UKBizDB.co.uk

CONNECTED CONSULTING LIMITED

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

This company is commonly known as Connected Consulting Limited. The company was founded 16 years ago and was given the registration number 06573610. The firm's registered office is in TONBRIDGE. You can find them at Unit 14, The Old Steamhouse Goblands Farm Business Centre, Cemetery Lane, Hadlow, Tonbridge, Kent. This company's SIC code is 78109 - Other activities of employment placement agencies.

Company Information

Name:CONNECTED CONSULTING LIMITED
Company Number:06573610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 April 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 78109 - Other activities of employment placement agencies

Office Address & Contact

Registered Address:Unit 14, The Old Steamhouse Goblands Farm Business Centre, Cemetery Lane, Hadlow, Tonbridge, Kent, England, TN11 0LT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Riddlesdale Avenue, Tunbridge Wells, TN4 9AB

Director18 December 2008Active
82, Gladstone Road, Broadstairs, England, CT10 2JB

Director18 December 2008Active
The Limes, Springwood Park, Tonbridge, England, TN11 9LZ

Director02 September 2010Active
4 The Stables, Springwood Park, Tonbridge, England, TN11 9LZ

Director18 December 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Secretary22 April 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director22 April 2008Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Director22 April 2008Active
26 Springfield Park, North Parade, Horsham, RH12 2BF

Director01 October 2008Active

People with Significant Control

Mr Martin Allen Rohan
Notified on:06 April 2016
Status:Active
Date of birth:March 1967
Nationality:British
Country of residence:England
Address:4 The Stables, Springwood Park, Tonbridge, England, TN11 9LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr William De Bretton Priestley
Notified on:06 April 2016
Status:Active
Date of birth:April 1968
Nationality:British
Country of residence:England
Address:The Limes, Springwood Park, Tonbridge, England, TN11 9LZ
Nature of control:
  • Significant influence or control

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
2024-01-15Officers

Change person director company with change date.

Download
2024-01-15Persons with significant control

Change to a person with significant control.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Accounts

Accounts with accounts type total exemption full.

Download
2021-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-24Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-03Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-09-18Address

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

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-24Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type total exemption full.

Download
2017-09-03Officers

Change person director company with change date.

Download
2017-09-03Persons with significant control

Change to a person with significant control.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-07-05Accounts

Accounts with accounts type total exemption small.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-23Accounts

Accounts with accounts type total exemption small.

Download
2015-11-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.