CLASE CONNECTED LTD

Register to unlock more data on OkredoRegister

CLASE CONNECTED LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03074862

Incorporation date

03/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Mornington Place, Waterberry Drive, Waterlooville, Hampshire PO7 7XXCopy
copy info iconCopy
See on map
Latest events (Record since 03/07/1995)
dot icon22/10/2025
Termination of appointment of Oliver Miles Ward as a secretary on 2025-10-06
dot icon22/10/2025
Termination of appointment of Oliver Miles Ward as a director on 2025-10-06
dot icon25/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/06/2025
Confirmation statement made on 2025-06-17 with updates
dot icon07/01/2025
Certificate of change of name
dot icon27/06/2024
Confirmation statement made on 2024-06-17 with updates
dot icon05/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon27/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon11/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon15/02/2023
Director's details changed for Ms Teresa Goodbody on 2023-02-16
dot icon26/10/2022
Secretary's details changed for Oliver Ward on 2022-10-26
dot icon24/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon26/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with updates
dot icon15/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/08/2020
Termination of appointment of Jason Domonic Mason Macintosh as a secretary on 2020-08-27
dot icon27/08/2020
Appointment of Oliver Ward as a director on 2020-08-27
dot icon27/08/2020
Appointment of Oliver Ward as a secretary on 2020-08-27
dot icon27/08/2020
Appointment of Ms Teresa Goodbody as a director on 2020-08-27
dot icon03/07/2020
Confirmation statement made on 2020-07-03 with updates
dot icon10/07/2019
Change of details for Littleport Holdings Limited as a person with significant control on 2019-07-10
dot icon10/07/2019
Director's details changed for Mr Jason Dominic Mason Macintosh on 2019-07-10
dot icon03/07/2019
Confirmation statement made on 2019-07-03 with updates
dot icon07/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/08/2018
Confirmation statement made on 2018-07-03 with no updates
dot icon04/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon08/08/2017
Confirmation statement made on 2017-07-03 with no updates
dot icon23/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/07/2016
Confirmation statement made on 2016-07-03 with updates
dot icon26/06/2016
Cancellation of shares. Statement of capital on 2016-05-23
dot icon26/06/2016
Purchase of own shares.
dot icon14/06/2016
Termination of appointment of Karl Gunnar Jansson as a director on 2016-06-01
dot icon09/06/2016
Termination of appointment of Ralph Gilbert Dollander as a director on 2016-06-01
dot icon09/06/2016
Termination of appointment of Simon James Bush as a director on 2016-05-25
dot icon11/01/2016
Appointment of Mr Jason Domonic Mason Macintosh as a secretary on 2016-01-01
dot icon11/01/2016
Director's details changed for Simon James Bush on 2016-01-01
dot icon11/01/2016
Termination of appointment of Simon James Bush as a secretary on 2015-12-31
dot icon11/01/2016
Director's details changed for Mr Jason Dominic Mason Macintosh on 2016-01-01
dot icon06/07/2015
Annual return made up to 2015-07-03 with full list of shareholders
dot icon06/06/2015
Accounts for a small company made up to 2014-12-31
dot icon07/05/2015
Appointment of Mr Jason Dominic Mason Macintosh as a director on 2015-05-06
dot icon18/08/2014
Annual return made up to 2014-07-03 with full list of shareholders
dot icon18/08/2014
Director's details changed for Simon James Bush on 2012-12-07
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon01/08/2013
Appointment of Mr Simon James Bush as a secretary
dot icon01/08/2013
Termination of appointment of Andrew Bush as a director
dot icon01/08/2013
Termination of appointment of Andrew Bush as a secretary
dot icon04/07/2013
Annual return made up to 2013-07-03 with full list of shareholders
dot icon16/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/07/2012
Annual return made up to 2012-07-03 with full list of shareholders
dot icon22/05/2012
Accounts for a small company made up to 2011-12-31
dot icon04/07/2011
Annual return made up to 2011-07-03 with full list of shareholders
dot icon16/05/2011
Accounts for a small company made up to 2010-12-31
dot icon09/07/2010
Accounts for a small company made up to 2009-12-31
dot icon05/07/2010
Annual return made up to 2010-07-03 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr. Ralph Gilbert Dollander on 2010-07-03
dot icon05/07/2010
Director's details changed for Karl Gunnar Jansson on 2010-07-03
dot icon06/07/2009
Return made up to 03/07/09; full list of members
dot icon26/05/2009
Accounts for a small company made up to 2008-12-31
dot icon12/05/2009
Director appointed mr. Ralph gilbert dollander
dot icon11/05/2009
Appointment terminated director atle sovik
dot icon03/07/2008
Return made up to 03/07/08; full list of members
dot icon24/04/2008
Accounts for a small company made up to 2007-12-31
dot icon17/08/2007
Return made up to 03/07/07; full list of members
dot icon27/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon24/05/2007
Accounts for a small company made up to 2006-12-31
dot icon14/12/2006
Registered office changed on 14/12/06 from: 20 woolmer way, bordon, hampshire GU35 9QF
dot icon11/10/2006
Particulars of mortgage/charge
dot icon07/08/2006
Return made up to 03/07/06; full list of members
dot icon12/06/2006
Accounts for a small company made up to 2005-12-31
dot icon18/08/2005
Accounts for a small company made up to 2004-12-31
dot icon04/07/2005
Return made up to 03/07/05; full list of members
dot icon08/03/2005
Director's particulars changed
dot icon15/07/2004
Return made up to 03/07/04; full list of members
dot icon10/03/2004
Accounts for a small company made up to 2003-12-31
dot icon21/11/2003
New director appointed
dot icon08/10/2003
Director resigned
dot icon03/09/2003
Return made up to 03/07/03; full list of members
dot icon28/04/2003
Accounts for a small company made up to 2002-12-31
dot icon26/07/2002
Return made up to 03/07/02; full list of members
dot icon08/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/08/2001
Return made up to 03/07/01; full list of members
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New director appointed
dot icon09/07/2001
New secretary appointed
dot icon03/07/2001
Registered office changed on 03/07/01 from: passfield business centre, lynchborough road passfield, liphook, hampshire GU30 7SB
dot icon29/03/2001
Accounts for a small company made up to 2000-12-31
dot icon06/07/2000
Return made up to 03/07/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-12-31
dot icon28/07/1999
Return made up to 03/07/99; full list of members
dot icon04/07/1999
Accounts for a small company made up to 1998-12-31
dot icon24/03/1999
New director appointed
dot icon17/03/1999
Registered office changed on 17/03/99 from: passfield enterprise centre, lynchborough road passfield, liphook, hampshire GU30 7SB
dot icon25/06/1998
Return made up to 03/07/98; full list of members
dot icon07/04/1998
Accounts for a small company made up to 1997-12-31
dot icon13/02/1998
Director resigned
dot icon12/02/1998
New director appointed
dot icon08/07/1997
Return made up to 03/07/97; no change of members
dot icon03/06/1997
Registered office changed on 03/06/97 from: aquis court, 31 fishpool street, st albans, herts AL3 4RF
dot icon27/04/1997
Accounts for a small company made up to 1996-12-31
dot icon18/08/1996
Return made up to 03/07/96; full list of members
dot icon22/11/1995
Ad 06/10/95--------- £ si 2000@1=2000 £ ic 2/2002
dot icon12/10/1995
Accounting reference date notified as 31/12
dot icon24/07/1995
Particulars of mortgage/charge
dot icon03/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon-67.30 % *

* during past year

Cash in Bank

£43,135.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
410.51K
-
0.00
131.91K
-
2022
8
373.77K
-
0.00
43.14K
-
2022
8
373.77K
-
0.00
43.14K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

373.77K £Descended-8.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

43.14K £Descended-67.30 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macintosh, Jason Dominic Mason
Director
06/05/2015 - Present
2
Macintosh, Teresa
Director
27/08/2020 - Present
2
Ward, Oliver Miles
Director
27/08/2020 - 06/10/2025
4
Ward, Oliver Miles
Secretary
27/08/2020 - 06/10/2025
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CLASE CONNECTED LTD

CLASE CONNECTED LTD is an(a) Active company incorporated on 03/07/1995 with the registered office located at 2 Mornington Place, Waterberry Drive, Waterlooville, Hampshire PO7 7XX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CLASE CONNECTED LTD?

toggle

CLASE CONNECTED LTD is currently Active. It was registered on 03/07/1995 .

Where is CLASE CONNECTED LTD located?

toggle

CLASE CONNECTED LTD is registered at 2 Mornington Place, Waterberry Drive, Waterlooville, Hampshire PO7 7XX.

What does CLASE CONNECTED LTD do?

toggle

CLASE CONNECTED LTD operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

How many employees does CLASE CONNECTED LTD have?

toggle

CLASE CONNECTED LTD had 8 employees in 2022.

What is the latest filing for CLASE CONNECTED LTD?

toggle

The latest filing was on 22/10/2025: Termination of appointment of Oliver Miles Ward as a secretary on 2025-10-06.