ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Conduit Connect Limited

The Conduit Connect Limited is an active company incorporated on 10 August 2018 with the registered office located in London, Greater London. The Conduit Connect Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11511437
Private limited company
Age
7 years
Incorporated 10 August 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 9 August 2024 (1 year ago)
Next confirmation dated 9 August 2025
Was due on 23 August 2025 (15 days ago)
Last change occurred 3 years 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
6 Langley Street
London
WC2H 9JA
England
Address changed on 7 Jan 2025 (8 months ago)
Previous address was Labs 90 High Holborn Unit 4.46 London WC1V 6LJ United Kingdom
Telephone
07760 553950
Email
Unreported
People
Officers
8
Shareholders
27
Controllers (PSC)
1
Director • British • Lives in England • Born in Oct 1984
Director • British • Lives in England • Born in Jan 1968
Director • Co-Founder • American • Lives in England • Born in Dec 1969
Director • Chairman • British • Lives in England • Born in Mar 1962
Director • Banker • British • Lives in UK • Born in Feb 1990
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Shiplake Court Limited
Charles Patrick Eve is a mutual person.
Active
British Heart Foundation
Dr Annalisa Mary Jenkins is a mutual person.
Active
UK Business Angels Association
Rodney Kwabena Appiah is a mutual person.
Active
Doc Society
Paul Gideon Van Zyl is a mutual person.
Active
Genomics England Limited
Dr Annalisa Mary Jenkins is a mutual person.
Active
Phaim Pharma Ltd
Dr Annalisa Mary Jenkins is a mutual person.
Active
Oribiotech Ltd
Dr Annalisa Mary Jenkins is a mutual person.
Active
Cyte Limited
Dr Annalisa Mary Jenkins is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£339.27K
Decreased by £47.01K (-12%)
Turnover
Unreported
Same as previous period
Employees
8
Increased by 1 (+14%)
Total Assets
£451.35K
Increased by £11.89K (+3%)
Total Liabilities
-£153.75K
Decreased by £441.97K (-74%)
Net Assets
£297.6K
Increased by £453.87K (-290%)
Debt Ratio (%)
34%
Decreased by 101.49% (-75%)
Latest Activity
Full Accounts Submitted
20 Days Ago on 18 Aug 2025
Rodney Kwabena Appiah Resigned
1 Month Ago on 18 Jul 2025
Paul Gideon Van Zyl Resigned
5 Months Ago on 24 Mar 2025
Mr Nicholas Alexander Hamilton Appointed
5 Months Ago on 24 Mar 2025
Registered Address Changed
8 Months Ago on 7 Jan 2025
Full Accounts Submitted
12 Months Ago on 9 Sep 2024
Confirmation Submitted
1 Year Ago on 21 Aug 2024
Full Accounts Submitted
1 Year 11 Months Ago on 29 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Registered Address Changed
1 Year 11 Months Ago on 25 Sep 2023
Get Credit Report
Discover The Conduit Connect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Aug 2025
Termination of appointment of Rodney Kwabena Appiah as a director on 18 July 2025
Submitted on 21 Jul 2025
Termination of appointment of Paul Gideon Van Zyl as a director on 24 March 2025
Submitted on 24 Mar 2025
Appointment of Mr Nicholas Alexander Hamilton as a director on 24 March 2025
Submitted on 24 Mar 2025
Second filing of a statement of capital following an allotment of shares on 28 January 2025
Submitted on 3 Mar 2025
Second filing of a statement of capital following an allotment of shares on 18 December 2024
Submitted on 28 Feb 2025
Statement of capital following an allotment of shares on 28 January 2025
Submitted on 29 Jan 2025
Registered office address changed from Labs 90 High Holborn Unit 4.46 London WC1V 6LJ United Kingdom to 6 Langley Street London WC2H 9JA on 7 January 2025
Submitted on 7 Jan 2025
Statement of capital following an allotment of shares on 18 December 2024
Submitted on 18 Dec 2024
Resolutions
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year