Company NameThe Conduit Connect Limited
Company StatusActive
Company Number11511437
CategoryPrivate Limited Company
Incorporation Date10 August 2018(5 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals
Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameRobert Zulkoski
Date of BirthMarch 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed10 August 2018(same day as company formation)
RoleFinance & Investment
Country of ResidenceUnited States
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameEva-Maria Dimitriadis
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleManaging Partner
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameDr Annalisa Mary Jenkins
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleExecutive
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameMr Paul Gideon Van Zyl
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed08 November 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleCo Founder
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameCharles Basil Lucas Watson
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2019(1 year, 3 months after company formation)
Appointment Duration4 years, 5 months
RoleChairman
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameMr Charles Patrick Eve
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 October 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameMr Rodney Kwabena Appiah
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(2 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Conduit Street
London
W1S 2YZ
Director NameNicholas Alexander Hamilton
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2018(same day as company formation)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address40 Conduit Street
London
W1S 2YQ
Director NameMs Pooja Warier
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityIndian
StatusResigned
Appointed08 November 2019(1 year, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 04 February 2020)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address40 Conduit Street
London
W1S 2YQ
Director NameMs Erem Kassim-Lakha
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2019(1 year, 3 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 31 October 2020)
RoleSvp
Country of ResidenceEngland
Correspondence Address40 Conduit Street
London
W1S 2YQ

Location

Registered AddressLabs 90 High Holborn
Unit 4.46
London
WC1V 6LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 August 2023 (8 months, 3 weeks ago)
Next Return Due23 August 2024 (3 months, 4 weeks from now)

Filing History

29 September 2023Total exemption full accounts made up to 31 December 2022 (13 pages)
25 September 2023Registered office address changed from 90 Labs High Holborn London WC1V 6LJ England to Labs 90 High Holborn Unit 4.46 London WC1V 6LJ on 25 September 2023 (1 page)
25 September 2023Registered office address changed from 56 Conduit Street London W1S 2YZ England to 90 Labs High Holborn London WC1V 6LJ on 25 September 2023 (1 page)
14 September 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(6 pages)
14 September 2023Memorandum and Articles of Association (31 pages)
1 September 2023Termination of appointment of Robert Zulkoski as a director on 24 August 2023 (1 page)
1 September 2023Appointment of Alice Jiang as a director on 1 September 2023 (2 pages)
21 August 2023Confirmation statement made on 9 August 2023 with no updates (3 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
2 September 2022Confirmation statement made on 9 August 2022 with updates (7 pages)
5 May 2022Change of details for The Conduit Holdco Limited as a person with significant control on 1 January 2022 (2 pages)
30 March 2022Statement of capital following an allotment of shares on 28 March 2022
  • GBP 37,179
(3 pages)
3 December 2021Statement of capital following an allotment of shares on 1 December 2021
  • GBP 32,622
(3 pages)
19 November 2021Statement of capital following an allotment of shares on 18 November 2021
  • GBP 32,533
(3 pages)
20 September 2021Confirmation statement made on 9 August 2021 with updates (6 pages)
17 September 2021Cessation of Lava Mayfair Club Limited as a person with significant control on 1 June 2021 (1 page)
6 May 2021Second filing of Confirmation Statement dated 9 August 2020 (4 pages)
9 April 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
19 March 2021Statement of capital following an allotment of shares on 16 March 2021
  • GBP 32,088
(3 pages)
14 January 2021Director's details changed for Mr Charles Patrick Eve on 14 January 2021 (2 pages)
13 December 2020Appointment of Mr Charles Patrick Eve as a director on 28 October 2020
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 19/01/2021 under section 1088 of the Companies Act 2006
(2 pages)
11 December 2020Registered office address changed from 40 Conduit Street London W1S 2YQ England to 56 Conduit Street London W1S 2YZ on 11 December 2020 (1 page)
10 November 2020Appointment of Mr Rodney Appiah as a director on 2 November 2020 (2 pages)
2 November 2020Termination of appointment of Erem Kassim-Lakha as a director on 31 October 2020 (1 page)
11 September 2020Confirmation statement made on 9 August 2020 with updates (5 pages)
11 September 2020Confirmation statement made on 9 August 2020 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 06/05/21
(6 pages)
10 August 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
15 July 2020Statement of capital following an allotment of shares on 6 March 2020
  • GBP 31,671
(3 pages)
27 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 30,537
(3 pages)
27 March 2020Statement of capital following an allotment of shares on 28 February 2020
  • GBP 28,119
(3 pages)
27 March 2020Statement of capital following an allotment of shares on 27 February 2020
  • GBP 26,697
(3 pages)
4 February 2020Termination of appointment of Pooja Warier as a director on 4 February 2020 (1 page)
26 November 2019Appointment of Annalisa Mary Jenkins as a director on 8 November 2019 (2 pages)
26 November 2019Appointment of Eva-Maria Dimitriadis as a director on 8 November 2019 (2 pages)
26 November 2019Appointment of Ms Erem Kassim-Lakha as a director on 8 November 2019 (2 pages)
26 November 2019Appointment of Charles Basil Lucas Watson as a director on 8 November 2019 (2 pages)
26 November 2019Termination of appointment of Nicholas Alexander Hamilton as a director on 8 November 2019 (1 page)
26 November 2019Appointment of Mrs Pooja Warier as a director on 8 November 2019 (2 pages)
26 November 2019Appointment of Mr Paul Gideon Van Zyl as a director on 8 November 2019 (2 pages)
21 August 2019Confirmation statement made on 9 August 2019 with updates (5 pages)
21 August 2019Cessation of Nicholas Alexander Hamilton as a person with significant control on 21 December 2018 (1 page)
21 August 2019Notification of Lava Mayfair Club Limited as a person with significant control on 21 December 2018 (2 pages)
21 August 2019Notification of The Conduit Holdco Limited as a person with significant control on 21 December 2018 (2 pages)
29 May 2019Statement of capital following an allotment of shares on 21 December 2018
  • GBP 26,363
(3 pages)
1 March 2019Registered office address changed from 11 New Burlington Place London W1S 2HX United Kingdom to 40 Conduit Street London W1S 2YQ on 1 March 2019 (1 page)
20 February 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
21 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 January 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
10 August 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-08-10
  • GBP 1
(24 pages)