Company NameConnect Soft Limited
DirectorPaul Gray
Company StatusActive
Company Number05132673
CategoryPrivate Limited Company
Incorporation Date19 May 2004(19 years, 11 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NamePaul Gray
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleComputer Software Sales
Country of ResidenceEngland
Correspondence Address17 Goldsmith Lane
Kingsbury
London
NW9 9AJ
Secretary NameAndrea Jane Gray
NationalityBritish
StatusCurrent
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address17 Goldsmith Lane
Kingsbury
London
NW9 9AJ
Director NamePola Sanu
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleChartered Secretary
Correspondence Address8 Pinemartin
Gladstone Park
London
NW2 6YY
Secretary NameLynley Gilchrist Lunn
NationalityKiwi
StatusResigned
Appointed19 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address141 Bower Street
Bedford
Bedfordshire
MK40 3RA

Contact

Websiteconnectsoft.net

Location

Registered Address17 Goldsmith Lane
Kingsbury
London
NW9 9AJ
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London

Shareholders

100 at £1Paul Gray
100.00%
Ordinary

Financials

Year2014
Net Worth-£59,657
Cash£29,458
Current Liabilities£90,624

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 Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 3 weeks from now)

Filing History

22 September 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
6 August 2020Registered office address changed from C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN United Kingdom to C/O Ince Gd Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 6 August 2020 (1 page)
19 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
21 October 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 May 2019Confirmation statement made on 19 May 2019 with updates (4 pages)
1 February 2019Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to C/O Gordon Dadds Corporate Services Limited Aldgate Tower 2 Leman Street London E1 8QN on 1 February 2019 (1 page)
23 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
22 May 2018Confirmation statement made on 19 May 2018 with updates (4 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
8 September 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
19 May 2017Confirmation statement made on 19 May 2017 with updates (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
30 June 2016Registered office address changed from C/O Gordon Dadds 6 Agar Street London WC2N 4HN to C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN on 30 June 2016 (1 page)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
20 May 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 100
(4 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
14 September 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
22 May 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
4 July 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-07-04
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
1 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
21 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page)
21 May 2014Registered office address changed from C/O Davenport Lyons 6 Agar Street London United Kingdom on 21 May 2014 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
18 September 2013Registered office address changed from Davenport Lyons 30 Old Burlington Street London W1S 3NL on 18 September 2013 (1 page)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 June 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
10 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
12 October 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
28 May 2012Annual return made up to 19 May 2012 with a full list of shareholders (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (4 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
22 November 2010Total exemption full accounts made up to 31 March 2010 (8 pages)
1 June 2010Director's details changed for Paul Gray on 1 October 2009 (2 pages)
1 June 2010Director's details changed for Paul Gray on 1 October 2009 (2 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 19 May 2010 with a full list of shareholders (4 pages)
1 June 2010Director's details changed for Paul Gray on 1 October 2009 (2 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
6 August 2009Total exemption full accounts made up to 31 March 2009 (8 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
5 June 2009Return made up to 19/05/09; full list of members (3 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
2 December 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
18 June 2008Return made up to 19/05/08; full list of members (3 pages)
18 June 2008Return made up to 19/05/08; full list of members (3 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
7 December 2007Total exemption full accounts made up to 31 March 2007 (8 pages)
2 July 2007Return made up to 19/05/07; full list of members (2 pages)
2 July 2007Return made up to 19/05/07; full list of members (2 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
28 November 2006Total exemption full accounts made up to 31 March 2006 (7 pages)
12 July 2006Registered office changed on 12/07/06 from: 30 old burlington street london W1S 3NL (1 page)
12 July 2006Return made up to 19/05/06; full list of members (2 pages)
12 July 2006Return made up to 19/05/06; full list of members (2 pages)
12 July 2006Registered office changed on 12/07/06 from: 30 old burlington street london W1S 3NL (1 page)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
5 February 2006Total exemption full accounts made up to 31 March 2005 (7 pages)
8 June 2005Return made up to 19/05/05; full list of members (6 pages)
8 June 2005Return made up to 19/05/05; full list of members (6 pages)
29 November 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Ad 19/05/04--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
29 November 2004Accounting reference date shortened from 31/05/05 to 31/03/05 (1 page)
8 July 2004Registered office changed on 08/07/04 from: 1 old burlington street london W1S 3NL (1 page)
8 July 2004Registered office changed on 08/07/04 from: 1 old burlington street london W1S 3NL (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Secretary resigned (1 page)
4 June 2004Director resigned (1 page)
4 June 2004Director resigned (1 page)
27 May 2004New director appointed (2 pages)
27 May 2004New director appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
27 May 2004New secretary appointed (2 pages)
19 May 2004Incorporation (18 pages)
19 May 2004Incorporation (18 pages)