9 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Secretary Name | Mr Nicklaus David Hamilton |
---|---|
Nationality | British |
Status | Current |
Appointed | 23 July 2003(1 day after company formation) |
Appointment Duration | 20 years, 9 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Rickerby 9 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | Victoria Jane Hamilton |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 July 2003(1 day after company formation) |
Appointment Duration | 10 years, 4 months (resigned 11 December 2013) |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Rickerby 9 Chapel Road Alderley Edge Cheshire SK9 7DX |
Director Name | @Ukplc Client Director Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Secretary Name | @Ukplc Client Secretary Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 July 2003(same day as company formation) |
Correspondence Address | 5, Jupiter House Calleva Park, Aldermaston Reading RG7 8NN |
Website | www.inconnection.uk.com/ |
---|---|
Telephone | 0161 4828222 |
Telephone region | Manchester |
Registered Address | Unit 4 Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB |
---|---|
Region | North West |
Constituency | Wythenshawe and Sale East |
County | Greater Manchester |
Ward | Woodhouse Park |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
199 at £1 | Nick Hamilton 66.56% Ordinary |
---|---|
50 at £1 | Nick Hamilton 16.72% Ordinary C |
50 at £1 | Nicklaus David Hamilton 16.72% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £581,996 |
Cash | £325,984 |
Current Liabilities | £296,773 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (3 weeks from now) |
28 August 2007 | Delivered on: 15 September 2007 Persons entitled: The Royal Bank of Scotland PLC Classification: Charge of deposit Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The deposit of £34,800 credited to account designation 20739395 with the bank and any addition to that deposit and any deposit or account from time to time of any other currency description or designation which derives in whole or in part from such deposit or account. Outstanding |
---|
14 September 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
---|---|
22 May 2023 | Memorandum and Articles of Association (10 pages) |
22 May 2023 | Resolutions
|
18 May 2023 | Notification of Inconnection Group Limited as a person with significant control on 5 May 2023 (4 pages) |
18 May 2023 | Cessation of Nicklaus David Hamilton as a person with significant control on 5 May 2023 (3 pages) |
5 May 2023 | Confirmation statement made on 5 May 2023 with updates (6 pages) |
15 April 2023 | Resolutions
|
15 April 2023 | Sub-division of shares on 4 July 2019 (4 pages) |
15 April 2023 | Memorandum and Articles of Association (20 pages) |
15 April 2023 | Particulars of variation of rights attached to shares (2 pages) |
6 April 2023 | Statement of capital following an allotment of shares on 22 July 2004
|
30 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
22 August 2022 | Confirmation statement made on 14 August 2022 with no updates (3 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (10 pages) |
8 September 2021 | Confirmation statement made on 14 August 2021 with no updates (3 pages) |
14 August 2020 | Director's details changed for Mr Nick David Hamilton on 13 August 2020 (2 pages) |
14 August 2020 | Change of details for Mr Nick David Hamilton as a person with significant control on 13 August 2020 (2 pages) |
14 August 2020 | Secretary's details changed for Mr Nick David Hamilton on 13 August 2020 (1 page) |
14 August 2020 | Confirmation statement made on 14 August 2020 with updates (4 pages) |
18 March 2020 | Total exemption full accounts made up to 31 December 2019 (9 pages) |
4 December 2019 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
3 September 2019 | Change of share class name or designation (2 pages) |
8 March 2019 | Total exemption full accounts made up to 31 December 2018 (9 pages) |
5 December 2018 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
9 August 2018 | Total exemption full accounts made up to 31 December 2017 (9 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with updates (5 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
14 September 2017 | Total exemption full accounts made up to 31 December 2016 (10 pages) |
4 July 2017 | Registered office address changed from The Courtyard Earl Road Stanley Green Trading Park Cheadle Cheshire SK8 6GN to Unit 4 Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB on 4 July 2017 (1 page) |
4 July 2017 | Registered office address changed from The Courtyard Earl Road Stanley Green Trading Park Cheadle Cheshire SK8 6GN to Unit 4 Ashbrook Office Park Longstone Road Heald Green Manchester M22 5LB on 4 July 2017 (1 page) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
28 December 2016 | Confirmation statement made on 11 December 2016 with updates (6 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
1 April 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
22 December 2015 | Annual return made up to 11 December 2015 with a full list of shareholders Statement of capital on 2015-12-22
|
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
25 March 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
13 January 2015 | Annual return made up to 11 December 2014 with a full list of shareholders Statement of capital on 2015-01-13
|
17 December 2014 | Registered office address changed from The Courtyard Earl Road Stanley Green Trading Park Cheadle Cheshire SK8 6GN to The Courtyard Earl Road Stanley Green Trading Park Cheadle Cheshire SK8 6GN on 17 December 2014 (1 page) |
17 December 2014 | Registered office address changed from The Courtyard Earl Road Stanley Green Trading Park Cheadle Cheshire SK8 6GN to The Courtyard Earl Road Stanley Green Trading Park Cheadle Cheshire SK8 6GN on 17 December 2014 (1 page) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
12 August 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
11 December 2013 | Termination of appointment of Victoria Hamilton as a director (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
11 December 2013 | Termination of appointment of Victoria Hamilton as a director (1 page) |
11 December 2013 | Annual return made up to 11 December 2013 with a full list of shareholders Statement of capital on 2013-12-11
|
27 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (6 pages) |
27 September 2013 | Annual return made up to 22 July 2013 with a full list of shareholders (6 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
29 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
17 September 2012 | Annual return made up to 22 July 2012 with a full list of shareholders (6 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
12 April 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
15 August 2011 | Annual return made up to 22 July 2011 with a full list of shareholders (6 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
15 March 2011 | Total exemption small company accounts made up to 31 December 2010 (7 pages) |
20 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
20 September 2010 | Director's details changed for Victoria Jane Hamilton on 22 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Nick David Hamilton on 22 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Victoria Jane Hamilton on 22 July 2010 (2 pages) |
20 September 2010 | Director's details changed for Nick David Hamilton on 22 July 2010 (2 pages) |
20 September 2010 | Annual return made up to 22 July 2010 with a full list of shareholders (6 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 April 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
13 August 2009 | Return made up to 22/07/09; full list of members (4 pages) |
31 March 2009 | Ad 30/11/08\gbp si 100@1=100\gbp ic 199/299\ (2 pages) |
31 March 2009 | Resolutions
|
31 March 2009 | Resolutions
|
31 March 2009 | Ad 30/11/08\gbp si 100@1=100\gbp ic 199/299\ (2 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
28 March 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
18 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
18 September 2008 | Return made up to 22/07/08; full list of members (4 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
11 February 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
24 January 2008 | Registered office changed on 24/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
24 January 2008 | Registered office changed on 24/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
15 September 2007 | Particulars of mortgage/charge (3 pages) |
4 August 2007 | Return made up to 22/07/07; full list of members (7 pages) |
4 August 2007 | Return made up to 22/07/07; full list of members (7 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
23 May 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
8 September 2006 | Nc inc already adjusted 25/06/05 (2 pages) |
8 September 2006 | Resolutions
|
8 September 2006 | Nc inc already adjusted 25/06/05 (2 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
18 August 2006 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
8 August 2006 | Return made up to 22/07/06; full list of members (7 pages) |
22 June 2006 | Registered office changed on 22/06/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
22 June 2006 | Registered office changed on 22/06/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 April 2006 | Total exemption small company accounts made up to 31 July 2005 (6 pages) |
4 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
4 January 2006 | Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page) |
22 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
22 July 2005 | Return made up to 22/07/05; full list of members (7 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
12 April 2005 | Total exemption small company accounts made up to 31 July 2004 (6 pages) |
22 March 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
22 March 2005 | Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (4 pages) |
18 January 2005 | Company name changed inconnection uk LIMITED\certificate issued on 18/01/05 (2 pages) |
18 January 2005 | Company name changed inconnection uk LIMITED\certificate issued on 18/01/05 (2 pages) |
7 September 2004 | Return made up to 22/07/04; full list of members
|
7 September 2004 | Return made up to 22/07/04; full list of members
|
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New secretary appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | New director appointed (1 page) |
23 July 2003 | Secretary resigned (1 page) |
23 July 2003 | Director resigned (1 page) |
23 July 2003 | New director appointed (1 page) |
22 July 2003 | Incorporation (13 pages) |
22 July 2003 | Incorporation (13 pages) |