Company NameThe Corporate Connection Partnership Limited
Company StatusActive
Company Number03156983
CategoryPrivate Limited Company
Incorporation Date8 February 1996(28 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Secretary NameMr Adam Jon Breathwick
NationalityBritish
StatusCurrent
Appointed08 February 1996(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence AddressCura House Unit 3 Radford Way
Billericay
Essex
CM12 0DX
Director NameMr Colin John Breathwick
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2002(6 years, 1 month after company formation)
Appointment Duration22 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCura House Unit 3 Radford Way
Billericay
Essex
CM12 0DX
Director NameMrs Beverley Breathwick
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2007(11 years, 4 months after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3 Radford Way
Billericay
Essex
CM12 0DX
Director NameMr Adam Jon Breathwick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2012(15 years, 11 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCura House Unit 3 Radford Way
Billericay
Essex
CM12 0DX
Director NameIan John Jewitt
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleEvent Management
Correspondence Address152 Holmbury Grove
Featherbed Lane
Addington
Surrey
CR0 9AR
Director NameMr Adam Jon Breathwick
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 February 1996(same day as company formation)
RoleEvent Management
Country of ResidenceEngland
Correspondence Address7 Meade Road
Billericay
Essex
CM11 1DE
Director NameMr Richard Bayliss
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2012(15 years, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 24 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWeir Cottage 2 Laindon Road
Billericay
Essex
CM12 9LD
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed08 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.corporateconnection.co.uk

Location

Registered AddressFirst Floor
39 High Street
Billericay
Essex
CM12 9BA
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2013
Turnover£1,365,237
Gross Profit£305,704
Net Worth£291,769
Cash£230,465
Current Liabilities£35,876

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return8 February 2024 (2 months, 3 weeks ago)
Next Return Due22 February 2025 (9 months, 3 weeks from now)

Charges

16 July 1999Delivered on: 21 July 1999
Persons entitled: Richard Sandor Frischmann and Justine Elinor Frischmann (Trading as Ces Properties)

Classification: Rent security deposit deed
Secured details: £3,500 due or to become due from the company to the chargee under the terms of the lease.
Particulars: The sum deposit £3,500.
Outstanding

Filing History

11 February 2021Confirmation statement made on 8 February 2021 with updates (6 pages)
21 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 February 2020Confirmation statement made on 8 February 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
19 February 2019Confirmation statement made on 8 February 2019 with updates (4 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (2 pages)
14 February 2018Change of details for Mr Adam Jon Breathwick as a person with significant control on 6 February 2018 (2 pages)
14 February 2018Change of details for Mrs Beverley Breathwick as a person with significant control on 6 February 2018 (2 pages)
14 February 2018Confirmation statement made on 8 February 2018 with updates (5 pages)
14 February 2018Change of details for Mr Colin John Breathwick as a person with significant control on 6 February 2018 (2 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
4 December 2017Registered office address changed from 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH United Kingdom to First Floor 39 High Street Billericay Essex CM12 9BA on 4 December 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
26 July 2017Registered office address changed from Weir Cottage 2 Laindon Road Billericay Essex CM12 9LQ to 4th Floor, Acorn House Great Oaks Basildon Essex SS14 1EH on 26 July 2017 (1 page)
17 February 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
17 February 2017Confirmation statement made on 8 February 2017 with updates (9 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
12 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
29 September 2016Director's details changed for Beverley Clayton on 28 October 2015 (2 pages)
29 September 2016Director's details changed for Beverley Clayton on 28 October 2015 (2 pages)
9 June 2016Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016 (1 page)
9 June 2016Director's details changed for Beverley Clayton on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Beverley Clayton on 8 June 2016 (2 pages)
9 June 2016Secretary's details changed for Mr Adam Jon Breathwick on 8 June 2016 (1 page)
9 June 2016Director's details changed for Mr Adam Jon Breathwick on 8 June 2016 (2 pages)
9 June 2016Director's details changed for Mr Adam Jon Breathwick on 8 June 2016 (2 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(7 pages)
11 February 2016Annual return made up to 8 February 2016 with a full list of shareholders
Statement of capital on 2016-02-11
  • GBP 300
(7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
1 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(7 pages)
23 February 2015Annual return made up to 8 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 300
(7 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
16 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
30 July 2014Director's details changed for Beverley Clayton on 29 July 2014 (2 pages)
30 July 2014Director's details changed for Beverley Clayton on 29 July 2014 (2 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(7 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(7 pages)
3 March 2014Annual return made up to 8 February 2014 with a full list of shareholders
Statement of capital on 2014-03-03
  • GBP 300
(7 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
5 November 2013Total exemption full accounts made up to 31 March 2013 (11 pages)
19 July 2013Secretary's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages)
19 July 2013Secretary's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages)
19 July 2013Director's details changed for Mr Adam Breathwick on 19 July 2013 (2 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
11 February 2013Annual return made up to 8 February 2013 with a full list of shareholders (7 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
22 December 2012Total exemption full accounts made up to 31 March 2012 (11 pages)
24 July 2012Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages)
24 July 2012Termination of appointment of Richard Bayliss as a director (1 page)
24 July 2012Director's details changed for Mr Richard Bayliss on 23 April 2012 (2 pages)
24 July 2012Termination of appointment of Richard Bayliss as a director (1 page)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
24 February 2012Annual return made up to 8 February 2012 with a full list of shareholders (8 pages)
2 February 2012Appointment of Mr Adam Breathwick as a director (2 pages)
2 February 2012Appointment of Mr Adam Breathwick as a director (2 pages)
31 January 2012Appointment of Mr Richard Bayliss as a director (2 pages)
31 January 2012Appointment of Mr Richard Bayliss as a director (2 pages)
30 January 2012Termination of appointment of Adam Breathwick as a director (1 page)
30 January 2012Termination of appointment of Adam Breathwick as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
11 February 2011Annual return made up to 8 February 2011 with a full list of shareholders (7 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
5 March 2010Annual return made up to 8 February 2010 with a full list of shareholders (6 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
19 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
11 February 2009Return made up to 08/02/09; full list of members (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
5 August 2008Director's change of particulars / colin breathwick / 05/08/2008 (1 page)
5 August 2008Director's change of particulars / colin breathwick / 05/08/2008 (1 page)
6 February 2008Return made up to 08/02/08; full list of members (3 pages)
6 February 2008Return made up to 08/02/08; full list of members (3 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
21 September 2007Total exemption full accounts made up to 31 March 2007 (11 pages)
23 August 2007New director appointed (1 page)
23 August 2007New director appointed (1 page)
23 August 2007Ad 01/07/07--------- £ si [email protected]=100 £ ic 200/300 (1 page)
23 August 2007Ad 01/07/07--------- £ si [email protected]=100 £ ic 200/300 (1 page)
23 February 2007Return made up to 08/02/07; full list of members (3 pages)
23 February 2007Return made up to 08/02/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
23 November 2006Registered office changed on 23/11/06 from: mayflower house high street billericay essex CM12 9FT (1 page)
21 March 2006Return made up to 08/02/06; full list of members (3 pages)
21 March 2006Return made up to 08/02/06; full list of members (3 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
7 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 January 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
25 January 2006Ad 17/01/06--------- £ si 100@1=100 £ ic 100/200 (2 pages)
23 January 2006Director's particulars changed (1 page)
23 January 2006Director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
23 January 2006Secretary's particulars changed;director's particulars changed (1 page)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
27 September 2005Total exemption small company accounts made up to 31 March 2005 (6 pages)
8 March 2005Return made up to 08/02/05; full list of members (7 pages)
8 March 2005Return made up to 08/02/05; full list of members (7 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
27 October 2004Total exemption small company accounts made up to 31 March 2004 (4 pages)
24 March 2004Return made up to 08/02/04; full list of members (7 pages)
24 March 2004Return made up to 08/02/04; full list of members (7 pages)
17 March 2004Registered office changed on 17/03/04 from: 36-38 westbourne grove newton road london W2 5SH (1 page)
17 March 2004Registered office changed on 17/03/04 from: 36-38 westbourne grove newton road london W2 5SH (1 page)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
16 July 2003Total exemption small company accounts made up to 31 March 2003 (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
18 February 2003Return made up to 08/02/03; full list of members (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
19 July 2002Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 April 2002Director resigned (1 page)
9 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2002Return made up to 08/02/02; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
9 April 2002Director resigned (1 page)
9 April 2002New director appointed (2 pages)
9 April 2002New director appointed (2 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
20 December 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
30 March 2001Registered office changed on 30/03/01 from: 2 weald road brentwood essex CM14 4SX (1 page)
30 March 2001Registered office changed on 30/03/01 from: 2 weald road brentwood essex CM14 4SX (1 page)
19 March 2001Return made up to 08/02/01; full list of members (6 pages)
19 March 2001Return made up to 08/02/01; full list of members (6 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
30 January 2001Accounts for a small company made up to 31 March 2000 (5 pages)
28 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 February 2000Return made up to 08/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
2 August 1999Accounts for a small company made up to 31 March 1999 (4 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
21 July 1999Particulars of mortgage/charge (3 pages)
22 March 1999Return made up to 08/02/99; no change of members (4 pages)
22 March 1999Return made up to 08/02/99; no change of members (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
23 July 1998Accounts for a small company made up to 31 March 1998 (4 pages)
11 February 1998Return made up to 08/02/98; no change of members (4 pages)
11 February 1998Return made up to 08/02/98; no change of members (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
22 July 1997Accounts for a small company made up to 31 March 1997 (4 pages)
24 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
24 February 1997Return made up to 08/02/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Accounting reference date notified as 31/03 (1 page)
26 February 1996Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
26 February 1996Ad 16/02/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
19 February 1996Secretary resigned (1 page)
19 February 1996Secretary resigned (1 page)
8 February 1996Incorporation (16 pages)
8 February 1996Incorporation (16 pages)