UKBizDB.co.uk

CONNECT VENDING LIMITED

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

This company is commonly known as Connect Vending Limited. The company was founded 28 years ago and was given the registration number 03192497. The firm's registered office is in LONDON. You can find them at 10 London Mews, , London, . This company's SIC code is 56290 - Other food services.

Company Information

Name:CONNECT VENDING LIMITED
Company Number:03192497
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 April 1996
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 56290 - Other food services
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:10 London Mews, London, W2 1HY
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, London Mews, London, W2 1HY

Secretary01 July 2020Active
10, London Mews, London, W2 1HY

Director20 September 2018Active
10, London Mews, London, United Kingdom, W2 1HY

Director01 June 2008Active
10, London Mews, London, United Kingdom, W2 1HY

Director30 April 1996Active
10, London Mews, London, W2 1HY

Director02 April 2020Active
Connect Vending Ltd, Tower Road, Berinsfield, Wallingford, England, OX10 7LN

Director28 May 2019Active
Oak House, Widmoor, Wooburn Common, HP10 0JG

Secretary11 April 2005Active
5-6 Tower Industrial Estate, Berinsfield, Oxfordshire, OX10 7LN

Secretary01 May 2011Active
Cromwell Lodge, Thames Street, Wallingford, OX10 0HD

Secretary30 April 1996Active
5-6 Tower Industrial Estate, Berinsfield, Oxfordshire, OX10 7LN

Secretary30 June 2009Active
5 Wandle Beck, Didcot, OX11 7XB

Secretary05 October 1999Active
Unit 5-6, Tower Road, Berinsfield, Wallingford, England, OX10 7LN

Secretary01 January 2013Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary30 April 1996Active
77 All Saints Road, Warwick, CV34 5NP

Director05 October 1999Active
9 Montague Hall Place, Bushey, Watford, WD2 1QG

Director05 October 1999Active
5-6, Tower Road, Berinsfield, Wallingford, England, OX10 7LN

Director02 April 2013Active
5-6 Tower Industrial Estate, Berinsfield, Oxfordshire, OX10 7LN

Director01 June 2009Active
Cromwell Lodge, Thames Street, Wallingford, OX10 0HD

Director30 April 1996Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director30 April 1996Active
10, London Mews, London, United Kingdom, W2 1HY

Director27 January 2011Active
10, London Mews, London, United Kingdom, W2 1HY

Director11 April 2005Active
11 Kings Court 108 Livery Street, Birmingham, B3 1RR

Director05 December 2005Active

People with Significant Control

Mrs Marla Coutts
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stuart Coutts
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Address:10, London Mews, London, W2 1HY
Nature of control:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Accounts

Accounts with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Incorporation

Memorandum articles.

Download
2023-06-05Resolution

Resolution.

Download
2023-06-05Capital

Capital variation of rights attached to shares.

Download
2023-06-05Resolution

Resolution.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-10-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-10-28Capital

Capital variation of rights attached to shares.

Download
2020-10-28Incorporation

Memorandum articles.

Download
2020-10-28Capital

Capital name of class of shares.

Download
2020-10-28Resolution

Resolution.

Download
2020-10-28Capital

Capital allotment shares.

Download
2020-10-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-20Officers

Appoint person secretary company with name date.

Download
2020-07-20Officers

Termination secretary company with name termination date.

Download
2020-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2019-11-14Confirmation statement

Confirmation statement with updates.

Download
2019-10-18Capital

Capital cancellation shares.

Download
2019-10-18Capital

Capital return purchase own shares.

Download
2019-10-17Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.