Background WavePink WaveYellow Wave

CLIENTS CONNECTED LIMITED (07638610)

CLIENTS CONNECTED LIMITED (07638610) is an active UK company. incorporated on 18 May 2011. with registered office in Chorley. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CLIENTS CONNECTED LIMITED has been registered for 14 years. Current directors include LACK, Hannah Louise, LACK, Ronald Jason.

Company Number
07638610
Status
active
Type
ltd
Incorporated
18 May 2011
Age
14 years
Address
Suite 21 Chorley Business & Technology Centre Euxton Lane, Chorley, PR7 6TE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LACK, Hannah Louise, LACK, Ronald Jason
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIENTS CONNECTED LIMITED

CLIENTS CONNECTED LIMITED is an active company incorporated on 18 May 2011 with the registered office located in Chorley. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CLIENTS CONNECTED LIMITED was registered 14 years ago.(SIC: 82990)

Status

active

Active since 14 years ago

Company No

07638610

LTD Company

Age

14 Years

Incorporated 18 May 2011

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026

Previous Company Names

CLIENTS4CLIENTS (UK) LIMITED
From: 18 May 2011To: 15 June 2011
Contact
Address

Suite 21 Chorley Business & Technology Centre Euxton Lane Euxton Chorley, PR7 6TE,

Previous Addresses

7 Towngate Leyland PR25 2EN England
From: 12 September 2018To: 29 March 2023
6th Floor Blackfriars House Parsonage Manchester M3 2JA
From: 17 August 2011To: 12 September 2018
4Th Floor Blackfriars House the Parsonage Manchester Lancashire M3 2JA United Kingdom
From: 18 May 2011To: 17 August 2011
Timeline

5 key events • 2011 - 2012

Funding Officers Ownership
Company Founded
May 11
Director Left
May 11
Director Joined
Jun 11
Director Joined
Jun 11
Funding Round
Aug 12
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LACK, Hannah Louise

Active
Euxton Lane, ChorleyPR7 6TE
Born May 1972
Director
Appointed 18 May 2011

LACK, Ronald Jason

Active
Euxton Lane, ChorleyPR7 6TE
Born October 1970
Director
Appointed 18 May 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 18 May 2011
Resigned 18 May 2011

Persons with significant control

1

Mr Ronald Jason Lack

Active
Euxton Lane, ChorleyPR7 6TE
Born October 1970

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 October 2022
AAAnnual Accounts
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
10 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2015
AR01AR01
Change Person Director Company With Change Date
12 June 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Capital Allotment Shares
7 August 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 August 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Certificate Change Of Name Company
15 June 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
8 June 2011
AP01Appointment of Director
Termination Director Company With Name
19 May 2011
TM01Termination of Director
Incorporation Company
18 May 2011
NEWINCIncorporation