Background WavePink WaveYellow Wave

CUSTOM INTERCONNECT (HOLDINGS) LIMITED (07654177)

CUSTOM INTERCONNECT (HOLDINGS) LIMITED (07654177) is an active UK company. incorporated on 1 June 2011. with registered office in Andover. The company operates in the Manufacturing sector, engaged in unknown sic code (26120). CUSTOM INTERCONNECT (HOLDINGS) LIMITED has been registered for 14 years. Current directors include BOSTON, John George, WRIGHT, Craig Richard.

Company Number
07654177
Status
active
Type
ltd
Incorporated
1 June 2011
Age
14 years
Address
Cil House, Andover, SP10 3JL
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (26120)
Directors
BOSTON, John George, WRIGHT, Craig Richard
SIC Codes
26120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOM INTERCONNECT (HOLDINGS) LIMITED

CUSTOM INTERCONNECT (HOLDINGS) LIMITED is an active company incorporated on 1 June 2011 with the registered office located in Andover. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (26120). CUSTOM INTERCONNECT (HOLDINGS) LIMITED was registered 14 years ago.(SIC: 26120)

Status

active

Active since 14 years ago

Company No

07654177

LTD Company

Age

14 Years

Incorporated 1 June 2011

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 23 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

CUSTOM ACQUISITION LIMITED
From: 1 June 2011To: 19 August 2011
Contact
Address

Cil House Charlton Road Andover, SP10 3JL,

Previous Addresses

Shcl 3 Temple Row West Birmingham B2 5NY United Kingdom
From: 1 June 2011To: 18 August 2011
Timeline

17 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Funding Round
Jul 11
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Loan Secured
Apr 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Aug 22
Loan Cleared
Nov 22
Loan Secured
Aug 25
Loan Secured
Aug 25
1
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ELDRIDGE, Richard Philip

Active
Charlton Road, AndoverSP10 3JL
Secretary
Appointed 22 Oct 2013

BOSTON, John George

Active
Charlton Road, AndoverSP10 3JL
Born September 1961
Director
Appointed 01 Jun 2011

WRIGHT, Craig Richard

Active
Charlton Road, AndoverSP10 3JL
Born December 1968
Director
Appointed 26 Sept 2013

BARNWELL, Peter George, Dr

Resigned
Charlton Road, AndoverSP10 3JL
Secretary
Appointed 01 Jun 2011
Resigned 26 Sept 2013

BOSTON, Amanda Jane

Resigned
Charlton Road, AndoverSP10 3JL
Secretary
Appointed 02 Mar 2021
Resigned 01 Aug 2025

BARNWELL, Peter George, Dr

Resigned
Charlton Road, AndoverSP10 3JL
Born July 1944
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2013

EDWARDS, Nicholas John

Resigned
Charlton Road, AndoverSP10 3JL
Born May 1955
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2013

HARWOOD, Richard Cecil

Resigned
Charlton Road, AndoverSP10 3JL
Born September 1943
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2013

STOKES, David Robin, Dr

Resigned
Charlton Road, AndoverSP10 3JL
Born September 1946
Director
Appointed 01 Jun 2011
Resigned 26 Sept 2013

Persons with significant control

1

Charlton Road, AndoverSP10 3JL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

79

Termination Secretary Company With Name Termination Date
13 March 2026
TM02Termination of Secretary
Accounts With Accounts Type Full
23 February 2026
AAAnnual Accounts
Resolution
8 August 2025
RESOLUTIONSResolutions
Memorandum Articles
8 August 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
26 January 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2021
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Small
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2017
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Auditors Resignation Company
27 June 2016
AUDAUD
Auditors Resignation Company
17 June 2016
AUDAUD
Accounts With Accounts Type Full
4 April 2016
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
18 November 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
10 June 2015
AR01AR01
Accounts With Accounts Type Full
13 April 2015
AAAnnual Accounts
Miscellaneous
15 August 2014
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Move Registers To Registered Office Company
6 June 2014
AD04Change of Accounting Records Location
Accounts With Accounts Type Group
17 December 2013
AAAnnual Accounts
Miscellaneous
30 October 2013
MISCMISC
Appoint Person Secretary Company With Name
23 October 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
15 October 2013
TM02Termination of Secretary
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Termination Director Company With Name
15 October 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Resolution
11 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
11 October 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts Amended With Made Up Date
8 April 2013
AAMDAAMD
Accounts With Accounts Type Dormant
7 February 2013
AAAnnual Accounts
Miscellaneous
11 October 2012
MISCMISC
Auditors Resignation Limited Company
9 October 2012
AA03AA03
Change Account Reference Date Company Previous Extended
24 September 2012
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
17 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
6 June 2012
CH01Change of Director Details
Move Registers To Sail Company
29 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
29 September 2011
AD02Notification of Single Alternative Inspection Location
Certificate Change Of Name Company
19 August 2011
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address
18 August 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
17 August 2011
AA01Change of Accounting Reference Date
Resolution
16 August 2011
RESOLUTIONSResolutions
Change Of Name Notice
16 August 2011
CONNOTConfirmation Statement Notification
Legacy
28 July 2011
MG01MG01
Capital Allotment Shares
21 July 2011
SH01Allotment of Shares
Resolution
21 July 2011
RESOLUTIONSResolutions
Incorporation Company
1 June 2011
NEWINCIncorporation