Background WavePink WaveYellow Wave

CONNECTION (CHELMSFORD) LIMITED (11308483)

CONNECTION (CHELMSFORD) LIMITED (11308483) is an active UK company. incorporated on 13 April 2018. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CONNECTION (CHELMSFORD) LIMITED has been registered for 7 years. Current directors include CLARKE, John Alan, QUAIL, Laurence Richard.

Company Number
11308483
Status
active
Type
ltd
Incorporated
13 April 2018
Age
7 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
CLARKE, John Alan, QUAIL, Laurence Richard
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTION (CHELMSFORD) LIMITED

CONNECTION (CHELMSFORD) LIMITED is an active company incorporated on 13 April 2018 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CONNECTION (CHELMSFORD) LIMITED was registered 7 years ago.(SIC: 41100)

Status

active

Active since 7 years ago

Company No

11308483

LTD Company

Age

7 Years

Incorporated 13 April 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 17 April 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 22 April 2025 (11 months ago)
Submitted on 22 April 2025 (11 months ago)

Next Due

Due by 6 May 2026
For period ending 22 April 2026
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 20 October 2020To: 13 January 2026
21 Marina Court Castle Street Hull HU1 1TJ United Kingdom
From: 13 April 2018To: 20 October 2020
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
May 18
Loan Secured
May 18
Funding Round
Mar 19
Owner Exit
Apr 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Aug 20
Loan Secured
Jun 22
Director Joined
Feb 24
Director Left
Apr 24
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CLARKE, John Alan

Active
7 Kirkdale Road, LondonE11 1HP
Born February 1943
Director
Appointed 21 Jan 2020

QUAIL, Laurence Richard

Active
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born November 1980
Director
Appointed 23 Feb 2024

MANSOORI-DARA, Rossano Yousef

Resigned
Castle Street, HullHU1 1TJ
Born February 1963
Director
Appointed 13 Apr 2018
Resigned 20 Aug 2020

SMITH, Henry Thomas

Resigned
7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 21 Jan 2020
Resigned 28 Mar 2024

Persons with significant control

2

1 Active
1 Ceased

Columbus Finance Llp

Active
Kirkdale Road, LondonE11 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Mar 2019

Mr Rossano Yousef Mansoori-Dara

Ceased
Castle Street, HullHU1 1TJ
Born February 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Apr 2018
Ceased 23 Mar 2019
Fundings
Financials
Latest Activities

Filing History

35

Change Registered Office Address Company With Date Old Address New Address
13 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 February 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
17 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
20 August 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
22 July 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
9 April 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
29 January 2020
PSC05Notification that PSC Information has been Withdrawn
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 Account Reference Date Company Previous Shortened
10 January 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
15 July 2019
CH01Change of Director Details
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
22 March 2019
SH01Allotment of Shares
Resolution
23 May 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2018
MR01Registration of a Charge
Incorporation Company
13 April 2018
NEWINCIncorporation