Connection Software Limited

General information

Name:

Connection Software Ltd

Office Address:

Suite A, 7th Floor, City Gate East Tollhouse Hill NG1 5FS Nottingham

Number: 02881531

Incorporation date: 1993-12-17

Dissolution date: 2022-04-04

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Registered with number 02881531 thirty one years ago, Connection Software Limited had been a private limited company until 2022/04/04 - the time it was dissolved. Its last known mailing address was Suite A, 7th Floor, City Gate East, Tollhouse Hill Nottingham.

The data obtained detailing this firm's management implies that the last three directors were: Richard H., Paul B. and Hayden R. who were appointed on 2020/01/13, 2018/06/04.

The companies that controlled this firm were: Commify Uk Limited owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in Nottingham at Wollaton Street, NG1 5FW and was registered as a PSC under the registration number 04217280.

Financial data based on annual reports

Company staff

Richard H.

Role: Director

Appointed: 13 January 2020

Latest update: 12 August 2023

Paul B.

Role: Director

Appointed: 04 June 2018

Latest update: 12 August 2023

Hayden R.

Role: Director

Appointed: 04 June 2018

Latest update: 12 August 2023

People with significant control

Commify Uk Limited
Address: 20 Wollaton Street, Nottingham, NG1 5FW, England
Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered United Kingdom
Place registered Uk Companies Registry
Registration number 04217280
Notified on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Esendex Holdings Limited
Address: 20 Wollaton Street, Nottingham, NG1 5FW, England
Legal authority Uk Companies Acts
Legal form Limited Liability Company
Country registered England & Wales
Place registered England & Wales
Registration number 05456469
Notified on 4 June 2018
Ceased on 1 April 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kevin C.
Notified on 1 December 2016
Ceased on 4 June 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 23 June 2021
Confirmation statement last made up date 09 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 8 May 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 8 May 2015
Annual Accounts 29 June 2017
Start Date For Period Covered By Report 01 December 2014
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 29 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts 26 July 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 July 2013
Annual Accounts 22 May 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 22 May 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2019 (AA)
filed on: 15th, July 2020
accounts
Free Download Download filing (7 pages)

Additional Information

HQ address,
2013

Address:

Fourth Floor 7 Hatton Garden

Post code:

EC1V 8AD

City / Town:

London

HQ address,
2014

Address:

Fourth Floor 7 Hatton Garden

Post code:

EC1V 8AD

City / Town:

London

HQ address,
2014

Address:

Fourth Floor 7 Hatton Garden

Post code:

EC1V 8AD

City / Town:

London

HQ address,
2016

Address:

Davenport House 16 Pepper Street

Post code:

E14 9RP

City / Town:

London

Accountant/Auditor,
2014 - 2014

Name:

Marchant Lewis Limited

Address:

Laser House 132-140 Goswell Road

Post code:

EC1V 7DY

City / Town:

London

Search other companies

Services (by SIC Code)

  • 62012 : Business and domestic software development
  • 61200 : Wireless telecommunications activities
28
Company Age

Closest Companies - by postcode