2connect Digital Solutions Ltd

General information

Name:

2connect Digital Solutions Limited

Office Address:

Bezant House Bradgate Park View Chellaston DE73 5UH Derby

Number: 06599627

Incorporation date: 2008-05-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

2connect Digital Solutions Ltd can be contacted at Derby at Bezant House Bradgate Park View. You can look up the firm by referencing its postal code - DE73 5UH. 2connect Digital Solutions's founding dates back to 2008. The company is registered under the number 06599627 and company's last known state is active. This company changed its name already two times. Up to 2022 the firm has provided the services it specializes in under the name of 2connect Data Services but at this moment the firm is registered under the name 2connect Digital Solutions Ltd. The company's Standard Industrial Classification Code is 61900 which means Other telecommunications activities. 2connect Digital Solutions Limited filed its latest accounts for the period that ended on Fri, 31st Mar 2023. The latest annual confirmation statement was submitted on Mon, 26th Jun 2023.

There seems to be a number of two directors running the business at the moment, specifically Paul B. and Sharon B. who have been carrying out the directors responsibilities for 9 years.

  • Previous company's names
  • 2connect Digital Solutions Ltd 2022-08-22
  • 2connect Data Services Ltd. 2015-05-21
  • Spsol Ltd 2008-05-21

Financial data based on annual reports

Company staff

Paul B.

Role: Director

Appointed: 04 June 2015

Latest update: 7 April 2024

Paul B.

Role: Secretary

Appointed: 21 May 2008

Latest update: 7 April 2024

Sharon B.

Role: Director

Appointed: 21 May 2008

Latest update: 7 April 2024

People with significant control

Executives with significant control over this firm are: Ali M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Paul B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Sharon B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Ali M.
Notified on 23 June 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Paul B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sharon B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 10 July 2024
Confirmation statement last made up date 26 June 2023
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 15 January 2015
Annual Accounts 30 November 2016
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Annual Accounts 6 December 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 December 2013
Annual Accounts 30/11/2015
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 30/11/2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Change of registered address from Bezant House Bradgate Park View Chellaston Derby DE73 5UH England on Tue, 21st Nov 2023 to First Floor Sterling House Outrams Wharf Little Eaton Derby DE21 5EL (AD01)
filed on: 21st, November 2023
address
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

29 Scarborough Crescent

Post code:

YO16 7PA

City / Town:

Bridlington

HQ address,
2014

Address:

29 Scarborough Crescent

Post code:

YO16 7PA

City / Town:

Bridlington

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
  • 62090 : Other information technology service activities
15
Company Age

Closest Companies - by postcode