Background WavePink WaveYellow Wave

CENTRAL CONNECT TRANSPORT LIMITED (09964786)

CENTRAL CONNECT TRANSPORT LIMITED (09964786) is an active UK company. incorporated on 22 January 2016. with registered office in Diss. The company operates in the Transportation and Storage sector, engaged in other passenger land transport n.e.c. and 1 other business activities. CENTRAL CONNECT TRANSPORT LIMITED has been registered for 10 years. Current directors include NATHANAIL, Peter Joseph, REZAI-KALANTARY, Dominic Alexander.

Company Number
09964786
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
Roswold House, Diss, IP22 4GX
Industry Sector
Transportation and Storage
Business Activity
Other passenger land transport n.e.c.
Directors
NATHANAIL, Peter Joseph, REZAI-KALANTARY, Dominic Alexander
SIC Codes
49390, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRAL CONNECT TRANSPORT LIMITED

CENTRAL CONNECT TRANSPORT LIMITED is an active company incorporated on 22 January 2016 with the registered office located in Diss. The company operates in the Transportation and Storage sector, specifically engaged in other passenger land transport n.e.c. and 1 other business activity. CENTRAL CONNECT TRANSPORT LIMITED was registered 10 years ago.(SIC: 49390, 70229)

Status

active

Active since 10 years ago

Company No

09964786

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (7 months ago)
Submitted on 27 September 2025 (7 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026

Previous Company Names

VECTARE LIMITED
From: 22 January 2016To: 28 August 2024
Contact
Address

Roswold House Oak Drive Diss, IP22 4GX,

Previous Addresses

29 Arboretum Street Nottingham Nottinghamshire NG1 4JA England
From: 19 August 2019To: 29 March 2026
18 Pritchard Drive Stapleford Nottingham NG9 7GW England
From: 22 January 2016To: 19 August 2019
Timeline

9 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Loan Secured
Jul 23
Loan Secured
Aug 23
Owner Exit
Jun 24
Owner Exit
Jun 24
Owner Exit
Sept 24
Loan Cleared
Mar 25
Loan Cleared
Mar 25
Loan Secured
Jun 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

NATHANAIL, Peter Joseph

Active
Moor Lane, NottinghamNG9 3FH
Born March 1997
Director
Appointed 22 Jan 2016

REZAI-KALANTARY, Dominic Alexander

Active
Oak Drive, DissIP22 4GX
Born January 1997
Director
Appointed 22 Jan 2016

Persons with significant control

4

1 Active
3 Ceased
Arboretum Street, NottinghamNG1 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2024
Arboretum Street, NottinghamNG1 4JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2024
Ceased 07 Aug 2024

Mr Peter Joseph Nathanail

Ceased
NottinghamNG1 4JA
Born March 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024

Mr Dominic Alexander Rezai-Kalantary

Ceased
NottinghamNG1 4JA
Born January 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 May 2024
Fundings
Financials
Latest Activities

Filing History

38

Change Registered Office Address Company With Date Old Address New Address
29 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Group
11 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 September 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Certificate Change Of Name Company
28 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
28 August 2024
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Extended
26 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
14 December 2018
AAMDAAMD
Accounts Amended With Accounts Type Micro Entity
30 September 2018
AAMDAAMD
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Incorporation Company
22 January 2016
NEWINCIncorporation