Background WavePink WaveYellow Wave

CONNECTIS CMC UK LIMITED (09889451)

CONNECTIS CMC UK LIMITED (09889451) is an active UK company. incorporated on 25 November 2015. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of other machinery and equipment and 2 other business activities. CONNECTIS CMC UK LIMITED has been registered for 10 years.

Company Number
09889451
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
Huckletree /Level 2, London, EC2N 4BQ
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of other machinery and equipment
SIC Codes
46690, 62020, 62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTIS CMC UK LIMITED

CONNECTIS CMC UK LIMITED is an active company incorporated on 25 November 2015 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of other machinery and equipment and 2 other business activities. CONNECTIS CMC UK LIMITED was registered 10 years ago.(SIC: 46690, 62020, 62090)

Status

active

Active since 10 years ago

Company No

09889451

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 31/12

Overdue

2 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 9 June 2025 (9 months ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

Huckletree /Level 2 8 Bishopsgate London, EC2N 4BQ,

Previous Addresses

17/F 110 Bishopsgate London EC2N 4AY United Kingdom
From: 2 March 2023To: 10 March 2025
Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom
From: 5 March 2021To: 2 March 2023
Level 30, the Leadenhall Building 122 Leadenhall Street London EC3A 4AB United Kingdom
From: 1 March 2021To: 5 March 2021
Holland House 4 Bury Street London EC4A 5AW United Kingdom
From: 11 December 2019To: 1 March 2021
Holland House 1-4 Bury Street London EC3A 5JA United Kingdom
From: 12 March 2018To: 11 December 2019
200 Brook Drive Green Park Reading RG2 6UB United Kingdom
From: 25 November 2015To: 12 March 2018
Timeline

48 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Jul 17
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
New Owner
Sept 17
Owner Exit
Dec 17
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Cleared
Sept 18
Owner Exit
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Feb 20
Director Left
Feb 20
Loan Secured
May 20
Loan Secured
Jul 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Nov 20
Loan Secured
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Feb 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
New Owner
Mar 25
Director Left
May 25
Loan Cleared
Jul 25
Owner Exit
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
New Owner
Mar 26
0
Funding
15
Officers
16
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

87

Notification Of A Person With Significant Control
5 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2026
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
10 July 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Full
9 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
25 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
3 March 2023
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
2 March 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 May 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2022
MR01Registration of a Charge
Gazette Filings Brought Up To Date
16 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
9 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 March 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
2 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 August 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
11 December 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 December 2019
CH01Change of Director Details
Confirmation Statement With No Updates
10 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
29 April 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 September 2018
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
1 August 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
17 May 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
1 May 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 March 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
13 March 2018
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
13 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 September 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 September 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2017
AP01Appointment of Director
Resolution
12 July 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2017
MR01Registration of a Charge
Legacy
10 July 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Incorporation Company
25 November 2015
NEWINCIncorporation