CONSUMER CONNECT LTD

Register to unlock more data on OkredoRegister

CONSUMER CONNECT LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07614894

Incorporation date

26/04/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

340 Deansgate, Manchester, Greater Manchester M3 4LYCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2011)
dot icon09/12/2025
Appointment of a voluntary liquidator
dot icon09/12/2025
Removal of liquidator by court order
dot icon03/10/2025
Registered office address changed from Suite 2096, 6-8 Revenge Road Chatham ME5 8UD to 340 Deansgate Manchester Greater Manchester M3 4LY on 2025-10-03
dot icon05/08/2025
Resolutions
dot icon05/08/2025
Appointment of a voluntary liquidator
dot icon05/08/2025
Statement of affairs
dot icon05/08/2025
Registered office address changed from 33 Carlisle Avenue St. Albans AL3 5LX England to Suite 2096, 6-8 Revenge Road Chatham ME5 8UD on 2025-08-05
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon04/10/2024
Registered office address changed from 7 the Green Kings Park St. Albans AL3 4GH England to 33 Carlisle Avenue St. Albans AL3 5LX on 2024-10-04
dot icon04/10/2024
Change of details for Mr Stefan Zubac as a person with significant control on 2024-10-04
dot icon04/10/2024
Director's details changed for Mr Stefan Daniel Zubac on 2024-10-04
dot icon23/08/2024
Registered office address changed from 26 Wood End Road Kempston Bedford MK43 9BB England to 7 the Green Kings Park St. Albans AL3 4GH on 2024-08-23
dot icon15/07/2024
Confirmation statement made on 2024-06-27 with no updates
dot icon30/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/07/2023
Confirmation statement made on 2023-06-27 with no updates
dot icon27/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon12/07/2022
Confirmation statement made on 2022-06-27 with no updates
dot icon24/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon13/07/2021
Confirmation statement made on 2021-06-27 with no updates
dot icon31/07/2020
Confirmation statement made on 2020-06-27 with no updates
dot icon21/07/2020
Total exemption full accounts made up to 2020-04-30
dot icon13/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/06/2019
Confirmation statement made on 2019-06-27 with updates
dot icon29/04/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon20/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon10/03/2018
Registered office address changed from 40 Newbury Lane Silsoe Bedford MK45 4ET to 26 Wood End Road Kempston Bedford MK43 9BB on 2018-03-10
dot icon15/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon08/09/2017
Director's details changed for Mr Stefan Daniel Zubac on 2017-09-08
dot icon08/09/2017
Secretary's details changed for Stefan Zubac on 2017-09-08
dot icon01/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon25/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon02/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon12/10/2015
Total exemption small company accounts made up to 2015-04-30
dot icon09/05/2015
Annual return made up to 2015-04-26 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon30/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon10/01/2014
Total exemption full accounts made up to 2013-04-30
dot icon30/04/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon20/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon20/08/2012
Registered office address changed from Regus Building High Bridge Oxford Road Uxbridge Middlesex UB8 1HR United Kingdom on 2012-08-20
dot icon16/08/2012
Registered office address changed from 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom on 2012-08-16
dot icon25/05/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon24/06/2011
Termination of appointment of Mohammad Fakher as a director
dot icon22/06/2011
Registered office address changed from 28a Chiltern View Uxbridge UB8 2PE United Kingdom on 2011-06-22
dot icon31/05/2011
Director's details changed for Mr Siya Fakher on 2011-05-31
dot icon26/04/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-65.05 % *

* during past year

Cash in Bank

£109,461.00

Confirmation

dot iconLast made up date
30/04/2023
dot iconNext confirmation date
27/06/2025
dot iconLast change occurred
30/04/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2023
dot iconNext account date
30/04/2024
dot iconNext due on
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
14.64K
-
0.00
237.59K
-
2022
1
111.89K
-
0.00
313.20K
-
2023
1
265.97K
-
0.00
109.46K
-
2023
1
265.97K
-
0.00
109.46K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

265.97K £Ascended137.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

109.46K £Descended-65.05 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Zubac, Stefan Daniel
Director
26/04/2011 - Present
3
Zubac, Stefan
Secretary
26/04/2011 - Present
-
Fakher, Mohammad
Director
26/04/2011 - 22/06/2011
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About CONSUMER CONNECT LTD

CONSUMER CONNECT LTD is an(a) Liquidation company incorporated on 26/04/2011 with the registered office located at 340 Deansgate, Manchester, Greater Manchester M3 4LY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of CONSUMER CONNECT LTD?

toggle

CONSUMER CONNECT LTD is currently Liquidation. It was registered on 26/04/2011 .

Where is CONSUMER CONNECT LTD located?

toggle

CONSUMER CONNECT LTD is registered at 340 Deansgate, Manchester, Greater Manchester M3 4LY.

What does CONSUMER CONNECT LTD do?

toggle

CONSUMER CONNECT LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CONSUMER CONNECT LTD have?

toggle

CONSUMER CONNECT LTD had 1 employees in 2023.

What is the latest filing for CONSUMER CONNECT LTD?

toggle

The latest filing was on 09/12/2025: Appointment of a voluntary liquidator.