Background WavePink WaveYellow Wave

CONNECTING AMBITION LIMITED (09543578)

CONNECTING AMBITION LIMITED (09543578) is an active UK company. incorporated on 15 April 2015. with registered office in Stone. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNECTING AMBITION LIMITED has been registered for 10 years. Current directors include WARREN, Victoria Anne.

Company Number
09543578
Status
active
Type
ltd
Incorporated
15 April 2015
Age
10 years
Address
45 High Street, Stone, ST15 8AQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
WARREN, Victoria Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTING AMBITION LIMITED

CONNECTING AMBITION LIMITED is an active company incorporated on 15 April 2015 with the registered office located in Stone. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNECTING AMBITION LIMITED was registered 10 years ago.(SIC: 82990)

Status

active

Active since 10 years ago

Company No

09543578

LTD Company

Age

10 Years

Incorporated 15 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 20 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026
Contact
Address

45 High Street Stone, ST15 8AQ,

Previous Addresses

258 Uttoxeter Road Stoke-on-Trent ST3 5QL England
From: 17 September 2020To: 31 May 2022
Thornton House Cemetery Road Shelton Stoke-on-Trent ST4 2DL England
From: 11 December 2019To: 17 September 2020
7-9 Macon Court Macon Court Crewe Cheshire CW1 6EA
From: 8 December 2016To: 11 December 2019
Ground Floor, Warwick House Warwick House Industrial Estate Banbury Road Southam Warks CV47 2PT England
From: 15 April 2015To: 8 December 2016
Timeline

2 key events • 2015 - 2017

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Sept 17
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WARREN, Victoria Anne

Active
High Street, StoneST15 8AQ
Born September 1986
Director
Appointed 15 Apr 2015

WARREN, Lee Stephen

Resigned
Macon Court, CreweCW1 6EA
Born January 1984
Director
Appointed 15 Apr 2015
Resigned 11 Sept 2017

Persons with significant control

1

Mrs Victoria Anne Warren

Active
High Street, StoneST15 8AQ
Born September 1986

Nature of Control

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

Filing History

36

Accounts With Accounts Type Micro Entity
20 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 May 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
6 January 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 September 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 September 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2017
TM01Termination of Director
Confirmation Statement With Updates
26 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Incorporation Company
15 April 2015
NEWINCIncorporation