Background WavePink WaveYellow Wave

CONNEELY CONTRACTS LIMITED (09681758)

CONNEELY CONTRACTS LIMITED (09681758) is an active UK company. incorporated on 13 July 2015. with registered office in Stansted. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. CONNEELY CONTRACTS LIMITED has been registered for 10 years. Current directors include COCKERTON, John Melvyn, COCKERTON, Michael James, CONNEELY, Eamon.

Company Number
09681758
Status
active
Type
ltd
Incorporated
13 July 2015
Age
10 years
Address
Braemar House, Stansted, CM24 8BJ
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
COCKERTON, John Melvyn, COCKERTON, Michael James, CONNEELY, Eamon
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEELY CONTRACTS LIMITED

CONNEELY CONTRACTS LIMITED is an active company incorporated on 13 July 2015 with the registered office located in Stansted. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. CONNEELY CONTRACTS LIMITED was registered 10 years ago.(SIC: 43999)

Status

active

Active since 10 years ago

Company No

09681758

LTD Company

Age

10 Years

Incorporated 13 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 20 March 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 12 July 2025 (9 months ago)
Submitted on 18 July 2025 (9 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026

Previous Company Names

CONNEELY ACADEMY LIMITED
From: 13 July 2015To: 24 August 2023
Contact
Address

Braemar House Water Lane Stansted, CM24 8BJ,

Previous Addresses

Braemar House Water Lane Stansted CM24 8BL England
From: 22 June 2021To: 13 July 2023
Gautam House 1-3 Shenley Avenue Ruislip Manor Middlesex HA4 6BP United Kingdom
From: 13 July 2015To: 22 June 2021
Timeline

6 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Loan Secured
Mar 25
Loan Secured
Apr 26
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

COCKERTON, Michael

Active
Water Lane, StanstedCM24 8BJ
Secretary
Appointed 13 Jul 2015

COCKERTON, John Melvyn

Active
Water Lane, StanstedCM24 8BJ
Born April 1974
Director
Appointed 13 Jul 2015

COCKERTON, Michael James

Active
Water Lane, StanstedCM24 8BJ
Born April 1976
Director
Appointed 03 May 2023

CONNEELY, Eamon

Active
Water Lane, StanstedCM24 8BJ
Born January 1960
Director
Appointed 13 Jul 2015

CONNEELY, Michael

Resigned
Water Lane, StanstedCM24 8BL
Born April 1974
Director
Appointed 03 May 2023
Resigned 04 May 2023

Persons with significant control

1

Conneely Drylining Limited

Active
1-3 Shenley Avenue, RuislipHA4 6BP

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 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Accounts With Accounts Type Dormant
20 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2024
AAAnnual Accounts
Certificate Change Of Name Company
24 August 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 July 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 July 2023
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Incorporation Company
13 July 2015
NEWINCIncorporation