UKBizDB.co.uk

CONNECTIVE AWARENESS LTD

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

This company is commonly known as Connective Awareness Ltd. The company was founded 24 years ago and was given the registration number 03957389. The firm's registered office is in STAFFORD. You can find them at Newport House, Newport Road, Stafford, Staffordshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CONNECTIVE AWARENESS LTD
Company Number:03957389
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 March 2000
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Newport House, Newport Road, Stafford, Staffordshire, ST16 1DA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Newport House, Newport Road, Stafford, ST16 1DA

Secretary17 October 2007Active
Newport House, Newport Road, Stafford, ST16 1DA

Director12 August 2005Active
Newport House, Newport Road, Stafford, ST16 1DA

Director27 March 2000Active
2 Benson Avenue, East Ham, London, E6 3ED

Secretary27 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary27 March 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director27 March 2000Active

People with Significant Control

Mrs Andrea Victoria Turner Allard
Notified on:06 April 2016
Status:Active
Date of birth:March 1971
Nationality:British
Address:Newport House, Stafford, ST16 1DA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Simon Allard
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Address:Newport House, Stafford, ST16 1DA
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 (6 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
2022-03-22Gazette

Gazette dissolved voluntary.

Download
2022-01-04Gazette

Gazette notice voluntary.

Download
2021-12-17Dissolution

Dissolution application strike off company.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-05Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2019-04-11Persons with significant control

Change to a person with significant control.

Download
2018-12-04Accounts

Accounts with accounts type micro entity.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-12-06Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-12-20Accounts

Accounts with accounts type total exemption small.

Download
2016-04-13Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-15Accounts

Accounts with accounts type total exemption small.

Download
2015-04-01Annual return

Annual return company with made up date full list shareholders.

Download
2014-12-09Accounts

Accounts with accounts type total exemption small.

Download
2014-10-08Officers

Change person director company with change date.

Download
2014-10-08Officers

Change person director company with change date.

Download
2014-10-08Officers

Change person secretary company with change date.

Download
2014-03-26Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-18Accounts

Accounts with accounts type total exemption small.

Download
2013-03-27Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.