UKBizDB.co.uk

DISTINCT CONNECTIONS LIMITED

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

This company is commonly known as Distinct Connections Limited. The company was founded 23 years ago and was given the registration number 04065515. The firm's registered office is in HERTFORD. You can find them at Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DISTINCT CONNECTIONS LIMITED
Company Number:04065515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 September 2000
End of financial year:30 September 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Unit E1 The Chase, John Tate Road, Hertford, Hertfordshire, United Kingdom, SG13 7NN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director19 June 2020Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director19 June 2020Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director19 June 2020Active
214 Romford Road, London, E7 9HY

Secretary05 September 2000Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Secretary07 September 2000Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director05 September 2000Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director05 September 2000Active
Ground Floor, Unit E1, The Chase, John Tate Road, Hertford, United Kingdom, SG13 7NN

Director01 March 2012Active

People with Significant Control

Grantcroft Limited
Notified on:19 June 2020
Status:Active
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Russell
Notified on:05 September 2016
Status:Active
Date of birth:September 1961
Nationality:British
Country of residence:United Kingdom
Address:2nd Floor, 5 Greenwich Quay, London, United Kingdom, SE8 3EY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jacqueline Anne Russell
Notified on:05 September 2016
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kerry Tomlinson
Notified on:05 September 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:Ground Floor, Unit E1, The Chase, Hertford, United Kingdom, SG13 7NN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2020-09-10Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Officers

Termination director company with name termination date.

Download
2020-06-29Accounts

Change account reference date company current extended.

Download
2020-06-23Officers

Termination secretary company with name termination date.

Download
2020-06-23Persons with significant control

Notification of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-06-23Address

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

Download
2020-06-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-13Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-10-31Address

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

Download
2019-06-28Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-06-26Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.