CUSTOMERKNECT LIMITED - LONDON
Company Profile | Company Filings |
Overview
CUSTOMERKNECT LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CUSTOMERKNECT LIMITED was incorporated 35 years ago on 24/08/1988 and has the registered number: 02289304. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
CUSTOMERKNECT LIMITED was incorporated 35 years ago on 24/08/1988 and has the registered number: 02289304. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 31/10/2024.
CUSTOMERKNECT LIMITED - LONDON
This company is listed in the following categories:
63110 - Data processing, hosting and related activities
63110 - Data processing, hosting and related activities
82920 - Packaging activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 1 | 31/01/2023 | 31/10/2024 |
Registered Office
3 PANCRAS SQUARE
LONDON
N1C 4AG
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
METROMAIL LIMITED (until 31/01/2023)
METROMAIL LIMITED (until 31/01/2023)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
27/02/2023 | 12/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR MARK WATKINS | Dec 1980 | British | Director | 2023-06-23 | CURRENT |
MRS DONNA LOUISE KEMPSTER | Secretary | 2022-12-01 | CURRENT | ||
MR NEIL ANTHONY HOBAN | Apr 1973 | British | Director | 2023-12-18 | CURRENT |
JOHN DAVID RANDALL | Apr 1969 | British | Director | 1998-02-12 UNTIL 1999-09-17 | RESIGNED |
MR MARK WATKINS | Dec 1980 | British | Director | 2018-09-28 UNTIL 2022-09-29 | RESIGNED |
MR OWEN BALMONT | Secretary | 2022-08-02 UNTIL 2022-12-01 | RESIGNED | ||
JOHN DAVIES | Feb 1960 | British | Secretary | 2006-12-11 UNTIL 2012-08-17 | RESIGNED |
MR RICHARD JOHN FRASER | Jan 1959 | British | Secretary | RESIGNED | |
PETER CHARLES DE HAAN | Mar 1952 | British | Secretary | RESIGNED | |
ANDREW PAUL STRINGER | Secretary | 2012-08-17 UNTIL 2013-07-31 | RESIGNED | ||
MR STUART MICHAEL HOWARD | May 1962 | British | Secretary | 2000-05-08 UNTIL 2006-12-12 | RESIGNED |
MR PHILIP KING | Apr 1986 | British | Director | 2022-11-24 UNTIL 2023-06-23 | RESIGNED |
MR TIMOTHY JAMES SMITH | Oct 1966 | British | Director | 2022-04-26 UNTIL 2023-12-18 | RESIGNED |
STEVEN REAH | Jun 1960 | British | Director | RESIGNED | |
TIMOTHY BRUCE BULL | Jul 1958 | British | Director | RESIGNED | |
MR JAMES QUIN | Jan 1969 | British | Director | 2019-02-27 UNTIL 2022-04-26 | RESIGNED |
MR CHRISTOPHER PYGALL | Jun 1959 | British | Director | 2016-02-29 UNTIL 2021-09-30 | RESIGNED |
ALAN PURVIS | Jan 1969 | British | Director | 2005-05-03 UNTIL 2016-02-29 | RESIGNED |
JOHN HENRY POLAND | Feb 1943 | British | Director | 1994-01-17 UNTIL 2005-09-02 | RESIGNED |
MR JONATHAN STANLEY HILL | Jul 1968 | Irish | Director | 2015-06-23 UNTIL 2018-09-28 | RESIGNED |
MRS PAULA KERRIGAN | Mar 1972 | British | Director | 2022-04-26 UNTIL 2023-11-20 | RESIGNED |
TERENCE GEORGE JACKSON | Nov 1948 | British | Director | 1996-03-14 UNTIL 1999-09-21 | RESIGNED |
MR STUART MICHAEL HOWARD | May 1962 | British | Director | 2000-05-08 UNTIL 2015-06-23 | RESIGNED |
SIR ROGER MICHAEL DE HAAN | Oct 1948 | British | Director | RESIGNED | |
PETER CHARLES DE HAAN | Mar 1952 | British | Director | RESIGNED | |
VICTORIA HAYNES | Jan 1973 | British | Secretary | 2013-07-31 UNTIL 2022-08-02 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Saga Group Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |