Background WavePink WaveYellow Wave

CONNECTIVE COMMUNICATIONS LIMITED (08471765)

CONNECTIVE COMMUNICATIONS LIMITED (08471765) is an active UK company. incorporated on 3 April 2013. with registered office in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in media representation services. CONNECTIVE COMMUNICATIONS LIMITED has been registered for 13 years. Current directors include YOUNG, Neill Matthew.

Company Number
08471765
Status
active
Type
ltd
Incorporated
3 April 2013
Age
13 years
Address
Tb3 Little Tapnage, Fareham, PO17 5PQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Media representation services
Directors
YOUNG, Neill Matthew
SIC Codes
73120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTIVE COMMUNICATIONS LIMITED

CONNECTIVE COMMUNICATIONS LIMITED is an active company incorporated on 3 April 2013 with the registered office located in Fareham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in media representation services. CONNECTIVE COMMUNICATIONS LIMITED was registered 13 years ago.(SIC: 73120)

Status

active

Active since 13 years ago

Company No

08471765

LTD Company

Age

13 Years

Incorporated 3 April 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 3 April 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Tb3 Little Tapnage Titchfield Lane Fareham, PO17 5PQ,

Previous Addresses

Unit a3 Jackson Close Portsmouth PO6 1US England
From: 9 November 2020To: 21 August 2023
12 Salisbury Road Cosham Portsmouth Hampshire PO6 2PN
From: 28 August 2014To: 9 November 2020
154 Laburnum Grove Portsmouth Hampshire PO2 0ET England
From: 3 April 2013To: 28 August 2014
Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Apr 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KEMP, Jonathan

Active
Little Tapnage, FarehamPO17 5PQ
Secretary
Appointed 03 Apr 2013

YOUNG, Neill Matthew

Active
Little Tapnage, FarehamPO17 5PQ
Born December 1978
Director
Appointed 03 Apr 2013

Persons with significant control

1

Mr Neill Matthew Young

Active
Little Tapnage, FarehamPO17 5PQ
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Dormant
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
23 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 November 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 September 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 September 2014
AR01AR01
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 September 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 August 2014
AD01Change of Registered Office Address
Gazette Notice Compulsary
5 August 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
3 April 2013
NEWINCIncorporation