CONNECTED KERB LIMITED
Overview
| Company Name | CONNECTED KERB LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 11062616 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONNECTED KERB LIMITED?
- Manufacture of electronic components (26110) / Manufacturing
Where is CONNECTED KERB LIMITED located?
| Registered Office Address | 2 Communications Road Greenham Business Park RG19 6AB Newbury Berkshire United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECTED KERB LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNECTED KERB LIMITED?
| Last Confirmation Statement Made Up To | Nov 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 28, 2025 |
| Overdue | No |
What are the latest filings for CONNECTED KERB LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Nov 28, 2025 with updates | 60 pages | CS01 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2024 | 41 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Oct 14, 2025
| 8 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mr Ben Fulton as a secretary on Mar 31, 2025 | 2 pages | AP03 | ||||||||||||||||||||||||||
Termination of appointment of Peter Edward Howe as a secretary on Mar 31, 2025 | 1 pages | TM02 | ||||||||||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||||||||||||||||||
Notification of National Wealth Fund Limited as a person with significant control on Feb 03, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Notification of Aviva Investors Ctf Infrastructure Midco 1 Limited as a person with significant control on Jan 24, 2025 | 2 pages | PSC02 | ||||||||||||||||||||||||||
Withdrawal of a person with significant control statement on Feb 10, 2025 | 2 pages | PSC09 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 48 pages | MA | ||||||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Particulars of variation of rights attached to shares | 3 pages | SH10 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on Feb 03, 2025
| 3 pages | SH01 | ||||||||||||||||||||||||||
Appointment of Mr Andrew Chester as a director on Feb 03, 2025 | 2 pages | AP01 | ||||||||||||||||||||||||||
Termination of appointment of Charles William Grant Herriott as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of Adam Irwin as a director on Feb 03, 2025 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Nov 28, 2024 with updates | 15 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Ms Juliet Davenport on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Registered office address changed from , 2 Chawley Park, Cumnor Hill, Oxford, Oxfordshire, OX2 9GG, England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on Dec 02, 2024 | 1 pages | AD01 | ||||||||||||||||||||||||||
Secretary's details changed for Mr Peter Edward Howe on Dec 02, 2024 | 1 pages | CH03 | ||||||||||||||||||||||||||
Director's details changed for Mr Christopher Ross Pateman-Jones on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Lawrence Charles Slade on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Director's details changed for Mr Peter Edward Howe on Dec 02, 2024 | 2 pages | CH01 | ||||||||||||||||||||||||||
Who are the officers of CONNECTED KERB LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FULTON, Ben | Secretary | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | 335013570001 | |||||||
| CHESTER, Andrew | Director | Whitehall Quay LS1 4HR Leeds 2 United Kingdom | England | British | 332104670001 | |||||
| DAVENPORT, Juliet | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | British | 297540420003 | |||||
| HOWE, Peter Edward | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | British | 240115720004 | |||||
| PATEMAN-JONES, Christopher Ross | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | British | 188115500001 | |||||
| SHERVELL, Ian, Mr. | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 238180600014 | |||||
| SLADE, Lawrence Charles | Director | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | England | British | 237941630001 | |||||
| HOWE, Peter Edward | Secretary | Greenham Business Park RG19 6AB Newbury 2 Communications Road Berkshire United Kingdom | 240115730001 | |||||||
| DOBIE, Nicholas Alexander | Director | Chawley Park Cumnor Hill OX2 9GG Oxford 2 Oxfordshire England | United Kingdom | British | 108863880003 | |||||
| HERRIOTT, Charles William Grant | Director | Fenchurch Street EC3M 4AE London 80 England | United Kingdom | British | 281205560001 | |||||
| IRWIN, Adam | Director | 1 Undershaft EC3P 3DQ London St Helen's England | United Kingdom | British | 253811350001 | |||||
| RICHARDSON, Stephen James | Director | Chawley Park Cumnor Hill OX2 9GG Oxford 2 Oxfordshire England | England | British | 119903570011 |
Who are the persons with significant control of CONNECTED KERB LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| National Wealth Fund Limited | Feb 03, 2025 | Whitehall Quay LS1 4HR Leeds 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Aviva Investors Ctf Infrastructure Midco 1 Limited | Jan 24, 2025 | Fenchurch Street EC3M 4AE London 80 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONNECTED KERB LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Nov 14, 2017 | Jan 24, 2025 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0