Background WavePink WaveYellow Wave

CONNOR MAY INVESTMENTS LTD (09987338)

CONNOR MAY INVESTMENTS LTD (09987338) is an active UK company. incorporated on 4 February 2016. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. CONNOR MAY INVESTMENTS LTD has been registered for 10 years. Current directors include BRANHAM, Julie, BRANHAM, Martin.

Company Number
09987338
Status
active
Type
ltd
Incorporated
4 February 2016
Age
10 years
Address
Suite 5, Enterprise House, Hitchin, SG5 1NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BRANHAM, Julie, BRANHAM, Martin
SIC Codes
68100, 68320, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNOR MAY INVESTMENTS LTD

CONNOR MAY INVESTMENTS LTD is an active company incorporated on 4 February 2016 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. CONNOR MAY INVESTMENTS LTD was registered 10 years ago.(SIC: 68100, 68320, 70229)

Status

active

Active since 10 years ago

Company No

09987338

LTD Company

Age

10 Years

Incorporated 4 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Suite 5, Enterprise House 86 Bancroft Hitchin, SG5 1NQ,

Previous Addresses

C/O Optimise Accountants Limited Unit 3 Jubilee House, 31-33 Meadow Lane Long Eaton Nottinghamshire NG10 2FE United Kingdom
From: 9 July 2018To: 7 February 2019
2D Derby Road Sandiacre Nottingham NG10 5HS England
From: 24 March 2017To: 9 July 2018
20-22 Wenlock Road London N1 7GU England
From: 4 February 2016To: 24 March 2017
Timeline

8 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Feb 16
Loan Secured
Jun 16
Loan Cleared
Apr 20
Share Issue
Oct 22
Capital Reduction
Dec 23
Funding Round
Dec 23
Share Buyback
Feb 24
5
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BRANHAM, Julie

Active
86 Bancroft, HitchinSG5 1NQ
Born September 1970
Director
Appointed 04 Feb 2016

BRANHAM, Martin

Active
86 Bancroft, HitchinSG5 1NQ
Born July 1971
Director
Appointed 04 Feb 2016

Persons with significant control

2

Mr Martin Branham

Active
86 Bancroft, HitchinSG5 1NQ
Born July 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mrs Julie Branham

Active
86 Bancroft, HitchinSG5 1NQ
Born September 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
3 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2024
AAAnnual Accounts
Capital Return Purchase Own Shares
12 February 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Capital Allotment Shares
30 December 2023
SH01Allotment of Shares
Capital Cancellation Shares
6 December 2023
SH06Cancellation of Shares
Accounts With Accounts Type Micro Entity
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2023
CS01Confirmation Statement
Capital Alter Shares Consolidation
7 October 2022
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Micro Entity
5 August 2022
AAAnnual Accounts
Capital Name Of Class Of Shares
1 August 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With No Updates
4 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 April 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
8 February 2019
AD04Change of Accounting Records Location
Move Registers To Sail Company With New Address
8 February 2019
AD03Change of Location of Company Records
Confirmation Statement With Updates
7 February 2019
CS01Confirmation Statement
Change Sail Address Company With New Address
7 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
7 February 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 July 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 March 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Capital Allotment Shares
16 February 2016
SH01Allotment of Shares
Incorporation Company
4 February 2016
NEWINCIncorporation