UKBizDB.co.uk

STAPLEFORD CONNECT LTD

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

This company is commonly known as Stapleford Connect Ltd. The company was founded 8 years ago and was given the registration number 09727301. The firm's registered office is in LONDON. You can find them at 121 Crest Road, , London, . This company's SIC code is 53201 - Licensed carriers.

Company Information

Name:STAPLEFORD CONNECT LTD
Company Number:09727301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 August 2015
End of financial year:31 August 2021
Jurisdiction:England - Wales
Industry Codes:
  • 53201 - Licensed carriers

Office Address & Contact

Registered Address:121 Crest Road, London, United Kingdom, NW2 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT

Director04 May 2022Active
3, Lopes Drive, Plymouth, United Kingdom, PL6 7PH

Director04 November 2015Active
136 Northumberland Way, Walsall, United Kingdom, WS2 7BW

Director08 January 2021Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director05 April 2017Active
7, Limewood Way, Leeds, United Kingdom, LS14 1AB

Director09 March 2017Active
35, Redhouse Lane, Leeds, United Kingdom, LS7 4RA

Director11 August 2015Active
45 Church Hill, Sherburn In Elmet, Leeds, United Kingdom, LS25 6AX

Director23 November 2020Active
52 Gordon Road, Edlington, Doncaster, England, DN12 1AF

Director06 April 2018Active
8 Ripley Road, Liversedge, England, WF15 6PU

Director14 May 2019Active
58 Newford Crescent, Stoke On Trent, United Kingdom, ST2 7EQ

Director03 October 2019Active
26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG

Director22 January 2019Active
10, Headington Place, Mill Street, Slough, United Kingdom, SL2 5EL

Director11 May 2017Active
61, Rosebery Street, Leicester, United Kingdom, LE5 4GL

Director09 March 2017Active
125, Chester Road, Stevenage, United Kingdom, SG1 4LA

Director15 August 2016Active
121 Crest Road, London, United Kingdom, NW2 7NA

Director07 July 2020Active

People with Significant Control

Mr Mohammed Ayyaz
Notified on:04 May 2022
Status:Active
Date of birth:December 1996
Nationality:British
Country of residence:England
Address:Unit 1c, 55, Forest Road, Leicester, England, LE5 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John Byrne
Notified on:08 January 2021
Status:Active
Date of birth:December 1982
Nationality:British
Country of residence:United Kingdom
Address:136 Northumberland Way, Walsall, United Kingdom, WS2 7BW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steve Jackson
Notified on:23 November 2020
Status:Active
Date of birth:July 1958
Nationality:British
Country of residence:United Kingdom
Address:45 Church Hill, Sherburn In Elmet, Leeds, United Kingdom, LS25 6AX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Lincent Wright
Notified on:07 July 2020
Status:Active
Date of birth:April 1964
Nationality:British
Country of residence:United Kingdom
Address:121 Crest Road, London, United Kingdom, NW2 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Price
Notified on:03 October 2019
Status:Active
Date of birth:November 1984
Nationality:British
Country of residence:United Kingdom
Address:58 Newford Crescent, Stoke On Trent, United Kingdom, ST2 7EQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Pratt
Notified on:14 May 2019
Status:Active
Date of birth:April 1970
Nationality:British
Country of residence:England
Address:8 Ripley Road, Liversedge, England, WF15 6PU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Emil Geogiev Simeonov
Notified on:22 January 2019
Status:Active
Date of birth:August 1980
Nationality:Bulgarian
Country of residence:United Kingdom
Address:26 Dunsham Lane, Aylesbury, United Kingdom, HP20 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Liam Alan Platten
Notified on:06 April 2018
Status:Active
Date of birth:May 1991
Nationality:British
Country of residence:England
Address:52 Gordon Road, Edlington, Doncaster, England, DN12 1AF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Karol Smyla
Notified on:11 May 2017
Status:Active
Date of birth:November 1987
Nationality:Polish
Country of residence:England
Address:10 Headington Place, Mill Street, Slough, England, SL2 5EL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Darren Brook
Notified on:30 June 2016
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:3, Lopes Drive, Plymouth, United Kingdom, PL6 7PH
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 (5 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
2023-03-14Gazette

Gazette dissolved voluntary.

Download
2022-12-27Gazette

Gazette notice voluntary.

Download
2022-12-20Dissolution

Dissolution application strike off company.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Officers

Change person director company with change date.

Download
2022-11-25Persons with significant control

Change to a person with significant control.

Download
2022-11-21Address

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

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-05-05Address

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

Download
2022-05-05Persons with significant control

Notification of a person with significant control.

Download
2022-05-05Persons with significant control

Cessation of a person with significant control.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Address

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

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2021-01-25Persons with significant control

Cessation of a person with significant control.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2021-01-25Officers

Termination director company with name termination date.

Download
2020-12-08Address

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

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.