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

CONNECTED DISTRIBUTION LTD

GOODRIDGE COURT, GOODRIDGE AVENUE, GLOUCESTER, GLOUCESTERSHIRE, GL2 5EN,
Company Registration Number
03954719
Private Limited Company
Active

Company Overview

About Connected Distribution Ltd
CONNECTED DISTRIBUTION LTD was founded on 2000-03-23 and has its registered office in Gloucester. The organisation's status is listed as "Active". Connected Distribution Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CONNECTED DISTRIBUTION LTD
 
Legal Registered Office
GOODRIDGE COURT
GOODRIDGE AVENUE
GLOUCESTER
GLOUCESTERSHIRE
GL2 5EN
Other companies in GL52
 
Previous Names
THE MULTI-ROOM COMPANY LIMITED03/02/2016
Filing Information
Company Number 03954719
Company ID Number 03954719
Date formed 2000-03-23
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB752840525  
Last Datalog update: 2024-04-06 19:11:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECTED DISTRIBUTION LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GUILFOYLE SAGE GLOUCESTER LIMITED   KINGSCOTT DIX 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.
Companies with same name CONNECTED DISTRIBUTION LTD
The following companies were found which have the same name as CONNECTED DISTRIBUTION LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECTED DISTRIBUTION PTY LTD Active Company formed on the 2018-07-17

Company Officers of CONNECTED DISTRIBUTION LTD

Current Directors
Officer Role Date Appointed
SARAH JAYNE CLAPSON
Director 2016-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE SMITH
Director 2016-08-22 2016-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH JAYNE CLAPSON NORTH ACQUISITIONS LIMITED Director 2018-05-10 CURRENT 2016-05-19 Active - Proposal to Strike off
SARAH JAYNE CLAPSON WHITEHAWK CORPORATE SERVICES LIMITED Director 2017-08-10 CURRENT 2011-07-04 Active
SARAH JAYNE CLAPSON BROWNFIELDSITES.COM LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LIMEHOUSE EAST MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON MPP GLOBAL SOLUTIONS LTD Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON ELECTRICAL DESIGN & INSTALLATION LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SECRETS (HOLBORN) LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON 13 WESTON PARK N8 LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON HH GLOBAL INTERACTIVE LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON GOLFINGONLINE LIMITED Director 2016-12-31 CURRENT 2000-03-20 Active
SARAH JAYNE CLAPSON BAKER TILLY FINANCIAL MANAGEMENT LIMITED Director 2016-12-31 CURRENT 2000-03-16 Active
SARAH JAYNE CLAPSON HALDERS BUTCHERS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON TOFLE CO LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active - Proposal to Strike off
SARAH JAYNE CLAPSON STEWARTS ACCOUNTANTS LTD Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON PEM STAINLESS LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON 49 KENILWORTH ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON NATURAL LAND (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON VODAFONE EURO HEDGING LIMITED Director 2016-12-31 CURRENT 2000-03-17 Active - Proposal to Strike off
SARAH JAYNE CLAPSON LINE-DIVE GLOBAL LIMITED Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON SIMPLEX SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON MAGGS SHIPPING LTD. Director 2016-12-31 CURRENT 2000-03-21 Active
SARAH JAYNE CLAPSON P H CARPETS & FLOORING SERVICES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Liquidation
SARAH JAYNE CLAPSON ST MICHAEL'S CATHOLIC SCHOOL TRUSTEE Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON LIMITLESS DIGITAL GROUP LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON ACTIVE BUSINESS CONSULTING LTD Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON UHSU SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON BLACKFIVE ENGINEERING LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON DER KAEFER LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON FABRIC FLARE SOLUTIONS LIMITED Director 2016-12-31 CURRENT 2000-03-23 Active
SARAH JAYNE CLAPSON J PRIESTLEY TRANSPORT LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active
SARAH JAYNE CLAPSON LONGSTONE ENTERPRISES LIMITED Director 2016-12-31 CURRENT 2000-03-24 Active - Proposal to Strike off
SARAH JAYNE CLAPSON SIGNATURE STRUCTURES LIMITED Director 2016-12-31 CURRENT 2000-03-22 Active - Proposal to Strike off
SARAH JAYNE CLAPSON TRUSTAX (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON SPRINGFIELD PROPERTIES (UK) LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON 73/73A ALBION ROAD LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON ATWAL HOLDINGS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active - Proposal to Strike off
SARAH JAYNE CLAPSON DAWAT RESTAURANT LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active - Proposal to Strike off
SARAH JAYNE CLAPSON COMMUNITY ACCOUNTING PLUS Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON GLEESON BUILD & DEVELOP LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON ADVANCED WEB DESIGNS LIMITED Director 2016-12-31 CURRENT 2000-03-27 Active
SARAH JAYNE CLAPSON F N R PLANT HIRE LIMITED Director 2016-12-31 CURRENT 2000-03-28 Active
SARAH JAYNE CLAPSON QUESTVISION LIMITED Director 2016-01-04 CURRENT 2011-12-09 Active

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
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH UPDATES
2023-12-14Unaudited abridged accounts made up to 2023-03-31
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-20Director's details changed for Mr Micheal Anthony Bonnette on 2023-03-20
2023-03-20Change of details for Mr Micheal Anthony Bonnette as a person with significant control on 2023-03-20
2022-10-11Unaudited abridged accounts made up to 2022-03-31
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2020-03-23PSC04Change of details for Mr Micheal Anthony Bonnette as a person with significant control on 2019-11-04
2019-10-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHEAL ANTHONY BONNETTE
2019-10-23PSC09Withdrawal of a person with significant control statement on 2019-10-23
2019-03-25CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2018-04-04CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 379
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25SH03Purchase of own shares
2016-05-06TM02Termination of appointment of Janet Elizabeth Gale on 2015-04-10
2016-05-04AR0123/03/16 ANNUAL RETURN FULL LIST
2016-02-03RES15CHANGE OF NAME 01/02/2016
2016-02-03CERTNMCompany name changed the multi-room company LIMITED\certificate issued on 03/02/16
2015-11-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-12TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS STUART GALE
2015-04-16AP01DIRECTOR APPOINTED MR PHILIP GEOFFREY HANSEN
2015-04-16AP01DIRECTOR APPOINTED MR MICHEAL BONNETTE
2015-04-16CH01Director's details changed for Mr Douglas Stuart Gale on 2015-04-16
2015-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/15 FROM Rose Orchard Harp Hill Cheltenham Gloucestershire GL52 6PR
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 703
2015-03-26AR0123/03/15 ANNUAL RETURN FULL LIST
2014-10-07AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 800
2014-03-27AR0123/03/14 ANNUAL RETURN FULL LIST
2013-09-02AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-02SH03Purchase of own shares
2013-06-25SH03Purchase of own shares
2013-06-25SH0101/10/12 STATEMENT OF CAPITAL GBP 1000
2013-03-27AR0123/03/13 ANNUAL RETURN FULL LIST
2012-07-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-03AR0123/03/12 ANNUAL RETURN FULL LIST
2011-07-28AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-28AR0123/03/11 FULL LIST
2010-07-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-24AR0123/03/10 FULL LIST
2010-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DOUGLAS STUART GALE / 23/03/2010
2009-07-08AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-24363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2008-08-26AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-08363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-07190LOCATION OF DEBENTURE REGISTER
2008-04-07353LOCATION OF REGISTER OF MEMBERS
2008-04-07287REGISTERED OFFICE CHANGED ON 07/04/2008 FROM ROSE ORCHARD HARP HILL CHELTENHAM GLOUSTERSHIRE GL52 6PR
2007-11-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-08-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-12288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12363aRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-01-0688(2)RAD 30/04/05--------- £ SI 125@1=125 £ IC 826/951
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-05363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-05363sRETURN MADE UP TO 23/03/05; FULL LIST OF MEMBERS
2005-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-10-26287REGISTERED OFFICE CHANGED ON 26/10/04 FROM: LEABANK WYCOMBE ROAD STOKENCHURCH HIGH WYCOMBE BUCKINGHAMSHIRE HP14 3RY
2004-05-29395PARTICULARS OF MORTGAGE/CHARGE
2004-03-30363sRETURN MADE UP TO 23/03/04; FULL LIST OF MEMBERS
2003-08-2888(2)RAD 10/08/03--------- £ SI 25@1=25 £ IC 801/826
2003-08-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-13363aRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS; AMEND
2003-03-21363sRETURN MADE UP TO 23/03/03; FULL LIST OF MEMBERS
2002-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-19363sRETURN MADE UP TO 23/03/02; FULL LIST OF MEMBERS
2001-09-0588(2)RAD 24/08/01--------- £ SI 301@1=301 £ IC 500/801
2001-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-26287REGISTERED OFFICE CHANGED ON 26/03/01 FROM: 23 AMERSHAM HILL HIGH WYCOMBE BUCKINGHAMSHIRE HP13 6NU
2001-03-26363sRETURN MADE UP TO 23/03/01; FULL LIST OF MEMBERS
2001-01-05395PARTICULARS OF MORTGAGE/CHARGE
2000-04-1288(2)RAD 29/03/00--------- £ SI 499@1=499 £ IC 1/500
2000-03-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-03-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
465 - Wholesale of information and communication equipment
46520 - Wholesale of electronic and telecommunications equipment and parts




Licences & Regulatory approval
We could not find any licences issued to CONNECTED DISTRIBUTION LTD 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 CONNECTED DISTRIBUTION LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING CHARGE 2004-05-29 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2001-01-05 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECTED DISTRIBUTION LTD

Intangible Assets
Patents
We have not found any records of CONNECTED DISTRIBUTION LTD registering or being granted any patents
Domain Names

CONNECTED DISTRIBUTION LTD owns 7 domain names.

a-bus.co.uk   russound.co.uk   centralite.co.uk   multi-room.co.uk   smarthomestore.co.uk   mav2.co.uk   mcsetrainingcourse.co.uk  

Trademarks
We have not found any records of CONNECTED DISTRIBUTION LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTED DISTRIBUTION LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46520 - Wholesale of electronic and telecommunications equipment and parts) as CONNECTED DISTRIBUTION LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECTED DISTRIBUTION LTD 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 CONNECTED DISTRIBUTION LTD 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 CONNECTED DISTRIBUTION LTD 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.