Background WavePink WaveYellow Wave

CONNECTED LIVING LONDON (BTR) LIMITED (11965395)

CONNECTED LIVING LONDON (BTR) LIMITED (11965395) is an active UK company. incorporated on 26 April 2019. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CONNECTED LIVING LONDON (BTR) LIMITED has been registered for 6 years. Current directors include CRAIG, Graeme Kenneth, GORDON, Helen Christine, HUDSON, Robert Jan and 3 others.

Company Number
11965395
Status
active
Type
ltd
Incorporated
26 April 2019
Age
6 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CRAIG, Graeme Kenneth, GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul, LOVATT, Daniel Michael Joseph, NICKLIN, Digby Stuart
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED LIVING LONDON (BTR) LIMITED

CONNECTED LIVING LONDON (BTR) LIMITED is an active company incorporated on 26 April 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CONNECTED LIVING LONDON (BTR) LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11965395

LTD Company

Age

6 Years

Incorporated 26 April 2019

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 3 June 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Citygate St James Boulevard Newcastle Upon Tyne, NE1 4JE,

Timeline

40 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Apr 19
Funding Round
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Owner Exit
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Dec 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Mar 20
Funding Round
May 20
Funding Round
Jul 20
Funding Round
Dec 20
Funding Round
Apr 21
Funding Round
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Feb 22
Funding Round
Mar 22
Funding Round
Apr 22
Funding Round
Jul 22
Funding Round
Sept 22
Funding Round
Oct 22
Director Left
Nov 22
Director Joined
Dec 22
Funding Round
Feb 23
Funding Round
Mar 23
Funding Round
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Funding Round
Mar 25
Funding Round
Mar 25
Funding Round
Apr 25
Funding Round
Apr 25
Funding Round
Nov 25
Funding Round
Nov 25
Funding Round
Feb 26
Funding Round
Feb 26
29
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

CRAIG, Graeme Kenneth

Active
Broadway, LondonSW1H 0BD
Born July 1968
Director
Appointed 12 Jul 2019

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 26 Apr 2019

HUDSON, Robert Jan

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born July 1973
Director
Appointed 26 Nov 2021

KEAVENEY, Michael Paul

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born December 1967
Director
Appointed 26 Apr 2019

LOVATT, Daniel Michael Joseph

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born February 1979
Director
Appointed 12 Jul 2019

NICKLIN, Digby Stuart

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born February 1969
Director
Appointed 30 Nov 2023

HAWKES, Joanna Marageret

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born March 1961
Director
Appointed 15 Oct 2022
Resigned 30 Nov 2023

SAUNDERSON, Andrew Philip

Resigned
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born September 1975
Director
Appointed 26 Apr 2019
Resigned 26 Nov 2021

YOUNGMAN, Kenneth John

Resigned
Broadway, LondonSW1H 0BD
Born December 1956
Director
Appointed 12 Jul 2019
Resigned 30 Sept 2022

Persons with significant control

3

2 Active
1 Ceased
Broadway, LondnoSW1H 0BD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jul 2019
St James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 02 Jul 2019
Saint James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 26 Apr 2019
Ceased 02 Jul 2019
Fundings
Financials
Latest Activities

Filing History

63

Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
25 February 2026
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Capital Allotment Shares
18 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
12 May 2025
AAAnnual Accounts
Capital Allotment Shares
29 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 April 2025
SH01Allotment of Shares
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Capital Allotment Shares
27 March 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2024
TM01Termination of Director
Change Person Director Company With Change Date
18 October 2023
CH01Change of Director Details
Capital Allotment Shares
6 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
21 April 2023
AAAnnual Accounts
Capital Allotment Shares
21 March 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 March 2023
RP04SH01RP04SH01
Capital Allotment Shares
16 February 2023
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 November 2022
TM01Termination of Director
Capital Allotment Shares
25 October 2022
SH01Allotment of Shares
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Capital Allotment Shares
5 September 2022
SH01Allotment of Shares
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
16 May 2022
CS01Confirmation Statement
Capital Allotment Shares
26 April 2022
SH01Allotment of Shares
Capital Allotment Shares
21 March 2022
SH01Allotment of Shares
Capital Allotment Shares
3 February 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Capital Allotment Shares
17 November 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Capital Allotment Shares
19 April 2021
SH01Allotment of Shares
Capital Allotment Shares
16 December 2020
SH01Allotment of Shares
Capital Allotment Shares
29 July 2020
SH01Allotment of Shares
Capital Allotment Shares
27 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Capital Allotment Shares
27 March 2020
SH01Allotment of Shares
Second Filing Capital Allotment Shares
20 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 March 2020
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
17 March 2020
RP04SH01RP04SH01
Capital Allotment Shares
29 January 2020
SH01Allotment of Shares
Capital Allotment Shares
19 December 2019
SH01Allotment of Shares
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Capital Allotment Shares
22 August 2019
SH01Allotment of Shares
Resolution
6 August 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
31 July 2019
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
31 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 July 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 July 2019
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
23 July 2019
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
26 April 2019
AA01Change of Accounting Reference Date
Incorporation Company
26 April 2019
NEWINCIncorporation