Background WavePink WaveYellow Wave

CONNECT SECURITY SOLUTIONS LTD (05298707)

CONNECT SECURITY SOLUTIONS LTD (05298707) is an active UK company. incorporated on 29 November 2004. with registered office in Burnley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNECT SECURITY SOLUTIONS LTD has been registered for 21 years. Current directors include PARRY, Gillian Susan, PARRY, Mark Andrew.

Company Number
05298707
Status
active
Type
ltd
Incorporated
29 November 2004
Age
21 years
Address
Business First Centre, Burnley, BB12 6HH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
PARRY, Gillian Susan, PARRY, Mark Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT SECURITY SOLUTIONS LTD

CONNECT SECURITY SOLUTIONS LTD is an active company incorporated on 29 November 2004 with the registered office located in Burnley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNECT SECURITY SOLUTIONS LTD was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05298707

LTD Company

Age

21 Years

Incorporated 29 November 2004

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (5 months ago)
Submitted on 29 October 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

CONNECT SOFTWARE SOLUTIONS LTD
From: 29 November 2004To: 22 July 2013
Contact
Address

Business First Centre Liverpool Road Burnley, BB12 6HH,

Previous Addresses

C/O Ryans Chartered Accountants 67 Chorley Old Road Bolton BL1 3AJ
From: 25 October 2016To: 25 September 2019
Richard House Winckley Square Preston Lancashire PR1 3HP
From: 3 June 2015To: 25 October 2016
22-28 Willow Street Accrington Lancashire BB5 1LP
From: 29 November 2004To: 3 June 2015
Timeline

5 key events • 2004 - 2017

Funding Officers Ownership
Company Founded
Nov 04
Loan Cleared
Jun 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Nov 17
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PARRY, Gillian Susan

Active
Liverpool Road, BurnleyBB12 6HH
Born January 1971
Director
Appointed 16 Nov 2017

PARRY, Mark Andrew

Active
Business First Centre, BurnleyBB12 6HH
Born April 1968
Director
Appointed 10 Oct 2016

BLACK, Alison Jane

Resigned
29 Avenue Road, ClitheroeBB7 9QB
Secretary
Appointed 27 May 2014
Resigned 10 Oct 2016

BLACK, Stephen Peter

Resigned
14 Bracken Hey, ClitheroeBB7 1LW
Secretary
Appointed 11 Dec 2008
Resigned 25 Dec 2009

REID, Christopher James Daniel

Resigned
314 Gisburn Road, NelsonBB9 6LS
Secretary
Appointed 02 Dec 2004
Resigned 11 Dec 2008

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 29 Nov 2004
Resigned 01 Dec 2004

MAYES ACCOUNTANTS LTD

Resigned
Willow Street, AccringtonBB5 1LP
Corporate secretary
Appointed 25 Dec 2009
Resigned 12 May 2015

EDMUNDSON, Ian Russell

Resigned
72 Rogersfield, BlackburnBB6 8HD
Born August 1973
Director
Appointed 02 Dec 2004
Resigned 11 Dec 2008

REID, Christopher James Daniel

Resigned
314 Gisburn Road, NelsonBB9 6LS
Born November 1973
Director
Appointed 02 Dec 2004
Resigned 10 Oct 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 29 Nov 2004
Resigned 01 Dec 2004

Persons with significant control

1

Liverpool Road, BurnleyBB12 6HA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

81

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2025
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
29 April 2025
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
29 November 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2017
AP01Appointment of Director
Confirmation Statement With Updates
29 November 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
26 October 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
26 October 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
25 October 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2015
AR01AR01
Mortgage Satisfy Charge Full
29 June 2015
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
3 June 2015
TM02Termination of Secretary
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
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Termination Secretary Company
15 September 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
15 September 2014
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
15 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
AR01AR01
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
4 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
14 December 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
14 December 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Person Director Company With Change Date
2 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 July 2009
AAAnnual Accounts
Legacy
9 March 2009
288bResignation of Director or Secretary
Legacy
9 March 2009
288aAppointment of Director or Secretary
Legacy
21 January 2009
288bResignation of Director or Secretary
Legacy
21 January 2009
288aAppointment of Director or Secretary
Legacy
19 December 2008
288bResignation of Director or Secretary
Legacy
19 December 2008
288cChange of Particulars
Legacy
8 December 2008
363aAnnual Return
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
14 January 2008
AAAnnual Accounts
Legacy
10 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
7 December 2006
363aAnnual Return
Legacy
7 December 2006
288cChange of Particulars
Legacy
18 August 2006
287Change of Registered Office
Legacy
19 January 2006
363aAnnual Return
Accounts With Accounts Type Dormant
17 January 2006
AAAnnual Accounts
Legacy
6 January 2006
225Change of Accounting Reference Date
Legacy
6 January 2006
88(2)R88(2)R
Legacy
6 January 2006
88(2)R88(2)R
Legacy
22 July 2005
287Change of Registered Office
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288aAppointment of Director or Secretary
Legacy
16 March 2005
288aAppointment of Director or Secretary
Legacy
13 December 2004
287Change of Registered Office
Legacy
1 December 2004
288bResignation of Director or Secretary
Legacy
1 December 2004
288bResignation of Director or Secretary
Incorporation Company
29 November 2004
NEWINCIncorporation