Background WavePink WaveYellow Wave

CONNECTIONS EXHIBITIONS LIMITED (05657564)

CONNECTIONS EXHIBITIONS LIMITED (05657564) is an active UK company. incorporated on 19 December 2005. with registered office in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CONNECTIONS EXHIBITIONS LIMITED has been registered for 20 years. Current directors include PURI, Ajit Singh, STOPPARD, Richard Ivan.

Company Number
05657564
Status
active
Type
ltd
Incorporated
19 December 2005
Age
20 years
Address
Suite 2c, Brosnan House, Potters Bar, EN6 1BW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
PURI, Ajit Singh, STOPPARD, Richard Ivan
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTIONS EXHIBITIONS LIMITED

CONNECTIONS EXHIBITIONS LIMITED is an active company incorporated on 19 December 2005 with the registered office located in Potters Bar. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CONNECTIONS EXHIBITIONS LIMITED was registered 20 years ago.(SIC: 73110)

Status

active

Active since 20 years ago

Company No

05657564

LTD Company

Age

20 Years

Incorporated 19 December 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

Suite 2c, Brosnan House 175, Darkes Lane Potters Bar, EN6 1BW,

Previous Addresses

Suite a, 10th Floor Maple House High Street Potters Bar Hertfordshire EN6 5BS
From: 13 May 2015To: 13 April 2022
5th Floor, Durkan House 155 East Barnet Road New Barnet Herts EN4 8QZ
From: 19 December 2005To: 13 May 2015
Timeline

13 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Dec 05
Director Joined
Apr 17
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Owner Exit
Oct 17
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Nov 19
Director Left
Nov 19
Loan Secured
Jun 20
Director Joined
Jul 20
Director Left
Jul 20
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PURI, Ajit Singh

Active
222 Kensal Road, LondonW10 5BN
Born July 1986
Director
Appointed 08 Jul 2020

STOPPARD, Richard Ivan

Active
222 Kensal Road, LondonW10 5BN
Born May 1970
Director
Appointed 07 Nov 2019

DUVERNEUIL, Fabien

Resigned
Maple House, Potters BarEN6 5BS
Secretary
Appointed 19 Dec 2005
Resigned 07 Apr 2017

GIBBONS, Allen

Resigned
Dunsfold Park, Stovolds Hill, CranleighGU6 8TB
Born December 1964
Director
Appointed 07 Apr 2017
Resigned 07 Nov 2019

JOSEPH, Andrew Dennis

Resigned
Dunsfold Park, Stovolds Hill, CranleighGU6 8TB
Born January 1974
Director
Appointed 07 Apr 2017
Resigned 30 Sept 2017

KAZAM, Michael

Resigned
Maple House, Potters BarEN6 5BS
Born October 1975
Director
Appointed 19 Dec 2005
Resigned 07 Apr 2017

KOLASA, Veronique

Resigned
Maple House, Potters BarEN6 5BS
Born December 1955
Director
Appointed 19 Dec 2005
Resigned 07 Apr 2017

STOREY, David

Resigned
Stovolds Hill, CranleighGU6 8TB
Born February 1974
Director
Appointed 30 Sept 2017
Resigned 08 Jul 2020

Persons with significant control

2

1 Active
1 Ceased
222 Kensal Road, LondonW10 5BN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Apr 2017

Ms Veronique Kolasa

Ceased
Maple House, Potters BarEN6 5BS
Born December 1955

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Sept 2016
Ceased 07 Apr 2017
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
15 July 2021
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2020
MR01Registration of a Charge
Change To A Person With Significant Control
5 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
4 March 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Confirmation Statement With Updates
24 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 October 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
18 April 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2012
AR01AR01
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Director Company With Change Date
19 January 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 September 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Legacy
13 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 October 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Legacy
2 March 2007
288aAppointment of Director or Secretary
Legacy
2 March 2007
288cChange of Particulars
Resolution
29 December 2005
RESOLUTIONSResolutions
Incorporation Company
19 December 2005
NEWINCIncorporation