Company NameUKU Connect Ltd
DirectorAlfred William Bowyer
Company StatusActive - Proposal to Strike off
Company Number04675031
CategoryPrivate Limited Company
Incorporation Date21 February 2003(21 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameAlfred William Bowyer
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
Secretary NameMontgomery Swann Legal Services Ltd (Corporation)
StatusCurrent
Appointed21 February 2003(same day as company formation)
Correspondence AddressStudio 19a Oru Space Sutton 7 Throwley Way
Sutton
SM1 4AF
Director NameMrs Pamela Kimberley Bowyer
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Caat Advisory Ltd Wework Southbank Central
30 Stamford Street
London
SE1 9LQ
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed21 February 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF

Location

Registered AddressC/O Caat Advisory Ltd Studio 19a Oru Space Sutton
7 Throwley Way
Sutton
SM1 4AF
RegionLondon
ConstituencySutton and Cheam
CountyGreater London
WardSutton Central
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Mr Alfred William Bowyer
50.00%
Ordinary
1 at £1Pamela Kimberley Bowyer
50.00%
Ordinary

Financials

Year2014
Net Worth£98,323
Cash£30,401
Current Liabilities£29,903

Accounts

Latest Accounts31 August 2018 (5 years, 7 months ago)
Next Accounts Due31 May 2020 (overdue)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return21 February 2022 (2 years, 2 months ago)
Next Return Due7 March 2023 (overdue)

Filing History

13 September 2022Voluntary strike-off action has been suspended (1 page)
9 August 2022First Gazette notice for voluntary strike-off (1 page)
2 August 2022Application to strike the company off the register (1 page)
9 March 2022Compulsory strike-off action has been discontinued (1 page)
8 March 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
9 October 2021Compulsory strike-off action has been suspended (1 page)
14 September 2021First Gazette notice for compulsory strike-off (1 page)
24 February 2021Compulsory strike-off action has been discontinued (1 page)
23 February 2021Confirmation statement made on 21 February 2021 with no updates (3 pages)
12 December 2020Compulsory strike-off action has been suspended (1 page)
10 November 2020First Gazette notice for compulsory strike-off (1 page)
28 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
31 May 2019Micro company accounts made up to 31 August 2018 (4 pages)
14 March 2019Secretary's details changed for Montgomery Swann Secretary Ltd on 1 March 2019 (1 page)
14 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
13 March 2019Registered office address changed from 30 Stamford Street C/O/ Caat Advisory Ltd Wework Southbank Central London SE1 9LQ England to C/O Caat Advisory Ltd Wework Southbank Central 30 Stamford Street London SE1 9LQ on 13 March 2019 (1 page)
13 March 2019Termination of appointment of Pamela Kimberley Bowyer as a director on 30 September 2017 (1 page)
26 February 2019Registered office address changed from Ground Floor Suite 4 Scotts Sufferance Wharf 1 Mill Street London SE1 2DE to 30 Stamford Street C/O/ Caat Advisory Ltd Wework Southbank Central London SE1 9LQ on 26 February 2019 (1 page)
26 February 2019Previous accounting period extended from 31 May 2018 to 31 August 2018 (1 page)
10 April 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
28 February 2018Micro company accounts made up to 31 May 2017 (7 pages)
23 June 2017Director's details changed for Alfred William Bowyer on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Alfred William Bowyer on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Pamela Kimberley Bowyer on 23 June 2017 (2 pages)
23 June 2017Director's details changed for Mrs Pamela Kimberley Bowyer on 23 June 2017 (2 pages)
31 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 21 February 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (6 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
9 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 2
(5 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Director's details changed for Alfred William Bowyer on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Mrs Pamela Kimberley Bowyer on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Alfred William Bowyer on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Mrs Pamela Kimberley Bowyer on 1 January 2015 (2 pages)
7 April 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 2
(5 pages)
7 April 2015Director's details changed for Mrs Pamela Kimberley Bowyer on 1 January 2015 (2 pages)
7 April 2015Director's details changed for Alfred William Bowyer on 1 January 2015 (2 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 July 2014Total exemption small company accounts made up to 31 May 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 2
(5 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (8 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
22 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (5 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
28 February 2013Total exemption full accounts made up to 31 May 2012 (10 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
23 February 2012Annual return made up to 21 February 2012 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
2 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
28 February 2010Total exemption small company accounts made up to 31 May 2009 (7 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
23 February 2010Director's details changed for Alfred William Bowyer on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Montgomery Swann Secretary Ltd on 21 February 2010 (1 page)
23 February 2010Director's details changed for Mrs Pamela Kimberley Bowyer on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Mrs Pamela Kimberley Bowyer on 21 February 2010 (2 pages)
23 February 2010Director's details changed for Alfred William Bowyer on 21 February 2010 (2 pages)
23 February 2010Secretary's details changed for Montgomery Swann Secretary Ltd on 21 February 2010 (1 page)
11 November 2009Annual return made up to 21 February 2009 with a full list of shareholders (4 pages)
11 November 2009Annual return made up to 21 February 2009 with a full list of shareholders (4 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
31 March 2009Total exemption small company accounts made up to 31 May 2008 (6 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
25 February 2008Return made up to 21/02/08; full list of members (4 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
1 October 2007Total exemption small company accounts made up to 31 May 2007 (8 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
10 April 2007Total exemption small company accounts made up to 31 May 2006 (6 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
21 February 2007Return made up to 21/02/07; full list of members (2 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
24 April 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
21 February 2006Return made up to 21/02/06; full list of members (2 pages)
16 August 2005Return made up to 21/02/05; full list of members (3 pages)
16 August 2005Return made up to 21/02/05; full list of members (3 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
17 June 2005Total exemption small company accounts made up to 31 May 2004 (5 pages)
23 March 2005Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page)
23 March 2005Accounting reference date shortened from 28/02/05 to 31/05/04 (1 page)
10 June 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 June 2004Return made up to 21/02/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Secretary resigned (1 page)
8 July 2003Secretary resigned (1 page)
3 July 2003New director appointed (2 pages)
3 July 2003New director appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
20 May 2003New secretary appointed (2 pages)
6 May 2003New director appointed (2 pages)
6 May 2003New director appointed (2 pages)
14 April 2003Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 April 2003Ad 21/02/03--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
14 March 2003Director resigned (1 page)
14 March 2003Secretary resigned (1 page)
21 February 2003Incorporation (9 pages)
21 February 2003Incorporation (9 pages)