Company NameCompany Connections Limited
DirectorMichael John Halls
Company StatusActive
Company Number03900214
CategoryPrivate Limited Company
Incorporation Date24 December 1999(24 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael John Halls
Date of BirthJune 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration16 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 London Road
Morden
SM4 5BQ
Secretary NameMrs Nicola Halls
StatusCurrent
Appointed06 January 2020(20 years after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Correspondence Address12 London Road
Morden
SM4 5BQ
Director NameMr Peter Noel Whitaker
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleBusiness Advisor
Country of ResidenceEngland
Correspondence Address11 Hargreaves Road
Timperley
Altrincham
Cheshire
WA15 7BB
Secretary NameSheila Ann Whitaker
NationalityBritish
StatusResigned
Appointed24 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address11 Hargreaves Road
Timperley
Altrincham
Cheshire
WA15 7BB
Secretary NameMr Alec Graham Noakes
NationalityBritish
StatusResigned
Appointed01 April 2008(8 years, 3 months after company formation)
Appointment Duration11 years, 9 months (resigned 06 January 2020)
RoleOffice Manager
Correspondence AddressThe Office Annexe Vicarage Hill
Westerham
Kent
TN16 1TL

Location

Registered Address12 London Road
Morden
SM4 5BQ
RegionLondon
ConstituencyWimbledon
CountyGreater London
WardMerton Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Michael John Halls
100.00%
Ordinary

Financials

Year2014
Net Worth£22,460
Cash£311
Current Liabilities£7,942

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return11 December 2023 (4 months, 2 weeks ago)
Next Return Due25 December 2024 (8 months from now)

Filing History

11 December 2020Confirmation statement made on 11 December 2020 with no updates (3 pages)
1 April 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
7 January 2020Confirmation statement made on 24 December 2019 with no updates (3 pages)
6 January 2020Termination of appointment of Alec Graham Noakes as a secretary on 6 January 2020 (1 page)
6 January 2020Appointment of Mrs Nicola Halls as a secretary on 6 January 2020 (2 pages)
28 March 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 January 2019Confirmation statement made on 24 December 2018 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 January 2018Confirmation statement made on 24 December 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 24 December 2016 with updates (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
27 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
13 January 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
7 January 2014Annual return made up to 24 December 2013 with a full list of shareholders
Statement of capital on 2014-01-07
  • GBP 1
(3 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
5 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 24 December 2012 with a full list of shareholders (3 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
21 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 24 December 2011 with a full list of shareholders (3 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
14 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 24 December 2010 with a full list of shareholders (3 pages)
3 February 2011Secretary's details changed for Mr Alec Graham Noakes on 24 December 2010 (1 page)
3 February 2011Secretary's details changed for Mr Alec Graham Noakes on 24 December 2010 (1 page)
3 February 2011Director's details changed for Mr Michael John Halls on 24 December 2010 (2 pages)
3 February 2011Director's details changed for Mr Michael John Halls on 24 December 2010 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
1 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Michael John Halls on 24 December 2009 (2 pages)
18 January 2010Director's details changed for Mr Michael John Halls on 24 December 2009 (2 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
18 January 2010Annual return made up to 24 December 2009 with a full list of shareholders (4 pages)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
24 September 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
13 January 2009Appointment terminated director peter whitaker (1 page)
13 January 2009Return made up to 24/12/08; full list of members (3 pages)
13 January 2009Appointment terminated secretary sheila whitaker (1 page)
13 January 2009Secretary appointed mr alec graham noakes (1 page)
13 January 2009Secretary appointed mr alec graham noakes (1 page)
13 January 2009Director appointed mr michael john halls (1 page)
13 January 2009Appointment terminated director peter whitaker (1 page)
13 January 2009Director appointed mr michael john halls (1 page)
13 January 2009Appointment terminated secretary sheila whitaker (1 page)
13 January 2009Return made up to 24/12/08; full list of members (3 pages)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 November 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
21 April 2008Registered office changed on 21/04/2008 from 11 hargreaves road timperley altrincham cheshire WA15 7BB (1 page)
21 April 2008Registered office changed on 21/04/2008 from 11 hargreaves road timperley altrincham cheshire WA15 7BB (1 page)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
3 January 2008Return made up to 24/12/07; full list of members (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
17 September 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
8 February 2007Return made up to 24/12/06; full list of members (2 pages)
8 February 2007Return made up to 24/12/06; full list of members (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
31 July 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
10 January 2006Return made up to 24/12/05; full list of members (2 pages)
10 January 2006Return made up to 24/12/05; full list of members (2 pages)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
11 August 2005Accounts for a dormant company made up to 31 December 2004 (1 page)
10 January 2005Return made up to 24/12/04; full list of members (6 pages)
10 January 2005Return made up to 24/12/04; full list of members (6 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
4 August 2004Accounts for a dormant company made up to 31 December 2003 (2 pages)
24 February 2004Return made up to 24/12/03; full list of members (6 pages)
24 February 2004Return made up to 24/12/03; full list of members (6 pages)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
24 November 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
17 December 2002Return made up to 24/12/02; no change of members (6 pages)
17 December 2002Return made up to 24/12/02; no change of members (6 pages)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
5 November 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
3 January 2002Return made up to 24/12/01; no change of members (6 pages)
3 January 2002Return made up to 24/12/01; no change of members (6 pages)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
25 October 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
20 January 2001Return made up to 24/12/00; full list of members (6 pages)
20 January 2001Return made up to 24/12/00; full list of members (6 pages)
24 December 1999Incorporation (14 pages)
24 December 1999Incorporation (14 pages)