UKBizDB.co.uk

CONNECTED SHOPPING LTD

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

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.

Company Information

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:
  • 62012 - Business and domestic software development

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Taylor Wessing Llp, 5 New Street Square, London, England, EC4A 3TW

Secretary09 May 2023Active
C/O Taylor Wessing Llp, 5 New Street Square, London, England, EC4A 3TW

Director09 May 2023Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary20 September 1999Active
109 Gordon Road, Harborne, Birmingham, B17 9EX

Secretary20 September 1999Active
Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP

Secretary31 January 2008Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director20 September 1999Active
109 Gordon Road, Harborne, Birmingham, B17 9EX

Director20 September 1999Active
Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP

Director31 January 2008Active
Unit 7 Brunel Business Court, Brunel Way, Thetford, England, IP24 1HP

Director20 September 1999Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 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 (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
2024-02-01Accounts

Change account reference date company current extended.

Download
2023-09-25Confirmation statement

Confirmation statement with updates.

Download
2023-07-04Capital

Capital alter shares subdivision.

Download
2023-06-07Resolution

Resolution.

Download
2023-06-07Capital

Capital allotment shares.

Download
2023-05-12Address

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

Download
2023-05-12Persons with significant control

Notification of a person with significant control.

Download
2023-05-12Persons with significant control

Cessation of a person with significant control.

Download
2023-05-12Officers

Termination secretary company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Termination director company with name termination date.

Download
2023-05-12Officers

Appoint person secretary company with name date.

Download
2023-05-12Officers

Appoint person director company with name date.

Download
2023-04-21Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-02-18Accounts

Accounts amended with accounts type total exemption full.

Download
2022-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-21Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Change person director company with change date.

Download
2019-09-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.