on 2018-05-30
dot icon13/06/2018
Appointment of Mr Olusola Michael Fasosin as a director on 2018-04-05
dot icon30/05/2018
Appointment of Ms Clara Nan-Yi Chen as a director on 2018-04-05
dot icon11/05/2018
Change of details for Mr Markus Jalmar Bergman as a person with significant control on 2018-03-07
dot icon11/05/2018
Cessation of Markus Jalmar Bergman as a person with significant control on 2018-05-11
dot icon11/05/2018
Change of details for Romi Geevarghese Mathew as a person with significant control on 2018-03-13
dot icon10/05/2018
Sub-division of shares on 2016-02-19
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-05
dot icon11/04/2018
Statement of capital following an allotment of shares on 2018-04-04
dot icon19/10/2017
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Accelerator 35 Kingsland Road London E2 8AA on 2017-10-19
dot icon05/10/2017
Micro company accounts made up to 2017-02-28
dot icon06/09/2017
Withdrawal of a person with significant control statement on 2017-09-06
dot icon06/09/2017
Notification of a person with significant control statement
dot icon06/09/2017
Confirmation statement made on 2017-09-06 with updates
dot icon06/09/2017
Notification of Markus Jalmar Bergman as a person with significant control on 2017-04-06
dot icon06/09/2017
Notification of Naveen Prakash Sharma as a person with significant control on 2016-04-06
dot icon06/09/2017
Notification of Romi Geevarghese Mathew as a person with significant control on 2016-04-06
dot icon12/06/2017
Second filing of Confirmation Statement dated 17/02/2017
dot icon02/03/2017
17/02/17 Statement of Capital gbp 3.0457
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon07/12/2016
Statement of capital following an allotment of shares on 2016-12-07
dot icon18/02/2016
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

7
2021
change arrow icon0 % *

* during past year

Cash in Bank

£183,752.00

Confirmation

dot iconLast made up date
31/12/2021
dot iconNext confirmation date
14/10/2023
dot iconLast change occurred
31/12/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2021
dot iconNext account date
31/12/2022
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
414.61K
-
0.00
183.75K
-
2021
7
414.61K
-
0.00
183.75K
-

Employees

2021

Employees

7 Ascended- *

Net Assets(GBP)

414.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

183.75K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prakash Sharma, Naveen
Director
18/02/2016 - Present
-
Markus Jalmar Bergman
Director
18/02/2016 - Present
-
Geevarghese Mathew, Romi
Director
18/02/2016 - Present
-
Fasosin, Olusola Michael
Director
05/04/2018 - Present
13
Fasosin, Olusola Michael
Director
05/04/2018 - 30/03/2020
13

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONNIDO LTD

CONNIDO LTD is an(a) Dissolved company incorporated on 18/02/2016 with the registered office located at C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RU. There are currently 6 active directors according to the latest confirmation statement. Number of employees 7 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNIDO LTD?

toggle

CONNIDO LTD is currently Dissolved. It was registered on 18/02/2016 and dissolved on 26/12/2025.

Where is CONNIDO LTD located?

toggle

CONNIDO LTD is registered at C12 Marquis Court Marquisway, Team Valley, Gateshead NE11 0RU.

What does CONNIDO LTD do?

toggle

CONNIDO LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CONNIDO LTD have?

toggle

CONNIDO LTD had 7 employees in 2021.

What is the latest filing for CONNIDO LTD?

toggle

The latest filing was on 26/12/2025: Final Gazette dissolved following liquidation.