Background WavePink WaveYellow Wave

GALAXY CONNECT LIMITED (06059467)

GALAXY CONNECT LIMITED (06059467) is an active UK company. incorporated on 22 January 2007. with registered office in Harrow. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520) and 2 other business activities. GALAXY CONNECT LIMITED has been registered for 19 years. Current directors include GOKANI, Ketan.

Company Number
06059467
Status
active
Type
ltd
Incorporated
22 January 2007
Age
19 years
Address
Amba House,4th Floor Kings Suite, Harrow, HA1 1BA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
Directors
GOKANI, Ketan
SIC Codes
46520, 46900, 47990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GALAXY CONNECT LIMITED

GALAXY CONNECT LIMITED is an active company incorporated on 22 January 2007 with the registered office located in Harrow. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520) and 2 other business activities. GALAXY CONNECT LIMITED was registered 19 years ago.(SIC: 46520, 46900, 47990)

Status

active

Active since 19 years ago

Company No

06059467

LTD Company

Age

19 Years

Incorporated 22 January 2007

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

FIELDFINE LIMITED
From: 22 January 2007To: 25 February 2008
Contact
Address

Amba House,4th Floor Kings Suite 15 College Road Harrow, HA1 1BA,

Previous Addresses

Suite 103 First Floor 46 Station Road North Harrow Harrow HA2 7SE England
From: 1 August 2017To: 1 May 2020
Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 22 September 2016To: 1 August 2017
Unit 205, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 22 June 2016To: 22 September 2016
C/O Pgk Associates Limited Unit 206, Canada House 272 Field End Road Eastcote Middlesex HA4 9NA England
From: 1 March 2016To: 22 June 2016
Suite G-4 Talbot House Business Centre 204-226 Imperial Drive Harrow Middlesex HA2 7HH
From: 25 January 2011To: 1 March 2016
Redmead House Uxbridge Road Hillingdon Heath Uxbridge Middlesex UB10 0LT
From: 22 January 2007To: 25 January 2011
Timeline

6 key events • 2007 - 2024

Funding Officers Ownership
Company Founded
Jan 07
Loan Secured
Jun 15
Funding Round
Dec 15
Director Joined
Feb 17
Director Left
Mar 17
Loan Cleared
Oct 24
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

GOKANI, Ketan

Active
Kings Suite, HarrowHA1 1BA
Born August 1974
Director
Appointed 28 Feb 2017

BHARDWAJ, Ashok

Resigned
47-49 Green Lane, NorthwoodHA6 3AE
Secretary
Appointed 22 Jan 2007
Resigned 16 Apr 2007

KHIROYA, Bijal

Resigned
2 Moat Drive, TamworthB78 3UG
Secretary
Appointed 16 Apr 2007
Resigned 17 Mar 2017

KHIROYA, Sanjay Damodardas

Resigned
2 Moat Drive, TamworthB78 3UG
Born August 1961
Director
Appointed 16 Apr 2007
Resigned 15 Mar 2017

BHARDWAJ CORPORATE SERVICES LIMITED

Resigned
47/49 Green Lane, NorthwoodHA6 3AE
Corporate director
Appointed 22 Jan 2007
Resigned 16 Apr 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Ketan Gokani

Active
Kings Suite, HarrowHA1 1BA
Born August 1974

Nature of Control

Significant influence or control
Notified 28 Feb 2017

Mr Sanjay Damodardas Khiroya

Ceased
272 Field End Road, EastcoteHA4 9NA
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Feb 2017
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
27 November 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2020
AAAnnual Accounts
Resolution
29 June 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
29 June 2020
CC04CC04
Memorandum Articles
29 June 2020
MAMA
Confirmation Statement With No Updates
1 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 May 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 December 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 October 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 March 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 September 2016
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
25 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
22 June 2016
AD01Change of Registered Office Address
Gazette Notice Compulsory
21 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
1 March 2016
AD01Change of Registered Office Address
Capital Allotment Shares
4 December 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
25 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2010
AR01AR01
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 December 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 November 2008
AAAnnual Accounts
Legacy
25 February 2008
363aAnnual Return
Certificate Change Of Name Company
21 February 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
288aAppointment of Director or Secretary
Legacy
14 May 2007
287Change of Registered Office
Legacy
26 April 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
288bResignation of Director or Secretary
Incorporation Company
22 January 2007
NEWINCIncorporation