Company NameCustoms Connect Group Limited
Company StatusActive
Company Number09917825
CategoryPrivate Limited Company
Incorporation Date15 December 2015(8 years, 4 months ago)
Previous NameShoo 619 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Neil Bryn Sheppard
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2016(7 months, 2 weeks after company formation)
Appointment Duration7 years, 9 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressThe Junction Merchants Quay
Salford
Manchester
M50 3SG
Director NameMr John Corbitt Barnsley
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(9 months after company formation)
Appointment Duration7 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Merchants Quay
Salford
Manchester
M50 3SG
Director NameMr Gavin Stuart Tucker
Date of BirthApril 1971 (Born 53 years ago)
NationalityEnglish
StatusCurrent
Appointed01 December 2020(4 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Junction Merchants Quay
Salford
Manchester
M50 3SG
Director NameChristopher John Garnett
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2015(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameMr Andrew William Leach
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHq Clippers Quay
Salford
Manchester
M50 3XP
Director NameMr James Anthony O'Neill
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2016(7 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHq Clippers Quay
Salford
Manchester
M50 3XP
Director NameMr Robert Kendall Jenkins
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2018(2 years, 9 months after company formation)
Appointment Duration12 months (resigned 30 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
Salford
Manchester
M50 3XP
Director NameMr Timothy Roland Levett
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2019(3 years after company formation)
Appointment Duration3 years, 7 months (resigned 02 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHq Clippers Quay
Salford
Manchester
M50 3XP
Director NameMr Alexander Peter Wilson
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed02 August 2022(6 years, 7 months after company formation)
Appointment Duration10 months, 1 week (resigned 05 June 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Junction Merchants Quay
Salford
Manchester
M50 3SG
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 2015(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

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

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 Return14 December 2023 (4 months, 2 weeks ago)
Next Return Due28 December 2024 (8 months from now)

Charges

21 May 2018Delivered on: 11 June 2018
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Outstanding
1 August 2016Delivered on: 2 August 2016
Persons entitled: Nvm Private Equity LLP (As Security Trustee)

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

3 January 2024Confirmation statement made on 14 December 2023 with no updates (3 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)
5 June 2023Termination of appointment of Alexander Peter Wilson as a director on 5 June 2023 (1 page)
3 February 2023Registered office address changed from Hq Clippers Quay Salford Manchester M50 3XP England to The Junction Merchants Quay Salford Manchester M50 3SG on 3 February 2023 (1 page)
9 January 2023Confirmation statement made on 14 December 2022 with updates (5 pages)
20 September 2022Termination of appointment of Timothy Roland Levett as a director on 2 August 2022 (1 page)
20 September 2022Appointment of Mr Alexander Peter Wilson as a director on 2 August 2022 (2 pages)
30 March 2022Group of companies' accounts made up to 30 June 2021 (17 pages)
7 January 2022Confirmation statement made on 14 December 2021 with updates (5 pages)
22 December 2021Change of details for Mr Neil Bryn Sheppard as a person with significant control on 30 March 2021 (2 pages)
5 August 2021Accounts for a small company made up to 30 June 2020 (13 pages)
3 August 2021Statement of capital following an allotment of shares on 30 March 2021
  • GBP 1,633,596.2
(4 pages)
2 May 2021Memorandum and Articles of Association (68 pages)
2 May 2021Particulars of variation of rights attached to shares (2 pages)
2 May 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Share transfers 30/03/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
2 May 2021Change of share class name or designation (2 pages)
19 January 2021Appointment of Mr Gavin Stuart Tucker as a director on 1 December 2020 (2 pages)
24 December 2020Confirmation statement made on 14 December 2020 with updates (7 pages)
31 March 2020Group of companies' accounts made up to 30 June 2019 (23 pages)
10 March 2020Consolidation of shares on 26 February 2020 (6 pages)
10 March 2020Change of share class name or designation (2 pages)
9 March 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Consolidation 26/02/2020
(1 page)
17 December 2019Confirmation statement made on 14 December 2019 with updates (7 pages)
17 December 2019Change of details for Mr Neil Bryn Sheppard as a person with significant control on 27 November 2019 (2 pages)
1 October 2019Termination of appointment of Robert Kendall Jenkins as a director on 30 September 2019 (1 page)
6 September 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Documents/loan note 21/08/2019
(4 pages)
9 August 2019Resolutions
  • RES13 ‐ Section 618 of the companies act 2006 the sub division 25/07/2019
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
8 August 2019Change of share class name or designation (2 pages)
8 August 2019Sub-division of shares on 25 July 2019 (6 pages)
3 April 2019Group of companies' accounts made up to 30 June 2018 (33 pages)
26 February 2019Appointment of Mr Robert Kendall Jenkins as a director on 1 October 2018 (2 pages)
7 February 2019Appointment of Mr Timothy Roland Levett as a director on 1 January 2019 (2 pages)
7 February 2019Termination of appointment of Andrew William Leach as a director on 1 January 2019 (1 page)
20 December 2018Cessation of James Anthony O'neill as a person with significant control on 4 October 2018 (1 page)
20 December 2018Confirmation statement made on 14 December 2018 with updates (7 pages)
20 December 2018Change of details for Mr Neil Bryn Sheppard as a person with significant control on 4 October 2018 (2 pages)
19 December 2018Statement of capital following an allotment of shares on 26 November 2018
  • GBP 1,633,593.2
(4 pages)
10 December 2018Statement of capital following an allotment of shares on 27 September 2018
  • GBP 1,609,668
(4 pages)
9 October 2018Termination of appointment of James Anthony O'neill as a director on 30 September 2018 (1 page)
11 June 2018Registration of charge 099178250002, created on 21 May 2018 (14 pages)
5 April 2018Group of companies' accounts made up to 30 June 2017 (34 pages)
9 February 2018Director's details changed for Mr Neil Bryn Sheppard on 9 February 2018 (2 pages)
18 December 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
18 December 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
18 December 2017Register inspection address has been changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
18 December 2017Register(s) moved to registered inspection location C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB (1 page)
15 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
15 December 2017Confirmation statement made on 14 December 2017 with updates (6 pages)
10 November 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
10 November 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 August 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
24 August 2017Current accounting period shortened from 31 December 2016 to 30 June 2016 (1 page)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
22 December 2016Confirmation statement made on 14 December 2016 with updates (7 pages)
11 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,599,084
(4 pages)
11 November 2016Statement of capital following an allotment of shares on 14 September 2016
  • GBP 1,599,084
(4 pages)
25 October 2016Company name changed shoo 619 LIMITED\certificate issued on 25/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
25 October 2016Company name changed shoo 619 LIMITED\certificate issued on 25/10/16
  • CONNOT ‐ Change of name notice
(3 pages)
28 September 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
19 September 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hq Clippers Quay Salford Manchester M50 3XP on 19 September 2016 (1 page)
19 September 2016Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom to Hq Clippers Quay Salford Manchester M50 3XP on 19 September 2016 (1 page)
19 September 2016Appointment of Mr John Corbitt Barnsley as a director on 14 September 2016 (2 pages)
19 September 2016Appointment of Mr John Corbitt Barnsley as a director on 14 September 2016 (2 pages)
7 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
7 September 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(72 pages)
7 September 2016Change of share class name or designation (2 pages)
7 September 2016Change of share class name or designation (2 pages)
25 August 2016Appointment of Mr Neil Sheppard as a director on 1 August 2016 (2 pages)
25 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,588,500
(3 pages)
25 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,588,500
(3 pages)
25 August 2016Termination of appointment of Christopher John Garnett as a director on 1 August 2016 (1 page)
25 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,588,500
(3 pages)
25 August 2016Appointment of Mr Andrew William Leach as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Mr James O'neill as a director on 1 August 2016 (2 pages)
25 August 2016Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 1 August 2016 (1 page)
25 August 2016Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 1 August 2016 (1 page)
25 August 2016Statement of capital following an allotment of shares on 1 August 2016
  • GBP 1,588,500
(3 pages)
25 August 2016Appointment of Mr James O'neill as a director on 1 August 2016 (2 pages)
25 August 2016Appointment of Mr Neil Sheppard as a director on 1 August 2016 (2 pages)
25 August 2016Termination of appointment of Christopher John Garnett as a director on 1 August 2016 (1 page)
25 August 2016Appointment of Mr Andrew William Leach as a director on 1 August 2016 (2 pages)
2 August 2016Registration of charge 099178250001, created on 1 August 2016 (42 pages)
2 August 2016Registration of charge 099178250001, created on 1 August 2016 (42 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 1
(35 pages)
15 December 2015Incorporation
Statement of capital on 2015-12-15
  • GBP 1
(35 pages)