CONNECTS2 LIMITED

Register to unlock more data on OkredoRegister

CONNECTS2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07304539

Incorporation date

05/07/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2010)
dot icon07/01/2025
Final Gazette dissolved via voluntary strike-off
dot icon22/10/2024
First Gazette notice for voluntary strike-off
dot icon21/10/2024
Change of details for Aamp Global Limited as a person with significant control on 2024-10-18
dot icon15/10/2024
Application to strike the company off the register
dot icon19/07/2024
Change of details for Aamp Global Limited as a person with significant control on 2024-07-19
dot icon19/07/2024
Registered office address changed from 25B Woolmer Way Bordon Hampshire GU35 9QE United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-07-19
dot icon08/07/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon15/03/2024
Termination of appointment of John Samuel Bell as a director on 2024-03-01
dot icon16/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon16/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon16/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon16/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon10/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon20/02/2023
Satisfaction of charge 073045390002 in full
dot icon20/02/2023
Satisfaction of charge 073045390003 in full
dot icon20/02/2023
Satisfaction of charge 073045390004 in full
dot icon20/02/2023
Satisfaction of charge 073045390005 in full
dot icon20/02/2023
Satisfaction of charge 073045390007 in full
dot icon15/12/2022
Resolutions
dot icon15/12/2022
Solvency Statement dated 14/12/22
dot icon15/12/2022
Statement by Directors
dot icon15/12/2022
Statement of capital on 2022-12-15
dot icon01/08/2022
Registration of charge 073045390007, created on 2022-07-27
dot icon27/07/2022
Satisfaction of charge 073045390006 in full
dot icon19/07/2022
Registration of charge 073045390006, created on 2022-07-18
dot icon04/07/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/06/2022
Accounts for a dormant company made up to 2021-12-31
dot icon01/04/2022
Registration of charge 073045390005, created on 2022-03-31
dot icon07/03/2022
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon07/03/2022
Register inspection address has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon18/11/2021
Registration of charge 073045390004, created on 2021-11-12
dot icon27/07/2021
Full accounts made up to 2020-12-31
dot icon13/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon06/05/2021
Registration of charge 073045390003, created on 2021-04-30
dot icon15/01/2021
Part of the property or undertaking has been released and no longer forms part of charge 073045390002
dot icon11/09/2020
Full accounts made up to 2019-12-31
dot icon18/08/2020
Second filing of Confirmation Statement dated 2018-06-29
dot icon29/06/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon17/02/2020
Director's details changed for Mr Steven Verano on 2020-02-14
dot icon26/11/2019
Memorandum and Articles of Association
dot icon26/11/2019
Resolutions
dot icon12/11/2019
Registration of charge 073045390002, created on 2019-11-05
dot icon05/10/2019
Full accounts made up to 2018-12-31
dot icon10/09/2019
Previous accounting period shortened from 2019-05-31 to 2018-12-31
dot icon09/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon09/07/2019
Director's details changed for Mr Steven Verano on 2018-12-01
dot icon21/12/2018
Full accounts made up to 2018-05-31
dot icon24/07/2018
Resolutions
dot icon13/07/2018
Confirmation statement made on 2018-06-29 with updates
dot icon13/07/2018
Cessation of Ronald Harry Atkins as a person with significant control on 2018-06-29
dot icon13/07/2018
Notification of Aamp Global Limited as a person with significant control on 2018-06-29
dot icon12/07/2018
Appointment of Mr Steven Verano as a director on 2018-06-29
dot icon12/07/2018
Appointment of Mr John Samuel Bell as a director on 2018-06-29
dot icon12/07/2018
Termination of appointment of Michael David Fereday as a director on 2018-06-29
dot icon12/07/2018
Appointment of Oakwood Corporate Secretary Limited as a secretary on 2018-06-29
dot icon12/07/2018
Termination of appointment of Andrew Barry Simner as a director on 2018-06-29
dot icon12/07/2018
Termination of appointment of Deborah Elizabeth Atkins as a secretary on 2018-06-29
dot icon12/07/2018
Termination of appointment of Deborah Elizabeth Atkins as a director on 2018-06-29
dot icon12/07/2018
Appointment of Mr Donald Michael Tolson as a director on 2018-06-29
dot icon12/07/2018
Registered office address changed from Pillar House 113/115 Bath Road Cheltenham Gloucestershire GL53 7LS to 25B Woolmer Way Bordon Hampshire GU35 9QE on 2018-07-12
dot icon12/07/2018
Termination of appointment of Ronald Harry Atkins as a director on 2018-06-29
dot icon11/07/2018
Statement of capital following an allotment of shares on 2018-06-29
dot icon06/07/2018
Satisfaction of charge 1 in full
dot icon04/07/2018
Director's details changed for Miss Deborah Elizabeth Atkins on 2018-06-29
dot icon25/06/2018
Statement of capital following an allotment of shares on 2010-12-01
dot icon28/03/2018
Full accounts made up to 2017-05-31
dot icon13/07/2017
Appointment of Miss Deborah Elizabeth Atkins as a secretary on 2017-06-29
dot icon13/07/2017
Termination of appointment of Darren Mander as a secretary on 2017-06-29
dot icon13/07/2017
Termination of appointment of Darren Mander as a director on 2017-06-29
dot icon13/07/2017
Confirmation statement made on 2017-06-29 with updates
dot icon13/07/2017
Notification of Ronald Harry Atkins as a person with significant control on 2016-04-06
dot icon27/06/2017
Director's details changed for Deborah Elizabeth Atkins on 2017-06-27
dot icon06/03/2017
Full accounts made up to 2016-05-31
dot icon10/02/2017
Resolutions
dot icon02/02/2017
All of the property or undertaking has been released and no longer forms part of charge 1
dot icon27/01/2017
Appointment of Dr Deborah Elizabeth Atkins as a director on 2017-01-23
dot icon19/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon03/03/2016
Accounts for a medium company made up to 2015-05-31
dot icon09/11/2015
Statement by Directors
dot icon09/11/2015
Statement of capital on 2015-11-09
dot icon09/11/2015
Solvency Statement dated 15/10/15
dot icon09/11/2015
Resolutions
dot icon30/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon06/05/2015
Director's details changed for Andrew Barry Simner on 2014-12-15
dot icon30/04/2015
Director's details changed for Mr Michael David Fereday on 2014-12-15
dot icon30/04/2015
Director's details changed for Mr Darren Mander on 2014-12-15
dot icon30/04/2015
Secretary's details changed for Darren Mander on 2014-12-15
dot icon30/04/2015
Director's details changed for Mr Ronald Harry Atkins on 2014-12-15
dot icon11/03/2015
Full accounts made up to 2014-05-31
dot icon28/07/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon26/03/2014
Statement of capital following an allotment of shares on 2014-02-20
dot icon11/03/2014
Resolutions
dot icon11/03/2014
Statement of company's objects
dot icon27/02/2014
Full accounts made up to 2013-05-31
dot icon29/07/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon05/03/2013
Full accounts made up to 2012-05-31
dot icon24/07/2012
Director's details changed for Mr Michael David Fereday on 2012-06-26
dot icon24/07/2012
Director's details changed for Mr Ronald Harry Atkins on 2012-07-05
dot icon23/07/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon23/07/2012
Secretary's details changed for Darren Mander on 2012-07-05
dot icon23/07/2012
Director's details changed for Andrew Barry Simner on 2012-07-05
dot icon23/07/2012
Director's details changed for Mr Darren Mander on 2012-07-05
dot icon11/06/2012
Second filing of SH01 previously delivered to Companies House
dot icon29/02/2012
Full accounts made up to 2011-05-31
dot icon27/02/2012
Previous accounting period shortened from 2011-07-31 to 2011-05-31
dot icon02/08/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon12/11/2010
Resolutions
dot icon20/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2010
Appointment of Andrew Barry Simner as a director
dot icon09/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon09/08/2010
Appointment of Darren Mander as a secretary
dot icon09/08/2010
Appointment of Michael David Fereday as a director
dot icon09/08/2010
Appointment of Darren Mander as a director
dot icon09/08/2010
Resolutions
dot icon27/07/2010
Registered office address changed from 195 High Street Cradley Heath West Midlands B64 5HW United Kingdom on 2010-07-27
dot icon09/07/2010
Certificate of change of name
dot icon09/07/2010
Change of name notice
dot icon05/07/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
29/06/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tolson, Donald Michael
Director
29/06/2018 - Present
7
Verano, Steven
Director
29/06/2018 - Present
5
Bell, John Samuel
Director
29/06/2018 - 01/03/2024
4

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTS2 LIMITED

CONNECTS2 LIMITED is an(a) Dissolved company incorporated on 05/07/2010 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 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 CONNECTS2 LIMITED?

toggle

CONNECTS2 LIMITED is currently Dissolved. It was registered on 05/07/2010 and dissolved on 07/01/2025.

Where is CONNECTS2 LIMITED located?

toggle

CONNECTS2 LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does CONNECTS2 LIMITED do?

toggle

CONNECTS2 LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for CONNECTS2 LIMITED?

toggle

The latest filing was on 07/01/2025: Final Gazette dissolved via voluntary strike-off.