CONNECT STORAGE SYSTEMS LIMITED

Register to unlock more data on OkredoRegister

CONNECT STORAGE SYSTEMS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04338372

Incorporation date

12/12/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 36 Dawkins Road Industrial Estate, Poole, Dorset BH15 4JDCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2001)
dot icon28/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Registration of charge 043383720007, created on 2025-06-04
dot icon09/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon20/12/2024
Registration of a charge with Charles court order to extend. Charge code 043383720006, created on 2024-01-04
dot icon30/10/2024
Registration of charge 043383720005, created on 2024-10-29
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/08/2024
Previous accounting period extended from 2023-11-30 to 2023-12-31
dot icon03/05/2024
Change of details for Css Holdings Limited as a person with significant control on 2024-05-03
dot icon03/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon03/05/2024
Registered office address changed from C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE United Kingdom to Unit 36 Dawkins Road Industrial Estate Poole Dorset BH15 4JD on 2024-05-03
dot icon24/01/2024
Registration of charge 043383720004, created on 2024-01-04
dot icon19/01/2024
Resolutions
dot icon05/01/2024
Registered office address changed from 24 Cornwall Road Dorchester Dorset DT1 1RX to C/O Blake-Turner Llp, 65 Fenchurch Street London EC3M 4BE on 2024-01-05
dot icon05/01/2024
Termination of appointment of Paula Wright as a secretary on 2024-01-04
dot icon05/01/2024
Termination of appointment of Leigh Lawrence Jenkinson as a director on 2024-01-04
dot icon05/01/2024
Appointment of Mr Shaun Wesley Keppler as a director on 2024-01-04
dot icon05/01/2024
Termination of appointment of Paula Wright as a director on 2024-01-04
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with no updates
dot icon26/10/2023
Satisfaction of charge 3 in full
dot icon17/07/2023
Secretary's details changed for Ms Paula Jenkinson on 2023-07-13
dot icon17/07/2023
Director's details changed for Mrs Paula Jenkinson on 2023-07-13
dot icon22/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon09/01/2023
Satisfaction of charge 1 in full
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon08/07/2021
Total exemption full accounts made up to 2020-11-30
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon12/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-11-30
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon21/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon24/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/12/2016
Confirmation statement made on 2016-12-12 with updates
dot icon30/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/02/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/02/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon13/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon30/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon14/01/2013
Secretary's details changed for Ms Paula Wright on 2012-09-01
dot icon14/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon11/01/2013
Appointment of Mrs Paula Jenkinson as a director
dot icon11/01/2013
Director's details changed for Mr Leigh Lawrence Jenkinson on 2012-09-01
dot icon31/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon18/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon13/07/2011
Registered office address changed from 21 High Way Broadstone Dorset BH18 9NB United Kingdom on 2011-07-13
dot icon25/05/2011
Total exemption small company accounts made up to 2010-11-30
dot icon25/02/2011
Registered office address changed from Unit 36 Dawkins Road Poole Dorset BH15 4JD England on 2011-02-25
dot icon24/02/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon24/02/2011
Director's details changed for Mr Leigh Lawrence Jenkinson on 2010-10-01
dot icon27/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon10/06/2010
Secretary's details changed for Paula Wright on 2010-06-07
dot icon10/06/2010
Director's details changed for Mr Leigh Lawrence Jenkinson on 2010-06-07
dot icon18/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon18/01/2010
Registered office address changed from Unit 36 Dawkins Road Poole Dorset BH15 4JD England on 2010-01-18
dot icon18/01/2010
Registered office address changed from Unit 5 Dawkins Road Hamworthy Poole Dorset BH15 4JP on 2010-01-18
dot icon01/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon20/04/2009
Total exemption small company accounts made up to 2008-11-30
dot icon04/02/2009
Return made up to 12/12/08; full list of members
dot icon14/03/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/12/2007
Return made up to 12/12/07; full list of members
dot icon21/11/2007
Registered office changed on 21/11/07 from: 21 high way broadstone dorset BH18 9NB
dot icon23/04/2007
Total exemption small company accounts made up to 2006-11-30
dot icon23/01/2007
Secretary resigned
dot icon23/01/2007
Director resigned
dot icon12/01/2007
Return made up to 12/12/06; full list of members
dot icon21/06/2006
Declaration of satisfaction of mortgage/charge
dot icon27/03/2006
New secretary appointed
dot icon01/03/2006
Resolutions
dot icon01/03/2006
Declaration of assistance for shares acquisition
dot icon01/03/2006
Total exemption small company accounts made up to 2005-11-30
dot icon03/02/2006
Return made up to 12/12/05; full list of members
dot icon10/01/2006
Director's particulars changed
dot icon04/10/2005
Total exemption small company accounts made up to 2004-11-30
dot icon05/09/2005
Ad 05/08/05--------- £ si 98@1=98 £ ic 2/100
dot icon10/03/2005
Return made up to 12/12/04; full list of members
dot icon06/10/2004
Particulars of mortgage/charge
dot icon05/10/2004
Particulars of mortgage/charge
dot icon26/08/2004
Total exemption small company accounts made up to 2003-11-30
dot icon23/12/2003
Return made up to 12/12/03; full list of members
dot icon02/09/2003
Ad 20/06/03--------- £ si 1@1=1 £ ic 1/2
dot icon14/08/2003
Total exemption small company accounts made up to 2002-11-30
dot icon20/12/2002
Return made up to 12/12/02; full list of members
dot icon30/05/2002
Registered office changed on 30/05/02 from: 808-810 wimborne road moordown bournemouth dorset BH9 2DT
dot icon30/05/2002
Accounting reference date shortened from 31/12/02 to 30/11/02
dot icon15/01/2002
New secretary appointed
dot icon08/01/2002
Registered office changed on 08/01/02 from: highstone company formations LIMITED highstone house 165 high street barnet hertfordshire EN5 5SU
dot icon08/01/2002
New director appointed
dot icon08/01/2002
New director appointed
dot icon19/12/2001
Secretary resigned
dot icon19/12/2001
Director resigned
dot icon12/12/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

9
2022
change arrow icon+37.20 % *

* during past year

Cash in Bank

£702,425.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/05/2026
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
9
1.16M
-
0.00
511.98K
-
2022
9
1.11M
-
0.00
702.43K
-
2022
9
1.11M
-
0.00
702.43K
-

Employees

2022

Employees

9 Ascended0 % *

Net Assets(GBP)

1.11M £Descended-3.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

702.43K £Ascended37.20 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Paula
Secretary
22/02/2006 - 04/01/2024
-
Wright, Paula
Director
01/09/2012 - 04/01/2024
1
Keppler, Shaun Wesley
Director
04/01/2024 - Present
3
Ainsworth, Philip John
Director
17/12/2001 - 22/02/2006
13
Jenkinson, Leigh Lawrence
Director
17/12/2001 - 04/01/2024
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CONNECT STORAGE SYSTEMS LIMITED

CONNECT STORAGE SYSTEMS LIMITED is an(a) Active company incorporated on 12/12/2001 with the registered office located at Unit 36 Dawkins Road Industrial Estate, Poole, Dorset BH15 4JD. There is currently 1 active director according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT STORAGE SYSTEMS LIMITED?

toggle

CONNECT STORAGE SYSTEMS LIMITED is currently Active. It was registered on 12/12/2001 .

Where is CONNECT STORAGE SYSTEMS LIMITED located?

toggle

CONNECT STORAGE SYSTEMS LIMITED is registered at Unit 36 Dawkins Road Industrial Estate, Poole, Dorset BH15 4JD.

What does CONNECT STORAGE SYSTEMS LIMITED do?

toggle

CONNECT STORAGE SYSTEMS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

How many employees does CONNECT STORAGE SYSTEMS LIMITED have?

toggle

CONNECT STORAGE SYSTEMS LIMITED had 9 employees in 2022.

What is the latest filing for CONNECT STORAGE SYSTEMS LIMITED?

toggle

The latest filing was on 28/08/2025: Total exemption full accounts made up to 2024-12-31.