Connaught Design Limited

General information

Name:

Connaught Design Ltd

Office Address:

83 Brancaster Lane CR8 1HL Purley

Number: 10050779

Incorporation date: 2016-03-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm operates as Connaught Design Limited. The firm was originally established 8 years ago and was registered with 10050779 as its reg. no. This particular headquarters of this firm is situated in Purley. You may find it at 83 Brancaster Lane. The enterprise's SIC and NACE codes are 70229 which stands for Management consultancy activities other than financial management. The business most recent annual accounts detail the period up to Fri, 31st Mar 2023 and the most current confirmation statement was released on Sat, 24th Jun 2023.

For this limited company, a variety of director's responsibilities have so far been done by Mayoor P. who was assigned to lead the company on 2018-07-12. The following limited company had been guided by Nasser A. till four years ago. Additionally a different director, namely Rashidkhan P. quit in June 2018.

Mayoor P. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Mayoor P.

Role: Director

Appointed: 12 July 2018

Latest update: 16 March 2024

People with significant control

Mayoor P.
Notified on 29 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Marc Parekh Limited
Address: 4 Postmill Close, Croydon, CR0 5DY, England
Legal authority England And Wales
Legal form Marc Parekh Limited
Country registered England
Place registered Register Of Companies
Registration number 08379481
Notified on 3 June 2018
Ceased on 29 May 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Rashidkhan P.
Notified on 16 March 2018
Ceased on 3 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Mayoor P.
Notified on 1 January 2017
Ceased on 16 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 08 July 2024
Confirmation statement last made up date 24 June 2023
Annual Accounts 10 August 2017
Start Date For Period Covered By Report 2017-03-31
End Date For Period Covered By Report 2017-12-31
Date Approval Accounts 10 August 2017
Annual Accounts 14 December 2018
Start Date For Period Covered By Report 2018-03-31
End Date For Period Covered By Report 2018-12-31
Date Approval Accounts 14 December 2018
Annual Accounts 2 April 2019
Start Date For Period Covered By Report 2019-03-31
End Date For Period Covered By Report 2019-12-31
Date Approval Accounts 2 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Compulsory strike-off action has been discontinued (DISS40)
filed on: 10th, October 2023
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 41100 : Development of building projects
8
Company Age

Closest Companies - by postcode