Company NameConnect Two Limited
DirectorsDavid Clarke and Michael John Clarke
Company StatusActive
Company Number03579080
CategoryPrivate Limited Company
Incorporation Date10 June 1998(25 years, 11 months ago)
Previous NameConnect 2 Limited

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameDavid Clarke
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(8 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 21 Vale Road
Romiley
Stockport
SK6 3NE
Director NameMr Michael John Clarke
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2007(8 years, 10 months after company formation)
Appointment Duration17 years, 1 month
RoleElectrician
Country of ResidenceEngland
Correspondence AddressUnit 21 Vale Road
Romiley
Stockport
SK6 3NE
Secretary NameNicola Dawn Clarke
StatusCurrent
Appointed05 June 2017(19 years after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Correspondence AddressUnit 21 Vale Road
Romiley
Stockport
SK6 3NE
Director NameMr Peter Frederick Clarke
Date of BirthDecember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1998(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 12 April 2007)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address8 Links Road
Romiley
Stockport
Cheshire
SK6 4HU
Secretary NameMrs Hilary Clarke
NationalityBritish
StatusResigned
Appointed14 July 1998(1 month after company formation)
Appointment Duration8 years, 9 months (resigned 12 April 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Links Road
Romiley
Stockport
Cheshire
SK6 4HU
Secretary NameDavid Clarke
NationalityBritish
StatusResigned
Appointed11 April 2007(8 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 05 June 2017)
RoleElectrician
Country of ResidenceUnited Kingdom
Correspondence Address21 Westwood Avenue
Godley
Hyde
Cheshire
SK14 3AZ
Director Name1st Contact Directors Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA
Secretary Name1st Contact Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 1998(same day as company formation)
Correspondence AddressGround Floor Broadway House
2-6 Fulham Broadway
Fulham
London
SW6 1AA

Contact

Websiteconnect2.org

Location

Registered AddressUnit 21, Chadkirk Business Park
Romiley
Stockport
Cheshire
SK6 3NE
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardBredbury Green and Romiley
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1David Clarke
50.00%
Ordinary
1 at £1Michael John Clarke
50.00%
Ordinary

Financials

Year2014
Net Worth£173,610
Cash£175,762
Current Liabilities£128,732

Accounts

Latest Accounts30 June 2023 (10 months, 3 weeks ago)
Next Accounts Due31 March 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return10 June 2023 (11 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month from now)

Filing History

7 October 2020Second filing of Confirmation Statement dated 10 June 2020 (3 pages)
17 August 2020Total exemption full accounts made up to 30 June 2020 (11 pages)
1 July 2020Change of details for David Clarke as a person with significant control on 12 November 2019 (2 pages)
1 July 2020Notification of Connect Two Enterprises Limited as a person with significant control on 12 November 2019 (2 pages)
1 July 2020Change of details for Mr Michael John Clarke as a person with significant control on 12 November 2019 (2 pages)
10 June 2020Confirmation statement made on 10 June 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 07/10/2020
(4 pages)
15 January 2020Total exemption full accounts made up to 30 June 2019 (11 pages)
25 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
1 October 2018Total exemption full accounts made up to 30 June 2018 (12 pages)
12 June 2018Confirmation statement made on 10 June 2018 with updates (5 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
4 October 2017Total exemption full accounts made up to 30 June 2017 (11 pages)
5 September 2017Change of share class name or designation (2 pages)
5 September 2017Change of share class name or designation (2 pages)
4 September 2017Statement of company's objects (2 pages)
4 September 2017Memorandum and Articles of Association (53 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 September 2017Statement of company's objects (2 pages)
4 September 2017Memorandum and Articles of Association (53 pages)
10 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(4 pages)
10 August 2017Statement of capital following an allotment of shares on 10 July 2017
  • GBP 100
(4 pages)
4 August 2017Resolutions
  • RES14 ‐ Capitalised 18/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
4 August 2017Resolutions
  • RES14 ‐ Capitalised 18/07/2017
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
21 June 2017Appointment of Nicola Dawn Clarke as a secretary on 5 June 2017 (2 pages)
21 June 2017Termination of appointment of David Clarke as a secretary on 5 June 2017 (1 page)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 June 2017Termination of appointment of David Clarke as a secretary on 5 June 2017 (1 page)
21 June 2017Confirmation statement made on 10 June 2017 with updates (6 pages)
21 June 2017Appointment of Nicola Dawn Clarke as a secretary on 5 June 2017 (2 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
19 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
22 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 2
(5 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
25 June 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-06-25
  • GBP 2
(5 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
5 November 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
17 June 2014Annual return made up to 10 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 2
(5 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
29 October 2013Total exemption small company accounts made up to 30 June 2013 (4 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 10 June 2013 with a full list of shareholders (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
26 June 2012Annual return made up to 10 June 2012 with a full list of shareholders (5 pages)
14 May 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 14 May 2012 (1 page)
14 May 2012Registered office address changed from Emery House 192 Heaton Moor Road Stockport Cheshire SK4 4DU on 14 May 2012 (1 page)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
20 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
1 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
1 August 2011Annual return made up to 10 June 2011 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
29 November 2010Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for David Clarke on 10 June 2010 (2 pages)
16 June 2010Director's details changed for David Clarke on 10 June 2010 (2 pages)
16 June 2010Annual return made up to 10 June 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
17 July 2009Return made up to 10/06/09; full list of members (4 pages)
17 July 2009Return made up to 10/06/09; full list of members (4 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
5 April 2009Total exemption small company accounts made up to 30 June 2008 (5 pages)
24 June 2008Return made up to 10/06/08; full list of members (4 pages)
24 June 2008Return made up to 10/06/08; full list of members (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
14 June 2007Return made up to 10/06/07; full list of members (3 pages)
14 June 2007Return made up to 10/06/07; full list of members (3 pages)
20 April 2007New director appointed (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007New director appointed (2 pages)
20 April 2007New secretary appointed;new director appointed (2 pages)
20 April 2007Ad 11/04/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
20 April 2007Secretary resigned (1 page)
20 April 2007Director resigned (1 page)
12 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
12 September 2006Accounts for a dormant company made up to 30 June 2006 (1 page)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
14 June 2006Return made up to 10/06/06; full list of members (2 pages)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
19 October 2005Accounts for a dormant company made up to 30 June 2005 (1 page)
28 June 2005Return made up to 10/06/05; full list of members (2 pages)
28 June 2005Return made up to 10/06/05; full list of members (2 pages)
5 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
5 August 2004Accounts for a dormant company made up to 30 June 2004 (1 page)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
16 June 2004Return made up to 10/06/04; full list of members (6 pages)
12 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
12 November 2003Accounts for a dormant company made up to 30 June 2003 (1 page)
28 June 2003Return made up to 10/06/03; full list of members (6 pages)
28 June 2003Return made up to 10/06/03; full list of members (6 pages)
22 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
22 July 2002Accounts for a dormant company made up to 30 June 2002 (1 page)
20 June 2002Return made up to 10/06/02; full list of members (6 pages)
20 June 2002Return made up to 10/06/02; full list of members (6 pages)
27 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
27 July 2001Accounts for a dormant company made up to 30 June 2001 (1 page)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
15 June 2001Return made up to 10/06/01; full list of members (6 pages)
9 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
9 August 2000Accounts for a small company made up to 30 June 2000 (4 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
11 July 2000Return made up to 10/06/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
15 October 1999Accounts for a small company made up to 30 June 1999 (4 pages)
15 October 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 July 1999Return made up to 10/06/99; full list of members (6 pages)
8 July 1999Return made up to 10/06/99; full list of members (6 pages)
14 August 1998Company name changed connect 2 LIMITED\certificate issued on 17/08/98 (2 pages)
14 August 1998Company name changed connect 2 LIMITED\certificate issued on 17/08/98 (2 pages)
30 July 1998Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
30 July 1998Ad 14/07/98--------- £ si 1@1=1 £ ic 1/2 (2 pages)
29 July 1998Registered office changed on 29/07/98 from: iunit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
29 July 1998New secretary appointed (2 pages)
29 July 1998New secretary appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Director resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998Secretary resigned (1 page)
29 July 1998New director appointed (2 pages)
29 July 1998Registered office changed on 29/07/98 from: iunit 3 the arches arcade villiers street embankment london WC2N 6NG (1 page)
10 June 1998Incorporation (8 pages)
10 June 1998Incorporation (8 pages)