Background WavePink WaveYellow Wave

STAGING CONNECTIONS LIMITED (01203653)

STAGING CONNECTIONS LIMITED (01203653) is an active UK company. incorporated on 14 March 1975. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. STAGING CONNECTIONS LIMITED has been registered for 51 years. Current directors include SHAH, Ashwin Kumar.

Company Number
01203653
Status
active
Type
ltd
Incorporated
14 March 1975
Age
51 years
Address
Innovation House, London, W3 8DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHAH, Ashwin Kumar
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAGING CONNECTIONS LIMITED

STAGING CONNECTIONS LIMITED is an active company incorporated on 14 March 1975 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. STAGING CONNECTIONS LIMITED was registered 51 years ago.(SIC: 74990)

Status

active

Active since 51 years ago

Company No

01203653

LTD Company

Age

51 Years

Incorporated 14 March 1975

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 15 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026

Previous Company Names

CONEYHILL LIMITED
From: 14 March 1975To: 19 August 1987
Contact
Address

Innovation House 17-27 Stirling Road London, W3 8DJ,

Previous Addresses

, Innovation House 17-27 Striling Road, London, W3 8DJ, United Kingdom
From: 19 December 2019To: 20 December 2019
, Innovation House 17-27 Stirling Road, Acton, London, W3 8DJ
From: 13 January 2010To: 19 December 2019
, 106 Hampstead Road, London, NW1 2LS
From: 14 March 1975To: 13 January 2010
Timeline

3 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Mar 75
Capital Reduction
Sept 25
Share Buyback
Oct 25
2
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WATLING, Linda Marian

Active
17-27 Stirling Road, LondonW3 8DJ
Secretary
Appointed 05 Sept 1996

SHAH, Ashwin Kumar

Active
17-27 Stirling Road, LondonW3 8DJ
Born December 1948
Director
Appointed N/A

MOLYNEUX, Julianna

Resigned
Edge Farm, LydneyGL16 6PY
Secretary
Appointed N/A
Resigned 05 Sept 1996

MOLYNEUX, Julianna

Resigned
Edge Farm, LydneyGL16 6PY
Born December 1961
Director
Appointed N/A
Resigned 05 Sept 1996

NUNN, Duncan John

Resigned
3 Wilcot Avenue, WatfordWD1 4AT
Born October 1949
Director
Appointed N/A
Resigned 21 Jan 1998

PULVER, John

Resigned
12 Woburn Street, BedfordMK45 2HP
Born April 1949
Director
Appointed N/A
Resigned 31 May 1997

Persons with significant control

1

Mr Ashwin Kumar Shah

Active
17-27 Stirling Road, LondonW3 8DJ
Born December 1948

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Change To A Person With Significant Control
23 March 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Capital Return Purchase Own Shares
7 October 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 December 2019
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
13 December 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
12 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
19 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Dormant
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Small
10 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Change Account Reference Date Company Current Extended
2 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
12 September 2011
AR01AR01
Accounts With Accounts Type Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Small
2 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Small
1 October 2009
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
288cChange of Particulars
Accounts With Accounts Type Small
23 September 2008
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Small
2 October 2007
AAAnnual Accounts
Legacy
17 September 2007
363aAnnual Return
Accounts With Accounts Type Full
2 October 2006
AAAnnual Accounts
Legacy
19 September 2006
363aAnnual Return
Accounts With Accounts Type Small
16 September 2005
AAAnnual Accounts
Legacy
14 September 2005
363aAnnual Return
Auditors Resignation Company
12 May 2005
AUDAUD
Accounts With Accounts Type Small
22 September 2004
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 2003
AAAnnual Accounts
Legacy
18 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2002
AAAnnual Accounts
Legacy
26 September 2002
363sAnnual Return (shuttle)
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
24 November 2001
403aParticulars of Charge Subject to s859A
Legacy
13 September 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 2001
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2001
AAAnnual Accounts
Accounts With Accounts Type Small
28 December 2000
AAAnnual Accounts
Legacy
13 September 2000
363sAnnual Return (shuttle)
Legacy
10 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 1999
AAAnnual Accounts
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Resolution
7 September 1999
RESOLUTIONSResolutions
Legacy
18 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1997
AAAnnual Accounts
Legacy
17 September 1997
363sAnnual Return (shuttle)
Legacy
12 August 1997
288bResignation of Director or Secretary
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 October 1996
AAAnnual Accounts
Legacy
1 October 1996
288288
Legacy
1 October 1996
288288
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
15 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 September 1994
AAAnnual Accounts
Legacy
30 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1993
AAAnnual Accounts
Legacy
13 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 January 1993
AAAnnual Accounts
Legacy
21 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
7 April 1992
AAAnnual Accounts
Legacy
13 January 1992
363b363b
Accounts With Accounts Type Full Group
4 January 1992
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 October 1990
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
4 October 1990
88(2)Return of Allotment of Shares
Legacy
4 October 1990
363363
Accounts With Accounts Type Full Group
4 October 1990
AAAnnual Accounts
Legacy
4 October 1990
363363
Gazette Notice Compulsary
11 September 1990
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
26 April 1989
123Notice of Increase in Nominal Capital
Resolution
26 April 1989
RESOLUTIONSResolutions
Legacy
24 April 1989
288288
Legacy
5 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
16 November 1988
AAAnnual Accounts
Accounts With Accounts Type Small Group
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Accounts With Accounts Type Small Group
16 November 1988
AAAnnual Accounts
Legacy
16 November 1988
363363
Legacy
19 April 1988
288288
Legacy
19 April 1988
288288
Accounts With Made Up Date
10 March 1988
AAAnnual Accounts
Certificate Change Of Name Company
19 August 1987
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 June 1987
363363
Legacy
11 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
14 March 1975
NEWINCIncorporation