Background WavePink WaveYellow Wave

CONNECTED LIVING LONDON (WOOLWICH) LIMITED (12087274)

CONNECTED LIVING LONDON (WOOLWICH) LIMITED (12087274) is an active UK company. incorporated on 5 July 2019. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in development of building projects. CONNECTED LIVING LONDON (WOOLWICH) LIMITED has been registered for 6 years. Current directors include GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul and 2 others.

Company Number
12087274
Status
active
Type
ltd
Incorporated
5 July 2019
Age
6 years
Address
Citygate, Newcastle Upon Tyne, NE1 4JE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GORDON, Helen Christine, HUDSON, Robert Jan, KEAVENEY, Michael Paul, NICKLIN, Digby Stuart, TATE, Benjamin John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED LIVING LONDON (WOOLWICH) LIMITED

CONNECTED LIVING LONDON (WOOLWICH) LIMITED is an active company incorporated on 5 July 2019 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in development of building projects. CONNECTED LIVING LONDON (WOOLWICH) LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12087274

LTD Company

Age

6 Years

Incorporated 5 July 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 15 May 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 24 July 2025 (8 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

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

Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Funding Round
Sept 19
Director Joined
Sept 19
Funding Round
Feb 20
Capital Update
Aug 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Nov 22
Director Joined
Dec 22
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Dec 24
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

GORDON, Helen Christine

Active
St James Boulevard, Newcastle Upon TyneNE1 4JE
Born May 1959
Director
Appointed 05 Jul 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 05 Jul 2019

NICKLIN, Digby Stuart

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

TATE, Benjamin John

Active
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1980
Director
Appointed 25 Sept 2019

HAMPSON, Lester Paul

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born April 1961
Director
Appointed 25 Sept 2019
Resigned 17 Dec 2024

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 05 Jul 2019
Resigned 26 Nov 2021

YOUNGMAN, Kenneth John

Resigned
St James' Boulevard, Newcastle Upon TyneNE1 4JE
Born December 1956
Director
Appointed 25 Sept 2019
Resigned 30 Sept 2022

Persons with significant control

1

St James Boulevard, Newcastle Upon TyneNE1 4JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Jul 2019
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2024
TM01Termination of Director
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 May 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 April 2023
AAAnnual Accounts
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
Accounts With Accounts Type Small
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
27 August 2021
CH01Change of Director Details
Capital Statement Capital Company With Date Currency Figure
16 August 2021
SH19Statement of Capital
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Legacy
17 May 2021
SH20SH20
Legacy
17 May 2021
CAP-SSCAP-SS
Resolution
17 May 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Small
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
18 February 2020
SH01Allotment of Shares
Capital Allotment Shares
30 September 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 September 2019
AP01Appointment of Director
Change Account Reference Date Company Current Extended
2 September 2019
AA01Change of Accounting Reference Date
Incorporation Company
5 July 2019
NEWINCIncorporation