Company NameCity Connect (UK) Limited
DirectorsAftab Ahmed and Shahid Amin
Company StatusActive
Company Number06755173
CategoryPrivate Limited Company
Incorporation Date21 November 2008(15 years, 5 months ago)

Business Activity

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

Directors

Director NameMr Aftab Ahmed
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2008(1 week, 3 days after company formation)
Appointment Duration15 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address94 Whitechapel High Street
London
E1 7RA
Director NameShahid Amin
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 April 2012(3 years, 5 months after company formation)
Appointment Duration12 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address94 Whitechapel High Street
London
E1 7RA
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed21 November 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitecity-connect.co.uk

Location

Registered Address94 Whitechapel High Street
London
E1 7RA
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London

Shareholders

1 at £1Aftab Ahmed
50.00%
Ordinary
1 at £1Shahid Amin
50.00%
Ordinary

Financials

Year2014
Net Worth£144,655
Cash£106,040
Current Liabilities£53,628

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return21 November 2023 (5 months, 2 weeks ago)
Next Return Due5 December 2024 (7 months from now)

Filing History

1 February 2021Confirmation statement made on 21 November 2020 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
20 December 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
20 December 2019Director's details changed for Mr Aftab Ahmed on 20 December 2019 (2 pages)
13 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 December 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
26 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
4 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
8 June 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
4 January 2017Confirmation statement made on 21 November 2016 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
12 August 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
23 November 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 2
(4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
3 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 2
(4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
25 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-25
  • GBP 2
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
6 December 2012Annual return made up to 21 November 2012 with a full list of shareholders (4 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
13 August 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
9 May 2012Appointment of Shahid Amin as a director (3 pages)
9 May 2012Appointment of Shahid Amin as a director (3 pages)
11 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
11 January 2012Annual return made up to 21 November 2011 with a full list of shareholders (3 pages)
11 January 2012Director's details changed for Aftab Ahmed on 10 January 2012 (2 pages)
11 January 2012Director's details changed for Aftab Ahmed on 10 January 2012 (2 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
9 August 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
15 March 2011Registered office address changed from Unit 14 the Exchange High Road Ilford Essex IG1 1AS United Kingdom on 15 March 2011 (1 page)
15 March 2011Registered office address changed from Unit 14 the Exchange High Road Ilford Essex IG1 1AS United Kingdom on 15 March 2011 (1 page)
17 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
17 February 2011Annual return made up to 19 December 2010 with a full list of shareholders (14 pages)
10 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
10 November 2010Current accounting period extended from 30 November 2010 to 31 December 2010 (2 pages)
6 April 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
6 April 2010Annual return made up to 21 November 2009 with a full list of shareholders (14 pages)
11 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
11 March 2010Accounts for a dormant company made up to 30 November 2009 (2 pages)
27 January 2009Director appointed aftab ahmed (2 pages)
27 January 2009Director appointed aftab ahmed (2 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
26 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 November 2008Registered office changed on 24/11/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
24 November 2008Registered office changed on 24/11/2008 from, the studio st nicholas close, elstree, herts, WD6 3EW (1 page)
21 November 2008Appointment terminated director graham cowan (1 page)
21 November 2008Appointment terminated director graham cowan (1 page)
21 November 2008Incorporation (16 pages)
21 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
21 November 2008Appointment terminated secretary qa registrars LIMITED (1 page)
21 November 2008Incorporation (16 pages)