Company Information for CONNECT SOFTWARE SOLUTIONS LTD
Richard House, Winckley Square, Preston, LANCASHIRE, PR1 3HP,
|
Company Registration Number
05162098
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
CONNECT SOFTWARE SOLUTIONS LTD | ||||
Legal Registered Office | ||||
Richard House Winckley Square Preston LANCASHIRE PR1 3HP Other companies in BB5 | ||||
Previous Names | ||||
|
Company Number | 05162098 | |
---|---|---|
Company ID Number | 05162098 | |
Date formed | 2004-06-24 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2023-06-25 | |
Return next due | 2024-07-09 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB268600394 |
Last Datalog update: | 2024-04-16 12:25:39 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNECT SOFTWARE SOLUTIONS PRIVATE LIMITED | PLOT NO 90 MAULIABHINAV CHS BORIVALI EAST MUMBAI Maharashtra 400066 | DORMANT | Company formed on the 2005-06-30 | |
CONNECT SOFTWARE SOLUTIONS INCORPORATED | California | Unknown |
Officer | Role | Date Appointed |
---|---|---|
ALISON JANE BLACK |
||
CHRISTOPHER JAMES DANIEL REID |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHRISTOPHER REID |
Company Secretary | ||
STEPHEN PETER BLACK |
Director | ||
CHRISTOPHER JAMES DANIEL REID |
Company Secretary | ||
STEPHEN BENJAMIN BOARDWELL |
Director | ||
FORM 10 SECRETARIES FD LTD |
Nominated Secretary | ||
FORM 10 DIRECTORS FD LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CONNECT CHILDCARE GROUP LIMITED | Director | 2009-03-02 | CURRENT | 2009-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES | |
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/19, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051620980003 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051620980004 | |
AA | 31/07/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/18, WITH NO UPDATES | |
AA | 31/07/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/07/17 STATEMENT OF CAPITAL;GBP 130 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/06/17, WITH UPDATES | |
PSC02 | Notification of Connect Childcare Group Limited as a person with significant control on 2016-04-06 | |
CH01 | Director's details changed for Mr Christopher James Daniel Reid on 2017-03-01 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS ALISON JANE BLACK on 2017-05-31 | |
CH01 | Director's details changed for Mr Christopher James Daniel Reid on 2017-03-01 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE BLACK / 01/03/2017 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS ALISON JANE BLACK / 01/03/2017 | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 25/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 03/03/17 STATEMENT OF CAPITAL;GBP 130 | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/16 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/06/15 FROM C/O Mayes Business Partnership Ltd 22-28 Willow Street Accrington Lancashire BB5 1LP | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 051620980003 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AP03 | Appointment of Mrs Alison Jane Black as company secretary on 2014-05-27 | |
TM02 | Termination of appointment of Christopher Reid on 2014-05-27 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 130 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 09/07/2013 | |
CERTNM | Company name changed connect security solutions LTD\certificate issued on 22/07/13 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 24/06/13 FULL LIST | |
AA | 31/07/12 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 FULL LIST | |
AA | 31/07/11 TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 FULL LIST | |
AA | 31/07/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 24/06/10 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/2010 FROM DIRECTORS HOUSE EANAM WHARF BLACKBURN BB1 5BL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BLACK | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 24/06/09 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 12/05/2009 FROM M SET HOUSE 314 GISBURN ROAD BLACKO LANCASHIRE BB9 6LS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REID / 24/06/2008 | |
CERTNM | COMPANY NAME CHANGED M-SET TECHNOLOGIES LTD CERTIFICATE ISSUED ON 10/03/09 | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER REID / 24/06/2007 | |
88(2)R | AD 01/12/07--------- £ SI 25@1=25 £ IC 105/130 | |
88(2)R | AD 03/12/07--------- £ SI 5@1=5 £ IC 100/105 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS | |
88(2)R | AD 11/08/04--------- £ SI 99@1=99 £ IC 1/100 | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/07/05 | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 09/07/04 FROM: M-SET HOUSE 314 GISBURN ROAD BLACKBURN LANCASHIRE BB9 6LS | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2009-10-20 |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LTD | ||
ALL ASSETS DEBENTURE | Satisfied | RBS INVOICE FINANCE LIMITED | |
MORTGAGE DEBENTURE | Satisfied | LANCASHIRE COUNTY DEVELOPMENTS (INVESTMENTS) LIMITED |
Creditors Due After One Year | 2013-07-31 | £ 181,918 |
---|---|---|
Creditors Due After One Year | 2012-07-31 | £ 116,107 |
Creditors Due Within One Year | 2013-07-31 | £ 195,034 |
Creditors Due Within One Year | 2012-07-31 | £ 125,260 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT SOFTWARE SOLUTIONS LTD
Called Up Share Capital | 2013-07-31 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-07-31 | £ 0 |
Cash Bank In Hand | 2013-07-31 | £ 102,534 |
Cash Bank In Hand | 2012-07-31 | £ 126,749 |
Current Assets | 2013-07-31 | £ 308,247 |
Current Assets | 2012-07-31 | £ 210,822 |
Debtors | 2013-07-31 | £ 173,929 |
Debtors | 2012-07-31 | £ 61,502 |
Fixed Assets | 2013-07-31 | £ 158,310 |
Fixed Assets | 2012-07-31 | £ 74,068 |
Secured Debts | 2013-07-31 | £ 41,695 |
Secured Debts | 2012-07-31 | £ 18,831 |
Shareholder Funds | 2013-07-31 | £ 89,605 |
Shareholder Funds | 2012-07-31 | £ 43,523 |
Stocks Inventory | 2013-07-31 | £ 31,784 |
Stocks Inventory | 2012-07-31 | £ 22,571 |
Tangible Fixed Assets | 2013-07-31 | £ 20,310 |
Tangible Fixed Assets | 2012-07-31 | £ 14,068 |
Debtors and other cash assets
CONNECT SOFTWARE SOLUTIONS LTD owns 6 domain names.
guardtour.co.uk realtimepatrol.co.uk guardtracker.co.uk guard1plus.co.uk mset.co.uk paytour.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
London Borough of Barking and Dagenham Council | |
|
PRIVATE CONTRACTORS PAYMENT - OTHER |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85176990 | Apparatus for the transmission or reception of voice, images or other data, incl. apparatus for communication in a wired or wireless network [such as a local or wide area network] (excl. telephone sets, telephones for cellular networks or for other wireless networks, base stations, apparatus for the reception, conversion and transmission or regeneration of voice, images or other data, videophones, entry-phone systems, reception apparatus for radio-telephony or radio-telegraphy and transmission o |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONNECT SOFTWARE SOLUTIONS LTD | Event Date | 2009-10-20 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |