Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Connaught Brown Public Limited Company
Connaught Brown Public Limited Company is an active company incorporated on 4 October 1984 with the registered office located in London, Greater London. Connaught Brown Public Limited Company was registered 40 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
01852837
Public limited company
Age
40 years
Incorporated
4 October 1984
Size
Small
Turnover is under
£15M
Balance sheet is under
£7.5M
Confirmation
Submitted
Dated
29 November 2024
(9 months ago)
Next confirmation dated
29 November 2025
Due by
13 December 2025
(3 months remaining)
Last change occurred
8 months ago
Accounts
Due Soon
For period
1 Apr
⟶
31 Mar 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 March 2025
Due by
30 September 2025
(16 days remaining)
Learn more about Connaught Brown Public Limited Company
Contact
Address
2 Albemarle Street
London
W1S 4HD
Address changed on
29 Feb 2024
(1 year 6 months ago)
Previous address was
, 2 Albemarle Street, London, W1S 4HB
Companies in W1S 4HD
Telephone
02074080362
Email
Available in Endole App
Website
Connaughtbrown.co.uk
See All Contacts
People
Officers
3
Shareholders
98
Controllers (PSC)
1
Anthony Nigel Brown
Secretary • PSC • British • Lives in UK • Born in Jun 1955
Mr Edward Colin Samuel Lawson
Director • Consultant • British • Lives in UK • Born in Apr 1968
Mr Brooks Phillip Victor Newmark
Director • Academic • British • Lives in England • Born in May 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Brooks Newmark & Co. Ltd
Mr Brooks Phillip Victor Newmark is a mutual person.
Active
Anglo Rem Exploration Mining Ltd
Mr Brooks Phillip Victor Newmark is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period
31 Mar
⟶
31 Mar 2024
Traded for
12 months
Cash in Bank
£5.44M
Increased by £245K (+5%)
Turnover
£11.7M
Decreased by £103K (-1%)
Employees
6
Same as previous period
Total Assets
£8.18M
Decreased by £627K (-7%)
Total Liabilities
-£1.05M
Decreased by £1.12M (-52%)
Net Assets
£7.13M
Increased by £494K (+7%)
Debt Ratio (%)
13%
Decreased by 11.81% (-48%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
8 Months Ago on 23 Dec 2024
Full Accounts Submitted
11 Months Ago on 26 Sep 2024
Registered Address Changed
1 Year 6 Months Ago on 29 Feb 2024
Mr Anthony Nigel Brown Details Changed
1 Year 6 Months Ago on 21 Feb 2024
Confirmation Submitted
1 Year 7 Months Ago on 30 Jan 2024
Full Accounts Submitted
1 Year 11 Months Ago on 27 Sep 2023
Confirmation Submitted
2 Years 9 Months Ago on 6 Dec 2022
Full Accounts Submitted
2 Years 11 Months Ago on 29 Sep 2022
Confirmation Submitted
3 Years Ago on 6 Dec 2021
Anthony Nigel Brown (PSC) Appointed
8 Years Ago on 8 Nov 2016
Get Alerts
Get Credit Report
Discover Connaught Brown Public Limited Company's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 29 November 2024 with updates
Submitted on 23 Dec 2024
Full accounts made up to 31 March 2024
Submitted on 26 Sep 2024
Withdrawal of a person with significant control statement on 3 September 2024
Submitted on 3 Sep 2024
Notification of Anthony Nigel Brown as a person with significant control on 8 November 2016
Submitted on 3 Sep 2024
Director's details changed for Mr Anthony Nigel Brown on 21 February 2024
Submitted on 21 Mar 2024
Registered office address changed from , 2 Albemarle Street, London, W1S 4HB to 2 Albemarle Street London W1S 4HD on 29 February 2024
Submitted on 29 Feb 2024
Confirmation statement made on 23 November 2023 with updates
Submitted on 30 Jan 2024
Full accounts made up to 31 March 2023
Submitted on 27 Sep 2023
Confirmation statement made on 23 November 2022 with updates
Submitted on 6 Dec 2022
Full accounts made up to 31 March 2022
Submitted on 29 Sep 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs