CONNECTION SALES SUPPORT LIMITED

Register to unlock more data on OkredoRegister

CONNECTION SALES SUPPORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08081527

Incorporation date

24/05/2012

Size

Micro Entity

Contacts

Registered address

Registered address

Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YGCopy
copy info iconCopy
See on map
Latest events (Record since 24/05/2012)
dot icon24/03/2026
First Gazette notice for compulsory strike-off
dot icon26/08/2025
Registered office address changed from Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA England to Office Gold Building 7, Floor 5, 566 Chiswick High Road Chiswick Business Park London W4 5YG on 2025-08-26
dot icon13/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon24/10/2024
Micro company accounts made up to 2024-05-31
dot icon26/02/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon15/02/2024
Confirmation statement made on 2023-12-10 with no updates
dot icon12/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon28/11/2022
Unaudited abridged accounts made up to 2022-05-31
dot icon14/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon15/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon11/02/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon29/01/2021
Confirmation statement made on 2020-12-10 with no updates
dot icon17/04/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon15/04/2020
Confirmation statement made on 2019-12-10 with no updates
dot icon28/03/2020
Compulsory strike-off action has been discontinued
dot icon27/03/2020
Unaudited abridged accounts made up to 2018-05-31
dot icon10/08/2019
Compulsory strike-off action has been suspended
dot icon09/07/2019
First Gazette notice for compulsory strike-off
dot icon11/05/2019
Compulsory strike-off action has been discontinued
dot icon08/05/2019
Confirmation statement made on 2018-12-10 with updates
dot icon08/05/2019
Registered office address changed from Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 2019-05-08
dot icon06/04/2019
Compulsory strike-off action has been suspended
dot icon05/03/2019
First Gazette notice for compulsory strike-off
dot icon14/03/2018
Total exemption full accounts made up to 2017-05-31
dot icon22/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon20/12/2017
Notification of Ebonnie Rose Goss as a person with significant control on 2017-05-01
dot icon20/12/2017
Cessation of Grant James Goss as a person with significant control on 2017-05-01
dot icon31/05/2017
Compulsory strike-off action has been discontinued
dot icon30/05/2017
Total exemption full accounts made up to 2016-05-31
dot icon02/05/2017
First Gazette notice for compulsory strike-off
dot icon13/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon11/05/2016
Appointment of Grant James Goss as a director on 2016-05-01
dot icon11/05/2016
Termination of appointment of Tajana Belkovic as a director on 2016-05-01
dot icon24/02/2016
Total exemption full accounts made up to 2015-05-31
dot icon01/02/2016
Annual return made up to 2015-12-10
dot icon10/06/2015
Appointment of Tajana Belkovic as a director on 2015-01-01
dot icon09/04/2015
Total exemption full accounts made up to 2014-05-31
dot icon24/03/2015
Registered office address changed from 11 Lords Court Cricketers Way Basildon Essex SS13 1SS to Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG on 2015-03-24
dot icon27/02/2015
Annual return made up to 2015-01-07
dot icon24/06/2014
Termination of appointment of Curtis Hull as a director
dot icon18/03/2014
Total exemption full accounts made up to 2013-05-31
dot icon10/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon12/08/2013
Annual return made up to 2013-07-10 with full list of shareholders
dot icon01/10/2012
Termination of appointment of Bruno Spacaj as a director
dot icon10/07/2012
Annual return made up to 2012-07-10 with full list of shareholders
dot icon10/07/2012
Appointment of Mr Curtis Lee Hull as a director
dot icon24/05/2012
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
31/05/2024
dot iconNext confirmation date
10/12/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
39.96K
-
0.00
-
-
2022
0
39.96K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Bruno Spacaj
Director
24/05/2012 - 28/09/2012
1
Goss, Grant James
Director
01/05/2016 - Present
-
Hull, Curtis Lee
Director
10/07/2012 - 12/06/2014
-
Belkovic, Tajana
Director
01/01/2015 - 01/05/2016
-

Persons with Significant Control

2
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 CONNECTION SALES SUPPORT LIMITED

CONNECTION SALES SUPPORT LIMITED is an(a) Active company incorporated on 24/05/2012 with the registered office located at Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG. 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 CONNECTION SALES SUPPORT LIMITED?

toggle

CONNECTION SALES SUPPORT LIMITED is currently Active. It was registered on 24/05/2012 .

Where is CONNECTION SALES SUPPORT LIMITED located?

toggle

CONNECTION SALES SUPPORT LIMITED is registered at Office Gold Building 7, Floor 5, 566 Chiswick High Road, Chiswick Business Park, London W4 5YG.

What does CONNECTION SALES SUPPORT LIMITED do?

toggle

CONNECTION SALES SUPPORT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONNECTION SALES SUPPORT LIMITED?

toggle

The latest filing was on 24/03/2026: First Gazette notice for compulsory strike-off.