Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CUSTOMERKNECT LIMITED
Company Information for

CUSTOMERKNECT LIMITED

3 PANCRAS SQUARE, LONDON, N1C 4AG,
Company Registration Number
02289304
Private Limited Company
Active

Company Overview

About Customerknect Ltd
CUSTOMERKNECT LIMITED was founded on 1988-08-24 and has its registered office in London. The organisation's status is listed as "Active". Customerknect Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CUSTOMERKNECT LIMITED
 
Legal Registered Office
3 PANCRAS SQUARE
LONDON
N1C 4AG
Other companies in CT20
 
Telephone01913011700
 
Previous Names
METROMAIL LIMITED31/01/2023
Filing Information
Company Number 02289304
Company ID Number 02289304
Date formed 1988-08-24
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-07 00:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CUSTOMERKNECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CUSTOMERKNECT LIMITED

Current Directors
Officer Role Date Appointed
VICTORIA HAYNES
Company Secretary 2013-07-31
JONATHAN STANLEY HILL
Director 2015-06-23
CHRISTOPHER PYGALL
Director 2016-02-29
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN PURVIS
Director 2005-05-03 2016-02-29
STUART MICHAEL HOWARD
Director 2000-05-08 2015-06-23
ANDREW PAUL STRINGER
Company Secretary 2012-08-17 2013-07-31
JOHN DAVIES
Company Secretary 2006-12-11 2012-08-17
TIMOTHY BRUCE BULL
Director 1991-07-06 2007-12-19
STUART MICHAEL HOWARD
Company Secretary 2000-05-08 2006-12-12
JOHN HENRY POLAND
Director 1994-01-17 2005-09-02
ROGER MICHAEL DE HAAN
Director 1991-07-06 2004-10-27
RICHARD JOHN FRASER
Company Secretary 1991-07-06 2004-10-26
TERENCE GEORGE JACKSON
Director 1996-03-14 1999-09-21
JOHN DAVID RANDALL
Director 1998-02-12 1999-09-17
PETER CHARLES DE HAAN
Company Secretary 1991-07-06 1999-08-18
PETER CHARLES DE HAAN
Director 1991-07-06 1999-08-18
STEVEN REAH
Director 1991-07-06 1992-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTORIA HAYNES SAGA CRUISES VI LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
VICTORIA HAYNES SAGA CRUISES V LIMITED Company Secretary 2015-10-23 CURRENT 2015-10-23 Active
VICTORIA HAYNES PEC SERVICES LTD Company Secretary 2015-09-07 CURRENT 2015-09-07 Active
VICTORIA HAYNES BENNETTS BIKING SERVICES LIMITED Company Secretary 2015-06-30 CURRENT 2014-05-07 Liquidation
VICTORIA HAYNES SAGA INVESTMENT SERVICES LIMITED Company Secretary 2015-01-13 CURRENT 2014-11-12 Liquidation
VICTORIA HAYNES SAGA RETIREMENT VILLAGES LIMITED Company Secretary 2015-01-07 CURRENT 2015-01-07 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HEALTHCARE LIMITED Company Secretary 2014-09-12 CURRENT 2014-09-12 Liquidation
VICTORIA HAYNES DESTINOLOGY LIMITED Company Secretary 2014-08-12 CURRENT 2001-09-26 Active
VICTORIA HAYNES ACROMAS BREAKDOWN SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CARE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS CRUISES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS EUROPE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS GROUP LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS HOMES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE AGENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE CONSULTANTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INTERNATIONAL LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PERSONAL FINANCE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS PUBLISHING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROAD SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS ROADSIDE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES ACROMAS TRAVEL SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Dissolved 2016-09-06
VICTORIA HAYNES TAYLOR PRICE INSURANCE SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2006-07-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA MEDIA LIMITED Company Secretary 2014-06-11 CURRENT 1995-02-17 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RETIREMENT HOUSING LIMITED Company Secretary 2014-06-11 CURRENT 1988-07-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA ROSE LIMITED Company Secretary 2014-06-11 CURRENT 1997-06-13 Dissolved 2017-01-17
VICTORIA HAYNES SAGA VITAMINS LIMITED Company Secretary 2014-06-11 CURRENT 2001-07-23 Dissolved 2017-01-17
VICTORIA HAYNES SAGA (INTERNATIONAL) HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1989-07-31 Dissolved 2017-01-17
VICTORIA HAYNES SAGA DIGITAL RADIO LIMITED Company Secretary 2014-06-11 CURRENT 1988-11-25 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL LIMITED Company Secretary 2014-06-11 CURRENT 1974-08-06 Dissolved 2017-01-17
VICTORIA HAYNES SAGA FINANCIAL PLANNING LIMITED Company Secretary 2014-06-11 CURRENT 1982-01-29 Dissolved 2017-01-17
VICTORIA HAYNES SAGA HOMES LIMITED Company Secretary 2014-06-11 CURRENT 1989-04-05 Dissolved 2017-01-17
VICTORIA HAYNES SAGA INVESTMENTS LIMITED Company Secretary 2014-06-11 CURRENT 1992-10-14 Dissolved 2017-01-17
VICTORIA HAYNES ENBROOK SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2011-10-12 Dissolved 2017-01-17
VICTORIA HAYNES CONFIDENT SERVICES LIMITED Company Secretary 2014-06-11 CURRENT 2004-05-11 Active
VICTORIA HAYNES SAGA COACH HOLIDAYS LIMITED Company Secretary 2014-06-11 CURRENT 1988-02-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA COMMUNICATIONS LIMITED Company Secretary 2014-06-11 CURRENT 1991-01-22 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 500 LIMITED Company Secretary 2014-06-11 CURRENT 2002-01-28 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 400 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 300 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES SAGA FUNDING LIMITED Company Secretary 2014-06-11 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES SAGA RADIO (NORTH WEST) LIMITED Company Secretary 2014-06-11 CURRENT 1898-06-14 Active
VICTORIA HAYNES SAGA MEMBERSHIP LIMITED Company Secretary 2014-06-11 CURRENT 1963-09-09 Active
VICTORIA HAYNES SAGA FLIGHTS.COM LIMITED Company Secretary 2014-06-11 CURRENT 2000-02-08 Active - Proposal to Strike off
VICTORIA HAYNES SAGA 200 LIMITED Company Secretary 2014-06-11 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES TITAN SPECIALIST TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN HITOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN INVESTMENT PROPERTY COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN MUSIC PRODUCTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN PERSONAL FINANCE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO AUSTRALIA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES TITAN CONNECTIONS TO ITALY LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES THE CLASSIC TRAVELLER LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES TAILOR-MADE TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE CRUISES LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Dissolved 2017-01-17
VICTORIA HAYNES SPIRIT OF ADVENTURE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-10 Dissolved 2017-01-17
VICTORIA HAYNES SAGA RUBY LIMITED Company Secretary 2014-05-23 CURRENT 2000-03-30 Dissolved 2017-01-17
VICTORIA HAYNES NEW ZEALAND CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES INTER-CHURCH TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND SPORTS TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRANDSTAND WORLDWIDE LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB (FRANCE) LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES GRAND TOURING CLUB LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES CONNECTIONS WORLDWIDE HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES CANADIAN CONNECTIONS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Dissolved 2017-01-17
VICTORIA HAYNES ALL CANADA LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-20 Dissolved 2017-01-17
VICTORIA HAYNES SAGA TOURS LIMITED Company Secretary 2014-05-23 CURRENT 2009-01-21 Dissolved 2017-04-11
VICTORIA HAYNES SAGA INDEPENDENT LIVING LIMITED Company Secretary 2014-05-23 CURRENT 2006-12-11 Active - Proposal to Strike off
VICTORIA HAYNES SPIRIT OF ADVENTURE LIMITED Company Secretary 2014-05-23 CURRENT 2006-01-11 Active - Proposal to Strike off
VICTORIA HAYNES SAGA HOLIDAYS LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN AVIATION LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES BDF LIMITED Company Secretary 2014-05-23 CURRENT 2010-10-25 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCIES LIMITED Company Secretary 2014-05-23 CURRENT 1989-02-07 Active - Proposal to Strike off
VICTORIA HAYNES CONSOLIDATED HC AGENCY HOLDINGS LIMITED Company Secretary 2014-05-23 CURRENT 1998-09-03 Active - Proposal to Strike off
VICTORIA HAYNES SAGA SHIPPING COMPANY LIMITED Company Secretary 2014-05-23 CURRENT 2007-09-17 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRAVEL LIMITED Company Secretary 2014-05-23 CURRENT 2009-10-19 Active - Proposal to Strike off
VICTORIA HAYNES SAGA MID CO LIMITED Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA PLC Company Secretary 2013-12-05 CURRENT 2013-12-05 Active
VICTORIA HAYNES SAGA LEISURE LIMITED Company Secretary 2013-11-28 CURRENT 1989-09-12 Active
VICTORIA HAYNES SAGA HOLDINGS LIMITED Company Secretary 2013-11-28 CURRENT 2004-09-29 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS BID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-06
VICTORIA HAYNES ACROMAS HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-12-06
VICTORIA HAYNES PREMIUM FUNDING LIMITED Company Secretary 2013-07-31 CURRENT 1997-06-27 Liquidation
VICTORIA HAYNES DIRECT CHOICE INSURANCE SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 2005-07-29 Liquidation
VICTORIA HAYNES DRIVELINE TRAVEL LIMITED Company Secretary 2013-07-31 CURRENT 2003-01-15 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES I LIMITED Company Secretary 2013-07-31 CURRENT 2003-04-14 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS MID CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Dissolved 2017-10-21
VICTORIA HAYNES DRIVELINE EUROPE LIMITED Company Secretary 2013-07-31 CURRENT 1990-11-01 Active - Proposal to Strike off
VICTORIA HAYNES ACROMAS SPC CO LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-18 Liquidation
VICTORIA HAYNES ENBROOK CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 2009-07-20 Liquidation
VICTORIA HAYNES SAGA PUBLISHING LIMITED Company Secretary 2013-07-31 CURRENT 1987-08-04 Active
VICTORIA HAYNES SAGA PERSONAL FINANCE LIMITED Company Secretary 2013-07-31 CURRENT 1995-02-17 Active
VICTORIA HAYNES SAGA CRUISES LIMITED Company Secretary 2013-07-31 CURRENT 1996-10-24 Active
VICTORIA HAYNES SAGA PROPERTIES LIMITED Company Secretary 2013-07-31 CURRENT 2007-08-06 Active - Proposal to Strike off
VICTORIA HAYNES TITAN TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 2007-09-17 Active
VICTORIA HAYNES SAGA CRUISES III LIMITED Company Secretary 2013-07-31 CURRENT 2008-04-14 Active - Proposal to Strike off
VICTORIA HAYNES SAGA CRUISES IV LIMITED Company Secretary 2013-07-31 CURRENT 2010-10-05 Liquidation
VICTORIA HAYNES DRIVELINE GROUP LIMITED Company Secretary 2013-07-31 CURRENT 2007-05-30 Active - Proposal to Strike off
VICTORIA HAYNES CHMC HOLDINGS LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES CHMC LIMITED Company Secretary 2013-07-31 CURRENT 2009-05-06 Active
VICTORIA HAYNES ST&H LIMITED Company Secretary 2013-07-31 CURRENT 1987-10-06 Active
VICTORIA HAYNES ST&H GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1962-04-05 Active
VICTORIA HAYNES SAGA GROUP LIMITED Company Secretary 2013-07-31 CURRENT 1959-10-06 Active
VICTORIA HAYNES SAGA SERVICES LIMITED Company Secretary 2013-07-31 CURRENT 1962-08-15 Active
VICTORIA HAYNES SAGA CRUISES II LIMITED Company Secretary 2013-07-31 CURRENT 1968-01-26 Active - Proposal to Strike off
VICTORIA HAYNES ST&H TRANSPORT LIMITED Company Secretary 2013-07-31 CURRENT 1983-03-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA MEMBERSHIP LIMITED Director 2017-07-13 CURRENT 1963-09-09 Active
JONATHAN STANLEY HILL SAGA CRUISES I LIMITED Director 2017-01-31 CURRENT 2003-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL ENBROOK CRUISES LIMITED Director 2017-01-31 CURRENT 2009-07-20 Liquidation
JONATHAN STANLEY HILL TITAN TRANSPORT LIMITED Director 2017-01-31 CURRENT 2007-09-17 Active
JONATHAN STANLEY HILL SAGA CRUISES III LIMITED Director 2017-01-31 CURRENT 2008-04-14 Active - Proposal to Strike off
JONATHAN STANLEY HILL TITAN TRAVEL HOLDINGS LIMITED Director 2017-01-31 CURRENT 2009-10-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES IV LIMITED Director 2017-01-31 CURRENT 2010-10-05 Liquidation
JONATHAN STANLEY HILL SAGA CRUISES BDF LIMITED Director 2017-01-31 CURRENT 2010-10-25 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES VI LIMITED Director 2017-01-31 CURRENT 2015-10-26 Active
JONATHAN STANLEY HILL ST&H GROUP LIMITED Director 2017-01-31 CURRENT 1962-04-05 Active
JONATHAN STANLEY HILL SAGA CRUISES II LIMITED Director 2017-01-31 CURRENT 1968-01-26 Active - Proposal to Strike off
JONATHAN STANLEY HILL ST&H TRANSPORT LIMITED Director 2017-01-31 CURRENT 1983-03-17 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA CRUISES V LIMITED Director 2017-01-31 CURRENT 2015-10-23 Active
JONATHAN STANLEY HILL SAGA CRUISES LIMITED Director 2016-01-25 CURRENT 1996-10-24 Active
JONATHAN STANLEY HILL PEC SERVICES LTD Director 2015-09-07 CURRENT 2015-09-07 Active
JONATHAN STANLEY HILL SAGA INDEPENDENT LIVING LIMITED Director 2015-08-03 CURRENT 2006-12-11 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCIES LIMITED Director 2015-08-03 CURRENT 1989-02-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL CONSOLIDATED HC AGENCY HOLDINGS LIMITED Director 2015-08-03 CURRENT 1998-09-03 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA SERVICES LIMITED Director 2015-07-23 CURRENT 1962-08-15 Active
JONATHAN STANLEY HILL CHMC HOLDINGS LIMITED Director 2015-07-20 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA PERSONAL FINANCE LIMITED Director 2015-07-13 CURRENT 1995-02-17 Active
JONATHAN STANLEY HILL ST&H LIMITED Director 2015-07-13 CURRENT 1987-10-06 Active
JONATHAN STANLEY HILL SAGA PUBLISHING LIMITED Director 2015-06-23 CURRENT 1987-08-04 Active
JONATHAN STANLEY HILL SAGA LEISURE LIMITED Director 2015-06-23 CURRENT 1989-09-12 Active
JONATHAN STANLEY HILL SAGA 400 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA 300 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA RETIREMENT VILLAGES LIMITED Director 2015-06-23 CURRENT 2015-01-07 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA GROUP LIMITED Director 2015-06-23 CURRENT 1959-10-06 Active
JONATHAN STANLEY HILL SAGA 200 LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA HOLDINGS LIMITED Director 2015-06-23 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN STANLEY HILL SAGA MID CO LIMITED Director 2015-06-23 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL SAGA INVESTMENT SERVICES LIMITED Director 2015-05-27 CURRENT 2014-11-12 Liquidation
JONATHAN STANLEY HILL SAGA PLC Director 2015-04-29 CURRENT 2013-12-05 Active
JONATHAN STANLEY HILL CHMC LIMITED Director 2015-04-27 CURRENT 2009-05-06 Active
JONATHAN STANLEY HILL SAGA HEALTHCARE LIMITED Director 2015-04-20 CURRENT 2014-09-12 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-13CONFIRMATION STATEMENT MADE ON 13/02/24, WITH NO UPDATES
2023-07-28Change of details for Saga Group Limited as a person with significant control on 2023-07-24
2023-07-26SECRETARY'S DETAILS CHNAGED FOR MRS DONNA LOUISE KEMPSTER on 2023-07-24
2023-07-26Director's details changed for Mrs Paula Kerrigan on 2023-07-24
2023-07-26Director's details changed for Mr Timothy James Smith on 2023-07-24
2023-07-26Director's details changed for Mr Mark Watkins on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM Enbrook Park Sandgate Folkestone Kent CT20 3SE
2023-07-03APPOINTMENT TERMINATED, DIRECTOR PHILIP KING
2023-07-03DIRECTOR APPOINTED MR MARK WATKINS
2023-05-30Notice of agreement to exemption from audit of accounts for period ending 31/01/23
2023-05-30Audit exemption statement of guarantee by parent company for period ending 31/01/23
2023-05-30Consolidated accounts of parent company for subsidiary company period ending 31/01/23
2023-02-27CONFIRMATION STATEMENT MADE ON 27/02/23, WITH NO UPDATES
2023-01-31Company name changed metromail LIMITED\certificate issued on 31/01/23
2023-01-31CERTNMCompany name changed metromail LIMITED\certificate issued on 31/01/23
2022-12-01AP03Appointment of Mrs Donna Louise Kempster as company secretary on 2022-12-01
2022-12-01TM02Termination of appointment of Owen Balmont on 2022-12-01
2022-11-25AP01DIRECTOR APPOINTED MR PHILIP KING
2022-11-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022893040007
2022-10-03APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR MARK WATKINS
2022-08-02TM02Termination of appointment of Victoria Haynes on 2022-08-02
2022-08-02AP03Appointment of Mr Owen Balmont as company secretary on 2022-08-02
2022-06-27PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/01/22
2022-06-27AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/01/22
2022-06-27GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/01/22
2022-05-06TM01APPOINTMENT TERMINATED, DIRECTOR JAMES QUIN
2022-05-06AP01DIRECTOR APPOINTED MR TIMOTHY SMITH
2022-03-02CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-10-25AAFULL ACCOUNTS MADE UP TO 31/01/21
2021-10-12TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PYGALL
2021-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 022893040007
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2021-02-09AAFULL ACCOUNTS MADE UP TO 31/01/20
2020-07-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022893040006
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH NO UPDATES
2019-10-12AAFULL ACCOUNTS MADE UP TO 31/01/19
2019-10-10CH01Director's details changed for Mr Christopher Pygall on 2019-05-17
2019-04-01CS01CONFIRMATION STATEMENT MADE ON 01/04/19, WITH UPDATES
2019-04-01AP01DIRECTOR APPOINTED MR JAMES QUIN
2018-10-05AP01DIRECTOR APPOINTED MR MARK WATKINS
2018-09-28TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN STANLEY HILL
2018-09-24AAFULL ACCOUNTS MADE UP TO 31/01/18
2018-05-21MEM/ARTSARTICLES OF ASSOCIATION
2018-05-21RES01ADOPT ARTICLES 21/05/18
2018-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 022893040006
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 98000
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-07-19LATEST SOC19/07/17 STATEMENT OF CAPITAL;GBP 98000
2017-07-19CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-06-28AAFULL ACCOUNTS MADE UP TO 31/01/17
2017-05-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022893040005
2016-11-07AAFULL ACCOUNTS MADE UP TO 31/01/16
2016-07-13LATEST SOC13/07/16 STATEMENT OF CAPITAL;GBP 98000
2016-07-13CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2016-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN PURVIS
2016-03-07AP01DIRECTOR APPOINTED MR CHRISTOPHER PYGALL
2015-10-23AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 98000
2015-07-08AR0106/07/15 ANNUAL RETURN FULL LIST
2015-06-25TM01APPOINTMENT TERMINATED, DIRECTOR STUART MICHAEL HOWARD
2015-06-25AP01DIRECTOR APPOINTED MR JONATHAN STANLEY HILL
2014-11-04AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 98000
2014-08-11AR0106/07/14 ANNUAL RETURN FULL LIST
2014-07-18MR05
2014-05-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 022893040005
2014-05-27RES13DIRECTORS CONFLICT OF INTEREST - SECTION 175 09/05/2014
2014-05-27RES01ALTER ARTICLES 09/05/2014
2014-05-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-04-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-04-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STUART MICHAEL HOWARD / 27/01/2014
2013-08-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2013-08-05AR0106/07/13 FULL LIST
2013-08-01TM02APPOINTMENT TERMINATED, SECRETARY ANDREW STRINGER
2013-08-01AP03SECRETARY APPOINTED VICTORIA HAYNES
2013-06-19RES13RE-AGREEMENT/DEED/SECTION 175 31/05/2013
2012-08-31CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW PAUL STRINGER / 17/08/2012
2012-08-22TM02APPOINTMENT TERMINATED, SECRETARY JOHN DAVIES
2012-08-22AP03SECRETARY APPOINTED ANDREW PAUL STRINGER
2012-08-07AAFULL ACCOUNTS MADE UP TO 31/01/12
2012-07-24AR0106/07/12 FULL LIST
2011-10-13AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-07-14AR0106/07/11 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/01/10
2010-07-15AR0106/07/10 FULL LIST
2010-04-16CH03SECRETARY'S CHANGE OF PARTICULARS / JOHN DAVIES / 01/10/2009
2009-08-05AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-07-24363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-01-12287REGISTERED OFFICE CHANGED ON 12/01/2009 FROM THE SAGA BUILDING, ENBOOK PARK FOLKESTONE KENT CT20 3SE
2008-10-22RES13SECTION 175 QUOTED 30/09/2008
2008-07-14363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-07-10AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-31288bDIRECTOR RESIGNED
2008-01-08AUDAUDITOR'S RESIGNATION
2007-12-19395PARTICULARS OF MORTGAGE/CHARGE
2007-12-07155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-12-07RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-12-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-11-29AUDAUDITOR'S RESIGNATION
2007-11-16MEM/ARTSARTICLES OF ASSOCIATION
2007-11-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/01/07
2007-07-19353LOCATION OF REGISTER OF MEMBERS
2007-07-19287REGISTERED OFFICE CHANGED ON 19/07/07 FROM: THE SAGA BUILDING ENBROOK PARK FOLKESTONE KENT CT20 3SE
2007-07-19363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-19190LOCATION OF DEBENTURE REGISTER
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2007-04-10288cDIRECTOR'S PARTICULARS CHANGED
2006-12-20288cDIRECTOR'S PARTICULARS CHANGED
2006-12-18288bSECRETARY RESIGNED
2006-12-18288aNEW SECRETARY APPOINTED
2006-10-16RES13AMENDED LOAN AGREEMENT 22/09/06
2006-10-16RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-10-12155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-10-09288cDIRECTOR'S PARTICULARS CHANGED
2006-10-06395PARTICULARS OF MORTGAGE/CHARGE
2006-09-20AAFULL ACCOUNTS MADE UP TO 31/01/06
2006-07-17363aRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-05-30288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-10-14288bDIRECTOR RESIGNED
2005-08-31AAFULL ACCOUNTS MADE UP TO 31/01/05
2005-07-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-19363sRETURN MADE UP TO 06/07/05; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82920 - Packaging activities



Licences & Regulatory approval
We could not find any licences issued to CUSTOMERKNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CUSTOMERKNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-31 PART of the property or undertaking has been released from charge HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED AS SECURITY TRUSTEE
SECURITY ACCESSION DEED 2007-12-07 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
CONFIRMATORY DEBENTURE 2006-09-25 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND (THE "SECURITY TRUSTEE")
SECURITY ACCESSION DEED 2004-10-29 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND AS SECURITY AGENT FOR ITSELF AND THE OTHERSECURED PARTIES
DEBENTURE 1990-06-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of CUSTOMERKNECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CUSTOMERKNECT LIMITED owns 4 domain names.

bookadelivery.co.uk   data-cleansing.co.uk   laser-mail.co.uk   metromail.co.uk  

Trademarks
We have not found any records of CUSTOMERKNECT LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CUSTOMERKNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Scarborough Council 2014-03-27 GBP £864
Scarborough Borough Council 2014-03-27 GBP £864 Private Contractor General
Hartlepool Borough Council 2013-06-19 GBP £2,630 Design & Printing Services
Scarborough Council 2013-02-07 GBP £829
Scarborough Council 2013-02-07 GBP £719

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CUSTOMERKNECT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CUSTOMERKNECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CUSTOMERKNECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.