CONNECT SOFTWARE SOLUTIONS LTD

Register to unlock more data on OkredoRegister

CONNECT SOFTWARE SOLUTIONS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05162098

Incorporation date

24/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Richard House, Winckley Square, Preston, Lancashire PR1 3HPCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/2004)
dot icon31/03/2026
Total exemption full accounts made up to 2025-07-31
dot icon15/08/2025
Termination of appointment of Alison Jane Black as a secretary on 2025-03-11
dot icon21/07/2025
Confirmation statement made on 2025-06-25 with no updates
dot icon30/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon09/07/2024
Confirmation statement made on 2024-06-25 with no updates
dot icon16/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon10/07/2023
Confirmation statement made on 2023-06-25 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-07-31
dot icon06/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon24/11/2021
Total exemption full accounts made up to 2021-07-31
dot icon01/07/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon28/09/2020
Total exemption full accounts made up to 2020-07-31
dot icon27/07/2020
Confirmation statement made on 2020-06-25 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon25/06/2019
Confirmation statement made on 2019-06-25 with no updates
dot icon19/06/2019
Satisfaction of charge 051620980003 in full
dot icon19/06/2019
Registration of charge 051620980004, created on 2019-06-14
dot icon21/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon06/07/2018
Confirmation statement made on 2018-06-25 with no updates
dot icon19/02/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/07/2017
Confirmation statement made on 2017-06-25 with updates
dot icon18/07/2017
Notification of Connect Childcare Group Limited as a person with significant control on 2016-04-06
dot icon20/06/2017
Director's details changed for Mr Christopher James Daniel Reid on 2017-03-01
dot icon31/05/2017
Secretary's details changed for Mrs Alison Jane Black on 2017-05-31
dot icon03/03/2017
Director's details changed for Mr Christopher James Daniel Reid on 2017-03-01
dot icon03/03/2017
Secretary's details changed for Mrs Alison Jane Black on 2017-03-01
dot icon03/03/2017
Annual return made up to 2016-06-25 with full list of shareholders
dot icon10/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon07/07/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon10/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon03/06/2015
Registered office address changed from C/O Mayes Business Partnership Ltd 22-28 Willow Street Accrington Lancashire BB5 1LP to Richard House Winckley Square Preston Lancashire PR1 3HP on 2015-06-03
dot icon30/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/10/2014
Registration of charge 051620980003, created on 2014-10-01
dot icon02/10/2014
Satisfaction of charge 1 in full
dot icon02/10/2014
Satisfaction of charge 2 in full
dot icon15/09/2014
Appointment of Mrs Alison Jane Black as a secretary on 2014-05-27
dot icon15/09/2014
Termination of appointment of Christopher Reid as a secretary on 2014-05-27
dot icon28/07/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon22/07/2013
Certificate of change of name
dot icon22/07/2013
Change of name notice
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon26/11/2012
Total exemption small company accounts made up to 2012-07-31
dot icon03/07/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-07-31
dot icon08/08/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/11/2010
Particulars of a mortgage or charge / charge no: 2
dot icon24/06/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon24/06/2010
Registered office address changed from Directors House Eanam Wharf Blackburn BB1 5BL on 2010-06-24
dot icon20/01/2010
Termination of appointment of Stephen Black as a director
dot icon08/01/2010
Particulars of a mortgage or charge / charge no: 1
dot icon14/12/2009
Total exemption small company accounts made up to 2009-07-31
dot icon21/10/2009
Compulsory strike-off action has been discontinued
dot icon20/10/2009
Annual return made up to 2009-06-24 with full list of shareholders
dot icon20/10/2009
First Gazette notice for compulsory strike-off
dot icon12/05/2009
Return made up to 24/06/08; full list of members
dot icon12/05/2009
Registered office changed on 12/05/2009 from m set house 314 gisburn road blacko lancashire BB9 6LS
dot icon11/05/2009
Director's change of particulars / christopher reid / 24/06/2008
dot icon06/03/2009
Certificate of change of name
dot icon06/11/2008
Total exemption small company accounts made up to 2008-07-31
dot icon17/09/2008
Return made up to 24/06/07; full list of members
dot icon16/09/2008
Director's change of particulars / christopher reid / 24/06/2007
dot icon17/01/2008
Ad 01/12/07--------- £ si 25@1=25 £ ic 105/130
dot icon17/01/2008
Ad 03/12/07--------- £ si 5@1=5 £ ic 100/105
dot icon16/01/2008
New director appointed
dot icon14/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon03/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/08/2006
Return made up to 24/06/06; full list of members
dot icon24/11/2005
Total exemption small company accounts made up to 2005-07-31
dot icon22/07/2005
Return made up to 24/06/05; full list of members
dot icon15/06/2005
Ad 11/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/2004
New secretary appointed
dot icon07/12/2004
Director resigned
dot icon17/11/2004
Accounting reference date extended from 30/06/05 to 31/07/05
dot icon28/07/2004
New director appointed
dot icon28/07/2004
New secretary appointed;new director appointed
dot icon09/07/2004
Registered office changed on 09/07/04 from: m-set house 314 gisburn road blackburn lancashire BB9 6LS
dot icon28/06/2004
Secretary resigned
dot icon28/06/2004
Director resigned
dot icon24/06/2004
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
31/07/2024
dot iconNext confirmation date
25/06/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
60
166.94K
-
0.00
107.18K
-
2022
70
814.76K
-
0.00
1.09M
-
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
Reid, Christopher James Daniel
Director
20/07/2004 - Present
3
Black, Alison Jane
Secretary
27/05/2014 - 11/03/2025
-

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 CONNECT SOFTWARE SOLUTIONS LTD

CONNECT SOFTWARE SOLUTIONS LTD is an(a) Active company incorporated on 24/06/2004 with the registered office located at Richard House, Winckley Square, Preston, Lancashire PR1 3HP. There is currently 1 active director 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 SOLUTIONS LTD?

toggle

CONNECT SOFTWARE SOLUTIONS LTD is currently Active. It was registered on 24/06/2004 .

Where is CONNECT SOFTWARE SOLUTIONS LTD located?

toggle

CONNECT SOFTWARE SOLUTIONS LTD is registered at Richard House, Winckley Square, Preston, Lancashire PR1 3HP.

What does CONNECT SOFTWARE SOLUTIONS LTD do?

toggle

CONNECT SOFTWARE SOLUTIONS LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONNECT SOFTWARE SOLUTIONS LTD?

toggle

The latest filing was on 31/03/2026: Total exemption full accounts made up to 2025-07-31.