Connective Lending Ltd SOUTHAMPTON


Connective Lending Ltd was dissolved on 2023-08-15. Connective Lending was a private limited company that was situated at 14 The Marlands Centre, Portland Terrace, Southampton, SO14 7SJ, ENGLAND. Its full net worth was estimated to be around 0 pounds, while the fixed assets belonging to the company totalled up to 0 pounds. This company (incorporated on 2018-02-23) was run by 3 directors and 1 secretary.
Director Ehsan M. who was appointed on 28 September 2018.
Director Daniel G. who was appointed on 06 July 2018.
Director Noman A. who was appointed on 23 February 2018.
Among the secretaries, we can name: Noman A. appointed on 23 February 2018.

The company was officially classified as "credit granting by non-deposit taking finance houses and other specialist consumer credit grantors" (64921). The last confirmation statement was filed on 2022-11-25 and last time the statutory accounts were filed was on 28 February 2022.

Connective Lending Ltd Address / Contact

Office Address 14 The Marlands Centre
Office Address2 Portland Terrace
Town Southampton
Post code SO14 7SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 11221510
Date of Incorporation Fri, 23rd Feb 2018
Date of Dissolution Tue, 15th Aug 2023
Industry Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
End of financial Year 28th February
Company age 5 years old
Account next due date Thu, 30th Nov 2023
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 9th Dec 2023
Last confirmation statement dated Fri, 25th Nov 2022

Company staff

Ehsan M.

Position: Director

Appointed: 28 September 2018

Daniel G.

Position: Director

Appointed: 06 July 2018

Noman A.

Position: Secretary

Appointed: 23 February 2018

Noman A.

Position: Director

Appointed: 23 February 2018

Shakeel H.

Position: Director

Appointed: 26 February 2020

Resigned: 30 January 2023

Kristian H.

Position: Director

Appointed: 07 February 2020

Resigned: 20 April 2022

People with significant control

Daniel G.

Notified on 18 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Noman A.

Notified on 23 February 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-02-282020-02-282021-02-282022-02-28
Balance Sheet
Cash Bank On Hand  98 180166 752
Debtors  17 29963 924
Net Assets Liabilities50 00022 59046 755132 529
Current Assets50 0009 867105 480 
Other
Accumulated Amortisation Impairment Intangible Assets  5903 027
Average Number Employees During Period1135
Creditors10 000123 58250 000
Increase From Amortisation Charge For Year Intangible Assets   2 437
Intangible Assets  4 85821 951
Intangible Assets Gross Cost  5 44824 978
Other Creditors  50 00050 000
Other Taxation Payable  2521 536
Total Additions Including From Business Combinations Intangible Assets   19 530
Trade Creditors Trade Payables  10 346 
Useful Life Intangible Assets Years   5
Fixed Assets10 0002 7244 857 
Net Current Assets Liabilities40 0009 86691 898 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 10 00010 000 
Total Assets Less Current Liabilities50 00022 59096 755 

Company filings

Filing category
Accounts Address Capital Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Final Gazette dissolved via voluntary strike-off
filed on: 15th, August 2023
Free Download (1 page)

Company search