Company NameConnect Working Spaces Limited
DirectorIwan John Jadzyn
Company StatusActive
Company Number04298521
CategoryPrivate Limited Company
Incorporation Date3 October 2001(22 years, 6 months ago)
Previous NameConnect Supplies (North West) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Iwan John Jadzyn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 5 months
RoleSales Rep
Country of ResidenceEngland
Correspondence AddressWindsway Buckley Hill Lane
Milnrow
Rochdale
Lancashire
OL16 4BU
Secretary NameFay Farrington
NationalityBritish
StatusCurrent
Appointed11 October 2001(1 week, 1 day after company formation)
Appointment Duration22 years, 5 months
RoleSecretary
Correspondence AddressWindsway Buckley Hill Lane
Milnrow
Rochdale
Lancashire
OL16 4BU
Director NameOnline Nominees Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road, Bramhall
Stockport
Cheshire
SK7 2NP
Secretary NameOnline Corporate Secretaries Limited (Corporation)
StatusResigned
Appointed03 October 2001(same day as company formation)
Correspondence AddressOctagon House
Fir Road Bramhall
Stockport
Cheshire
SK7 2NP

Contact

Websiteconnectworkingspaces.co.uk
Telephone0845 3732462
Telephone regionUnknown

Location

Registered AddressC/O Seftons
135 - 143 Union Street
Oldham
Lancashire
OL1 1TE
RegionNorth West
ConstituencyOldham East and Saddleworth
CountyGreater Manchester
WardSt Mary's
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Iwan John Jadzyn
50.00%
Ordinary
50 at £1Ms Fay Farrington
50.00%
Ordinary

Financials

Year2014
Net Worth£15,442
Cash£70,457
Current Liabilities£106,783

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return3 October 2023 (5 months, 4 weeks ago)
Next Return Due17 October 2024 (6 months, 3 weeks from now)

Filing History

2 November 2020Confirmation statement made on 3 October 2020 with no updates (3 pages)
14 July 2020Micro company accounts made up to 31 October 2019 (2 pages)
14 July 2020Registered office address changed from 95a High Street Lees Oldham OL4 4LY England to 139 - 143 Union Street Oldham OL1 1TE on 14 July 2020 (1 page)
17 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
22 August 2019Micro company accounts made up to 31 October 2018 (2 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 3 October 2017 with no updates (3 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
14 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
12 April 2017Registered office address changed from 164 Rochdale Road Royton Oldham Lancashire OL2 6QF to 95a High Street Lees Oldham OL4 4LY on 12 April 2017 (1 page)
12 April 2017Registered office address changed from 164 Rochdale Road Royton Oldham Lancashire OL2 6QF to 95a High Street Lees Oldham OL4 4LY on 12 April 2017 (1 page)
1 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 3 October 2016 with updates (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (10 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 3 October 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
20 July 2015Total exemption small company accounts made up to 31 October 2014 (10 pages)
3 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
3 December 2014Annual return made up to 3 October 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
(4 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
24 July 2014Total exemption small company accounts made up to 31 October 2013 (9 pages)
13 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Annual return made up to 3 October 2013 with a full list of shareholders
Statement of capital on 2013-12-13
  • GBP 100
(4 pages)
13 December 2013Director's details changed for Iwan John Jadzyn on 13 February 2013 (2 pages)
13 December 2013Secretary's details changed for Fay Farrington on 13 February 2013 (1 page)
13 December 2013Director's details changed for Iwan John Jadzyn on 13 February 2013 (2 pages)
13 December 2013Secretary's details changed for Fay Farrington on 13 February 2013 (1 page)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (10 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
30 November 2012Annual return made up to 3 October 2012 with a full list of shareholders (4 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
27 July 2012Total exemption small company accounts made up to 31 October 2011 (10 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
22 November 2011Annual return made up to 3 October 2011 with a full list of shareholders (4 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
2 June 2011Total exemption small company accounts made up to 31 October 2010 (5 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
13 December 2010Annual return made up to 3 October 2010 with a full list of shareholders (4 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 31 October 2009 (5 pages)
7 October 2009Director's details changed for Iwan John Jadzyn on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
7 October 2009Director's details changed for Iwan John Jadzyn on 3 October 2009 (2 pages)
7 October 2009Director's details changed for Iwan John Jadzyn on 3 October 2009 (2 pages)
7 October 2009Annual return made up to 3 October 2009 with a full list of shareholders (4 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 June 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
15 December 2008Return made up to 03/10/08; full list of members (3 pages)
15 December 2008Return made up to 03/10/08; full list of members (3 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
21 December 2007Total exemption small company accounts made up to 31 October 2007 (5 pages)
18 December 2007Return made up to 03/10/07; full list of members (2 pages)
18 December 2007Return made up to 03/10/07; full list of members (2 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 June 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
8 November 2006Return made up to 03/10/06; full list of members (6 pages)
8 November 2006Return made up to 03/10/06; full list of members (6 pages)
23 August 2006Memorandum and Articles of Association (5 pages)
23 August 2006Memorandum and Articles of Association (5 pages)
21 August 2006Company name changed connect supplies (north west) li mited\certificate issued on 21/08/06 (2 pages)
21 August 2006Company name changed connect supplies (north west) li mited\certificate issued on 21/08/06 (2 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
28 March 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
30 September 2005Return made up to 03/10/05; full list of members (6 pages)
30 September 2005Return made up to 03/10/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
17 March 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
30 September 2004Return made up to 03/10/04; full list of members (6 pages)
30 September 2004Return made up to 03/10/04; full list of members (6 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
11 August 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
21 November 2003Return made up to 03/10/03; full list of members (6 pages)
21 November 2003Return made up to 03/10/03; full list of members (6 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
28 June 2003Total exemption small company accounts made up to 31 October 2002 (5 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 October 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
22 October 2002Return made up to 03/10/02; full list of members (6 pages)
22 October 2002Ad 15/10/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 December 2001Registered office changed on 12/12/01 from: blake house 11 high street oldham lancashire OL4 3BH (1 page)
12 December 2001Registered office changed on 12/12/01 from: blake house 11 high street oldham lancashire OL4 3BH (1 page)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
13 November 2001New secretary appointed (2 pages)
13 November 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: octagon house fir road, bramhall stockport cheshire SK7 2NP (1 page)
3 October 2001Incorporation (10 pages)
3 October 2001Incorporation (10 pages)