UKBizDB.co.uk

CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED

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

This company is commonly known as Connected World Services Distributions Limited. The company was founded 39 years ago and was given the registration number 01847868. The firm's registered office is in . You can find them at 1 Portal Way, London, , . This company's SIC code is 61900 - Other telecommunications activities.

Company Information

Name:CONNECTED WORLD SERVICES DISTRIBUTIONS LIMITED
Company Number:01847868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 1984
End of financial year:29 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61900 - Other telecommunications activities

Office Address & Contact

Registered Address:1 Portal Way, London, W3 6RS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 March 2019Active
1 Portal Way, London, W3 6RS

Director12 November 2020Active
1 Portal Way, London, W3 6RS

Director24 January 2019Active
C/O Dixons Retail Plc, Maylands Avenue, Hemel Hempstead, United Kingdom, HP2 7TG

Secretary20 March 2015Active
1 Portal Way, London, W3 6RS

Secretary26 June 2013Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary14 August 2015Active
33 Lippitts Hill, Luton, LU2 7YN

Secretary20 May 2001Active
33 Lippitts Hill, Luton, LU2 7YN

Secretary-Active
1 Portal Way, London, W3 6RS

Secretary20 October 2009Active
Wey Cottage, Wey Road, Weybridge, KT13 8HN

Secretary29 May 2001Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary16 April 2000Active
1, Portal Way, London, United Kingdom, W3 6RS

Secretary17 December 2018Active
1 Portal Way, London, W3 6RS

Secretary08 March 2010Active
1 Portal Way, London, W3 6RS

Director08 May 2018Active
50 Airedale Road, London, SW12 8SF

Director18 September 1997Active
1 Portal Way, London, W3 6RS

Director02 March 2010Active
11 Brookfield Park, London, NW5 1ES

Director28 February 1997Active
Greenfields Lawrence Street, Mill Hill, London, NW7 4JS

Director-Active
Little Woolpit, Ewhurst, Cranleigh, GU6 7NP

Director-Active
1 Portal Way, London, W3 6RS

Director05 December 2017Active
1 Portal Way, London, W3 6RS

Director29 May 2001Active
21 Manor Way, Blackheath, London, SE3 9EF

Director21 September 1995Active
33 Lippitts Hill, Luton, LU2 7YN

Director-Active
217 Darkes Lane, Potters Bar, EN6 1BX

Director-Active
1 Portal Way, London, W3 6RS

Director17 February 2016Active
1 Portal Way, London, W3 6RS

Director05 December 2017Active
1 Portal Way, London, W3 6RS

Director14 January 2011Active
88 Palace Road, Tulse Hill, London, SW2 3JY

Director-Active
1 Portal Way, London, W3 6RS

Director20 October 2009Active
Residenza Degli Angioli, Via Motta 31, 6900 Lugano, Switzerland,

Director-Active
1 Portal Way, London, W3 6RS

Director31 July 2012Active
33c Belitha Villas, London, N1 1PE

Director21 November 1996Active
30 Adam And Eve Mews, London, W8

Director-Active
2 Archery Steps, St Georges Fields Albion Street, London, W2 2YF

Director24 June 1999Active
1 Portal Way, London, W3 6RS

Director26 June 2011Active

People with Significant Control

Carphone Warehouse Europe Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:1, Portal Way, London, United Kingdom, W3 6RS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-07Accounts

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-02-07Other

Legacy.

Download
2024-02-03Other

Legacy.

Download
2023-08-22Confirmation statement

Confirmation statement with no updates.

Download
2023-02-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-02-15Other

Legacy.

Download
2023-02-01Accounts

Legacy.

Download
2023-02-01Other

Legacy.

Download
2022-08-30Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-04-19Accounts

Legacy.

Download
2022-04-19Other

Legacy.

Download
2022-04-19Other

Legacy.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-03-01Accounts

Legacy.

Download
2021-03-01Other

Legacy.

Download
2021-03-01Other

Legacy.

Download
2020-12-01Officers

Termination director company with name termination date.

Download
2020-11-30Officers

Appoint person director company with name date.

Download
2020-08-21Confirmation statement

Confirmation statement with no updates.

Download
2020-02-19Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-02-04Accounts

Legacy.

Download

Copyright © 2024. All rights reserved.