Background WavePink WaveYellow Wave

CREMELLO CONNECT LIMITED (12504537)

CREMELLO CONNECT LIMITED (12504537) is an active UK company. incorporated on 9 March 2020. with registered office in Kings Langley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CREMELLO CONNECT LIMITED has been registered for 6 years. Current directors include GARDNER, Tom George, MARTIN, Alfie Charles, STUART, Georgie.

Company Number
12504537
Status
active
Type
ltd
Incorporated
9 March 2020
Age
6 years
Address
Sas House, Kings Langley, WD4 9JB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GARDNER, Tom George, MARTIN, Alfie Charles, STUART, Georgie
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CREMELLO CONNECT LIMITED

CREMELLO CONNECT LIMITED is an active company incorporated on 9 March 2020 with the registered office located in Kings Langley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CREMELLO CONNECT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12504537

LTD Company

Age

6 Years

Incorporated 9 March 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Sas House Chipperfield Road Kings Langley, WD4 9JB,

Previous Addresses

Onega House 112 Main Road Sidcup DA14 6NE United Kingdom
From: 9 March 2020To: 23 January 2026
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Mar 20
New Owner
Nov 23
Owner Exit
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Left
Nov 23
Director Joined
Nov 23
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

GARDNER, Tom George

Active
Chipperfield Road, Kings LangleyWD4 9JB
Born February 1996
Director
Appointed 01 Apr 2025

MARTIN, Alfie Charles

Active
Chipperfield Road, Kings LangleyWD4 9JB
Born March 1997
Director
Appointed 01 Apr 2025

STUART, Georgie

Active
One Canada Square, LondonE14 5AA
Born October 1996
Director
Appointed 01 Apr 2025

GARDNER, Tom George

Resigned
112 Main Road, SidcupDA14 6NE
Born February 1996
Director
Appointed 09 Mar 2020
Resigned 08 Nov 2023

MARTIN, Alfie Charles

Resigned
112 Main Road, SidcupDA14 6NE
Born March 1997
Director
Appointed 09 Mar 2020
Resigned 08 Nov 2023

STUART, Georgie

Resigned
112 Main Road, SidcupDA14 6NE
Born October 1996
Director
Appointed 09 Mar 2020
Resigned 08 Nov 2023

STUART, William John

Resigned
112 Main Road, SidcupDA14 6NE
Born November 2002
Director
Appointed 08 Nov 2023
Resigned 01 Apr 2025

Persons with significant control

3

1 Active
2 Ceased

Mr Georgie Stuart

Active
Chipperfield Road, Kings LangleyWD4 9JB
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2025

Mr William John Stuart

Ceased
112 Main Road, SidcupDA14 6NE
Born November 2002

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2023
Ceased 01 Apr 2025

Mr Georgie Stuart

Ceased
112 Main Road, SidcupDA14 6NE
Born October 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Mar 2020
Ceased 08 Nov 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
29 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 November 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 March 2020
NEWINCIncorporation