ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Connelly Copyrights Limited

Connelly Copyrights Limited is an active company incorporated on 27 January 1971 with the registered office located in London, Greater London. Connelly Copyrights Limited was registered 54 years ago.
Status
Active
Active since incorporation
Company No
01000889
Private limited company
Age
54 years
Incorporated 27 January 1971
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 14 July 2025 (2 months ago)
Next confirmation dated 14 July 2026
Due by 28 July 2026 (10 months remaining)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
C/O Cooper Parry, New Derwent House
69-73 Theobalds Road
London
WC1X 8TA
England
Address changed on 14 Nov 2024 (10 months ago)
Previous address was Aissela 46 High Street Esher Surrey KT10 9QY England
Telephone
02074397601
Email
Unreported
People
Officers
3
Shareholders
5
Controllers (PSC)
1
Director • British • Lives in UK • Born in Sep 1962
Director • Retired • Slovak • Lives in Slovenia • Born in Apr 1961
Director • Accountant • British • Lives in UK • Born in Aug 1961
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Davies Gimber Brown LLP
Martin John Davies is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£83.95K
Decreased by £98.76K (-54%)
Turnover
Unreported
Same as previous period
Employees
3
Same as previous period
Total Assets
£1.8M
Increased by £207.31K (+13%)
Total Liabilities
-£156.07K
Increased by £35.55K (+29%)
Net Assets
£1.64M
Increased by £171.76K (+12%)
Debt Ratio (%)
9%
Increased by 1.1% (+15%)
Latest Activity
Confirmation Submitted
2 Months Ago on 14 Jul 2025
Full Accounts Submitted
2 Months Ago on 23 Jun 2025
Registered Address Changed
10 Months Ago on 14 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 22 Jul 2024
Full Accounts Submitted
1 Year 2 Months Ago on 5 Jul 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Confirmation Submitted
1 Year 12 Months Ago on 18 Sep 2023
Alojz Kolbl Details Changed
2 Years 3 Months Ago on 2 Jun 2023
Registered Address Changed
2 Years 5 Months Ago on 24 Mar 2023
Mrs Patricia Ellen Davies Appointed
3 Years Ago on 1 Aug 2022
Get Credit Report
Discover Connelly Copyrights Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 July 2025 with no updates
Submitted on 14 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 23 Jun 2025
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 14 July 2024 with updates
Submitted on 22 Jul 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 5 Jul 2024
Total exemption full accounts made up to 31 December 2022
Submitted on 29 Sep 2023
Confirmation statement made on 14 July 2023 with updates
Submitted on 18 Sep 2023
Director's details changed for Alojz Kolbl on 2 June 2023
Submitted on 2 Jun 2023
Registered office address changed from Ashcombe House 5 the Cresent Leatherhead Surrey KT22 8DY United Kingdom to Aissela 46 High Street Esher Surrey KT10 9QY on 24 March 2023
Submitted on 24 Mar 2023
Director's details changed for Mr Martin John Davies on 4 August 2022
Submitted on 4 Aug 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year