Background WavePink WaveYellow Wave

CUSTOMS CONNECT GROUP LIMITED (09917825)

CUSTOMS CONNECT GROUP LIMITED (09917825) is an active UK company. incorporated on 15 December 2015. with registered office in Manchester. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CUSTOMS CONNECT GROUP LIMITED has been registered for 10 years. Current directors include BARNSLEY, John Corbitt, SHEPPARD, Neil Bryn, TUCKER, Gavin Stuart.

Company Number
09917825
Status
active
Type
ltd
Incorporated
15 December 2015
Age
10 years
Address
The Junction Merchants Quay, Manchester, M50 3SG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARNSLEY, John Corbitt, SHEPPARD, Neil Bryn, TUCKER, Gavin Stuart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CUSTOMS CONNECT GROUP LIMITED

CUSTOMS CONNECT GROUP LIMITED is an active company incorporated on 15 December 2015 with the registered office located in Manchester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CUSTOMS CONNECT GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09917825

LTD Company

Age

10 Years

Incorporated 15 December 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

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

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026

Previous Company Names

SHOO 619 LIMITED
From: 15 December 2015To: 25 October 2016
Contact
Address

The Junction Merchants Quay Salford Manchester, M50 3SG,

Previous Addresses

Hq Clippers Quay Salford Manchester M50 3XP England
From: 19 September 2016To: 3 February 2023
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
From: 15 December 2015To: 19 September 2016
Timeline

27 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Dec 15
Loan Secured
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Sept 16
Funding Round
Nov 16
Loan Secured
Jun 18
Director Left
Oct 18
Funding Round
Dec 18
Funding Round
Dec 18
Owner Exit
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Share Issue
Aug 19
Director Left
Sept 19
Share Issue
Mar 20
Director Joined
Jan 21
Funding Round
Aug 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Loan Cleared
Mar 26
8
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BARNSLEY, John Corbitt

Active
Merchants Quay, ManchesterM50 3SG
Born May 1948
Director
Appointed 14 Sept 2016

SHEPPARD, Neil Bryn

Active
Merchants Quay, ManchesterM50 3SG
Born August 1967
Director
Appointed 01 Aug 2016

TUCKER, Gavin Stuart

Active
Merchants Quay, ManchesterM50 3SG
Born April 1971
Director
Appointed 01 Dec 2020

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 15 Dec 2015
Resigned 01 Aug 2016

GARNETT, Christopher John

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born September 1961
Director
Appointed 15 Dec 2015
Resigned 01 Aug 2016

JENKINS, Robert Kendall

Resigned
Clippers Quay, SalfordM50 3XP
Born September 1968
Director
Appointed 01 Oct 2018
Resigned 30 Sept 2019

LEACH, Andrew William

Resigned
Clippers Quay, SalfordM50 3XP
Born July 1957
Director
Appointed 01 Aug 2016
Resigned 01 Jan 2019

LEVETT, Timothy Roland

Resigned
Clippers Quay, SalfordM50 3XP
Born May 1949
Director
Appointed 01 Jan 2019
Resigned 02 Aug 2022

O'NEILL, James Anthony

Resigned
Clippers Quay, SalfordM50 3XP
Born October 1980
Director
Appointed 01 Aug 2016
Resigned 30 Sept 2018

WILSON, Alexander Peter

Resigned
Merchants Quay, ManchesterM50 3SG
Born January 1984
Director
Appointed 02 Aug 2022
Resigned 05 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr James Anthony O'Neill

Ceased
Clippers Quay, SalfordM50 3XP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Ceased 04 Oct 2018

Mr Neil Bryn Sheppard

Active
Merchants Quay, ManchesterM50 3SG
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

71

Mortgage Satisfy Charge Full
10 March 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
17 February 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Accounts With Accounts Type Group
30 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
22 December 2021
PSC04Change of PSC Details
Accounts With Accounts Type Small
5 August 2021
AAAnnual Accounts
Capital Allotment Shares
3 August 2021
SH01Allotment of Shares
Capital Name Of Class Of Shares
2 May 2021
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 May 2021
MAMA
Resolution
2 May 2021
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
2 May 2021
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
19 January 2021
AP01Appointment of Director
Confirmation Statement With Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
31 March 2020
AAAnnual Accounts
Capital Alter Shares Consolidation
10 March 2020
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
10 March 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
9 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
17 December 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Resolution
6 September 2019
RESOLUTIONSResolutions
Resolution
9 August 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
8 August 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
8 August 2019
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Group
3 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Confirmation Statement With Updates
20 December 2018
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Termination Director Company With Name Termination Date
9 October 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
5 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 February 2018
CH01Change of Director Details
Move Registers To Sail Company With New Address
18 December 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 December 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Capital Allotment Shares
11 November 2016
SH01Allotment of Shares
Certificate Change Of Name Company
25 October 2016
CERTNMCertificate of Incorporation on Change of Name
Resolution
28 September 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
19 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Resolution
7 September 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 September 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 August 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 August 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 August 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Incorporation Company
15 December 2015
NEWINCIncorporation