Company NameCustoms Connect Limited
DirectorsNeil Bryn Sheppard and Gavin Stuart Tucker
Company StatusActive
Company Number06924179
CategoryPrivate Limited Company
Incorporation Date4 June 2009(14 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69203Tax consultancy

Directors

Director NameMr Neil Bryn Sheppard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP
Secretary NameMr Neil Bryn Sheppard
NationalityBritish
StatusCurrent
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP
Director NameMr Gavin Stuart Tucker
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(11 years, 6 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP
Director NameMr Stephen George Gaikwad
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Lowry Plaza
Digital World Centre The Quays
Salford
Manchester
M50 3UB
Director NameMr James Anthony O'Neill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed04 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP
Director NameMr Robert Kendall Jenkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2016(7 years, 4 months after company formation)
Appointment Duration2 years, 11 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
The Quays
Salford
Manchester
M50 3XP

Contact

Telephone020 79474321
Telephone regionLondon

Location

Registered AddressThe Junction Merchants Quay
Salford
Manchester
M50 3SG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches8 other UK companies use this postal address

Shareholders

76 at £1James Anthony O'neill
25.33%
Ordinary B
76 at £1Neil Bryn Sheppard
25.33%
Ordinary A
74 at £1Anne Sheppard
24.67%
Ordinary C
74 at £1Leesa O'neill
24.67%
Ordinary C

Financials

Year2014
Net Worth£1,995,360
Cash£1,814,791
Current Liabilities£128,917

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return4 June 2023 (11 months ago)
Next Return Due18 June 2024 (1 month, 2 weeks from now)

Charges

1 August 2016Delivered on: 2 August 2016
Persons entitled: Nvm Private Equity LLP (Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

27 March 2024Total exemption full accounts made up to 30 June 2023 (8 pages)
30 June 2023Total exemption full accounts made up to 30 June 2022 (8 pages)
20 June 2023Director's details changed for Mr Gavin Stuart Tucker on 20 June 2023 (2 pages)
13 June 2023Confirmation statement made on 4 June 2023 with updates (5 pages)
3 February 2023Change of details for Customs Connect Group Limited as a person with significant control on 1 February 2023 (2 pages)
3 February 2023Registered office address changed from Hq Clippers Quay the Quays Salford Manchester M50 3XP to The Junction Merchants Quay Salford Manchester M50 3SG on 3 February 2023 (1 page)
15 June 2022Confirmation statement made on 4 June 2022 with updates (5 pages)
30 March 2022Accounts for a small company made up to 30 June 2021 (11 pages)
23 November 2021Statement of capital following an allotment of shares on 2 July 2021
  • GBP 3,086,455
(3 pages)
27 July 2021Accounts for a small company made up to 30 June 2020 (12 pages)
15 June 2021Confirmation statement made on 4 June 2021 with updates (5 pages)
19 January 2021Appointment of Mr Gavin Stuart Tucker as a director on 1 December 2020 (2 pages)
16 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
31 March 2020Accounts for a small company made up to 30 June 2019 (16 pages)
1 October 2019Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 (1 page)
14 June 2019Confirmation statement made on 4 June 2019 with updates (5 pages)
13 June 2019Register inspection address has been changed from Hq Clippers Quay Salford M50 3XP England to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
12 June 2019Register(s) moved to registered inspection location Hq Clippers Quay Salford M50 3XP (1 page)
4 April 2019Accounts for a small company made up to 30 June 2018 (28 pages)
9 October 2018Termination of appointment of James Anthony O'neill as a director on 30 September 2018 (1 page)
5 June 2018Confirmation statement made on 4 June 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (28 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 4 June 2017 with updates (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
10 April 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
26 October 2016Memorandum and Articles of Association (35 pages)
26 October 2016Memorandum and Articles of Association (35 pages)
21 October 2016Appointment of Mr Robert Kendall Jenkins as a director on 10 October 2016 (2 pages)
21 October 2016Appointment of Mr Robert Kendall Jenkins as a director on 10 October 2016 (2 pages)
19 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 482
(3 pages)
19 September 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 482
(3 pages)
7 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
2 August 2016Registration of charge 069241790001, created on 1 August 2016 (42 pages)
2 August 2016Registration of charge 069241790001, created on 1 August 2016 (42 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300
(5 pages)
10 June 2016Annual return made up to 4 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 300
(5 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
14 November 2015Total exemption small company accounts made up to 30 June 2015 (7 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(5 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(5 pages)
15 June 2015Annual return made up to 4 June 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 300
(5 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(5 pages)
23 June 2014Annual return made up to 4 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 300
(5 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
11 November 2013Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 June 2013Register inspection address has been changed from Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB (1 page)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
24 June 2013Annual return made up to 4 June 2013 with a full list of shareholders (5 pages)
24 June 2013Register inspection address has been changed from Digital World Centre 1 Lowry Plaza the Quays Salford Manchester M50 3UB (1 page)
3 June 2013Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB England on 3 June 2013 (1 page)
3 June 2013Registered office address changed from 1 Lowry Plaza Digital World Centre the Quays Salford Manchester M50 3UB England on 3 June 2013 (1 page)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
5 April 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
2 July 2012Termination of appointment of Stephen Gaikwad as a director (1 page)
2 July 2012Termination of appointment of Stephen Gaikwad as a director (1 page)
2 July 2012Annual return made up to 4 June 2012 with a full list of shareholders (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 24/02/2012
(37 pages)
27 February 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Shares converted 24/02/2012
(37 pages)
19 July 2011Director's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (2 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
19 July 2011Secretary's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (1 page)
19 July 2011Director's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (2 pages)
19 July 2011Director's details changed for James Anthony O'neill on 4 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Stephen George Gaikwad on 4 June 2011 (2 pages)
19 July 2011Director's details changed for James Anthony O'neill on 4 June 2011 (2 pages)
19 July 2011Secretary's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (1 page)
19 July 2011Secretary's details changed for Mr Neil Bryn Sheppard on 4 June 2011 (1 page)
19 July 2011Annual return made up to 4 June 2011 with a full list of shareholders (6 pages)
19 July 2011Director's details changed for Mr Stephen George Gaikwad on 4 June 2011 (2 pages)
19 July 2011Director's details changed for James Anthony O'neill on 4 June 2011 (2 pages)
19 July 2011Director's details changed for Mr Stephen George Gaikwad on 4 June 2011 (2 pages)
16 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
16 November 2010Total exemption full accounts made up to 30 June 2010 (7 pages)
1 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 300
(4 pages)
1 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 300
(4 pages)
1 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
1 October 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 300
(4 pages)
1 October 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
21 July 2010Director's details changed for Mr Neil Bryn Sheppard on 4 June 2010 (2 pages)
21 July 2010Director's details changed for James Anthony O'neill on 4 June 2010 (2 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
21 July 2010Director's details changed for Stephen George Gaikwad on 4 June 2010 (2 pages)
21 July 2010Secretary's details changed for Neil Bryn Sheppard on 4 June 2010 (1 page)
21 July 2010Director's details changed for James Anthony O'neill on 4 June 2010 (2 pages)
21 July 2010Director's details changed for Mr Neil Bryn Sheppard on 4 June 2010 (2 pages)
21 July 2010Secretary's details changed for Neil Bryn Sheppard on 4 June 2010 (1 page)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Director's details changed for Mr Neil Bryn Sheppard on 4 June 2010 (2 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
21 July 2010Register(s) moved to registered inspection location (1 page)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Stephen George Gaikwad on 4 June 2010 (2 pages)
21 July 2010Register inspection address has been changed (1 page)
21 July 2010Director's details changed for Stephen George Gaikwad on 4 June 2010 (2 pages)
21 July 2010Secretary's details changed for Neil Bryn Sheppard on 4 June 2010 (1 page)
21 July 2010Director's details changed for James Anthony O'neill on 4 June 2010 (2 pages)
21 July 2010Annual return made up to 4 June 2010 with a full list of shareholders (7 pages)
23 June 2010Registered office address changed from the Uplands 195 Hale Road Hale Cheshire WA15 8DJ on 23 June 2010 (1 page)
23 June 2010Registered office address changed from the Uplands 195 Hale Road Hale Cheshire WA15 8DJ on 23 June 2010 (1 page)
4 June 2009Incorporation (15 pages)
4 June 2009Incorporation (15 pages)