Background WavePink WaveYellow Wave

CONECTIA LIMITED (06771616)

CONECTIA LIMITED (06771616) is an active UK company. incorporated on 11 December 2008. with registered office in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. CONECTIA LIMITED has been registered for 17 years. Current directors include BASCOMBE, Andrew Max, WHATLEY, Steve Dennis.

Company Number
06771616
Status
active
Type
ltd
Incorporated
11 December 2008
Age
17 years
Address
The Stables, Godalming, GU8 6BQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
BASCOMBE, Andrew Max, WHATLEY, Steve Dennis
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONECTIA LIMITED

CONECTIA LIMITED is an active company incorporated on 11 December 2008 with the registered office located in Godalming. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. CONECTIA LIMITED was registered 17 years ago.(SIC: 73110)

Status

active

Active since 17 years ago

Company No

06771616

LTD Company

Age

17 Years

Incorporated 11 December 2008

Size

N/A

Accounts

ARD: 31/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 21 May 2025 (11 months ago)
Period: 1 April 2023 - 31 July 2024(17 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 19 November 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

INCHORA COMMERCIAL LIMITED
From: 8 June 2017To: 25 June 2021
CONECTIA LIMITED
From: 28 August 2015To: 8 June 2017
ASPECT WEB MEDIA LIMITED
From: 11 December 2008To: 28 August 2015
Contact
Address

The Stables Peper Harow Godalming, GU8 6BQ,

Previous Addresses

Cody Technology Park Old Ively Road Farnborough Hampshire GU14 0LX England
From: 1 July 2021To: 6 January 2025
X92 Cody Technology Park, Old Ively Road Farnborough GU14 0LX England
From: 13 January 2017To: 1 July 2021
Suite 2 st Giles House St. Giles Street Norwich NR2 1JN
From: 5 August 2013To: 13 January 2017
Diamond House Vulcan Road North Norwich NR6 6AQ United Kingdom
From: 1 March 2012To: 5 August 2013
2Nd Floor 43 Broomfield Road Chelmsford Essex CM1 1SY
From: 11 December 2008To: 1 March 2012
Timeline

22 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Dec 08
Director Joined
Nov 12
Director Joined
Mar 15
Director Left
Mar 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Dec 17
Director Joined
Dec 17
Director Left
Dec 17
Owner Exit
Jun 18
Director Joined
Jul 18
Director Left
Sept 18
Loan Cleared
Nov 18
Director Left
Jan 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Director Left
Apr 21
Owner Exit
Apr 21
Owner Exit
Jun 21
Director Joined
Jun 21
Director Left
Jun 22
Loan Secured
Jan 24
0
Funding
13
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BASCOMBE, Andrew Max

Active
Peper Harow, GodalmingGU8 6BQ
Born July 1958
Director
Appointed 25 Jun 2021

WHATLEY, Steve Dennis

Active
Peper Harow, GodalmingGU8 6BQ
Born November 1961
Director
Appointed 27 Nov 2012

BISHTON, Roger John

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born July 1967
Director
Appointed 14 Dec 2017
Resigned 18 Sept 2018

CHAPMAN, Martin

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born September 1960
Director
Appointed 01 Sept 2015
Resigned 14 Dec 2017

ERWIN, Jonathan David

Resigned
St Giles House, NorwichNR2 1JN
Born October 1983
Director
Appointed 11 Dec 2008
Resigned 19 Mar 2015

HALL, Colin

Resigned
Old Ively Road, FarnboroughGU14 0LX
Born February 1970
Director
Appointed 14 Dec 2017
Resigned 06 Jun 2022

PERCIVAL, Christopher

Resigned
Cody Technology Park, FarnboroughGU14 0LX
Born July 1968
Director
Appointed 19 Mar 2015
Resigned 08 Apr 2021

SEDDINGTON, Glenn Kenneth

Resigned
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX
Born June 1968
Director
Appointed 11 Jul 2018
Resigned 08 Jan 2020

Persons with significant control

6

1 Active
5 Ceased
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Jun 2021
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Apr 2021
Ceased 18 Jun 2021
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 22 Apr 2021
Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Feb 2020
Ceased 09 Mar 2020
Cody Technology Park, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2017
Ceased 13 Feb 2020
Cody Technology Park, Old Ively Road, FarnboroughGU14 0LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

99

Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
12 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 July 2024
AAAnnual Accounts
Legacy
10 July 2024
PARENT_ACCPARENT_ACC
Legacy
10 July 2024
GUARANTEE2GUARANTEE2
Legacy
10 July 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
25 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
6 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 June 2022
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2022
AAAnnual Accounts
Legacy
14 January 2022
PARENT_ACCPARENT_ACC
Legacy
14 January 2022
GUARANTEE2GUARANTEE2
Legacy
14 January 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
9 December 2021
CH01Change of Director Details
Confirmation Statement With Updates
1 December 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2021
AAAnnual Accounts
Legacy
30 June 2021
PARENT_ACCPARENT_ACC
Legacy
30 June 2021
GUARANTEE2GUARANTEE2
Legacy
30 June 2021
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
25 June 2021
AP01Appointment of Director
Resolution
25 June 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
18 June 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 April 2021
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Audit Exemption Subsiduary
20 February 2020
AAMDAAMD
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
4 January 2020
AAAnnual Accounts
Legacy
4 January 2020
PARENT_ACCPARENT_ACC
Legacy
4 January 2020
GUARANTEE2GUARANTEE2
Legacy
4 January 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 January 2019
AAAnnual Accounts
Legacy
15 January 2019
PARENT_ACCPARENT_ACC
Legacy
8 January 2019
GUARANTEE2GUARANTEE2
Legacy
8 January 2019
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 November 2018
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Legacy
29 June 2018
RP04CS01RP04CS01
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
15 January 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2017
TM01Termination of Director
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Resolution
8 June 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
13 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
31 December 2015
AR01AR01
Move Registers To Sail Company With New Address
31 December 2015
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
31 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
17 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Certificate Change Of Name Company
28 August 2015
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
20 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Change Sail Address Company With Old Address
7 January 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
5 August 2013
AD01Change of Registered Office Address
Legacy
25 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
29 January 2013
AR01AR01
Appoint Person Director Company With Name
29 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
1 March 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Move Registers To Sail Company
1 February 2011
AD03Change of Location of Company Records
Change Sail Address Company
1 February 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2009
AR01AR01
Change Person Director Company With Change Date
15 December 2009
CH01Change of Director Details
Incorporation Company
11 December 2008
NEWINCIncorporation