Connect Software Solutions Ltd

DataGardener
connect software solutions ltd
live
Micro

Connect Software Solutions Ltd

05162098Private Limited With Share Capital

Richard House Winckley Square, Preston, Lancashire, PR13HP
Incorporated

24/06/2004

Company Age

21 years

Directors

1

Employees

50

SIC Code

62012

Risk

very low risk

Company Overview

Registration, classification & business activity

Connect Software Solutions Ltd (05162098) is a private limited with share capital incorporated on 24/06/2004 (21 years old) and registered in lancashire, PR13HP. The company operates under SIC code 62012 - business and domestic software development.

Proving presence, limiting risk, recording incidents… that’s what we do.we are the uks best supplier of guardtour patrol security systems and time & attendance solutions in the uk.you can measure the results in the money we save our clients.monitoring lone and mobile workers, checking safety, locati...

Private Limited With Share Capital
SIC: 62012
Micro
Incorporated 24/06/2004
PR13HP
50 employees

Financial Overview

Total Assets

£3.05M

Liabilities

£7.05M

Net Assets

£-3.99M

Est. Turnover

£3.18M

AI Estimated
Unreported
Cash

£721.4K

Key Metrics

50

Employees

1

Directors

2

Shareholders

Board of Directors

1

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

82
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2026
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-08-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-04-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-07-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:16-04-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-07-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-11-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:25-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-06-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-11-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:18-07-2017
Change Person Director Company With Change Date
Category:Officers
Date:20-06-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:31-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:03-03-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:03-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-07-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:03-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-04-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:02-10-2014
Appoint Person Secretary Company With Name Date
Category:Officers
Date:15-09-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-02-2014
Certificate Change Of Name Company
Category:Change Of Name
Date:22-07-2013
Change Of Name Notice
Category:Change Of Name
Date:22-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-08-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2010
Legacy
Category:Mortgage
Date:20-11-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-06-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2010
Termination Director Company With Name
Category:Officers
Date:20-01-2010
Legacy
Category:Mortgage
Date:08-01-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-12-2009
Gazette Filings Brought Up To Date
Category:Gazette
Date:21-10-2009
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-10-2009
Gazette Notice Compulsary
Category:Gazette
Date:20-10-2009
Legacy
Category:Annual Return
Date:12-05-2009
Legacy
Category:Address
Date:12-05-2009
Legacy
Category:Officers
Date:11-05-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:06-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-11-2008
Legacy
Category:Annual Return
Date:17-09-2008
Legacy
Category:Officers
Date:16-09-2008
Legacy
Category:Capital
Date:17-01-2008
Legacy
Category:Capital
Date:17-01-2008
Legacy
Category:Officers
Date:16-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-03-2007
Legacy
Category:Annual Return
Date:11-08-2006
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:24-11-2005
Legacy
Category:Annual Return
Date:22-07-2005
Legacy
Category:Capital
Date:15-06-2005
Legacy
Category:Officers
Date:09-12-2004
Legacy
Category:Officers
Date:07-12-2004
Legacy
Category:Accounts
Date:17-11-2004
Legacy
Category:Officers
Date:28-07-2004
Legacy
Category:Officers
Date:28-07-2004
Legacy
Category:Address
Date:09-07-2004
Legacy
Category:Officers
Date:28-06-2004
Legacy
Category:Officers
Date:28-06-2004
Incorporation Company
Category:Incorporation
Date:24-06-2004

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months0

Risk Assessment

very low risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date30/04/2027
Filing Date31/03/2026
Latest Accounts31/07/2025

Trading Addresses

Connect Software Solutions Ltd, Northlight House, Pendle Road, Nelson, Lancashire, BB95FE
Richard House, 9 Winckley Square, Preston, Lancashire, PR13HPRegistered

Contact

08443711137
info@guardtour.co.uksales@guardtour.co.uk
guardtour.co.uk
Richard House Winckley Square, Preston, Lancashire, PR13HP