CONNECTION SOFTWARE LIMITED

CONNECTION SOFTWARE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Insolvency
  • Data Source
  • Overview

    Company NameCONNECTION SOFTWARE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02881531
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CONNECTION SOFTWARE LIMITED?

    • Wireless telecommunications activities (61200) / Information and communication
    • Business and domestic software development (62012) / Information and communication

    Where is CONNECTION SOFTWARE LIMITED located?

    Registered Office Address
    Suite A, 7th Floor, City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECTION SOFTWARE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for CONNECTION SOFTWARE LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    13 pagesLIQ13

    Declaration of solvency

    6 pagesLIQ01

    Registered office address changed from 20 Wollaton Street Nottingham NG1 5FW England to Suite a, 7th Floor, City Gate East Tollhouse Hill Nottingham NG1 5FS on Jan 06, 2021

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 18, 2020

    LRESSP

    Declaration of solvency

    6 pagesLIQ01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 09, 2020 with updates

    4 pagesCS01

    Appointment of Mr Richard John Hanscott as a director on Jan 13, 2020

    2 pagesAP01

    Termination of appointment of Thomas Greer Boucher as a director on Jan 13, 2020

    1 pagesTM01

    Termination of appointment of James Patrick O'hare as a director on Dec 31, 2019

    1 pagesTM01

    Appointment of Mr Thomas Greer Boucher as a director on Nov 08, 2019

    2 pagesAP01

    Termination of appointment of Geoffrey Adrian Love as a director on Nov 08, 2019

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2018

    8 pagesAA

    Registered office address changed from Davenport House 16 Pepper Street London E14 9RP England to 20 Wollaton Street Nottingham NG1 5FW on Sep 04, 2019

    1 pagesAD01

    Confirmation statement made on Jun 17, 2019 with updates

    4 pagesCS01

    Notification of Commify Uk Limited as a person with significant control on Apr 01, 2019

    2 pagesPSC02

    Cessation of Esendex Holdings Limited as a person with significant control on Apr 01, 2019

    1 pagesPSC07

    Previous accounting period shortened from May 31, 2019 to Dec 31, 2018

    1 pagesAA01

    Director's details changed for Mr Paul Eric Jonathon Burton on Feb 15, 2019

    2 pagesCH01

    Total exemption full accounts made up to May 31, 2018

    9 pagesAA

    Confirmation statement made on Nov 19, 2018 with updates

    5 pagesCS01

    Notification of Esendex Holdings Limited as a person with significant control on Jun 04, 2018

    2 pagesPSC02

    Cessation of Kevin Anthony Clark as a person with significant control on Jun 04, 2018

    1 pagesPSC07

    Who are the officers of CONNECTION SOFTWARE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BURTON, Paul Eric Jonathon
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor,
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor,
    United KingdomBritish167096960002
    HANSCOTT, Richard John
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor,
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor,
    EnglandBritish161969000001
    ROBINSON, Hayden David
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor,
    Director
    City Gate East
    Tollhouse Hill
    NG1 5FS Nottingham
    Suite A, 7th Floor,
    EnglandBritish245493260001
    DZINOTYIWEYI, Herbert
    16 Pepper Street
    E14 9RP London
    Davenport House
    England
    Secretary
    16 Pepper Street
    E14 9RP London
    Davenport House
    England
    155160990001
    HAMILTON, Leon Owen
    65 Victoria Road
    N22 7XA London
    Secretary
    65 Victoria Road
    N22 7XA London
    Trinidadian56361620001
    OYENIYI, Ade
    3 Kitley Gardens
    SE19 2RY London
    Secretary
    3 Kitley Gardens
    SE19 2RY London
    British86749790001
    WALKER, Graeme Hutchison
    8a Charlewood Place
    SW1V 2LU London
    Secretary
    8a Charlewood Place
    SW1V 2LU London
    British43580170002
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    BOUCHER, Thomas Greer
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    United KingdomBritish174257590001
    CLARK, Kevin Anthony
    16 Pepper Street
    E14 9RP London
    Davenport House
    England
    Director
    16 Pepper Street
    E14 9RP London
    Davenport House
    England
    EnglandBritish99334210002
    COLL, John Alexander
    65 Victoria Road
    N22 7XA London
    Director
    65 Victoria Road
    N22 7XA London
    United KingdomBritish23556300001
    HAMILTON, Leon Owen
    65 Victoria Road
    N22 7XA London
    Director
    65 Victoria Road
    N22 7XA London
    Trinidadian56361620001
    LOVE, Geoffrey Adrian
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    EnglandBritish92689050001
    O'HARE, James Patrick
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Director
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    United KingdomBritish247302890001
    OYENIYI, Ade
    3 Kitley Gardens
    SE19 2RY London
    Director
    3 Kitley Gardens
    SE19 2RY London
    United KingdomBritish86749790001
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CONNECTION SOFTWARE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Commify Uk Limited
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Apr 01, 2019
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies Registry
    Registration Number04217280
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Esendex Holdings Limited
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Jun 04, 2018
    Wollaton Street
    NG1 5FW Nottingham
    20
    England
    Yes
    Legal FormLimited Liability Company
    Country RegisteredEngland & Wales
    Legal AuthorityUk Companies Acts
    Place RegisteredEngland & Wales
    Registration Number05456469
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Kevin Anthony Clark
    16 Pepper Street
    E14 9RP London
    Davenport House
    England
    Dec 01, 2016
    16 Pepper Street
    E14 9RP London
    Davenport House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Does CONNECTION SOFTWARE LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Mar 17, 2011
    Delivered On Apr 01, 2011
    Satisfied
    Amount secured
    £6,496.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    All sums standing to the credit of a rent deposit account see image for full details.
    Persons Entitled
    • Harriso Ventures Limited
    Transactions
    • Apr 01, 2011Registration of a charge (MG01)
    • Dec 15, 2017Satisfaction of a charge (MR04)

    Does CONNECTION SOFTWARE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 18, 2020Commencement of winding up
    Apr 04, 2022Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Tyrone Courtman
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    practitioner
    Suite A, 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Adrian David Allen
    Suite A 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire
    practitioner
    Suite A 7th Floor City Gate East Tollhouse Hill
    NG1 5FS Nottingham
    Nottinghamshire

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0