Company NamePublic Sector Connect Ltd
DirectorGraham Alan Rosen
Company StatusActive
Company Number06918869
CategoryPrivate Limited Company
Incorporation Date29 May 2009(14 years, 11 months ago)
Previous NameIngenium S.E Limited

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Graham Alan Rosen
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed13 January 2010(7 months, 2 weeks after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockside Mill St. Martins Road
Marple
Stockport
SK6 7BZ
Director NameMrs Gail Marie Cross
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address13 Sandown Road
Hazel Grove
Stockport
Cheshire
SK7 4SH
Director NameMr Michael Alan Cross
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Wellwynds Road
Cranleigh
Surrey
GU6 8BP
Director NameMr Stephen Keith Mallinson
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2010(7 months, 2 weeks after company formation)
Appointment Duration10 years, 1 month (resigned 28 February 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockside Mill St. Martins Road
Marple
Stockport
SK6 7BZ

Contact

Websitewww.publicsectorconnect.org/
Telephone0161 4827850
Telephone regionManchester

Location

Registered AddressLockside Mill St. Martins Road
Marple
Stockport
SK6 7BZ
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple North
Built Up AreaMarple
Address Matches4 other UK companies use this postal address

Shareholders

35 at £1Graham Rosen
35.00%
Ordinary
35 at £1Stephen Mallinson
35.00%
Ordinary
15 at £1Amanda Mallinson
15.00%
Ordinary
15 at £1Charis Rosen
15.00%
Ordinary

Financials

Year2014
Net Worth£13,132
Cash£61,826
Current Liabilities£111,187

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (2 months, 4 weeks from now)

Charges

13 August 2012Delivered on: 22 August 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

7 November 2023Micro company accounts made up to 31 March 2023 (4 pages)
14 September 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
17 July 2023Termination of appointment of Graham Alan Rosen as a director on 31 March 2023 (1 page)
3 April 2023Cessation of A Person with Significant Control as a person with significant control on 31 March 2023 (1 page)
21 March 2023Appointment of Mrs Sharon Quinn as a director on 21 March 2023 (2 pages)
21 March 2023Appointment of Mr Gary Pollard as a director on 21 March 2023 (2 pages)
29 November 2022Micro company accounts made up to 31 March 2022 (4 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
17 August 2021Micro company accounts made up to 31 March 2021 (4 pages)
19 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
30 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 August 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
9 March 2020Termination of appointment of Stephen Keith Mallinson as a director on 28 February 2020 (1 page)
13 September 2019Micro company accounts made up to 31 March 2019 (4 pages)
23 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
5 July 2018Micro company accounts made up to 31 March 2018 (4 pages)
5 December 2017Registered office address changed from 249a London Road Hazel Grove Stockport Cheshire SK7 4PL to Lockside Mill St. Martins Road Marple Stockport SK6 7BZ on 5 December 2017 (1 page)
5 December 2017Registered office address changed from 249a London Road Hazel Grove Stockport Cheshire SK7 4PL to Lockside Mill St. Martins Road Marple Stockport SK6 7BZ on 5 December 2017 (1 page)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
24 August 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
19 July 2017Confirmation statement made on 17 July 2017 with no updates (3 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
1 August 2016Confirmation statement made on 17 July 2016 with updates (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
29 July 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
20 July 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 100
(3 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
8 August 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
17 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
(4 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(3 pages)
3 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-03
(3 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
29 July 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
10 July 2013Annual return made up to 29 May 2013 with a full list of shareholders (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 August 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
18 June 2012Termination of appointment of Gail Cross as a director (1 page)
18 June 2012Termination of appointment of Gail Cross as a director (1 page)
18 June 2012Annual return made up to 29 May 2012 with a full list of shareholders (3 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (4 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Change of name notice (2 pages)
8 November 2011Company name changed ingenium S.e LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
8 November 2011Company name changed ingenium S.e LIMITED\certificate issued on 08/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
(2 pages)
20 June 2011Registered office address changed from 249 London Road Stockport Cheshire SK7 4PL United Kingdom on 20 June 2011 (1 page)
20 June 2011Registered office address changed from 249 London Road Stockport Cheshire SK7 4PL United Kingdom on 20 June 2011 (1 page)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
20 June 2011Annual return made up to 29 May 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 January 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
20 January 2011Previous accounting period shortened from 31 May 2010 to 31 March 2010 (1 page)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 29 May 2010 with a full list of shareholders (5 pages)
2 February 2010Director's details changed for Ms Gail Marie O'hara on 13 January 2010 (2 pages)
2 February 2010Director's details changed for Ms Gail Marie O'hara on 13 January 2010 (2 pages)
2 February 2010Appointment of Mr Stephen Keith Mallinson as a director (2 pages)
2 February 2010Termination of appointment of Michael Cross as a director (1 page)
2 February 2010Appointment of Mr Stephen Keith Mallinson as a director (2 pages)
2 February 2010Appointment of Mr Graham Alan Rosen as a director (2 pages)
2 February 2010Termination of appointment of Michael Cross as a director (1 page)
2 February 2010Appointment of Mr Graham Alan Rosen as a director (2 pages)
21 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(4 pages)
21 January 2010Resolutions
  • RES13 ‐ Apt directors 12/01/2010
(2 pages)
21 January 2010Resolutions
  • RES13 ‐ Apt directors 12/01/2010
(2 pages)
21 January 2010Statement of capital following an allotment of shares on 13 January 2010
  • GBP 100
(4 pages)
14 September 2009Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
14 September 2009Registered office changed on 14/09/2009 from 788-790 finchley road london NW11 7TJ england (1 page)
29 May 2009Incorporation (11 pages)
29 May 2009Incorporation (11 pages)