Company NameBrits Connect Ltd
DirectorsAfrim Muca and Emilia Adina Sandu
Company StatusActive
Company Number09652532
CategoryPrivate Limited Company
Incorporation Date23 June 2015(8 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 56102Unlicenced restaurants and cafes

Directors

Director NameMr Afrim Muca
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 8 Heather Court 15 Montpelier Terrace
Brighton
BN1 3DS
Secretary NameAfrim Muca
StatusCurrent
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 8 Heather Court 15 Montpelier Terrace
Brighton
BN1 3DS
Director NameMrs Emilia Adina Sandu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2024(8 years, 9 months after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 8, Heather Court 15 Montpelier Terrace
Brighton
BN1 3DS
Director NameMiss Emilia Adina Sandu
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 June 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address195 Chester Road
Loughton
IG10 2LJ

Location

Registered AddressUnit 104, The Light Box
Power Road
London
W4 5PY
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

27 March 2024Confirmation statement made on 27 March 2024 with updates (5 pages)
27 March 2024Notification of Emilia Sandu as a person with significant control on 18 March 2024 (2 pages)
27 March 2024Appointment of Mrs Emilia Adina Sandu as a director on 18 March 2024 (2 pages)
19 March 2024Confirmation statement made on 18 March 2024 with updates (4 pages)
19 March 2024Change of details for Mr Afrim Muca as a person with significant control on 19 March 2024 (2 pages)
19 March 2024Termination of appointment of Emilia Adina Sandu as a director on 19 March 2024 (1 page)
19 March 2024Cessation of Emilia Adina Sandu as a person with significant control on 19 March 2024 (1 page)
3 January 2024Micro company accounts made up to 31 March 2023 (5 pages)
15 May 2023Confirmation statement made on 18 March 2023 with updates (3 pages)
29 November 2022Notification of Emilia Adina Sandu as a person with significant control on 23 June 2016 (2 pages)
29 November 2022Change of details for Mr Afrim Muca as a person with significant control on 23 June 2016 (2 pages)
30 May 2022Micro company accounts made up to 31 March 2022 (5 pages)
18 March 2022Confirmation statement made on 18 March 2022 with updates (3 pages)
14 March 2022Registered office address changed from 84 Alb Accounting Ltd Uxbridge Road London W13 8RA England to Unit 104, the Light Box Power Road London W4 5PY on 14 March 2022 (1 page)
14 December 2021Confirmation statement made on 28 October 2021 with no updates (3 pages)
22 June 2021Micro company accounts made up to 31 March 2021 (5 pages)
14 April 2021Director's details changed for Miss Emilia Adina Sandu on 14 April 2021 (2 pages)
14 April 2021Change of details for Mr Afrim Muca as a person with significant control on 14 April 2021 (2 pages)
25 February 2021Registered office address changed from 198 st Ann's Road Tottenham N15 5RP England to 84 Alb Accounting Ltd Uxbridge Road London W13 8RA on 25 February 2021 (1 page)
26 November 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
28 October 2020Confirmation statement made on 28 October 2020 with updates (3 pages)
7 October 2020Confirmation statement made on 23 June 2020 with updates (3 pages)
14 December 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
25 June 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
11 September 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
26 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
17 July 2017Notification of Afrim Muca as a person with significant control on 17 July 2017 (2 pages)
17 July 2017Notification of Afrim Muca as a person with significant control on 16 April 2016 (2 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 23 June 2017 with no updates (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 July 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
17 February 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
17 February 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
8 February 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
8 February 2017Previous accounting period shortened from 30 June 2016 to 31 March 2016 (1 page)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
3 August 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-08-03
  • GBP 2
(6 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 2
(22 pages)
23 June 2015Incorporation
Statement of capital on 2015-06-23
  • GBP 2
(22 pages)