Company Information for CONNECTED PLACE LIMITED
7 Summerleaze Road, Maidenhead, Berkshire, SL6 8SP,
|
Company Registration Number
03129858
Private Limited Company
Active |
Company Name | |
---|---|
CONNECTED PLACE LIMITED | |
Legal Registered Office | |
7 Summerleaze Road Maidenhead Berkshire SL6 8SP Other companies in SL6 | |
Company Number | 03129858 | |
---|---|---|
Company ID Number | 03129858 | |
Date formed | 1995-11-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-03-31 | |
Account next due | 2024-12-31 | |
Latest return | 2023-03-31 | |
Return next due | 2024-04-14 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-04-28 02:16:37 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNECTED PLACES LLC | 4951 SANTA CRUZ AVE SAN DIEGO CA 92107 | Active | Company formed on the 2017-10-26 | |
CONNECTED PLACES CATAPULT SERVICES LIMITED | 1 SEKFORDE STREET LONDON EC1R 0BE | Active | Company formed on the 2019-02-21 | |
CONNECTED PLACES CATAPULT | 1 SEKFORDE STREET LONDON EC1R 0BE | Active | Company formed on the 2019-02-20 |
Officer | Role | Date Appointed |
---|---|---|
JEREMY PAUL MALKINSON |
||
JEREMY PAUL MALKINSON |
||
PETER HERBERT PRIOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DOMINIC WILLIAMS |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOREVER FUELS LIMITED | Company Secretary | 2007-10-31 | CURRENT | 2007-05-08 | Active | |
GREEN HYDROGEN LIMITED | Company Secretary | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
PERMAFUEL LIMITED | Company Secretary | 2006-02-28 | CURRENT | 2006-02-28 | Active | |
CLASSICAL RED LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2005-05-20 | Dissolved 2017-09-05 | |
SUMMERLEAZE LIMITED | Company Secretary | 2004-02-11 | CURRENT | 1983-07-12 | Active | |
FOREVER ENERGY LIMITED | Company Secretary | 2004-02-11 | CURRENT | 1969-06-17 | Active | |
SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED | Company Secretary | 2004-02-11 | CURRENT | 1984-09-12 | Active | |
SUMMERLEAZE WASTE LIMITED | Company Secretary | 2004-02-11 | CURRENT | 1946-09-07 | Active | |
LAKEVIEW PROPERTY DEVELOPMENTS LIMITED | Company Secretary | 2004-02-11 | CURRENT | 1982-08-18 | Active | |
SUMMERLEAZE SPORT C.I.C. | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
GREEN HYDROGEN LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
PERMAFUEL LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Active | |
SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED | Director | 2002-08-14 | CURRENT | 1984-09-12 | Active | |
SUMMERLEAZE WASTE LIMITED | Director | 2002-08-14 | CURRENT | 1946-09-07 | Active | |
LAKEVIEW PROPERTY DEVELOPMENTS LIMITED | Director | 2000-10-16 | CURRENT | 1982-08-18 | Active | |
SUMMERLEAZE LIMITED | Director | 1996-02-01 | CURRENT | 1983-07-12 | Active | |
SUMMERLEAZE SPORT C.I.C. | Director | 2017-04-20 | CURRENT | 2017-04-20 | Active | |
EXCELLENT EDUCATION FOR EVERYONE LIMITED | Director | 2016-06-21 | CURRENT | 2016-06-21 | Active | |
ASSOCIATION OF ANAEROBIC DIGESTER OPERATORS | Director | 2015-03-11 | CURRENT | 2015-03-11 | Active - Proposal to Strike off | |
FOREVER FUELS LIMITED | Director | 2007-10-31 | CURRENT | 2007-05-08 | Active | |
GREEN HYDROGEN LIMITED | Director | 2006-03-24 | CURRENT | 2006-03-24 | Active | |
PERMAFUEL LIMITED | Director | 2006-02-28 | CURRENT | 2006-02-28 | Active | |
CLASSICAL RED LIMITED | Director | 2006-01-09 | CURRENT | 2005-05-20 | Dissolved 2017-09-05 | |
HOLSWORTHY ENERGY SERVICES COMPANY LIMITED | Director | 2005-11-11 | CURRENT | 2005-11-11 | Dissolved 2014-03-11 | |
BRITISH AGGREGATES ASSOCIATION | Director | 2002-07-06 | CURRENT | 2000-06-21 | Active | |
FOREVER ENERGY LIMITED | Director | 1991-12-26 | CURRENT | 1969-06-17 | Active | |
SUMMERLEAZE LIMITED | Director | 1991-10-24 | CURRENT | 1983-07-12 | Active | |
SEVERN TRENT GREEN POWER (ANDIGESTION) LIMITED | Director | 1991-10-24 | CURRENT | 1984-09-12 | Active | |
SUMMERLEAZE WASTE LIMITED | Director | 1991-10-24 | CURRENT | 1946-09-07 | Active | |
LAKEVIEW PROPERTY DEVELOPMENTS LIMITED | Director | 1991-10-24 | CURRENT | 1982-08-18 | Active |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 26/05/17 STATEMENT OF CAPITAL;GBP 2318 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2318 | |
LATEST SOC | 08/06/16 STATEMENT OF CAPITAL;GBP 2318 | |
AR01 | 31/03/16 FULL LIST | |
AR01 | 31/03/16 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 02/04/15 STATEMENT OF CAPITAL;GBP 2318 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AR01 | 23/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 2318 | |
AR01 | 23/11/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AR01 | 23/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 23/11/11 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
AR01 | 23/11/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Jeremy Paul Malkinson on 2010-11-23 | |
CH01 | Director's details changed for Peter Herbert Prior on 2010-11-23 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JEREMY PAUL MALKINSON on 2010-11-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/10 | |
AR01 | 23/11/09 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363s | RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
AUD | AUDITOR'S RESIGNATION | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363a | RETURN MADE UP TO 23/11/02; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS | |
AC92 | ORDER OF COURT - RESTORATION 24/01/03 | |
GAZ2 | STRUCK OFF AND DISSOLVED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS | |
88(2)R | AD 31/07/00--------- £ SI 238@1=238 £ IC 911/1149 | |
88(2)R | AD 31/08/00--------- £ SI 209@1=209 £ IC 1149/1358 | |
88(2)R | AD 02/08/99--------- £ SI 396@1=396 £ IC 356/752 | |
88(2)R | AD 24/12/99--------- £ SI 159@1=159 £ IC 752/911 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
88(2)R | AD 31/07/97--------- £ SI 96@1 | |
88(2)R | AD 12/01/96--------- £ SI 28@1 | |
88(2)R | AD 14/08/98--------- £ SI 160@1 | |
88(2)R | AD 15/01/96--------- £ SI 70@1 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
288a | NEW DIRECTOR APPOINTED | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
GAZ1 | FIRST GAZETTE | |
363s | RETURN MADE UP TO 23/11/97; FULL LIST OF MEMBERS | |
363(190) | LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED | |
363s | RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/07/96 FROM: ALLANDALE HOUSE 7 ALLANDALE ST.ALBANS HERTFORDSHIRE AL3 4NG | |
288 | NEW DIRECTOR APPOINTED | |
224 | ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12 | |
288 | SECRETARY RESIGNED | |
288 | DIRECTOR RESIGNED | |
288 | NEW DIRECTOR APPOINTED | |
288 | NEW SECRETARY APPOINTED |
Proposal to Strike Off | 2013-03-26 |
Proposal to Strike Off | 2002-06-11 |
Proposal to Strike Off | 1999-06-08 |
Proposal to Strike Off | 1998-05-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECTED PLACE LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CONNECTED PLACE LIMITED are:
SERCO PUBLIC SERVICES LIMITED | £ 9,957,398 |
APOLLO MAINTAIN LIMITED | £ 8,090,732 |
CHARTWELLS LIMITED | £ 4,475,978 |
DHAND HATCHARD DAVIES LIMITED | £ 2,559,192 |
BRITISH GAS ENERGY PROCUREMENT LIMITED | £ 2,192,685 |
CONNEXIONS WEST OF ENGLAND LIMITED | £ 2,051,292 |
BLUE MENU LIMITED | £ 1,957,210 |
HAYS PERSONNEL SERVICES LIMITED | £ 1,393,139 |
KIER SOUTHERN LIMITED | £ 1,191,889 |
DISSOLVEIT LIMITED | £ 1,172,991 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
O2 (UK) LIMITED | £ 119,409,011 |
TARMAC LIMITED | £ 100,830,460 |
MILLBROOK FURNISHING INDUSTRIES LTD | £ 62,654,239 |
APOLLO MAINTAIN LIMITED | £ 43,426,450 |
GB OILS LIMITED | £ 40,294,510 |
NEWCO FIVE LIMITED | £ 38,881,458 |
CARLTON FUELS LIMITED | £ 37,946,531 |
NATIONWIDE WINDOWS (UK) LIMITED | £ 34,322,778 |
MODUS FM LIMITED | £ 34,235,445 |
VODAFONE CORPORATE LIMITED | £ 34,032,189 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | CONNECTED PLACE LIMITED | Event Date | 2013-03-26 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONNECTED PLACE LIMITED | Event Date | 2002-06-11 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONNECTED PLACE LIMITED | Event Date | 1999-06-08 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | CONNECTED PLACE LIMITED | Event Date | 1998-05-19 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |