Background WavePink WaveYellow Wave

HALLMARK CONNECTIONS LIMITED (04390228)

HALLMARK CONNECTIONS LIMITED (04390228) is an active UK company. incorporated on 8 March 2002. with registered office in Oldbury. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). HALLMARK CONNECTIONS LIMITED has been registered for 24 years. Current directors include CREBA, Andrew Ian, DUNN, Jack Anthony Scott, DUNN, Simon Lee and 1 others.

Company Number
04390228
Status
active
Type
ltd
Incorporated
8 March 2002
Age
24 years
Address
Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way, Oldbury, B69 3HW
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
CREBA, Andrew Ian, DUNN, Jack Anthony Scott, DUNN, Simon Lee, TAYLOR, Kim
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HALLMARK CONNECTIONS LIMITED

HALLMARK CONNECTIONS LIMITED is an active company incorporated on 8 March 2002 with the registered office located in Oldbury. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). HALLMARK CONNECTIONS LIMITED was registered 24 years ago.(SIC: 49319)

Status

active

Active since 24 years ago

Company No

04390228

LTD Company

Age

24 Years

Incorporated 8 March 2002

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

FLIGHTS CORPORATE TRANSFERS LIMITED
From: 17 June 2002To: 30 September 2014
STREISAND LIMITED
From: 8 March 2002To: 17 June 2002
Contact
Address

Rotala Group Headquarters Cross Quays Business Park, Hallbridge Way Tividale Oldbury, B69 3HW,

Previous Addresses

Flights Coach Station Long Acre Birmingham B7 5JJ
From: 8 March 2002To: 11 November 2015
Timeline

22 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Mar 02
Capital Update
Nov 09
Director Joined
Feb 10
Director Left
Jul 10
Director Left
Nov 12
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Apr 16
Loan Secured
Nov 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Apr 18
Director Left
Oct 18
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Feb 20
Funding Round
Mar 21
Loan Cleared
Mar 22
Loan Cleared
Mar 22
Capital Update
Jun 23
Loan Secured
Sept 23
Loan Secured
Feb 24
4
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

CREBA, Andrew Ian

Active
Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW
Born January 1965
Director
Appointed 09 Sept 2019

DUNN, Jack Anthony Scott

Active
Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW
Born December 1994
Director
Appointed 30 Sept 2019

DUNN, Simon Lee

Active
Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW
Born March 1976
Director
Appointed 27 Oct 2005

TAYLOR, Kim

Active
Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW
Born July 1955
Director
Appointed 30 Aug 2005

DUNN, Carol

Resigned
The Thatch, Langley MillNG16 4HG
Secretary
Appointed 18 Apr 2002
Resigned 13 Oct 2004

LAWRENSON, Stuart John

Resigned
Ashcroft 6 Magna Carta Lane, StainesTW19 5AF
Secretary
Appointed 08 May 2005
Resigned 30 Aug 2005

TACKLEY, Michael Barrie William

Resigned
56 Fairacres, Great MissendenHP16 0LE
Secretary
Appointed 13 Oct 2004
Resigned 09 May 2005

TAYLOR, Kim

Resigned
Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW
Secretary
Appointed 30 Aug 2005
Resigned 11 Jun 2025

ARGUS NOMINEE SECRETARIES LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee secretary
Appointed 08 Mar 2002
Resigned 18 Apr 2002

BELLAMY, Carlton Alexander

Resigned
Long Acre, BirminghamB7 5JJ
Born October 1966
Director
Appointed 01 Feb 2010
Resigned 14 Nov 2012

CHURCHMAN, Paul

Resigned
Flat 3 Mills House, WeybridgeKT13 9BA
Born August 1977
Director
Appointed 14 Feb 2005
Resigned 07 Oct 2005

CHURCHMAN, Paul

Resigned
11 Berkley Court, WeybridgeKT13 9HV
Born August 1977
Director
Appointed 13 Oct 2004
Resigned 18 Oct 2004

DUNN, Anthony Scott

Resigned
5 Sovereign Way, HeanorDE75 7SB
Born June 1974
Director
Appointed 19 Aug 2002
Resigned 13 Oct 2004

DUNN, Carol

Resigned
The Thatch, Langley MillNG16 4HG
Born December 1956
Director
Appointed 18 Apr 2002
Resigned 13 Oct 2004

DUNN, Robert Anthony

Resigned
Flights Coach Station, BirminghamB7 5JJ
Born April 1954
Director
Appointed 18 Apr 2008
Resigned 26 Sept 2014

DUNN, Robert Anthony

Resigned
The Thatch Nottingham Road, NottinghamNG16 4HG
Born April 1954
Director
Appointed 18 Apr 2002
Resigned 13 Oct 2004

FLIGHT, Frank Geoffrey

Resigned
Flights Coach Station, BirminghamB7 5JJ
Born May 1957
Director
Appointed 06 Apr 2006
Resigned 26 Sept 2014

FRAZER, Roger Ian

Resigned
86 North Street, CoalvilleLE67 5HA
Born September 1953
Director
Appointed 28 Feb 2006
Resigned 23 Jun 2006

FRAZER, Roger Ian

Resigned
Farm Cottage, DerbyDE74 2SD
Born September 1953
Director
Appointed 26 Sept 2003
Resigned 31 May 2004

GOOZEE, Antony Charles

Resigned
Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW
Born November 1972
Director
Appointed 10 Jul 2007
Resigned 31 Oct 2018

GUNN, John Humphrey

Resigned
Flights Coach Station, BirminghamB7 5JJ
Born January 1942
Director
Appointed 30 Aug 2005
Resigned 21 Jul 2010

LAWRENSON, Stuart John

Resigned
Ashcroft 6 Magna Carta Lane, StainesTW19 5AF
Born December 1961
Director
Appointed 18 Oct 2004
Resigned 30 Aug 2005

TACKLEY, Michael Barrie William

Resigned
56 Fairacres, Great MissendenHP16 0LE
Born June 1972
Director
Appointed 13 Oct 2004
Resigned 18 Oct 2004

ARGUS NOMINEE DIRECTORS LIMITED

Resigned
Wharf Lodge, DerbyDE1 3RA
Corporate nominee director
Appointed 08 Mar 2002
Resigned 18 Apr 2002

Persons with significant control

1

Cross Quays Business Park, Hallbridge Way, OldburyB69 3HW

Nature of Control

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

Filing History

182

Accounts With Accounts Type Audit Exemption Subsiduary
11 November 2025
AAAnnual Accounts
Legacy
11 November 2025
PARENT_ACCPARENT_ACC
Legacy
11 November 2025
GUARANTEE2GUARANTEE2
Legacy
11 November 2025
AGREEMENT2AGREEMENT2
Termination Secretary Company With Name Termination Date
11 June 2025
TM02Termination of Secretary
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2025
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2024
AAAnnual Accounts
Legacy
17 November 2024
PARENT_ACCPARENT_ACC
Legacy
17 November 2024
GUARANTEE2GUARANTEE2
Legacy
17 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 January 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2023
AAAnnual Accounts
Legacy
22 August 2023
PARENT_ACCPARENT_ACC
Legacy
22 August 2023
GUARANTEE2GUARANTEE2
Legacy
22 August 2023
AGREEMENT2AGREEMENT2
Resolution
28 June 2023
RESOLUTIONSResolutions
Memorandum Articles
28 June 2023
MAMA
Capital Statement Capital Company With Date Currency Figure
21 June 2023
SH19Statement of Capital
Legacy
21 June 2023
SH20SH20
Legacy
21 June 2023
CAP-SSCAP-SS
Resolution
21 June 2023
RESOLUTIONSResolutions
Resolution
21 June 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 August 2022
AAAnnual Accounts
Legacy
17 August 2022
PARENT_ACCPARENT_ACC
Legacy
17 August 2022
AGREEMENT2AGREEMENT2
Legacy
17 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
20 August 2021
GUARANTEE2GUARANTEE2
Legacy
20 August 2021
PARENT_ACCPARENT_ACC
Legacy
20 August 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Capital Allotment Shares
2 March 2021
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
9 November 2020
AAAnnual Accounts
Legacy
9 November 2020
PARENT_ACCPARENT_ACC
Legacy
9 November 2020
AGREEMENT2AGREEMENT2
Legacy
9 November 2020
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 April 2020
CS01Confirmation Statement
Capital Allotment Shares
20 February 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2019
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2019
AAAnnual Accounts
Legacy
29 August 2019
PARENT_ACCPARENT_ACC
Legacy
29 August 2019
AGREEMENT2AGREEMENT2
Legacy
29 August 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2018
AAAnnual Accounts
Legacy
23 August 2018
PARENT_ACCPARENT_ACC
Legacy
23 August 2018
AGREEMENT2AGREEMENT2
Legacy
23 August 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
1 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2017
MR01Registration of a Charge
Resolution
11 December 2017
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
22 August 2017
AAAnnual Accounts
Legacy
22 August 2017
PARENT_ACCPARENT_ACC
Legacy
22 August 2017
AGREEMENT2AGREEMENT2
Legacy
22 August 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2016
AAAnnual Accounts
Legacy
30 August 2016
PARENT_ACCPARENT_ACC
Legacy
30 August 2016
AGREEMENT2AGREEMENT2
Legacy
30 August 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
11 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
27 August 2015
AAAnnual Accounts
Legacy
27 August 2015
PARENT_ACCPARENT_ACC
Legacy
27 August 2015
AGREEMENT2AGREEMENT2
Legacy
27 August 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Certificate Change Of Name Company
30 September 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2014
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 September 2014
AAAnnual Accounts
Legacy
13 August 2014
PARENT_ACCPARENT_ACC
Legacy
13 August 2014
AGREEMENT2AGREEMENT2
Legacy
13 August 2014
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
5 September 2013
AAAnnual Accounts
Legacy
2 September 2013
AGREEMENT2AGREEMENT2
Legacy
12 August 2013
PARENT_ACCPARENT_ACC
Legacy
12 August 2013
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Termination Director Company With Name
14 November 2012
TM01Termination of Director
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Full
31 August 2010
AAAnnual Accounts
Legacy
26 July 2010
MG02MG02
Termination Director Company With Name
21 July 2010
TM01Termination of Director
Legacy
9 June 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Appoint Person Director Company With Name
10 February 2010
AP01Appointment of Director
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Memorandum Articles
13 November 2009
MEM/ARTSMEM/ARTS
Statement Of Companys Objects
13 November 2009
CC04CC04
Legacy
13 November 2009
SH20SH20
Capital Statement Capital Company With Date Currency Figure
13 November 2009
SH19Statement of Capital
Legacy
13 November 2009
CAP-SSCAP-SS
Resolution
13 November 2009
RESOLUTIONSResolutions
Auditors Resignation Company
6 November 2009
AUDAUD
Resolution
13 October 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
17 March 2009
88(2)Return of Allotment of Shares
Legacy
17 March 2009
363aAnnual Return
Legacy
3 October 2008
88(3)88(3)
Legacy
3 October 2008
88(2)Return of Allotment of Shares
Legacy
3 October 2008
123Notice of Increase in Nominal Capital
Resolution
3 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
23 May 2008
288aAppointment of Director or Secretary
Legacy
12 March 2008
363aAnnual Return
Accounts With Accounts Type Full
30 September 2007
AAAnnual Accounts
Legacy
25 July 2007
288aAppointment of Director or Secretary
Legacy
16 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2006
AAAnnual Accounts
Legacy
2 October 2006
288cChange of Particulars
Legacy
5 July 2006
288bResignation of Director or Secretary
Legacy
26 April 2006
288aAppointment of Director or Secretary
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
7 March 2006
288aAppointment of Director or Secretary
Legacy
5 December 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 September 2005
AAAnnual Accounts
Legacy
6 September 2005
288bResignation of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
6 September 2005
288aAppointment of Director or Secretary
Legacy
25 August 2005
403aParticulars of Charge Subject to s859A
Legacy
11 August 2005
288cChange of Particulars
Legacy
24 May 2005
288bResignation of Director or Secretary
Legacy
24 May 2005
288aAppointment of Director or Secretary
Legacy
10 May 2005
363sAnnual Return (shuttle)
Legacy
28 April 2005
288cChange of Particulars
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
16 November 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288bResignation of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Legacy
25 October 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
18 June 2004
288bResignation of Director or Secretary
Legacy
28 May 2004
395Particulars of Mortgage or Charge
Legacy
29 April 2004
363sAnnual Return (shuttle)
Legacy
30 January 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
1 April 2003
AAAnnual Accounts
Legacy
25 March 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
225Change of Accounting Reference Date
Legacy
30 September 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
288aAppointment of Director or Secretary
Legacy
18 June 2002
287Change of Registered Office
Certificate Change Of Name Company
17 June 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 May 2002
288bResignation of Director or Secretary
Legacy
15 May 2002
288bResignation of Director or Secretary
Incorporation Company
8 March 2002
NEWINCIncorporation