CONNECTED LIVING LONDON LTD

CONNECTED LIVING LONDON LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNECTED LIVING LONDON LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07985248
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNECTED LIVING LONDON LTD?

    • Development of building projects (41100) / Construction

    Where is CONNECTED LIVING LONDON LTD located?

    Registered Office Address
    Citygate
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Tyne & Wear
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECTED LIVING LONDON LTD?

    Previous Company Names
    Company NameFromUntil
    GRAINGER ENFRANCHISEMENT NO. 3 (2012) LIMITEDMar 12, 2012Mar 12, 2012
    CROSSCO (1272) LIMITEDMar 12, 2012Mar 12, 2012

    What are the latest accounts for CONNECTED LIVING LONDON LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for CONNECTED LIVING LONDON LTD?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for CONNECTED LIVING LONDON LTD?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Henry Barnaby Gervaise-Jones as a director on Dec 31, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Jul 14, 2025

    • Capital: GBP 54,252,201
    3 pagesSH01

    Confirmation statement made on May 09, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2024

    19 pagesAA

    Appointment of Mrs Sapna Bedi Fitzgerald as a director on Sep 30, 2024

    2 pagesAP01

    Termination of appointment of Adam Mcghin as a secretary on Sep 27, 2024

    1 pagesTM02

    Termination of appointment of Adam Mcghin as a director on Sep 27, 2024

    1 pagesTM01

    Appointment of Mrs Sapna Bedi Fitzgerald as a secretary on Sep 30, 2024

    2 pagesAP03

    Full accounts made up to Sep 30, 2023

    19 pagesAA

    Confirmation statement made on May 09, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Michael Paul Keaveney on Oct 18, 2023

    2 pagesCH01

    Statement of capital following an allotment of shares on Sep 21, 2023

    • Capital: GBP 52,910,001
    3 pagesSH01

    Director's details changed for Mr Adam Mcghin on Sep 01, 2023

    2 pagesCH01

    Confirmation statement made on May 04, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Sep 30, 2022

    18 pagesAA

    Appointment of Mr Henry Barnaby Gervaise-Jones as a director on Nov 30, 2022

    2 pagesAP01

    Termination of appointment of Toby Edward Austin as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Sep 30, 2021

    18 pagesAA

    Confirmation statement made on Apr 25, 2022 with no updates

    3 pagesCS01

    Appointment of Mr Steven Ross Clark as a director on Mar 25, 2022

    2 pagesAP01

    Termination of appointment of Andrew Philip Saunderson as a director on Nov 26, 2021

    1 pagesTM01

    Director's details changed for Mr Toby Edward Austin on Oct 28, 2021

    2 pagesCH01

    Appointment of Mr Toby Edward Austin as a director on Oct 14, 2021

    2 pagesAP01

    Appointment of Mr Robert Jan Hudson as a director on Oct 14, 2021

    2 pagesAP01

    Director's details changed for Ms Helen Christine Gordon on May 27, 2021

    2 pagesCH01

    Who are the officers of CONNECTED LIVING LONDON LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    328057700001
    CLARK, Steven Ross
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish293329050001
    FITZGERALD, Sapna Bedi
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish327770380001
    GORDON, Helen Christine
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish59902650002
    HUDSON, Robert Jan
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish201533990002
    KEAVENEY, Michael Paul
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish86270740004
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Secretary
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    206243040001
    WINDLE, Michael Patrick
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Secretary
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    British167737990001
    AUSTIN, Toby Edward
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    United KingdomBritish248037200002
    CUNNINGHAM, Andrew Rolland
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    EnglandBritish74581390003
    GERVAISE-JONES, Henry Barnaby
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    United KingdomBritish253058340002
    GREENWOOD, Mark
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    Director
    St James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne & Wear
    England
    United KingdomBritish154194730002
    MCGHIN, Adam
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle
    Citygate
    United Kingdom
    United KingdomBritish169082950002
    NICOLSON, Sean Torquil
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    Director
    112 Quayside
    NE1 3DX Newcastle Upon Tyne
    St Ann's Wharf
    United Kingdom
    United KingdomBritish141925710001
    ON, Nicholas Peter
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    United KingdomBritish135860930002
    SAUNDERSON, Andrew Philip
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Director
    St James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    EnglandBritish178354900001
    SIMMS, Vanessa Kate
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    Director
    St. James Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    Tyne And Wear
    EnglandBritish205191690001

    Who are the persons with significant control of CONNECTED LIVING LONDON LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    Apr 06, 2016
    Saint. James' Boulevard
    NE1 4JE Newcastle Upon Tyne
    Citygate
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityUnited Kingdom (England & Wales)
    Place RegisteredCompanies House
    Registration Number01628078
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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