CONNECTED DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

CONNECTED DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03954719

Incorporation date

23/03/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BECopy
copy info iconCopy
See on map
Latest events (Record since 23/03/2000)
dot icon24/03/2026
Appointment of a voluntary liquidator
dot icon23/03/2026
Resolutions
dot icon23/03/2026
Statement of affairs
dot icon23/03/2026
Registered office address changed from The Haysfield the Haysfield Spring Road North Malvern Worcestershire WR14 1GF United Kingdom to Suite C Victoria House 19-21 Ack Lane East Bramhall Cheshire SK7 2BE on 2026-03-23
dot icon17/03/2026
Compulsory strike-off action has been discontinued
dot icon03/03/2026
First Gazette notice for compulsory strike-off
dot icon07/07/2025
Amended total exemption full accounts made up to 2024-03-31
dot icon24/03/2025
Confirmation statement made on 2025-03-23 with no updates
dot icon17/03/2025
Micro company accounts made up to 2024-03-31
dot icon21/01/2025
Registered office address changed from Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN United Kingdom to The Haysfield the Haysfield Spring Road North Malvern Worcestershire WR14 1GF on 2025-01-21
dot icon25/03/2024
Confirmation statement made on 2024-03-23 with updates
dot icon14/12/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon03/04/2023
Confirmation statement made on 2023-03-23 with updates
dot icon20/03/2023
Director's details changed for Mr Micheal Anthony Bonnette on 2023-03-20
dot icon20/03/2023
Change of details for Mr Micheal Anthony Bonnette as a person with significant control on 2023-03-20
dot icon11/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon23/03/2022
Confirmation statement made on 2022-03-23 with no updates
dot icon15/07/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-23 with no updates
dot icon08/01/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon23/03/2020
Confirmation statement made on 2020-03-23 with updates
dot icon23/03/2020
Change of details for Mr Philip Geoffrey Hansen as a person with significant control on 2019-11-04
dot icon23/03/2020
Change of details for Mr Micheal Anthony Bonnette as a person with significant control on 2019-11-04
dot icon18/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon23/10/2019
Notification of Philip Geoffrey Hansen as a person with significant control on 2019-10-23
dot icon23/10/2019
Notification of Micheal Anthony Bonnette as a person with significant control on 2019-10-23
dot icon23/10/2019
Withdrawal of a person with significant control statement on 2019-10-23
dot icon25/03/2019
Confirmation statement made on 2019-03-23 with no updates
dot icon11/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon04/04/2018
Confirmation statement made on 2018-03-23 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-23 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon25/05/2016
Purchase of own shares.
dot icon06/05/2016
Termination of appointment of Janet Elizabeth Gale as a secretary on 2015-04-10
dot icon04/05/2016
Annual return made up to 2016-03-23 with full list of shareholders
dot icon03/02/2016
Certificate of change of name
dot icon30/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/05/2015
Termination of appointment of Douglas Stuart Gale as a director on 2015-04-10
dot icon16/04/2015
Appointment of Mr Philip Geoffrey Hansen as a director on 2015-04-16
dot icon16/04/2015
Appointment of Mr Micheal Bonnette as a director on 2015-04-16
dot icon16/04/2015
Director's details changed for Mr Douglas Stuart Gale on 2015-04-16
dot icon16/04/2015
Registered office address changed from Rose Orchard Harp Hill Cheltenham Gloucestershire GL52 6PR to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2015-04-16
dot icon26/03/2015
Annual return made up to 2015-03-23 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon27/03/2014
Annual return made up to 2014-03-23 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/09/2013
Purchase of own shares.
dot icon25/06/2013
Statement of capital following an allotment of shares on 2012-10-01
dot icon25/06/2013
Purchase of own shares.
dot icon27/03/2013
Annual return made up to 2013-03-23 with full list of shareholders
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon03/05/2012
Annual return made up to 2012-03-23 with full list of shareholders
dot icon28/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon28/03/2011
Annual return made up to 2011-03-23 with full list of shareholders
dot icon28/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-23 with full list of shareholders
dot icon24/03/2010
Director's details changed for Douglas Stuart Gale on 2010-03-23
dot icon08/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon24/03/2009
Return made up to 23/03/09; full list of members
dot icon26/08/2008
Total exemption small company accounts made up to 2008-03-31
dot icon08/04/2008
Return made up to 23/03/08; full list of members
dot icon07/04/2008
Location of debenture register
dot icon07/04/2008
Registered office changed on 07/04/2008 from rose orchard harp hill cheltenham gloustershire GL52 6PR
dot icon07/04/2008
Location of register of members
dot icon19/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon23/03/2007
Return made up to 23/03/07; full list of members
dot icon02/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon12/04/2006
Return made up to 23/03/06; full list of members
dot icon12/04/2006
Director's particulars changed
dot icon06/01/2006
Ad 30/04/05--------- £ si 125@1=125 £ ic 826/951
dot icon28/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/04/2005
Return made up to 23/03/05; full list of members
dot icon27/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon26/10/2004
Registered office changed on 26/10/04 from: leabank wycombe road stokenchurch high wycombe buckinghamshire HP14 3RY
dot icon29/05/2004
Particulars of mortgage/charge
dot icon30/03/2004
Return made up to 23/03/04; full list of members
dot icon28/08/2003
Ad 10/08/03--------- £ si 25@1=25 £ ic 801/826
dot icon23/08/2003
Total exemption small company accounts made up to 2003-03-31
dot icon13/07/2003
Return made up to 23/03/03; full list of members; amend
dot icon21/03/2003
Return made up to 23/03/03; full list of members
dot icon21/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon19/03/2002
Return made up to 23/03/02; full list of members
dot icon05/09/2001
Ad 24/08/01--------- £ si 301@1=301 £ ic 500/801
dot icon23/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon26/03/2001
Return made up to 23/03/01; full list of members
dot icon26/03/2001
Registered office changed on 26/03/01 from: 23 amersham hill high wycombe buckinghamshire HP13 6NU
dot icon05/01/2001
Particulars of mortgage/charge
dot icon12/04/2000
Ad 29/03/00--------- £ si 499@1=499 £ ic 1/500
dot icon23/03/2000
Secretary resigned
dot icon23/03/2000
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon+156.06 % *

* during past year

Cash in Bank

£81,398.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
23/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
95.35K
-
0.00
50.44K
-
2022
3
110.10K
-
0.00
31.79K
-
2023
2
47.34K
-
0.00
81.40K
-
2023
2
47.34K
-
0.00
81.40K
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

47.34K £Descended-57.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

81.40K £Ascended156.06 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 CONNECTED DISTRIBUTION LTD

CONNECTED DISTRIBUTION LTD is an(a) Liquidation company incorporated on 23/03/2000 with the registered office located at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTED DISTRIBUTION LTD?

toggle

CONNECTED DISTRIBUTION LTD is currently Liquidation. It was registered on 23/03/2000 .

Where is CONNECTED DISTRIBUTION LTD located?

toggle

CONNECTED DISTRIBUTION LTD is registered at Suite C Victoria House 19-21 Ack Lane East, Bramhall, Cheshire SK7 2BE.

What does CONNECTED DISTRIBUTION LTD do?

toggle

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

How many employees does CONNECTED DISTRIBUTION LTD have?

toggle

CONNECTED DISTRIBUTION LTD had 2 employees in 2023.

What is the latest filing for CONNECTED DISTRIBUTION LTD?

toggle

The latest filing was on 24/03/2026: Appointment of a voluntary liquidator.