This company is commonly known as Connected Shopping Ltd. The company was founded 24 years ago and was given the registration number 03844606. The firm's registered office is in THETFORD. You can find them at Unit 7 Brunel Business Court, Brunel Way, Thetford, Norfolk. This company's SIC code is 62012 - Business and domestic software development.
Name | : | CONNECTED SHOPPING LTD |
---|---|---|
Company Number | : | 03844606 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 September 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 7 Brunel Business Court, Brunel Way, Thetford, Norfolk, England, IP24 1HP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Taylor Wessing Llp, 5 New Street Square, London, England, EC4A 3TW | Secretary | 09 May 2023 | Active |
C/O Taylor Wessing Llp, 5 New Street Square, London, England, EC4A 3TW | Director | 09 May 2023 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Secretary | 20 September 1999 | Active |
109 Gordon Road, Harborne, Birmingham, B17 9EX | Secretary | 20 September 1999 | Active |
Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP | Secretary | 31 January 2008 | Active |
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN | Nominee Director | 20 September 1999 | Active |
109 Gordon Road, Harborne, Birmingham, B17 9EX | Director | 20 September 1999 | Active |
Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP | Director | 31 January 2008 | Active |
Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP | Director | 20 September 1999 | Active |
D2l Europe Ltd | ||
Notified on | : | 09 May 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5, New Street Square, London, England, EC4A 3TW |
Nature of control | : |
|
Mr Richard Peter Standen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-01 | Accounts | Change account reference date company current extended. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Capital | Capital alter shares subdivision. | Download |
2023-06-07 | Resolution | Resolution. | Download |
2023-06-07 | Capital | Capital allotment shares. | Download |
2023-05-12 | Address | Change registered office address company with date old address new address. | Download |
2023-05-12 | Persons with significant control | Notification of a person with significant control. | Download |
2023-05-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-12 | Officers | Termination secretary company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Appoint person secretary company with name date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-04-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2022-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-18 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2022-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
2019-09-27 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.