Background WavePink WaveYellow Wave

CHARDAN CONNECTS LIMITED (07050108)

CHARDAN CONNECTS LIMITED (07050108) is an active UK company. incorporated on 20 October 2009. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CHARDAN CONNECTS LIMITED has been registered for 16 years. Current directors include KAVANAGH, Patrick Mark.

Company Number
07050108
Status
active
Type
ltd
Incorporated
20 October 2009
Age
16 years
Address
30 Meadway, London, N14 6NL
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
KAVANAGH, Patrick Mark
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARDAN CONNECTS LIMITED

CHARDAN CONNECTS LIMITED is an active company incorporated on 20 October 2009 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CHARDAN CONNECTS LIMITED was registered 16 years ago.(SIC: 96090)

Status

active

Active since 16 years ago

Company No

07050108

LTD Company

Age

16 Years

Incorporated 20 October 2009

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

30 Meadway London, N14 6NL,

Previous Addresses

205 Crescent Road Barnet Hertfordshire EN4 8SB
From: 6 November 2009To: 13 June 2024
205 Crescent Rd New Barnet Hertfordshire EN4 8SB United Kingdom
From: 20 October 2009To: 6 November 2009
Timeline

8 key events • 2009 - 2021

Funding Officers Ownership
Director Left
Oct 09
Company Founded
Oct 09
Funding Round
Nov 09
Director Joined
Nov 09
Director Joined
Nov 09
Director Left
Jan 10
Director Joined
Jan 15
Director Left
May 21
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KAVANAGH, Patrick Mark

Active
Meadway, LondonN14 6NL
Born June 1969
Director
Appointed 29 Oct 2009

HARKIN, Sean

Resigned
Meridian Business Park, EnfieldEN3 4TD
Secretary
Appointed 29 Oct 2009
Resigned 05 Jan 2010

KAVANAGH, Barbara

Resigned
Crescent Road, BarnetEN4 8SB
Secretary
Appointed 05 Jan 2010
Resigned 20 Oct 2020

HARKIN, Sean

Resigned
Meridian Business Park, EnfieldEN3 4TD
Born July 1969
Director
Appointed 29 Oct 2009
Resigned 05 Jan 2010

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 20 Oct 2009
Resigned 20 Oct 2009

KAVANAGH, Barbara

Resigned
Crescent Road, BarnetEN4 8SB
Born December 1968
Director
Appointed 31 Mar 2014
Resigned 13 May 2021

Persons with significant control

1

Mr Patrick Kavanagh

Active
Meadway, LondonN14 6NL
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Oct 2016
Fundings
Financials
Latest Activities

Filing History

52

Accounts With Accounts Type Micro Entity
17 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 August 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Gazette Notice Compulsory
9 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change To A Person With Significant Control
24 May 2021
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 May 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
12 January 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 December 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Appoint Person Director Company With Name Date
7 January 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Change Person Director Company With Change Date
3 November 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 November 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Change Account Reference Date Company Current Extended
29 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
1 February 2010
CH01Change of Director Details
Appoint Person Secretary Company With Name
29 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
19 January 2010
TM02Termination of Secretary
Termination Director Company With Name
19 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
26 November 2009
AP01Appointment of Director
Capital Allotment Shares
6 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
6 November 2009
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 November 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
20 October 2009
TM01Termination of Director
Incorporation Company
20 October 2009
NEWINCIncorporation