CONNECTIVE LOGIC SYSTEMS LTD.

Register to unlock more data on OkredoRegister

CONNECTIVE LOGIC SYSTEMS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03387857

Incorporation date

17/06/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PXCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/1997)
dot icon14/01/2026
Total exemption full accounts made up to 2025-06-30
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon07/01/2025
Total exemption full accounts made up to 2024-06-30
dot icon22/10/2024
Registered office address changed from 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP United Kingdom to Goodwood House Blackbrook Park Avenue Taunton Somerset TA1 2PX on 2024-10-22
dot icon28/03/2024
Confirmation statement made on 2024-03-21 with updates
dot icon18/03/2024
Appointment of Carly Jones as a director on 2024-02-15
dot icon07/02/2024
Confirmation statement made on 2023-08-16 with updates
dot icon06/02/2024
Cessation of Rosanna Jane Nissen as a person with significant control on 2023-08-16
dot icon06/02/2024
Notification of Stuart Martin Smith as a person with significant control on 2023-08-16
dot icon19/01/2024
Total exemption full accounts made up to 2023-06-30
dot icon28/06/2023
Confirmation statement made on 2023-06-17 with updates
dot icon23/06/2023
Cessation of Norman John Gross as a person with significant control on 2022-10-08
dot icon23/06/2023
Termination of appointment of Norman John Gross as a director on 2022-10-08
dot icon23/06/2023
Notification of Rosanna Jane Nissen as a person with significant control on 2022-10-08
dot icon19/12/2022
Total exemption full accounts made up to 2022-06-30
dot icon15/12/2022
Appointment of Rosanna Jane Nissen as a director on 2022-12-14
dot icon15/12/2022
Appointment of Stuart Martin Smith as a director on 2022-12-14
dot icon21/06/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon22/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon28/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon02/07/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon18/12/2019
Registered office address changed from 3/5 College Street Burnham on Sea Somerset TA8 1AR to 3 Filers Way Weston Gateway Business Park Weston-Super-Mare BS24 7JP on 2019-12-18
dot icon12/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon24/06/2019
Confirmation statement made on 2019-06-17 with updates
dot icon10/01/2019
Termination of appointment of Tina Jayne Gross as a secretary on 2018-11-22
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-30
dot icon20/06/2018
Confirmation statement made on 2018-06-17 with updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon23/06/2017
Confirmation statement made on 2017-06-17 with updates
dot icon19/04/2017
Amended total exemption small company accounts made up to 2016-06-30
dot icon03/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon10/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon11/02/2016
Total exemption small company accounts made up to 2015-06-30
dot icon30/06/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2015
Appointment of Mr Kevin Eric Hambleton as a director on 2015-01-20
dot icon19/12/2014
Termination of appointment of Roger Alan Gross as a director on 2014-12-09
dot icon21/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon26/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon17/03/2014
Registered office address changed from 34 Boulevard Weston Super Mare Avon BS23 1NF on 2014-03-17
dot icon19/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon16/04/2013
Appointment of Mr Roger Alan Gross as a director
dot icon17/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon19/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon23/05/2012
Statement of capital on 2012-05-23
dot icon17/05/2012
Solvency statement dated 01/05/12
dot icon17/05/2012
Statement by directors
dot icon17/05/2012
Resolutions
dot icon25/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon27/06/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon18/04/2011
Termination of appointment of Stuart Smith as a director
dot icon28/01/2011
Total exemption small company accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon29/01/2010
Statement of capital following an allotment of shares on 2009-04-28
dot icon27/01/2010
Total exemption small company accounts made up to 2009-06-30
dot icon14/07/2009
Return made up to 17/06/09; full list of members
dot icon06/05/2009
Appointment terminated director jeremy orme
dot icon18/03/2009
Gbp nc 1100/5100\02/02/09
dot icon18/03/2009
Resolutions
dot icon06/02/2009
Total exemption small company accounts made up to 2008-06-30
dot icon21/10/2008
Director appointed mr jeremy orme
dot icon03/09/2008
Director appointed mr stuart martin smith
dot icon03/07/2008
Return made up to 17/06/08; full list of members
dot icon09/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon03/07/2007
Return made up to 17/06/07; full list of members
dot icon20/01/2007
Total exemption small company accounts made up to 2006-06-30
dot icon07/07/2006
Return made up to 17/06/06; full list of members
dot icon07/07/2006
Secretary's particulars changed
dot icon10/02/2006
Director resigned
dot icon08/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon21/06/2005
Return made up to 17/06/05; full list of members
dot icon22/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon08/07/2004
Return made up to 17/06/04; full list of members
dot icon28/11/2003
Accounts for a dormant company made up to 2003-06-30
dot icon13/10/2003
Ad 15/09/03--------- £ si [email protected]=100 £ ic 1000/1100
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Nc inc already adjusted 15/09/03
dot icon13/10/2003
Resolutions
dot icon13/10/2003
Resolutions
dot icon02/07/2003
Return made up to 17/06/03; full list of members
dot icon09/12/2002
Secretary resigned
dot icon09/12/2002
New secretary appointed
dot icon09/09/2002
Accounts for a dormant company made up to 2002-06-30
dot icon19/07/2002
Return made up to 17/06/02; full list of members
dot icon04/09/2001
Accounts for a dormant company made up to 2001-06-30
dot icon25/06/2001
Return made up to 17/06/01; full list of members
dot icon17/10/2000
Accounts for a dormant company made up to 2000-06-30
dot icon27/06/2000
Return made up to 17/06/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-06-30
dot icon02/07/1999
Return made up to 17/06/99; full list of members
dot icon25/03/1999
Full accounts made up to 1998-06-30
dot icon29/07/1998
Director resigned
dot icon29/07/1998
New director appointed
dot icon29/07/1998
Ad 14/07/98--------- £ si 998@1=998 £ ic 2/1000
dot icon25/06/1998
Return made up to 17/06/98; full list of members
dot icon17/06/1998
New secretary appointed
dot icon17/06/1998
Secretary resigned
dot icon23/06/1997
New director appointed
dot icon23/06/1997
Secretary resigned
dot icon17/06/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon3 *

* during past year

Number of employees

5
2023
change arrow icon+26.67 % *

* during past year

Cash in Bank

£129,435.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
133.49K
-
0.00
121.13K
-
2022
2
130.21K
-
0.00
102.19K
-
2023
5
140.94K
-
0.00
129.44K
-
2023
5
140.94K
-
0.00
129.44K
-

Employees

2023

Employees

5 Ascended150 % *

Net Assets(GBP)

140.94K £Ascended8.24 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.44K £Ascended26.67 % *

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
Gross, Norman John
Director
17/06/1997 - 08/10/2022
4
Hambleton, Kevin Eric
Director
20/01/2015 - Present
2
Nissen, Rosanna Jane
Director
14/12/2022 - Present
1
Smith, Stuart Martin
Director
14/12/2022 - Present
-
Jones, Carly
Director
15/02/2024 - Present
1

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About CONNECTIVE LOGIC SYSTEMS LTD.

CONNECTIVE LOGIC SYSTEMS LTD. is an(a) Active company incorporated on 17/06/1997 with the registered office located at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTIVE LOGIC SYSTEMS LTD.?

toggle

CONNECTIVE LOGIC SYSTEMS LTD. is currently Active. It was registered on 17/06/1997 .

Where is CONNECTIVE LOGIC SYSTEMS LTD. located?

toggle

CONNECTIVE LOGIC SYSTEMS LTD. is registered at Goodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX.

What does CONNECTIVE LOGIC SYSTEMS LTD. do?

toggle

CONNECTIVE LOGIC SYSTEMS LTD. operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CONNECTIVE LOGIC SYSTEMS LTD. have?

toggle

CONNECTIVE LOGIC SYSTEMS LTD. had 5 employees in 2023.

What is the latest filing for CONNECTIVE LOGIC SYSTEMS LTD.?

toggle

The latest filing was on 14/01/2026: Total exemption full accounts made up to 2025-06-30.