Company NameConnect Communications UK Limited
Company StatusActive
Company NumberSC365329
CategoryPrivate Limited Company
Incorporation Date9 September 2009(14 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Nicky John Walker
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2009(same day as company formation)
RoleWeb Design
Country of ResidenceScotland
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMrs Evelyn Baldwin Walker
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2010(8 months, 3 weeks after company formation)
Appointment Duration13 years, 11 months
RoleAdninistration Manager
Country of ResidenceScotland
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameMr Paul Kirke Walker
StatusCurrent
Appointed28 February 2011(1 year, 5 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Director NameMr Paul Kirke Walker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2012(2 years, 9 months after company formation)
Appointment Duration11 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressStobo House Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
Secretary NameMr Nicky John Walker
NationalityBritish
StatusResigned
Appointed09 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 8 Tower Street
Edinburgh
EH6 7BY
Scotland

Contact

Websiteconnect-communications.co.uk
Telephone0845 8383300
Telephone regionUnknown

Location

Registered AddressStobo House
Midlothian Innovation Centre
Roslin
Midlothian
EH25 9RE
Scotland
ConstituencyMidlothian
WardMidlothian West
Address MatchesOver 10 other UK companies use this postal address

Shareholders

34 at £1Evelyn Walker
34.00%
Ordinary
33 at £1Nicky Walker
33.00%
Ordinary
33 at £1Paul Kirke Walker
33.00%
Ordinary

Financials

Year2014
Net Worth£68,412
Cash£10,835
Current Liabilities£26,040

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return22 May 2023 (11 months, 1 week ago)
Next Return Due5 June 2024 (1 month, 1 week from now)

Filing History

19 November 2020Micro company accounts made up to 29 February 2020 (4 pages)
4 June 2020Confirmation statement made on 22 May 2020 with no updates (3 pages)
10 September 2019Micro company accounts made up to 28 February 2019 (4 pages)
22 May 2019Confirmation statement made on 22 May 2019 with updates (4 pages)
19 March 2019Cessation of Paul Kirke Walker as a person with significant control on 1 March 2019 (1 page)
19 March 2019Notification of Evelyn Baldwin Walker as a person with significant control on 1 March 2019 (2 pages)
13 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
4 September 2018Micro company accounts made up to 28 February 2018 (3 pages)
27 July 2018Notification of Paul Kirke Walker as a person with significant control on 1 May 2018 (2 pages)
8 March 2018Cessation of Paul Kirke Walker as a person with significant control on 28 February 2018 (1 page)
9 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
9 February 2018Change of details for Mr Paul Kirke Walker as a person with significant control on 1 February 2018 (2 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (3 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
16 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
17 October 2016Total exemption small company accounts made up to 28 February 2016 (5 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
22 May 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
6 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 100
(4 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
7 October 2013Annual return made up to 9 September 2013 with a full list of shareholders (4 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
2 October 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
9 October 2012Total exemption small company accounts made up to 29 February 2012 (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (4 pages)
9 August 2012Appointment of Mr Paul Kirke Walker as a director (2 pages)
9 August 2012Appointment of Mr Paul Kirke Walker as a director (2 pages)
4 October 2011Director's details changed for Mr Nicky John Walker on 28 February 2011 (2 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 October 2011Appointment of Mr Paul Kirke Walker as a secretary (1 page)
4 October 2011Director's details changed for Mr Nicky John Walker on 28 February 2011 (2 pages)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Nicky Walker as a secretary (1 page)
4 October 2011Annual return made up to 9 September 2011 with a full list of shareholders (3 pages)
4 October 2011Termination of appointment of Nicky Walker as a secretary (1 page)
4 October 2011Appointment of Mr Paul Kirke Walker as a secretary (1 page)
8 June 2011Previous accounting period shortened from 9 March 2011 to 28 February 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Previous accounting period shortened from 9 March 2011 to 28 February 2011 (1 page)
8 June 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
8 June 2011Previous accounting period shortened from 9 March 2011 to 28 February 2011 (1 page)
28 October 2010Director's details changed for Mrs Evelyn Baldwin Walker on 9 September 2010 (2 pages)
28 October 2010Director's details changed for Mrs Evelyn Baldwin Walker on 9 September 2010 (2 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
28 October 2010Director's details changed for Mrs Evelyn Baldwin Walker on 9 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Nicky John Walker on 9 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Nicky John Walker on 9 September 2010 (2 pages)
27 October 2010Director's details changed for Mr Nicky John Walker on 9 September 2010 (2 pages)
3 August 2010Current accounting period extended from 30 September 2010 to 9 March 2011 (1 page)
3 August 2010Current accounting period extended from 30 September 2010 to 9 March 2011 (1 page)
3 August 2010Current accounting period extended from 30 September 2010 to 9 March 2011 (1 page)
7 June 2010Appointment of Mrs Evelyn Baldwin Walker as a director (2 pages)
7 June 2010Appointment of Mrs Evelyn Baldwin Walker as a director (2 pages)
1 June 2010Registered office address changed from 4 8 Tower Street Edinburgh EH6 7BY United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 4 8 Tower Street Edinburgh EH6 7BY United Kingdom on 1 June 2010 (1 page)
1 June 2010Registered office address changed from 4 8 Tower Street Edinburgh EH6 7BY United Kingdom on 1 June 2010 (1 page)
9 September 2009Incorporation (14 pages)
9 September 2009Incorporation (14 pages)