Company NameIndependent Connections Limited
DirectorsVahed Khan and Wayne Thomas Andrew
Company StatusActive
Company Number07009858
CategoryPrivate Limited Company
Incorporation Date4 September 2009(14 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Vahed Khan
Date of BirthNovember 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2017(8 years, 3 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 115-125 Bradshawgate
Bolton
BL2 1BJ
Director NameMr Wayne Thomas Andrew
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2024(14 years, 4 months after company formation)
Appointment Duration3 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 115-125 Bradshawgate
Bolton
Greater Manchester
BL2 1BJ
Director NameJohn Sharples
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Correspondence Address81 Market Street
Dalton In Furness
Cumbria
LA15 8DL
Director NameMr Ian Paul Taylor
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCaroline House 115-125 Bradshawgate
Bolton
BL2 1BJ

Location

Registered AddressCaroline House
115-125 Bradshawgate
Bolton
BL2 1BJ
RegionNorth West
ConstituencyBolton South East
CountyGreater Manchester
WardGreat Lever
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Shareholders

100 at £0.01Ian Taylor
100.00%
Ordinary

Financials

Year2014
Net Worth£11,517
Cash£8,646
Current Liabilities£6,312

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return1 March 2024 (2 months ago)
Next Return Due15 March 2025 (10 months, 2 weeks from now)

Filing History

1 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
1 March 2021Notification of Mohamed Hassan Jiva as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Notification of Salim Musa as a person with significant control on 1 March 2021 (2 pages)
1 March 2021Notification of Mohmed Junaid Pathan as a person with significant control on 1 March 2021 (2 pages)
23 November 2020Micro company accounts made up to 30 September 2020 (2 pages)
4 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
12 December 2019Micro company accounts made up to 30 September 2019 (1 page)
21 August 2019Confirmation statement made on 21 August 2019 with updates (4 pages)
20 August 2019Notification of Vahed Khan as a person with significant control on 1 August 2019 (2 pages)
20 August 2019Confirmation statement made on 20 August 2019 with updates (4 pages)
20 August 2019Cessation of Ian Paul Taylor as a person with significant control on 1 August 2019 (1 page)
24 December 2018Confirmation statement made on 14 December 2018 with no updates (3 pages)
8 November 2018Micro company accounts made up to 30 September 2018 (1 page)
15 December 2017Registered office address changed from Atria House Spa Road Bolton Gt Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 15 December 2017 (1 page)
15 December 2017Registered office address changed from Atria House Spa Road Bolton Gt Manchester BL1 4AG to Caroline House 115-125 Bradshawgate Bolton BL2 1BJ on 15 December 2017 (1 page)
14 December 2017Appointment of Mr Vahed Khan as a director on 1 December 2017 (2 pages)
14 December 2017Appointment of Mr Vahed Khan as a director on 1 December 2017 (2 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
14 December 2017Confirmation statement made on 14 December 2017 with updates (4 pages)
9 November 2017Total exemption full accounts made up to 30 September 2017 (3 pages)
9 November 2017Total exemption full accounts made up to 30 September 2017 (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 4 September 2017 with no updates (3 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
7 December 2016Total exemption small company accounts made up to 30 September 2016 (3 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
15 September 2016Confirmation statement made on 4 September 2016 with updates (5 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
24 November 2015Total exemption small company accounts made up to 30 September 2015 (3 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
8 October 2015Annual return made up to 4 September 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 1
(3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
15 May 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
7 October 2014Annual return made up to 4 September 2014 with a full list of shareholders
Statement of capital on 2014-10-07
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 4 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
7 November 2012Total exemption small company accounts made up to 30 September 2012 (5 pages)
9 October 2012Director's details changed for Mr Ian Paul Taylor on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Paul Taylor on 1 September 2012 (2 pages)
9 October 2012Director's details changed for Mr Ian Paul Taylor on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Ian Taylor on 1 September 2012 (2 pages)
12 September 2012Director's details changed for Ian Taylor on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
12 September 2012Director's details changed for Ian Taylor on 1 September 2012 (2 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
12 September 2012Annual return made up to 4 September 2012 with a full list of shareholders (3 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
14 June 2012Accounts for a dormant company made up to 30 September 2011 (2 pages)
7 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
7 December 2011Annual return made up to 4 September 2011 with a full list of shareholders (3 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
2 June 2011Accounts for a dormant company made up to 30 September 2010 (2 pages)
4 April 2011Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Ian Taylor on 1 September 2010 (2 pages)
4 April 2011Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
4 April 2011Director's details changed for Ian Taylor on 1 September 2010 (2 pages)
4 April 2011Director's details changed for Ian Taylor on 1 September 2010 (2 pages)
4 April 2011Annual return made up to 4 September 2010 with a full list of shareholders (3 pages)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
26 March 2011Compulsory strike-off action has been discontinued (1 page)
9 March 2011Registered office address changed from 81 Market Street Dalton in Furness Cumbria LA15 8DL Uk on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 81 Market Street Dalton in Furness Cumbria LA15 8DL Uk on 9 March 2011 (2 pages)
9 March 2011Registered office address changed from 81 Market Street Dalton in Furness Cumbria LA15 8DL Uk on 9 March 2011 (2 pages)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
11 January 2011First Gazette notice for compulsory strike-off (1 page)
5 January 2010Termination of appointment of John Sharples as a director (2 pages)
5 January 2010Termination of appointment of John Sharples as a director (2 pages)
4 September 2009Incorporation (12 pages)
4 September 2009Incorporation (12 pages)