Background WavePink WaveYellow Wave

CUSTOMERKNECT LIMITED (02289304)

CUSTOMERKNECT LIMITED (02289304) is an active UK company. incorporated on 24 August 1988. with registered office in London. The company operates in the Manufacturing sector, engaged in printing n.e.c. and 2 other business activities. CUSTOMERKNECT LIMITED has been registered for 37 years.

Company Number
02289304
Status
active
Type
ltd
Incorporated
24 August 1988
Age
37 years
Address
3 Pancras Square, London, N1C 4AG
Industry Sector
Manufacturing
Business Activity
Printing n.e.c.
SIC Codes
18129, 63110, 82920

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMERKNECT LIMITED

CUSTOMERKNECT LIMITED is an active company incorporated on 24 August 1988 with the registered office located in London. The company operates in the Manufacturing sector, specifically engaged in printing n.e.c. and 2 other business activities. CUSTOMERKNECT LIMITED was registered 37 years ago.(SIC: 18129, 63110, 82920)

Status

active

Active since 37 years ago

Company No

02289304

LTD Company

Age

37 Years

Incorporated 24 August 1988

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 18 February 2027
For period ending 4 February 2027

Previous Company Names

METROMAIL LIMITED
From: 17 October 1989To: 31 January 2023
PROSPECT MAILING (N.E.) LIMITED
From: 24 August 1988To: 17 October 1989
Contact
Address

3 Pancras Square London, N1C 4AG,

Previous Addresses

Enbrook Park Sandgate Folkestone Kent CT20 3SE
From: 24 August 1988To: 24 July 2023
Timeline

31 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Aug 88
Loan Cleared
May 14
Loan Secured
May 14
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Mar 16
Director Left
Mar 16
Loan Cleared
May 17
Loan Secured
May 18
Director Left
Sept 18
Director Joined
Oct 18
Director Joined
Mar 19
Loan Cleared
Jul 20
Loan Secured
Jul 21
Director Left
Oct 21
Director Left
May 22
Director Joined
May 22
Director Joined
May 22
Director Left
Oct 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Nov 22
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Nov 24
Loan Secured
Feb 25
Loan Cleared
May 25
Loan Cleared
May 25
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

212

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
27 October 2025
AAAnnual Accounts
Legacy
23 June 2025
PARENT_ACCPARENT_ACC
Legacy
23 June 2025
GUARANTEE2GUARANTEE2
Legacy
23 June 2025
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 May 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
24 July 2024
PARENT_ACCPARENT_ACC
Legacy
24 July 2024
GUARANTEE2GUARANTEE2
Legacy
24 July 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 July 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2023
TM01Termination of Director
Legacy
30 May 2023
PARENT_ACCPARENT_ACC
Legacy
30 May 2023
GUARANTEE2GUARANTEE2
Legacy
30 May 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Certificate Change Of Name Company
31 January 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Secretary Company With Name Date
1 December 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 December 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
2 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Legacy
27 June 2022
PARENT_ACCPARENT_ACC
Legacy
27 June 2022
AGREEMENT2AGREEMENT2
Legacy
27 June 2022
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
6 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 May 2022
AP01Appointment of Director
Confirmation Statement With No Updates
2 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 October 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Mortgage Satisfy Charge Part
28 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Memorandum Articles
21 May 2018
MAMA
Resolution
21 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
23 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
25 June 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Mortgage Charge Part Release With Charge Number
18 July 2014
MR05Certification of Charge
Mortgage Create With Deed With Charge Number
31 May 2014
MR01Registration of a Charge
Resolution
27 May 2014
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Resolution
9 April 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
27 January 2014
CH01Change of Director Details
Accounts With Accounts Type Full
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Termination Secretary Company With Name
1 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
1 August 2013
AP03Appointment of Secretary
Resolution
19 June 2013
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
31 August 2012
CH03Change of Secretary Details
Termination Secretary Company With Name
22 August 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 August 2012
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2012
AR01AR01
Accounts With Accounts Type Full
13 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2011
AR01AR01
Accounts With Accounts Type Full
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Change Person Secretary Company With Change Date
16 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
12 January 2009
287Change of Registered Office
Resolution
22 October 2008
RESOLUTIONSResolutions
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Full
10 July 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Auditors Resignation Company
8 January 2008
AUDAUD
Legacy
19 December 2007
395Particulars of Mortgage or Charge
Legacy
7 December 2007
155(6)a155(6)a
Resolution
7 December 2007
RESOLUTIONSResolutions
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Legacy
6 December 2007
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
29 November 2007
AUDAUD
Memorandum Articles
16 November 2007
MEM/ARTSMEM/ARTS
Resolution
16 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
16 October 2007
AAAnnual Accounts
Legacy
19 July 2007
363aAnnual Return
Legacy
19 July 2007
190190
Legacy
19 July 2007
353353
Legacy
19 July 2007
287Change of Registered Office
Legacy
10 April 2007
288cChange of Particulars
Legacy
10 April 2007
288cChange of Particulars
Legacy
20 December 2006
288cChange of Particulars
Legacy
18 December 2006
288bResignation of Director or Secretary
Legacy
18 December 2006
288aAppointment of Director or Secretary
Resolution
16 October 2006
RESOLUTIONSResolutions
Resolution
16 October 2006
RESOLUTIONSResolutions
Legacy
12 October 2006
155(6)a155(6)a
Legacy
9 October 2006
288cChange of Particulars
Legacy
6 October 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 September 2006
AAAnnual Accounts
Legacy
17 July 2006
363aAnnual Return
Legacy
30 May 2006
288cChange of Particulars
Legacy
14 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 August 2005
AAAnnual Accounts
Legacy
19 July 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Resolution
30 December 2004
RESOLUTIONSResolutions
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Resolution
16 November 2004
RESOLUTIONSResolutions
Resolution
16 November 2004
RESOLUTIONSResolutions
Legacy
11 November 2004
155(6)a155(6)a
Legacy
10 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 October 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
7 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2003
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 2002
AAAnnual Accounts
Accounts With Accounts Type Full
29 August 2001
AAAnnual Accounts
Legacy
30 July 2001
363sAnnual Return (shuttle)
Legacy
29 March 2001
288cChange of Particulars
Accounts With Accounts Type Full
12 September 2000
AAAnnual Accounts
Legacy
26 July 2000
363sAnnual Return (shuttle)
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
17 March 2000
287Change of Registered Office
Legacy
25 February 2000
287Change of Registered Office
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
30 September 1999
288bResignation of Director or Secretary
Legacy
25 August 1999
288bResignation of Director or Secretary
Legacy
2 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1999
AAAnnual Accounts
Accounts With Accounts Type Full
9 October 1998
AAAnnual Accounts
Legacy
21 July 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1996
AAAnnual Accounts
Legacy
6 August 1996
363sAnnual Return (shuttle)
Legacy
11 April 1996
288288
Accounts With Accounts Type Full
28 November 1995
AAAnnual Accounts
Legacy
2 August 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Full
12 July 1994
AAAnnual Accounts
Legacy
12 July 1994
363sAnnual Return (shuttle)
Resolution
21 March 1994
RESOLUTIONSResolutions
Legacy
23 February 1994
403aParticulars of Charge Subject to s859A
Legacy
19 February 1994
288288
Accounts With Accounts Type Full
23 November 1993
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Legacy
13 April 1993
288288
Accounts With Accounts Type Full
19 August 1992
AAAnnual Accounts
Legacy
19 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 November 1991
AAAnnual Accounts
Legacy
23 October 1991
363b363b
Legacy
18 June 1991
288288
Accounts With Accounts Type Full
27 July 1990
AAAnnual Accounts
Legacy
27 July 1990
363363
Legacy
29 June 1990
395Particulars of Mortgage or Charge
Legacy
8 June 1990
155(6)a155(6)a
Resolution
8 June 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 March 1990
AAAnnual Accounts
Legacy
13 March 1990
363363
Legacy
30 November 1989
288288
Legacy
30 November 1989
287Change of Registered Office
Legacy
17 November 1989
288288
Legacy
17 November 1989
288288
Resolution
8 November 1989
RESOLUTIONSResolutions
Legacy
8 November 1989
225(1)225(1)
Certificate Change Of Name Company
16 October 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 September 1989
225(1)225(1)
Legacy
19 September 1989
88(2)R88(2)R
Legacy
30 August 1989
288288
Legacy
21 November 1988
PUC 2PUC 2
Legacy
18 November 1988
288288
Legacy
8 September 1988
288288
Incorporation Company
24 August 1988
NEWINCIncorporation