Warning: file_put_contents(c/170b19e263ddd0d6615614101d9ccce2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Coconnect Limited, PO6 4PU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

COCONNECT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Coconnect Limited. The company was founded 16 years ago and was given the registration number 06595062. The firm's registered office is in PORTSMOUTH. You can find them at Harbour House Hamilton Road, Cosham, Portsmouth, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:COCONNECT LIMITED
Company Number:06595062
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 May 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Harbour House Hamilton Road, Cosham, Portsmouth, England, PO6 4PU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Alex Puttock, Hamilton Road, Cosham, Portsmouth, England, PO6 4PU

Secretary03 August 2015Active
Harbour House, Hamilton Road, Cosham, Portsmouth, England, PO6 4PU

Director16 May 2008Active
Harbour House, Hamilton Road, Cosham, Portsmouth, England, PO6 4PU

Director16 May 2008Active
Harbour House, Hamilton Road, Cosham, Portsmouth, England, PO6 4PU

Director16 January 2018Active
Harbour House, Hamilton Road, Cosham, Portsmouth, England, PO6 4PU

Director01 May 2012Active
Curdridge Grange, Curdridge Lane, Curdridge, Southampton, England, SO32 2BH

Secretary16 May 2008Active
29, Crofton Lane, Fareham, PO14 3LP

Secretary01 July 2009Active
Pendules South Street, Tarring, BN17 7ND

Director16 May 2008Active

People with Significant Control

Mrs Joanne Furby
Notified on:01 May 2017
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:Harbour House, Hamilton Road, Portsmouth, England, PO6 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David Richard Morgan Furby
Notified on:01 May 2017
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:England
Address:Harbour House, Hamilton Road, Portsmouth, England, PO6 4PU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-08-09Resolution

Resolution.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2018-03-22Resolution

Resolution.

Download
2018-02-22Accounts

Accounts with accounts type dormant.

Download
2018-02-22Accounts

Change account reference date company previous shortened.

Download
2018-01-29Resolution

Resolution.

Download
2018-01-26Resolution

Resolution.

Download
2018-01-19Capital

Capital allotment shares.

Download
2018-01-19Officers

Appoint person director company with name date.

Download
2017-10-11Address

Change registered office address company with date old address new address.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Officers

Change person director company with change date.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download
2017-10-11Accounts

Accounts with accounts type dormant.

Download
2017-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.