CONNECTED ESSENTIALS LIMITED

Register to unlock more data on OkredoRegister

CONNECTED ESSENTIALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05997985

Incorporation date

14/11/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/2006)
dot icon06/08/2025
Final Gazette dissolved following liquidation
dot icon06/05/2025
Return of final meeting in a creditors' voluntary winding up
dot icon04/12/2024
Liquidators' statement of receipts and payments to 2024-11-26
dot icon11/12/2023
Registered office address changed from 11 Kerr Close Kirkby Liverpool L33 4JB England to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-12-11
dot icon11/12/2023
Insolvency filing
dot icon08/12/2023
Statement of affairs
dot icon08/12/2023
Resolutions
dot icon08/12/2023
Appointment of a voluntary liquidator
dot icon15/11/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon26/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon26/03/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/03/2023
Previous accounting period shortened from 2023-06-30 to 2023-01-31
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon26/06/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon17/06/2022
Registered office address changed from No 5 Hattersley Court Ormskirk L39 2AY England to 11 Kerr Close Kirkby Liverpool L33 4JB on 2022-06-17
dot icon29/03/2022
Registered office address changed from Suite C1 Conway House Ackhurst Business Park, Foxhole Road Chorley Lancashire PR7 1NY to No 5 Hattersley Court Ormskirk L39 2AY on 2022-03-29
dot icon15/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon14/11/2021
Change of details for Mr Jakub Socha as a person with significant control on 2021-09-05
dot icon14/11/2021
Cessation of Connected Group Limited as a person with significant control on 2021-09-05
dot icon25/08/2021
Termination of appointment of John Barry Marsh as a director on 2021-08-25
dot icon26/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon11/02/2021
Termination of appointment of Lesley Marsh as a secretary on 2021-02-10
dot icon18/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon24/06/2020
Change of share class name or designation
dot icon07/05/2020
Current accounting period extended from 2020-04-30 to 2020-06-30
dot icon30/04/2020
Satisfaction of charge 1 in full
dot icon22/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon19/09/2019
Unaudited abridged accounts made up to 2019-04-30
dot icon18/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon08/08/2018
Unaudited abridged accounts made up to 2018-04-30
dot icon26/03/2018
Director's details changed for Mr John Barry Marsh on 2018-03-22
dot icon26/03/2018
Secretary's details changed for Lesley Marsh on 2018-03-22
dot icon18/11/2017
Director's details changed for Mr Jakub Socha on 2017-03-15
dot icon18/11/2017
Notification of Jakub Socha as a person with significant control on 2017-03-15
dot icon18/11/2017
Change of details for Connected Group Limited as a person with significant control on 2017-03-15
dot icon18/11/2017
Confirmation statement made on 2017-11-14 with updates
dot icon04/09/2017
Unaudited abridged accounts made up to 2017-04-30
dot icon03/09/2017
Previous accounting period extended from 2017-02-28 to 2017-04-30
dot icon30/03/2017
Change of share class name or designation
dot icon30/03/2017
Sub-division of shares on 2017-03-15
dot icon23/03/2017
Resolutions
dot icon12/03/2017
Statement of capital following an allotment of shares on 2017-03-12
dot icon25/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon12/07/2016
Total exemption small company accounts made up to 2016-02-29
dot icon05/12/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon15/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon22/01/2015
Appointment of Mr Jakub Socha as a director on 2015-01-09
dot icon23/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon28/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-02-28
dot icon25/11/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon24/11/2012
Registered office address changed from 9 St Georges Street Chorley Lancs PR7 2AA on 2012-11-24
dot icon17/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon18/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2011-02-28
dot icon22/11/2010
Annual return made up to 2010-11-14 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/11/2009
Annual return made up to 2009-11-14 with full list of shareholders
dot icon14/11/2009
Director's details changed for Mr John Barry Marsh on 2009-11-14
dot icon21/07/2009
Total exemption small company accounts made up to 2009-02-28
dot icon19/12/2008
Return made up to 14/11/08; full list of members
dot icon14/07/2008
Total exemption small company accounts made up to 2008-02-29
dot icon11/06/2008
Registered office changed on 11/06/2008 from 1 crown street chorley lancashire PR7 1DX
dot icon11/03/2008
Registered office changed on 11/03/2008 from waterside court crewe road baguley manchester M23 9BE
dot icon02/02/2008
Particulars of mortgage/charge
dot icon18/12/2007
Accounting reference date extended from 30/11/07 to 28/02/08
dot icon26/11/2007
Return made up to 14/11/07; full list of members
dot icon13/03/2007
Resolutions
dot icon27/02/2007
New director appointed
dot icon27/02/2007
New secretary appointed
dot icon13/02/2007
Director resigned
dot icon13/02/2007
Secretary resigned
dot icon13/02/2007
Registered office changed on 13/02/07 from: pall mall court 61-67 king street manchester greater manchester M2 4PD
dot icon29/01/2007
Certificate of change of name
dot icon14/11/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

1
2023
change arrow icon+1,184.38 % *

* during past year

Cash in Bank

£36,849.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
14/11/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
10.00K
-
0.00
40.89K
-
2022
2
72.41K
-
0.00
2.87K
-
2023
1
40.96K
-
0.00
36.85K
-
2023
1
40.96K
-
0.00
36.85K
-

Employees

2023

Employees

1 Descended-50 % *

Net Assets(GBP)

40.96K £Descended-43.44 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

36.85K £Ascended1.18K % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About CONNECTED ESSENTIALS LIMITED

CONNECTED ESSENTIALS LIMITED is an(a) Dissolved company incorporated on 14/11/2006 with the registered office located at C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTED ESSENTIALS LIMITED?

toggle

CONNECTED ESSENTIALS LIMITED is currently Dissolved. It was registered on 14/11/2006 and dissolved on 06/08/2025.

Where is CONNECTED ESSENTIALS LIMITED located?

toggle

CONNECTED ESSENTIALS LIMITED is registered at C/O Ideal Corporate Solutions Limited Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does CONNECTED ESSENTIALS LIMITED do?

toggle

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

How many employees does CONNECTED ESSENTIALS LIMITED have?

toggle

CONNECTED ESSENTIALS LIMITED had 1 employees in 2023.

What is the latest filing for CONNECTED ESSENTIALS LIMITED?

toggle

The latest filing was on 06/08/2025: Final Gazette dissolved following liquidation.