Company NameConduit Connections Limited
DirectorSimon Henry Carrington Wilson
Company StatusActive
Company Number06956456
CategoryPrivate Limited Company
Incorporation Date8 July 2009(14 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr Simon Henry Carrington Wilson
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 108 Dolphin House
Smugglers Way
London
SW18 1DG
Director NameMr Ralph Anthony Doyle
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2009(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address27 Sheen Common Drive
Richmond
Surrey
TW10 5BW

Location

Registered Address4th Floor Fitzrovia House
153-157 Cleveland Street
London
W1T 6QW
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Ralph Anthony Doyle
50.00%
Ordinary
100 at £1Simon Henry Carrington Wilson
50.00%
Ordinary

Financials

Year2014
Net Worth-£66,436
Cash£1,368
Current Liabilities£70,994

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return8 July 2023 (8 months, 3 weeks ago)
Next Return Due22 July 2024 (3 months, 3 weeks from now)

Filing History

16 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
8 June 2020Micro company accounts made up to 30 September 2019 (4 pages)
8 July 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
14 June 2019Micro company accounts made up to 30 September 2018 (3 pages)
10 July 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
20 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 8 July 2017 with no updates (3 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
16 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
8 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 September 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
25 August 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
18 August 2015Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
18 August 2015Registered office address changed from C/O Arthur G Mead Ltd Adam House 1 Fitzroy Square London W1T 5HE to C/O Arthur G Mead Limited 4th Floor Fitzrovia House 153-157 Cleveland Street London W1T 6QW on 18 August 2015 (1 page)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(3 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(3 pages)
16 July 2015Annual return made up to 8 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 200
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(3 pages)
21 July 2014Annual return made up to 8 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 200
(3 pages)
4 July 2014Registered office address changed from 27 Sheen Common Drive Richmond Surrey TW10 5BW United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 27 Sheen Common Drive Richmond Surrey TW10 5BW United Kingdom on 4 July 2014 (1 page)
4 July 2014Registered office address changed from 27 Sheen Common Drive Richmond Surrey TW10 5BW United Kingdom on 4 July 2014 (1 page)
4 July 2014Termination of appointment of Ralph Doyle as a director (1 page)
4 July 2014Termination of appointment of Ralph Doyle as a director (1 page)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
29 August 2013Annual return made up to 8 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
(4 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
30 July 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
2 August 2012Annual return made up to 8 July 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
26 June 2012Total exemption full accounts made up to 30 September 2011 (8 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 8 July 2011 with a full list of shareholders (4 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
10 May 2011Total exemption full accounts made up to 30 September 2010 (8 pages)
29 October 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
29 October 2010Previous accounting period extended from 31 July 2010 to 30 September 2010 (1 page)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Simon Henry Carrington Wilson on 8 July 2010 (2 pages)
4 August 2010Annual return made up to 8 July 2010 with a full list of shareholders (4 pages)
4 August 2010Director's details changed for Mr Simon Henry Carrington Wilson on 8 July 2010 (2 pages)
4 August 2010Director's details changed for Mr Simon Henry Carrington Wilson on 8 July 2010 (2 pages)
8 July 2009Incorporation (11 pages)
8 July 2009Incorporation (11 pages)