Company NameDSA Connect Limited
DirectorTracey Ann Hyde
Company StatusActive
Company Number07810393
CategoryPrivate Limited Company
Incorporation Date14 October 2011(12 years, 6 months ago)
Previous NameDSA Connect. Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Tracey Ann Hyde
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2019(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 97 18 Westferry Road
Poplar
London
E14 8LZ
Director NameMr Stewart Hyde
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 West Court
Summerfield
Ingatestone
CM4 0BS
Secretary NameMr Jitendra Mandavia
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 4a Church Road
Harold Wood
Romford
RM3 0HU
Director NameMr Miles McBain
Date of BirthJanuary 1988 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(7 years, 9 months after company formation)
Appointment Duration11 months, 1 week (resigned 30 June 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address6 Wingrave Court Wingrave Crescent
Brentwood
CM14 5PB
Director NameMr Harry Charles Benham
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 July 2019(7 years, 9 months after company formation)
Appointment Duration2 years, 9 months (resigned 30 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address97 Vanguard Westferry Road
London
E14 8LZ

Contact

Websitedsa-connect.org
Telephone01277 237777
Telephone regionBrentwood

Location

Registered AddressQuadrant House 6th Floor
Thomas More Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

50 at £1Harry Benham
50.00%
Ordinary
26 at £1Stewart Hyde
26.00%
Ordinary
14 at £1Barry Galvin
14.00%
Ordinary
10 at £1Rob Jones
10.00%
Ordinary

Financials

Year2014
Net Worth-£67,721
Cash£7,382
Current Liabilities£73,355

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return4 May 2023 (11 months, 3 weeks ago)
Next Return Due18 May 2024 (4 weeks from now)

Charges

4 April 2022Delivered on: 6 April 2022
Persons entitled: Paragon Business Finance PLC

Classification: A registered charge
Particulars: “All of the freehold and leasehold property now vested in the company including, but not limited to, the properties short particulars of which is or are set out in schedule 1 of the debenture.. All buildings and fixtures (including trade fixtures, tenant's fixtures and fixed plant and equipment) on all freehold and leasehold property or interest of the company in any of the same mortgaged or charged under the debenture and includes any part of it.. Goodwill (which shall include all brand names), licenses, trademarks and service marks, patents, patent applications, designs, copyrights, confidential information, know-how, computer software and all other intellectual or intangible property or rights now and from time to time belonging to the company.”.
Outstanding
31 March 2020Delivered on: 3 April 2020
Persons entitled: Advantedge Commercial Finance Limited

Classification: A registered charge
Outstanding
21 October 2014Delivered on: 21 October 2014
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Outstanding

Filing History

27 October 2020Total exemption full accounts made up to 30 June 2020 (12 pages)
26 September 2020Previous accounting period shortened from 31 October 2020 to 30 June 2020 (1 page)
15 July 2020Statement of capital following an allotment of shares on 1 July 2020
  • GBP 50,000
(3 pages)
15 July 2020Confirmation statement made on 15 July 2020 with updates (5 pages)
15 July 2020Notification of Tracey Hyde as a person with significant control on 1 July 2020 (2 pages)
10 July 2020Termination of appointment of Miles Mcbain as a director on 30 June 2020 (1 page)
26 June 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
19 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
21 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 25,000
(3 pages)
21 April 2020Confirmation statement made on 21 April 2020 with updates (4 pages)
16 April 2020Statement of capital following an allotment of shares on 1 April 2020
  • GBP 25,000
(3 pages)
3 April 2020Registration of charge 078103930002, created on 31 March 2020 (12 pages)
19 December 2019Appointment of Mrs Tracey Ann Hyde as a director on 16 December 2019 (2 pages)
29 July 2019Appointment of Mr Miles Mcbain as a director on 26 July 2019 (2 pages)
29 July 2019Appointment of Mr Harry Charles Benham as a director on 26 July 2019 (2 pages)
23 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
2 July 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
23 July 2018Total exemption full accounts made up to 31 October 2017 (11 pages)
26 June 2018Confirmation statement made on 13 June 2018 with no updates (3 pages)
27 March 2018Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages)
27 March 2018Director's details changed for Mr Stewart Hyde on 27 January 2018 (2 pages)
27 March 2018Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages)
27 March 2018Change of details for Mr Stewart Hyde as a person with significant control on 27 January 2018 (2 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
28 July 2017Total exemption full accounts made up to 31 October 2016 (12 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
22 June 2017Confirmation statement made on 13 June 2017 with updates (6 pages)
3 April 2017Registered office address changed from 4 Thomas More Square London E1W 1YW to Quadrant House 6th Floor Thomas More Square London E1W 1YW on 3 April 2017 (1 page)
3 April 2017Registered office address changed from 4 Thomas More Square London E1W 1YW to Quadrant House 6th Floor Thomas More Square London E1W 1YW on 3 April 2017 (1 page)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
9 August 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
4 April 2016Secretary's details changed for Mr Jitendra Mandavia on 1 March 2015 (1 page)
4 April 2016Secretary's details changed for Mr Jitendra Mandavia on 1 March 2015 (1 page)
1 April 2016Secretary's details changed for Mr Jitendra Mandavia on 1 March 2016 (1 page)
1 April 2016Secretary's details changed for Mr Jitendra Mandavia on 1 March 2016 (1 page)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
18 August 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
2 July 2015Annual return made up to 25 June 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 100
(4 pages)
25 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(3 pages)
25 June 2015Statement of capital following an allotment of shares on 18 June 2015
  • GBP 100
(3 pages)
9 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 69
(4 pages)
9 March 2015Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 69
(4 pages)
21 October 2014Registration of charge 078103930001, created on 21 October 2014 (8 pages)
21 October 2014Registration of charge 078103930001, created on 21 October 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
8 September 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
26 February 2014Purchase of own shares. (3 pages)
26 February 2014Purchase of own shares. (3 pages)
26 February 2014Purchase of own shares. (3 pages)
26 February 2014Purchase of own shares. (3 pages)
20 February 2014Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
20 February 2014Annual return made up to 22 December 2013 with a full list of shareholders (4 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 78
(4 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 79
(5 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 79
(5 pages)
19 February 2014Cancellation of shares. Statement of capital on 19 February 2014
  • GBP 78
(4 pages)
6 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 January 2014Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
6 January 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
15 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
11 March 2013Annual return made up to 22 December 2012 with a full list of shareholders (5 pages)
13 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 80
(4 pages)
13 December 2012Statement of capital following an allotment of shares on 30 November 2012
  • GBP 80
(4 pages)
13 December 2012Purchase of own shares. (3 pages)
13 December 2012Purchase of own shares. (3 pages)
22 December 2011Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
(3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
22 December 2011Statement of capital following an allotment of shares on 22 December 2011
  • GBP 100
(3 pages)
22 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (5 pages)
14 October 2011Incorporation (25 pages)
14 October 2011Incorporation (25 pages)