Company NameConnection Sales Support Limited
DirectorGrant James Goss
Company StatusActive
Company Number08081527
CategoryPrivate Limited Company
Incorporation Date24 May 2012(11 years, 11 months ago)

Business Activity

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

Directors

Director NameGrant James Goss
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 11 months
RoleFinancial Advisor
Country of ResidenceUnited Kingdom
Correspondence AddressOffice Gold, Building 3 Chiswick Park 566 Chiswick
London
W4 5YA
Director NameBruno Spacaj
Date of BirthJuly 1977 (Born 46 years ago)
NationalityCroatian
StatusResigned
Appointed24 May 2012(same day as company formation)
RoleSales Director
Country of ResidenceCroatian
Correspondence Address11 Lords Court
Cricketers Way
Basildon
Essex
SS13 1SS
Director NameMr Curtis Lee Hull
Date of BirthNovember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(1 month, 2 weeks after company formation)
Appointment Duration1 year, 11 months (resigned 12 June 2014)
RoleTelesales
Country of ResidenceUnited Kingdom
Correspondence Address11 Lords Court
Cricketers Way
Basildon
Essex
SS13 1SS
Director NameTajana Belkovic
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCroatian
StatusResigned
Appointed01 January 2015(2 years, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2016)
RoleFinancial Adviser
Country of ResidenceCroatia
Correspondence AddressAshlea Latchingdon Road
Cold Norton
Chelmsford
Essex
CM3 6JG

Location

Registered AddressOffice Gold, Building 3 Chiswick Park
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

10 at £1Tajana Goss
100.00%
Ordinary

Financials

Year2014
Turnover£123,286
Net Worth-£31,478
Cash£4,119
Current Liabilities£35,597

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

26 February 2024Unaudited abridged accounts made up to 31 May 2023 (6 pages)
15 February 2024Confirmation statement made on 10 December 2023 with no updates (3 pages)
13 January 2023Confirmation statement made on 10 December 2022 with no updates (3 pages)
28 November 2022Unaudited abridged accounts made up to 31 May 2022 (6 pages)
14 February 2022Unaudited abridged accounts made up to 31 May 2021 (6 pages)
15 December 2021Confirmation statement made on 10 December 2021 with no updates (3 pages)
11 February 2021Unaudited abridged accounts made up to 31 May 2020 (5 pages)
29 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
17 April 2020Unaudited abridged accounts made up to 31 May 2019 (5 pages)
15 April 2020Confirmation statement made on 10 December 2019 with no updates (3 pages)
28 March 2020Compulsory strike-off action has been discontinued (1 page)
27 March 2020Unaudited abridged accounts made up to 31 May 2018 (6 pages)
10 August 2019Compulsory strike-off action has been suspended (1 page)
9 July 2019First Gazette notice for compulsory strike-off (1 page)
11 May 2019Compulsory strike-off action has been discontinued (1 page)
8 May 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
8 May 2019Registered office address changed from Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG to Office Gold, Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA on 8 May 2019 (1 page)
6 April 2019Compulsory strike-off action has been suspended (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
14 March 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
22 December 2017Confirmation statement made on 10 December 2017 with updates (4 pages)
20 December 2017Cessation of Grant James Goss as a person with significant control on 1 May 2017 (1 page)
20 December 2017Notification of Ebonnie Rose Goss as a person with significant control on 1 May 2017 (2 pages)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
31 May 2017Compulsory strike-off action has been discontinued (1 page)
30 May 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
30 May 2017Total exemption full accounts made up to 31 May 2016 (10 pages)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
2 May 2017First Gazette notice for compulsory strike-off (1 page)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
13 December 2016Confirmation statement made on 10 December 2016 with updates (6 pages)
11 May 2016Appointment of Grant James Goss as a director on 1 May 2016 (3 pages)
11 May 2016Termination of appointment of Tajana Belkovic as a director on 1 May 2016 (2 pages)
11 May 2016Termination of appointment of Tajana Belkovic as a director on 1 May 2016 (2 pages)
11 May 2016Appointment of Grant James Goss as a director on 1 May 2016 (3 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
24 February 2016Total exemption full accounts made up to 31 May 2015 (10 pages)
1 February 2016Annual return made up to 10 December 2015
Statement of capital on 2016-02-01
  • GBP 1
(14 pages)
1 February 2016Annual return made up to 10 December 2015
Statement of capital on 2016-02-01
  • GBP 1
(14 pages)
10 June 2015Appointment of Tajana Belkovic as a director on 1 January 2015 (3 pages)
10 June 2015Appointment of Tajana Belkovic as a director on 1 January 2015 (3 pages)
10 June 2015Appointment of Tajana Belkovic as a director on 1 January 2015 (3 pages)
9 April 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
9 April 2015Total exemption full accounts made up to 31 May 2014 (10 pages)
24 March 2015Registered office address changed from 11 Lords Court Cricketers Way Basildon Essex SS13 1SS to Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG on 24 March 2015 (2 pages)
24 March 2015Registered office address changed from 11 Lords Court Cricketers Way Basildon Essex SS13 1SS to Ashlea Latchingdon Road Cold Norton Chelmsford Essex CM3 6JG on 24 March 2015 (2 pages)
27 February 2015Annual return made up to 7 January 2015
Statement of capital on 2015-02-27
  • GBP 1
(14 pages)
27 February 2015Annual return made up to 7 January 2015
Statement of capital on 2015-02-27
  • GBP 1
(14 pages)
27 February 2015Annual return made up to 7 January 2015
Statement of capital on 2015-02-27
  • GBP 1
(14 pages)
24 June 2014Termination of appointment of Curtis Hull as a director (1 page)
24 June 2014Termination of appointment of Curtis Hull as a director (1 page)
18 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
18 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(3 pages)
10 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 10
(3 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
12 August 2013Annual return made up to 10 July 2013 with a full list of shareholders (3 pages)
1 October 2012Termination of appointment of Bruno Spacaj as a director (1 page)
1 October 2012Termination of appointment of Bruno Spacaj as a director (1 page)
10 July 2012Appointment of Mr Curtis Lee Hull as a director (2 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Annual return made up to 10 July 2012 with a full list of shareholders (4 pages)
10 July 2012Appointment of Mr Curtis Lee Hull as a director (2 pages)
24 May 2012Incorporation (48 pages)
24 May 2012Incorporation (48 pages)