CONNECTED TRANSPORT SYSTEMS LTD

Register to unlock more data on OkredoRegister

CONNECTED TRANSPORT SYSTEMS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09933795

Incorporation date

04/01/2016

Size

Micro Entity

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 04/01/2016)
dot icon14/03/2026
Compulsory strike-off action has been suspended
dot icon24/02/2026
First Gazette notice for compulsory strike-off
dot icon30/10/2025
Cessation of Hena Azad as a person with significant control on 2025-06-25
dot icon30/10/2025
Termination of appointment of Hena Azad as a director on 2025-06-25
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon10/10/2025
Appointment of Miss Hena Azad as a director on 2024-06-25
dot icon10/10/2025
Notification of Hena Azad as a person with significant control on 2024-06-25
dot icon17/07/2025
Appointment of Mr Zile Mujtaba Sayed as a director on 2024-06-25
dot icon17/07/2025
Termination of appointment of Zile Mujtaba Sayed as a director on 2024-06-25
dot icon16/07/2025
Termination of appointment of Zile Mujtaba Sayed as a director on 2025-04-19
dot icon16/07/2025
Cessation of Zile Mujtaba Sayed as a person with significant control on 2024-06-25
dot icon30/04/2025
Confirmation statement made on 2025-04-18 with updates
dot icon19/04/2025
Registered office address changed from , 167a Northfield Avenue, London, W13 9QT, England to 167-169 Great Portland Street London W1W 5PF on 2025-04-19
dot icon19/04/2025
Appointment of Mr Zile Mujtaba Sayed as a director on 2024-06-25
dot icon19/04/2025
Notification of Zile Mujtaba Sayed as a person with significant control on 2024-06-25
dot icon19/04/2025
Micro company accounts made up to 2024-01-31
dot icon14/10/2024
Registered office address changed from , 120 Wellington Close, Walton-on-Thames, KT12 1BG, England to 167-169 Great Portland Street London W1W 5PF on 2024-10-14
dot icon25/06/2024
Cessation of Kamir Shahbaz as a person with significant control on 2024-06-25
dot icon25/06/2024
Termination of appointment of Kamir Shahbaz as a director on 2024-06-25
dot icon19/04/2024
Certificate of change of name
dot icon18/04/2024
Confirmation statement made on 2024-04-18 with updates
dot icon17/04/2024
Termination of appointment of Salman Arshad as a director on 2024-02-28
dot icon17/04/2024
Cessation of Salman Arshad as a person with significant control on 2024-02-28
dot icon17/04/2024
Registered office address changed from , 106C Elgin Road Seven Kings, Ilford, IG3 8LW, England to 167-169 Great Portland Street London W1W 5PF on 2024-04-17
dot icon17/04/2024
Appointment of Mr Kamir Shahbaz as a director on 2024-02-28
dot icon17/04/2024
Notification of Kamir Shahbaz as a person with significant control on 2024-02-28
dot icon18/03/2024
Registered office address changed from , 167a Ground Floor Northfield Avenue, London, W13 9QT, England to 167-169 Great Portland Street London W1W 5PF on 2024-03-18
dot icon29/02/2024
Appointment of Mr Salman Arshad as a director on 2024-02-28
dot icon28/02/2024
Cessation of Rajat Kumar as a person with significant control on 2024-02-28
dot icon28/02/2024
Notification of Salman Arshad as a person with significant control on 2024-02-28
dot icon28/02/2024
Termination of appointment of Rajat Kumar as a director on 2024-02-28
dot icon21/02/2024
Appointment of Mr Rajat Kumar as a director on 2024-02-01
dot icon21/02/2024
Notification of Rajat Kumar as a person with significant control on 2024-02-01
dot icon21/02/2024
Termination of appointment of Paul Morrow as a director on 2024-02-01
dot icon21/02/2024
Cessation of Paul Morrow as a person with significant control on 2024-02-02
dot icon10/01/2024
Registered office address changed from , 89 Fleet Street, London, EC4Y 1DH, England to 167-169 Great Portland Street London W1W 5PF on 2024-01-10
dot icon02/11/2023
Micro company accounts made up to 2023-01-31
dot icon09/10/2023
Withdraw the company strike off application
dot icon16/08/2023
Registered office address changed from , 15-17 Westmill Road, Ware, SG12 0EF, England to 167-169 Great Portland Street London W1W 5PF on 2023-08-16
dot icon17/05/2023
Cessation of Sumaira Haq as a person with significant control on 2023-05-12
dot icon17/05/2023
Notification of Paul Morrow as a person with significant control on 2023-05-12
dot icon17/05/2023
Confirmation statement made on 2023-05-17 with updates
dot icon12/05/2023
Appointment of Mr Paul Morrow as a director on 2023-05-12
dot icon12/05/2023
Termination of appointment of Sumaira Haq as a director on 2023-05-12
dot icon12/05/2023
Registered office address changed from , 297 297 High Street, Dorking, Surrey, RH4 1RE, England to 167-169 Great Portland Street London W1W 5PF on 2023-05-12
dot icon27/04/2023
Confirmation statement made on 2023-01-03 with no updates
dot icon29/03/2023
Micro company accounts made up to 2022-01-31
dot icon23/03/2023
Confirmation statement made on 2022-01-03 with no updates
dot icon17/01/2022
Cessation of Junaid Ahmed as a person with significant control on 2022-01-17
dot icon17/01/2022
Termination of appointment of Junaid Ahmed as a director on 2022-01-17
dot icon17/01/2022
Appointment of Mr Junaid Ahmed as a director on 2022-01-06
dot icon17/01/2022
Notification of Junaid Ahmed as a person with significant control on 2022-01-06
dot icon09/12/2021
Voluntary strike-off action has been suspended
dot icon30/11/2021
First Gazette notice for voluntary strike-off
dot icon18/11/2021
Application to strike the company off the register
dot icon02/11/2021
First Gazette notice for voluntary strike-off
dot icon30/10/2021
Withdraw the company strike off application
dot icon26/10/2021
Application to strike the company off the register
dot icon22/10/2021
Micro company accounts made up to 2021-01-31
dot icon14/01/2021
Confirmation statement made on 2021-01-03 with no updates
dot icon22/10/2020
Micro company accounts made up to 2020-01-31
dot icon27/06/2020
Registered office address changed from , 6 Hawkesmoor Road, Crawley, RH11 8FG, England to 167-169 Great Portland Street London W1W 5PF on 2020-06-27
dot icon04/01/2020
Confirmation statement made on 2020-01-03 with no updates
dot icon31/10/2019
Micro company accounts made up to 2019-01-31
dot icon16/01/2019
Registered office address changed from , Magpie House 29 Bell Street, Reigate, Surrey, RH2 7AD, England to 167-169 Great Portland Street London W1W 5PF on 2019-01-16
dot icon16/01/2019
Confirmation statement made on 2019-01-03 with no updates
dot icon31/10/2018
Accounts for a dormant company made up to 2018-01-31
dot icon03/01/2018
Confirmation statement made on 2018-01-03 with no updates
dot icon31/10/2017
Micro company accounts made up to 2017-01-31
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon26/08/2016
Registered office address changed from , 38 Kelvin Gate Deepfield Road, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-08-26
dot icon26/01/2016
Registered office address changed from , 38 Kelvin Gate Deepfield Road, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-26
dot icon26/01/2016
Director's details changed for Miss Sumaira Haq on 2016-01-26
dot icon26/01/2016
Registered office address changed from , 38 Kelvin Gate Deepfield Roaf, Bracknell, RG12 2TG, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-26
dot icon26/01/2016
Statement of capital following an allotment of shares on 2016-01-26
dot icon08/01/2016
Registered office address changed from , 86-90 Paul Street, London, EC2A 4NE, England to 167-169 Great Portland Street London W1W 5PF on 2016-01-08
dot icon04/01/2016
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
31/01/2024
dot iconNext confirmation date
18/04/2026
dot iconLast change occurred
31/01/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/01/2024
dot iconNext account date
31/01/2025
dot iconNext due on
31/01/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.15K
-
0.00
-
-
2022
2
37.95K
-
0.00
-
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Junaid Ahmed
Director
06/01/2022 - 17/01/2022
-
Sayed, Zile Mujtaba
Director
25/06/2024 - 25/06/2024
-
Mr Paul Morrow
Director
12/05/2023 - 01/02/2024
5
Sayed, Zile Mujtaba
Director
25/06/2024 - 19/04/2025
-
Azad, Hena
Director
25/06/2024 - 25/06/2025
-

Persons with Significant Control

14
psc login icon

Persons with Significant Control

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

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 CONNECTED TRANSPORT SYSTEMS LTD

CONNECTED TRANSPORT SYSTEMS LTD is an(a) Active company incorporated on 04/01/2016 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There is currently no 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 CONNECTED TRANSPORT SYSTEMS LTD?

toggle

CONNECTED TRANSPORT SYSTEMS LTD is currently Active. It was registered on 04/01/2016 .

Where is CONNECTED TRANSPORT SYSTEMS LTD located?

toggle

CONNECTED TRANSPORT SYSTEMS LTD is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CONNECTED TRANSPORT SYSTEMS LTD do?

toggle

CONNECTED TRANSPORT SYSTEMS LTD operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for CONNECTED TRANSPORT SYSTEMS LTD?

toggle

The latest filing was on 14/03/2026: Compulsory strike-off action has been suspended.