Background WavePink WaveYellow Wave

FINANCIAL CONNECTIVITY LIMITED (08678048)

FINANCIAL CONNECTIVITY LIMITED (08678048) is an active UK company. incorporated on 5 September 2013. with registered office in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. FINANCIAL CONNECTIVITY LIMITED has been registered for 12 years. Current directors include WORMALD, William.

Company Number
08678048
Status
active
Type
ltd
Incorporated
5 September 2013
Age
12 years
Address
Brooks House, Maidstone, ME14 5DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
WORMALD, William
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FINANCIAL CONNECTIVITY LIMITED

FINANCIAL CONNECTIVITY LIMITED is an active company incorporated on 5 September 2013 with the registered office located in Maidstone. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. FINANCIAL CONNECTIVITY LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08678048

LTD Company

Age

12 Years

Incorporated 5 September 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Brooks House 1 Albion Place Maidstone, ME14 5DY,

Previous Addresses

4 Clos Gwastir Castle View Caerphilly Mid Glamorgan CF83 1TD United Kingdom
From: 5 September 2013To: 24 September 2013
Timeline

3 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Sept 13
Director Joined
Sept 13
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PRING, Julie

Active
1 Albion Place, MaidstoneME14 5DY
Secretary
Appointed 05 Sept 2013

WORMALD, William

Active
1 Albion Place, MaidstoneME14 5DY
Born May 1946
Director
Appointed 05 Sept 2013

CRS LEGAL SERVICES LIMITED

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Corporate secretary
Appointed 05 Sept 2013
Resigned 05 Sept 2013

HARDBATTLE, Richard Stuart

Resigned
Clos Gwastir, CaerphillyCF83 1TD
Born June 1970
Director
Appointed 05 Sept 2013
Resigned 05 Sept 2013

Persons with significant control

1

Mr William Wormald

Active
1 Albion Place, MaidstoneME14 5DY
Born May 1946

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
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
1 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2014
AR01AR01
Termination Director Company With Name
24 September 2013
TM01Termination of Director
Termination Secretary Company With Name
24 September 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 September 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
24 September 2013
AD01Change of Registered Office Address
Incorporation Company
5 September 2013
NEWINCIncorporation