CONNECT SOFTWARE LIMITED

Register to unlock more data on OkredoRegister

CONNECT SOFTWARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02208025

Incorporation date

23/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LWCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/1987)
dot icon10/10/2025
Declaration of solvency
dot icon10/10/2025
Resolutions
dot icon10/10/2025
Appointment of a voluntary liquidator
dot icon10/10/2025
Registered office address changed from Acorn House 33 Churchfield Road Acton London W3 6AY to Drewitt House 865 Ringwood Road Bournemouth Dorset BH11 8LW on 2025-10-10
dot icon16/09/2025
Satisfaction of charge 2 in full
dot icon16/09/2025
Satisfaction of charge 3 in full
dot icon16/09/2025
Satisfaction of charge 1 in full
dot icon30/06/2025
Total exemption full accounts made up to 2025-05-31
dot icon16/04/2025
Confirmation statement made on 2025-03-26 with updates
dot icon26/03/2025
Current accounting period extended from 2025-03-31 to 2025-05-31
dot icon02/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon09/04/2024
Confirmation statement made on 2024-03-26 with updates
dot icon22/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon05/04/2023
Confirmation statement made on 2023-03-26 with updates
dot icon01/02/2023
Director's details changed for Mr Gavin Mchamish on 2023-02-02
dot icon01/02/2023
Change of details for Mr Gavin Mchamish as a person with significant control on 2023-02-02
dot icon06/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/04/2022
Confirmation statement made on 2022-03-26 with updates
dot icon17/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/04/2021
Confirmation statement made on 2021-03-26 with updates
dot icon27/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon08/04/2020
Confirmation statement made on 2020-03-26 with updates
dot icon10/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon02/04/2019
Confirmation statement made on 2019-03-26 with updates
dot icon08/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-26 with updates
dot icon27/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/04/2017
Confirmation statement made on 2017-03-26 with updates
dot icon25/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-26 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-26 with full list of shareholders
dot icon30/03/2015
Director's details changed for Julie Dorothy Carey on 2014-05-01
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-03-26 with full list of shareholders
dot icon21/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-26 with full list of shareholders
dot icon11/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/08/2012
Total exemption small company accounts made up to 2011-03-31
dot icon08/05/2012
Annual return made up to 2012-03-26 with full list of shareholders
dot icon06/12/2011
Appointment of Mr George Benjamin Mchamish as a director
dot icon15/04/2011
Annual return made up to 2011-03-26 with full list of shareholders
dot icon20/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon21/05/2010
Appointment of Julie Dorothy Carey as a director
dot icon21/04/2010
Annual return made up to 2010-03-26 with full list of shareholders
dot icon14/04/2010
Total exemption full accounts made up to 2009-03-31
dot icon09/04/2009
Return made up to 26/03/09; full list of members
dot icon07/04/2009
Director's change of particulars / gavin mchamish / 31/12/2008
dot icon12/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon19/06/2008
Return made up to 26/03/08; no change of members
dot icon23/01/2008
Total exemption full accounts made up to 2007-03-31
dot icon16/05/2007
Return made up to 26/03/07; full list of members
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon10/08/2006
Particulars of mortgage/charge
dot icon09/06/2006
Return made up to 26/03/06; full list of members
dot icon20/04/2006
Total exemption full accounts made up to 2005-03-31
dot icon06/03/2006
New secretary appointed
dot icon06/03/2006
Secretary resigned;director resigned
dot icon19/07/2005
Return made up to 26/03/05; full list of members
dot icon09/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon06/01/2005
Return made up to 26/03/04; full list of members
dot icon06/02/2004
Total exemption full accounts made up to 2003-03-31
dot icon13/04/2003
Return made up to 26/03/03; full list of members
dot icon30/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon15/10/2002
Compulsory strike-off action has been discontinued
dot icon14/10/2002
Total exemption full accounts made up to 2001-03-31
dot icon14/10/2002
Return made up to 26/03/02; full list of members
dot icon01/10/2002
First Gazette notice for compulsory strike-off
dot icon12/09/2001
Return made up to 26/03/01; full list of members
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon06/06/2000
Particulars of mortgage/charge
dot icon23/05/2000
Particulars of mortgage/charge
dot icon03/05/2000
Return made up to 26/03/00; full list of members
dot icon10/04/2000
Full accounts made up to 1999-03-31
dot icon28/06/1999
Return made up to 26/03/99; no change of members
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon10/09/1998
Return made up to 26/03/98; full list of members
dot icon02/02/1998
Full accounts made up to 1997-03-31
dot icon07/07/1997
Return made up to 26/03/97; no change of members
dot icon26/01/1997
Full accounts made up to 1996-03-31
dot icon18/10/1996
Registered office changed on 18/10/96 from: lloyds bank chambers 310/312,chiswick high road london W4 1NR
dot icon29/03/1996
Return made up to 26/03/96; no change of members
dot icon09/02/1996
Full accounts made up to 1995-03-31
dot icon20/06/1995
Return made up to 26/03/95; full list of members
dot icon03/02/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/04/1994
Return made up to 26/03/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-03-31
dot icon03/06/1993
Return made up to 26/03/93; no change of members
dot icon05/02/1993
Full accounts made up to 1992-03-31
dot icon03/07/1992
Full accounts made up to 1991-03-31
dot icon14/04/1992
Full accounts made up to 1990-03-31
dot icon31/03/1992
Return made up to 26/03/92; no change of members
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon26/03/1992
Resolutions
dot icon31/05/1991
Return made up to 26/03/91; full list of members
dot icon13/06/1990
Return made up to 31/12/89; full list of members
dot icon13/06/1990
Return made up to 31/12/88; full list of members
dot icon13/06/1990
Full accounts made up to 1989-03-31
dot icon13/06/1990
Return made up to 26/03/90; full list of members
dot icon27/04/1988
Wd 29/03/88 ad 26/02/88--------- £ si 798@1=798 £ ic 2/800
dot icon08/04/1988
New secretary appointed;new director appointed
dot icon08/04/1988
New director appointed
dot icon08/04/1988
Registered office changed on 08/04/88 from: lloyds bank chambers 310-312 chiswick high rd london W4 1NR
dot icon24/01/1988
Memorandum and Articles of Association
dot icon21/01/1988
Secretary resigned;new secretary appointed
dot icon21/01/1988
Director resigned;new director appointed
dot icon23/12/1987
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
26/03/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
963.10K
-
0.00
76.82K
-
2022
0
1.09M
-
0.00
85.35K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mchamish, George Benjamin
Director
27/10/2011 - Present
5
Carey, Julie Dorothy
Director
01/04/2010 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT SOFTWARE LIMITED

CONNECT SOFTWARE LIMITED is an(a) Liquidation company incorporated on 23/12/1987 with the registered office located at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT SOFTWARE LIMITED?

toggle

CONNECT SOFTWARE LIMITED is currently Liquidation. It was registered on 23/12/1987 .

Where is CONNECT SOFTWARE LIMITED located?

toggle

CONNECT SOFTWARE LIMITED is registered at Drewitt House, 865 Ringwood Road, Bournemouth, Dorset BH11 8LW.

What does CONNECT SOFTWARE LIMITED do?

toggle

CONNECT SOFTWARE LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CONNECT SOFTWARE LIMITED?

toggle

The latest filing was on 10/10/2025: Declaration of solvency.