CONNOCO SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONNOCO SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05305999

Incorporation date

07/12/2004

Size

Dormant

Contacts

Registered address

Registered address

Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2004)
dot icon13/11/2025
Director's details changed for Mr Timothy James Connor on 2025-11-13
dot icon13/11/2025
Registered office address changed from C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW England to Suite a, 1st Floor Unit1 Eurogate Business Park Ashford Kent TN24 8XW on 2025-11-13
dot icon13/11/2025
Change of details for Mr Timothy James Connor as a person with significant control on 2025-11-13
dot icon09/09/2025
Director's details changed for Mr Timothy James Connor on 2025-09-09
dot icon09/09/2025
Registered office address changed from Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF United Kingdom to C/O Affinity Associates (Au) Eurogate Business Park Unit 1 Ashford Kent TN24 8XW on 2025-09-09
dot icon09/09/2025
Change of details for Mr Timothy James Connor as a person with significant control on 2025-09-09
dot icon26/06/2025
Compulsory strike-off action has been suspended
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon04/01/2025
Compulsory strike-off action has been discontinued
dot icon03/01/2025
Confirmation statement made on 2024-12-06 with updates
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon20/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon07/11/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/04/2023
Director's details changed for Mr Timothy James Connor on 2023-02-08
dot icon10/04/2023
Change of details for Mr Timothy James Connor as a person with significant control on 2023-02-08
dot icon07/02/2023
Registered office address changed from C/O Accounts Unlocked Llp Repton Manor Repton Avenue Ashford Kent TN23 3GP United Kingdom to Office 43, the Cobalt Building 1600 Eureka Park Lower Pemberton Ashford Kent TN25 4BF on 2023-02-08
dot icon06/01/2023
Confirmation statement made on 2022-12-06 with updates
dot icon05/01/2023
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2023
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2023
Accounts for a dormant company made up to 2019-12-31
dot icon05/01/2023
Accounts for a dormant company made up to 2018-12-31
dot icon05/01/2023
Accounts for a dormant company made up to 2020-12-31
dot icon05/01/2023
Termination of appointment of Vachirawan Connor as a secretary on 2022-12-06
dot icon05/01/2023
Termination of appointment of Andrew Paul Connor as a director on 2022-12-06
dot icon05/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon22/01/2022
Compulsory strike-off action has been discontinued
dot icon21/01/2022
Confirmation statement made on 2021-12-06 with updates
dot icon17/08/2021
Compulsory strike-off action has been suspended
dot icon27/07/2021
First Gazette notice for compulsory strike-off
dot icon04/01/2021
Confirmation statement made on 2020-12-06 with updates
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon05/02/2019
Confirmation statement made on 2018-12-06 with updates
dot icon09/01/2018
Confirmation statement made on 2017-12-06 with updates
dot icon10/02/2017
Confirmation statement made on 2016-12-06 with updates
dot icon31/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/05/2016
Director's details changed for Mr Timothy James Connor on 2016-05-06
dot icon30/03/2016
Registered office address changed from Regency House 6B Queen Street Godalming Surrey GU7 1BD United Kingdom to C/O Accounts Unlocked Llp Repton Manor Repton Avenue Ashford Kent TN23 3GP on 2016-03-30
dot icon17/02/2016
Annual return made up to 2015-12-06 with full list of shareholders
dot icon02/11/2015
Registered office address changed from The White House 2 Meadrow Godalming Surrey GU7 3HN to Regency House 6B Queen Street Godalming Surrey GU7 1BD on 2015-11-02
dot icon26/10/2015
Registration of charge 053059990001, created on 2015-10-16
dot icon01/10/2015
Director's details changed for Mr Timothy James Connor on 2015-10-01
dot icon06/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/05/2015
Director's details changed for Mr Timothy James Connor on 2015-05-14
dot icon03/02/2015
Annual return made up to 2014-12-06 with full list of shareholders
dot icon26/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Annual return made up to 2013-12-06 with full list of shareholders
dot icon10/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/04/2013
Change of share class name or designation
dot icon20/03/2013
Annual return made up to 2012-12-06 with full list of shareholders
dot icon17/07/2012
Certificate of change of name
dot icon17/07/2012
Change of name notice
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon05/01/2011
Annual return made up to 2010-12-06 with full list of shareholders
dot icon18/10/2010
Registered office address changed from 21 Glorney Mead Badshot Lea Surrey GU9 9NL on 2010-10-18
dot icon19/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/01/2010
Annual return made up to 2009-12-06 with full list of shareholders
dot icon07/01/2010
Director's details changed for Mr Timothy James Connor on 2009-12-19
dot icon12/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 06/12/08; full list of members
dot icon10/12/2008
Director appointed mr timothy james connor
dot icon04/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon07/12/2007
Registered office changed on 07/12/07 from: 21 glorney road badshot lea surrey
dot icon06/12/2007
Location of debenture register
dot icon06/12/2007
Location of register of members
dot icon12/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/12/2006
Return made up to 07/12/06; full list of members
dot icon18/07/2006
Total exemption full accounts made up to 2005-12-31
dot icon25/01/2006
Return made up to 07/12/05; full list of members
dot icon13/01/2006
New secretary appointed
dot icon13/01/2006
Secretary resigned
dot icon08/02/2005
Registered office changed on 08/02/05 from: the white house, 2 meadrow godalming surrey GU7 3HN
dot icon30/12/2004
New secretary appointed
dot icon30/12/2004
New director appointed
dot icon30/12/2004
Secretary resigned
dot icon30/12/2004
Director resigned
dot icon07/12/2004
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
31/12/2022
dot iconNext confirmation date
06/12/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
130.15K
-
0.00
448.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SDG SECRETARIES LIMITED
Nominee Secretary
07/12/2004 - 07/12/2004
4073
SDG REGISTRARS LIMITED
Nominee Director
07/12/2004 - 07/12/2004
4035
Mr Andrew Paul Connor
Director
07/12/2004 - 06/12/2022
-
Mr Timothy James Connor
Director
01/12/2008 - Present
4
Connor, Vachirawan
Secretary
30/12/2005 - 06/12/2022
-

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 CONNOCO SERVICES LIMITED

CONNOCO SERVICES LIMITED is an(a) Active company incorporated on 07/12/2004 with the registered office located at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW. 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 CONNOCO SERVICES LIMITED?

toggle

CONNOCO SERVICES LIMITED is currently Active. It was registered on 07/12/2004 .

Where is CONNOCO SERVICES LIMITED located?

toggle

CONNOCO SERVICES LIMITED is registered at Suite A, 1st Floor, Unit1 Eurogate Business Park, Ashford, Kent TN24 8XW.

What does CONNOCO SERVICES LIMITED do?

toggle

CONNOCO SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for CONNOCO SERVICES LIMITED?

toggle

The latest filing was on 13/11/2025: Director's details changed for Mr Timothy James Connor on 2025-11-13.