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
Connica Investments Limited
Connica Investments Limited is an active company incorporated on 4 April 2005 with the registered office located in Ilford, Greater London. Connica Investments Limited was registered 20 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05413052
Private limited company
Age
20 years
Incorporated
4 April 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
26 March 2025
(7 months ago)
Next confirmation dated
26 March 2026
Due by
9 April 2026
(4 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
29 April 2025
Due by
29 January 2026
(2 months remaining)
Learn more about Connica Investments Limited
Contact
Update Details
Address
637 High Road
Ilford
IG3 8RA
England
Address changed on
25 Mar 2024
(1 year 7 months ago)
Previous address was
Prestons 364-368 Cranbrook Road Ilford Essex IG2 6HY
Companies in IG3 8RA
Telephone
02085181218
Email
Unreported
Website
Baronworth.co.uk
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Mohammed Khurshid
PSC • Director • British • Lives in England • Born in Oct 1962
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
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£3.82K
Decreased by £1.75K (-31%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.82K
Decreased by £58.72K (-94%)
Total Liabilities
-£600
Decreased by £12.46K (-95%)
Net Assets
£3.22K
Decreased by £46.26K (-94%)
Debt Ratio (%)
16%
Decreased by 5.16% (-25%)
See 10 Year Full Financials
Latest Activity
New Charge Registered
3 Months Ago on 28 Jul 2025
New Charge Registered
3 Months Ago on 28 Jul 2025
Confirmation Submitted
7 Months Ago on 26 Mar 2025
Full Accounts Submitted
9 Months Ago on 29 Jan 2025
Mr Mohammed Khurshid Details Changed
1 Year 5 Months Ago on 20 May 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 25 Mar 2024
Masihullah Patel (PSC) Resigned
1 Year 9 Months Ago on 12 Feb 2024
Masihullah Patel Resigned
1 Year 9 Months Ago on 12 Feb 2024
Masihullah Patel Resigned
1 Year 9 Months Ago on 12 Feb 2024
Get Alerts
Get Credit Report
Discover Connica Investments Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registration of charge 054130520002, created on 28 July 2025
Submitted on 28 Jul 2025
Registration of charge 054130520003, created on 28 July 2025
Submitted on 28 Jul 2025
Confirmation statement made on 26 March 2025 with no updates
Submitted on 26 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Jan 2025
Director's details changed for Mr Mohammed Khurshid on 20 May 2024
Submitted on 21 May 2024
Confirmation statement made on 4 April 2024 with updates
Submitted on 30 Apr 2024
Termination of appointment of Masihullah Patel as a secretary on 12 February 2024
Submitted on 25 Mar 2024
Termination of appointment of Masihullah Patel as a director on 12 February 2024
Submitted on 25 Mar 2024
Cessation of Masihullah Patel as a person with significant control on 12 February 2024
Submitted on 25 Mar 2024
Registered office address changed from Prestons 364-368 Cranbrook Road Ilford Essex IG2 6HY to 637 High Road Ilford IG3 8RA on 25 March 2024
Submitted on 25 Mar 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs