Company NameConnect2Web Limited
DirectorSalman Ahsan
Company StatusActive
Company Number03981989
CategoryPrivate Limited Company
Incorporation Date27 April 2000(24 years ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Salman Ahsan
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months
RoleBusiness Analyst
Country of ResidenceEngland
Correspondence Address16 Mill Lane
Earley
Reading
RG6 7JE
Secretary NameSalman Ahsan
NationalityBritish
StatusCurrent
Appointed22 November 2000(6 months, 4 weeks after company formation)
Appointment Duration23 years, 5 months
RoleBusiness Analyst
Country of ResidenceUnited Kingdom
Correspondence Address16 Mill Lane
Earley
Reading
RG6 7JE
Director NameFaika Ashan
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2000(6 months, 4 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 14 June 2002)
RoleDentist
Correspondence Address56 Hughes Road
Hayes
Middlesex
UB3 3AP
Director NameHassan Salahuddin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityPakistani
StatusResigned
Appointed14 June 2002(2 years, 1 month after company formation)
Appointment Duration10 years, 4 months (resigned 27 October 2012)
RoleCompany Director
Country of ResidencePakistan
Correspondence Address103-105 Comeragh Road
London
W14 9HS
Director NameMr Hassan Salahuddin
Date of BirthFebruary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2012(12 years, 6 months after company formation)
Appointment Duration5 months, 3 weeks (resigned 22 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address56 Hughes Road
Hayes
Middlesex
UB3 3AP
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed27 April 2000(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteconnect2web.com

Location

Registered AddressTaxsolvers, The Registered Office
941 Uxbridge Road
Uxbridge
Middlesex
UB10 0NJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London

Shareholders

100 at £1Salman Ahsan
100.00%
Ordinary

Financials

Year2014
Net Worth£16,797
Cash£38,870
Current Liabilities£23,127

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 May 2023 (12 months ago)
Next Return Due15 May 2024 (2 weeks, 3 days from now)

Filing History

8 March 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
24 October 2020Total exemption full accounts made up to 26 October 2019 (7 pages)
17 May 2020Previous accounting period shortened from 26 October 2020 to 31 March 2020 (1 page)
17 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
26 July 2019Micro company accounts made up to 26 October 2018 (3 pages)
23 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
18 July 2018Total exemption full accounts made up to 26 October 2017 (8 pages)
1 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
2 August 2017Total exemption small company accounts made up to 26 October 2016 (3 pages)
2 August 2017Total exemption small company accounts made up to 26 October 2016 (3 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
1 May 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
21 July 2016Total exemption small company accounts made up to 26 October 2015 (4 pages)
21 July 2016Total exemption small company accounts made up to 26 October 2015 (4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
28 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
(4 pages)
27 April 2016Registered office address changed from C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page)
27 April 2016Registered office address changed from C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ to Taxsolvers, the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 27 April 2016 (1 page)
22 July 2015Total exemption small company accounts made up to 26 October 2014 (4 pages)
22 July 2015Total exemption small company accounts made up to 26 October 2014 (4 pages)
29 April 2015Director's details changed for Salman Ahsan on 20 October 2014 (2 pages)
29 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Annual return made up to 25 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 100
(4 pages)
29 April 2015Secretary's details changed for Salman Ahsan on 20 October 2014 (1 page)
29 April 2015Secretary's details changed for Salman Ahsan on 20 October 2014 (1 page)
29 April 2015Director's details changed for Salman Ahsan on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 56 Hughes Road Hayes Middlesex UB3 3AP to C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 20 October 2014 (1 page)
20 October 2014Director's details changed for Salman Ahsan on 20 October 2014 (2 pages)
20 October 2014Registered office address changed from 56 Hughes Road Hayes Middlesex UB3 3AP to C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 20 October 2014 (1 page)
20 October 2014Director's details changed for Salman Ahsan on 20 October 2014 (2 pages)
8 July 2014Total exemption small company accounts made up to 26 October 2013 (3 pages)
8 July 2014Total exemption small company accounts made up to 26 October 2013 (3 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 25 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
8 July 2013Total exemption small company accounts made up to 26 October 2012 (3 pages)
8 July 2013Total exemption small company accounts made up to 26 October 2012 (3 pages)
22 April 2013Termination of appointment of Hassan Salahuddin as a director (1 page)
22 April 2013Termination of appointment of Hassan Salahuddin as a director (1 page)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Hassan Salahuddin as a director (2 pages)
26 March 2013Termination of appointment of Hassan Salahuddin as a director (1 page)
26 March 2013Annual return made up to 25 March 2013 with a full list of shareholders (4 pages)
26 March 2013Appointment of Mr Hassan Salahuddin as a director (2 pages)
26 March 2013Termination of appointment of Hassan Salahuddin as a director (1 page)
25 March 2013Termination of appointment of Hassan Salahuddin as a director (1 page)
25 March 2013Termination of appointment of Hassan Salahuddin as a director (1 page)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
22 June 2012Total exemption small company accounts made up to 26 October 2011 (5 pages)
22 June 2012Total exemption small company accounts made up to 26 October 2011 (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
5 March 2012Annual return made up to 4 March 2012 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 26 October 2010 (4 pages)
10 August 2011Total exemption small company accounts made up to 26 October 2010 (4 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 4 March 2011 with a full list of shareholders (5 pages)
26 August 2010Total exemption small company accounts made up to 26 October 2009 (4 pages)
26 August 2010Total exemption small company accounts made up to 26 October 2009 (4 pages)
4 March 2010Director's details changed for Salman Ahsan on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Hassan Salahuddin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Salman Ahsan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Salman Ahsan on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Hassan Salahuddin on 4 March 2010 (2 pages)
4 March 2010Director's details changed for Hassan Salahuddin on 4 March 2010 (2 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
4 March 2010Annual return made up to 4 March 2010 with a full list of shareholders (5 pages)
28 August 2009Total exemption small company accounts made up to 26 October 2008 (4 pages)
28 August 2009Total exemption small company accounts made up to 26 October 2008 (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
13 May 2009Return made up to 27/04/09; full list of members (4 pages)
30 October 2008Total exemption small company accounts made up to 26 October 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 26 October 2007 (5 pages)
29 May 2008Return made up to 27/04/08; full list of members (4 pages)
29 May 2008Return made up to 27/04/08; full list of members (4 pages)
28 September 2007Total exemption small company accounts made up to 26 October 2006 (5 pages)
28 September 2007Total exemption small company accounts made up to 26 October 2006 (5 pages)
6 July 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 July 2007Return made up to 27/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
12 September 2006Total exemption small company accounts made up to 26 October 2005 (6 pages)
12 September 2006Total exemption small company accounts made up to 26 October 2005 (6 pages)
7 June 2006Return made up to 27/04/06; full list of members (7 pages)
7 June 2006Return made up to 27/04/06; full list of members (7 pages)
16 January 2006Registered office changed on 16/01/06 from: 4E mount park road ealing middlesex W5 2RP (1 page)
16 January 2006Registered office changed on 16/01/06 from: 4E mount park road ealing middlesex W5 2RP (1 page)
14 December 2005Total exemption small company accounts made up to 26 October 2004 (6 pages)
14 December 2005Total exemption small company accounts made up to 26 October 2004 (6 pages)
4 July 2005Return made up to 27/04/05; full list of members (2 pages)
4 July 2005Return made up to 27/04/05; full list of members (2 pages)
11 April 2005Registered office changed on 11/04/05 from: the city arc curtain court 7 curtain road london EC2A 3LT (1 page)
11 April 2005Registered office changed on 11/04/05 from: the city arc curtain court 7 curtain road london EC2A 3LT (1 page)
14 February 2005Total exemption small company accounts made up to 26 October 2003 (7 pages)
14 February 2005Total exemption small company accounts made up to 26 October 2003 (7 pages)
4 February 2005Return made up to 27/04/04; full list of members (2 pages)
4 February 2005Return made up to 27/04/04; full list of members (2 pages)
5 January 2005Registered office changed on 05/01/05 from: 56 hughes road hayes middlesex UB3 3AP (1 page)
5 January 2005Registered office changed on 05/01/05 from: 56 hughes road hayes middlesex UB3 3AP (1 page)
26 January 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
26 January 2004Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 May 2003Return made up to 27/04/03; full list of members (7 pages)
8 May 2003Return made up to 27/04/03; full list of members (7 pages)
11 July 2002Total exemption small company accounts made up to 26 October 2001 (7 pages)
11 July 2002Total exemption small company accounts made up to 26 October 2001 (7 pages)
24 June 2002Return made up to 27/04/02; full list of members (7 pages)
24 June 2002Return made up to 27/04/02; full list of members (7 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
21 June 2002Director resigned (1 page)
21 June 2002New director appointed (2 pages)
31 May 2002Registered office changed on 31/05/02 from: 178 high holborn london WC1V 7AA (1 page)
31 May 2002Registered office changed on 31/05/02 from: 178 high holborn london WC1V 7AA (1 page)
12 February 2002Accounting reference date extended from 30/04/01 to 26/10/01 (1 page)
12 February 2002Accounting reference date extended from 30/04/01 to 26/10/01 (1 page)
28 August 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 August 2001Return made up to 27/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
27 November 2000New director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New secretary appointed;new director appointed (2 pages)
27 November 2000New director appointed (2 pages)
5 May 2000Secretary resigned (1 page)
5 May 2000Secretary resigned (1 page)
5 May 2000Director resigned (2 pages)
5 May 2000Registered office changed on 05/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 May 2000Registered office changed on 05/05/00 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
5 May 2000Director resigned (2 pages)
27 April 2000Incorporation (17 pages)
27 April 2000Incorporation (17 pages)