UKBizDB.co.uk

CONNECTED ID LIMITED

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

This company is commonly known as Connected Id Limited. The company was founded 9 years ago and was given the registration number 09188537. The firm's registered office is in CORSHAM. You can find them at Digital Mansion House, Pickwick Road, Corsham, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONNECTED ID LIMITED
Company Number:09188537
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Digital Mansion House, Pickwick Road, Corsham, England, SN13 9BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Digital Mansion House, Pickwick Road, Corsham, England, SN13 9BL

Secretary07 May 2019Active
Digital Mansion House, Pickwick Road, Corsham, England, SN13 9BL

Director07 May 2019Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Secretary28 August 2014Active
38, Greenhill, Neston, Corsham, England, SN13 9SQ

Secretary01 November 2015Active
71-75, Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ

Director28 August 2014Active
38, Greenhill, Neston, Corsham, England, SN13 9SQ

Director01 November 2015Active

People with Significant Control

Mr Philip Rohan Siriwardena
Notified on:26 October 2020
Status:Active
Date of birth:January 1974
Nationality:British
Country of residence:England
Address:Digital Mansion House, Pickwick Road, Corsham, England, SN13 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jamie Robin Tom Dickinson
Notified on:31 May 2019
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:Digital Mansion House, Pickwick Road, Corsham, England, SN13 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Kenneth New
Notified on:06 May 2016
Status:Active
Date of birth:June 1970
Nationality:British
Country of residence:England
Address:37 Westwells, Neston, Corsham, England, SN13 9RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
  • Significant influence or control as firm
Mrs Sara Dickinson
Notified on:06 April 2016
Status:Active
Date of birth:October 1973
Nationality:United Kingdom
Country of residence:England
Address:Digital Mansion House, Pickwick Road, Corsham, England, SN13 9BL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Mortgage

Mortgage satisfy charge full.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-07-27Confirmation statement

Confirmation statement with updates.

Download
2021-07-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-07-23Persons with significant control

Change to a person with significant control.

Download
2021-07-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-06Resolution

Resolution.

Download
2021-07-06Capital

Capital allotment shares.

Download
2021-07-03Capital

Capital cancellation shares.

Download
2021-07-03Capital

Capital return purchase own shares.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-12-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Capital

Second filing capital allotment shares.

Download
2020-06-08Capital

Second filing capital allotment shares.

Download
2020-05-27Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Capital

Second filing capital allotment shares.

Download
2020-05-14Resolution

Resolution.

Download
2020-05-07Capital

Capital return purchase own shares treasury capital date.

Download
2020-05-04Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.