Company NameInconnection (UK) Limited
DirectorNicklaus David Hamilton
Company StatusActive
Company Number04841516
CategoryPrivate Limited Company
Incorporation Date22 July 2003(20 years, 9 months ago)
Previous NameInconnection UK Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Nicklaus David Hamilton
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby
9 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Secretary NameMr Nicklaus David Hamilton
NationalityBritish
StatusCurrent
Appointed23 July 2003(1 day after company formation)
Appointment Duration20 years, 9 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby
9 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director NameVictoria Jane Hamilton
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 July 2003(1 day after company formation)
Appointment Duration10 years, 4 months (resigned 11 December 2013)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRickerby
9 Chapel Road
Alderley Edge
Cheshire
SK9 7DX
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed22 July 2003(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Contact

Websitewww.inconnection.uk.com/
Telephone0161 4828222
Telephone regionManchester

Location

Registered AddressUnit 4 Ashbrook Office Park
Longstone Road
Heald Green
Manchester
M22 5LB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

199 at £1Nick Hamilton
66.56%
Ordinary
50 at £1Nick Hamilton
16.72%
Ordinary C
50 at £1Nicklaus David Hamilton
16.72%
Ordinary B

Financials

Year2014
Net Worth£581,996
Cash£325,984
Current Liabilities£296,773

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (3 weeks from now)

Charges

28 August 2007Delivered 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

Filing History

14 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
22 May 2023Memorandum and Articles of Association (10 pages)
22 May 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
18 May 2023Notification of Inconnection Group Limited as a person with significant control on 5 May 2023 (4 pages)
18 May 2023Cessation of Nicklaus David Hamilton as a person with significant control on 5 May 2023 (3 pages)
5 May 2023Confirmation statement made on 5 May 2023 with updates (6 pages)
15 April 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
15 April 2023Sub-division of shares on 4 July 2019 (4 pages)
15 April 2023Memorandum and Articles of Association (20 pages)
15 April 2023Particulars of variation of rights attached to shares (2 pages)
6 April 2023Statement of capital following an allotment of shares on 22 July 2004
  • GBP 299
(2 pages)
30 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
22 August 2022Confirmation statement made on 14 August 2022 with no updates (3 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
8 September 2021Confirmation statement made on 14 August 2021 with no updates (3 pages)
14 August 2020Director's details changed for Mr Nick David Hamilton on 13 August 2020 (2 pages)
14 August 2020Change of details for Mr Nick David Hamilton as a person with significant control on 13 August 2020 (2 pages)
14 August 2020Secretary's details changed for Mr Nick David Hamilton on 13 August 2020 (1 page)
14 August 2020Confirmation statement made on 14 August 2020 with updates (4 pages)
18 March 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
4 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 September 2019Change of share class name or designation (2 pages)
8 March 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
9 August 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
30 November 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
14 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
4 July 2017Registered 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 2017Registered 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 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
28 December 2016Confirmation statement made on 11 December 2016 with updates (6 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 299
(5 pages)
22 December 2015Annual return made up to 11 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 299
(5 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
25 March 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 299
(5 pages)
13 January 2015Annual return made up to 11 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 299
(5 pages)
17 December 2014Registered 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 2014Registered 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 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
12 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
11 December 2013Termination of appointment of Victoria Hamilton as a director (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 299
(5 pages)
11 December 2013Termination of appointment of Victoria Hamilton as a director (1 page)
11 December 2013Annual return made up to 11 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 299
(5 pages)
27 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (6 pages)
27 September 2013Annual return made up to 22 July 2013 with a full list of shareholders (6 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 August 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
17 September 2012Annual return made up to 22 July 2012 with a full list of shareholders (6 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
12 April 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
15 August 2011Annual return made up to 22 July 2011 with a full list of shareholders (6 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
15 March 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
20 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
20 September 2010Director's details changed for Victoria Jane Hamilton on 22 July 2010 (2 pages)
20 September 2010Director's details changed for Nick David Hamilton on 22 July 2010 (2 pages)
20 September 2010Director's details changed for Victoria Jane Hamilton on 22 July 2010 (2 pages)
20 September 2010Director's details changed for Nick David Hamilton on 22 July 2010 (2 pages)
20 September 2010Annual return made up to 22 July 2010 with a full list of shareholders (6 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 April 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
13 August 2009Return made up to 22/07/09; full list of members (4 pages)
13 August 2009Return made up to 22/07/09; full list of members (4 pages)
31 March 2009Ad 30/11/08\gbp si 100@1=100\gbp ic 199/299\ (2 pages)
31 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 March 2009Ad 30/11/08\gbp si 100@1=100\gbp ic 199/299\ (2 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
28 March 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
18 September 2008Return made up to 22/07/08; full list of members (4 pages)
18 September 2008Return made up to 22/07/08; full list of members (4 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
11 February 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
24 January 2008Registered office changed on 24/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
24 January 2008Registered office changed on 24/01/08 from: 5 old street ashton under lyne lancashire OL6 6LA (1 page)
15 September 2007Particulars of mortgage/charge (3 pages)
15 September 2007Particulars of mortgage/charge (3 pages)
4 August 2007Return made up to 22/07/07; full list of members (7 pages)
4 August 2007Return made up to 22/07/07; full list of members (7 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 May 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
8 September 2006Nc inc already adjusted 25/06/05 (2 pages)
8 September 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 September 2006Nc inc already adjusted 25/06/05 (2 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
18 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
8 August 2006Return made up to 22/07/06; full list of members (7 pages)
22 June 2006Registered office changed on 22/06/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
22 June 2006Registered office changed on 22/06/06 from: abacus house 193 old street ashton under lyne lancashire OL6 7SR (1 page)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 April 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
4 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
4 January 2006Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
22 July 2005Return made up to 22/07/05; full list of members (7 pages)
22 July 2005Return made up to 22/07/05; full list of members (7 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
12 April 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 March 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
22 March 2005Ad 01/08/04--------- £ si 99@1=99 £ ic 1/100 (4 pages)
18 January 2005Company name changed inconnection uk LIMITED\certificate issued on 18/01/05 (2 pages)
18 January 2005Company name changed inconnection uk LIMITED\certificate issued on 18/01/05 (2 pages)
7 September 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
7 September 2004Return made up to 22/07/04; full list of members
  • 363(287) ‐ Registered office changed on 07/09/04
(7 pages)
23 July 2003New secretary appointed (1 page)
23 July 2003Director resigned (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New secretary appointed (1 page)
23 July 2003New director appointed (1 page)
23 July 2003New director appointed (1 page)
23 July 2003Secretary resigned (1 page)
23 July 2003Director resigned (1 page)
23 July 2003New director appointed (1 page)
22 July 2003Incorporation (13 pages)
22 July 2003Incorporation (13 pages)