UKBizDB.co.uk

PROSPECT CONNECT LIMITED

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

This company is commonly known as Prospect Connect Limited. The company was founded 6 years ago and was given the registration number 10852902. The firm's registered office is in CREWE. You can find them at 7-9 Macon Court, , Crewe, Cheshire. This company's SIC code is 82200 - Activities of call centres.

Company Information

Name:PROSPECT CONNECT LIMITED
Company Number:10852902
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 July 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82200 - Activities of call centres

Office Address & Contact

Registered Address:7-9 Macon Court, Crewe, Cheshire, United Kingdom, CW1 6EA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Cowgills Limited, Fourth Floor, Unit 5b, The Parklands, Bolton, BL6 4SD

Director31 January 2020Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director06 July 2017Active
Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR

Director06 July 2017Active
7-9 Macon Court, Crewe, United Kingdom, CW1 6EA

Director06 July 2017Active

People with Significant Control

Mrs Heather Jane Carter
Notified on:31 January 2020
Status:Active
Date of birth:May 1963
Nationality:British
Address:C/O Cowgills Limited, Fourth Floor, Unit 5b, Bolton, BL6 4SD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Edward Shard Carter
Notified on:05 October 2017
Status:Active
Date of birth:November 1986
Nationality:British
Country of residence:United Kingdom
Address:7-9 Macon Court, Crewe, United Kingdom, CW1 6EA
Nature of control:
  • Significant influence or control
Fd Secretarial Ltd
Notified on:06 July 2017
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, London, United Kingdom, N12 0DR
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 (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
2024-03-01Address

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

Download
2024-03-01Insolvency

Liquidation voluntary statement of affairs.

Download
2024-03-01Insolvency

Liquidation voluntary appointment of liquidator.

Download
2024-03-01Resolution

Resolution.

Download
2023-04-27Accounts

Accounts with accounts type total exemption full.

Download
2023-03-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Change to a person with significant control.

Download
2022-02-24Officers

Change person director company with change date.

Download
2021-11-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-02Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-26Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-02-28Confirmation statement

Confirmation statement with updates.

Download
2020-02-28Persons with significant control

Notification of a person with significant control.

Download
2020-02-28Officers

Appoint person director company with name date.

Download
2019-04-05Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2019-01-23Officers

Termination director company with name termination date.

Download
2018-01-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.