Background WavePink WaveYellow Wave

CONNECT SOFTWARE SOLUTIONS LTD (05162098)

CONNECT SOFTWARE SOLUTIONS LTD (05162098) is an active UK company. incorporated on 24 June 2004. with registered office in Preston. The company operates in the Information and Communication sector, engaged in business and domestic software development. CONNECT SOFTWARE SOLUTIONS LTD has been registered for 21 years. Current directors include REID, Christopher James Daniel.

Company Number
05162098
Status
active
Type
ltd
Incorporated
24 June 2004
Age
21 years
Address
Richard House, Preston, PR1 3HP
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
REID, Christopher James Daniel
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT SOFTWARE SOLUTIONS LTD

CONNECT SOFTWARE SOLUTIONS LTD is an active company incorporated on 24 June 2004 with the registered office located in Preston. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CONNECT SOFTWARE SOLUTIONS LTD was registered 21 years ago.(SIC: 62012)

Status

active

Active since 21 years ago

Company No

05162098

LTD Company

Age

21 Years

Incorporated 24 June 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

CONNECT SECURITY SOLUTIONS LTD
From: 10 March 2009To: 22 July 2013
M-SET TECHNOLOGIES LTD
From: 24 June 2004To: 10 March 2009
Contact
Address

Richard House Winckley Square Preston, PR1 3HP,

Previous Addresses

C/O Mayes Business Partnership Ltd 22-28 Willow Street Accrington Lancashire BB5 1LP
From: 24 June 2010To: 3 June 2015
Directors House Eanam Wharf Blackburn BB1 5BL
From: 24 June 2004To: 24 June 2010
Timeline

7 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jun 04
Director Left
Jan 10
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Oct 14
Loan Cleared
Jun 19
Loan Secured
Jun 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

REID, Christopher James Daniel

Active
Winckley Square, PrestonPR1 3HP
Born November 1973
Director
Appointed 20 Jul 2004

BLACK, Alison Jane

Resigned
Winckley Square, PrestonPR1 3HP
Secretary
Appointed 27 May 2014
Resigned 11 Mar 2025

REID, Christopher

Resigned
4 Woodburn Close, BlackburnBB2 7QN
Secretary
Appointed 01 Dec 2004
Resigned 27 May 2014

REID, Christopher James Daniel

Resigned
314 Gisburn Road, NelsonBB9 6LS
Secretary
Appointed 20 Jul 2004
Resigned 03 Dec 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 24 Jun 2004
Resigned 28 Jun 2004

BLACK, Stephen Peter

Resigned
14 Bracken Hey, ClitheroeBB7 1LW
Born February 1973
Director
Appointed 01 Aug 2007
Resigned 25 Dec 2009

BOARDWELL, Stephen Benjamin

Resigned
7 Dean Street, ColneBB8 8RN
Born July 1971
Director
Appointed 20 Jul 2004
Resigned 01 Oct 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 24 Jun 2004
Resigned 28 Jun 2004

Persons with significant control

1

Winckley Square, PrestonPR1 3HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Termination Secretary Company With Name Termination Date
15 August 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Person Director Company With Change Date
20 June 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
3 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 March 2017
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
3 March 2017
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 June 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2014
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2014
AAAnnual Accounts
Certificate Change Of Name Company
22 July 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 July 2013
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Legacy
20 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
24 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Legacy
8 January 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 December 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Gazette Notice Compulsary
20 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
287Change of Registered Office
Legacy
11 May 2009
288cChange of Particulars
Certificate Change Of Name Company
6 March 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
16 September 2008
288cChange of Particulars
Legacy
17 January 2008
88(2)R88(2)R
Legacy
17 January 2008
88(2)R88(2)R
Legacy
16 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 March 2007
AAAnnual Accounts
Legacy
11 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2005
AAAnnual Accounts
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
15 June 2005
88(2)R88(2)R
Legacy
9 December 2004
288aAppointment of Director or Secretary
Legacy
7 December 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
225Change of Accounting Reference Date
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
9 July 2004
287Change of Registered Office
Legacy
28 June 2004
288bResignation of Director or Secretary
Legacy
28 June 2004
288bResignation of Director or Secretary
Incorporation Company
24 June 2004
NEWINCIncorporation