Company NameGiraffe Connected Solutions Limited
DirectorNeil James Sotheby
Company StatusActive
Company Number05819221
CategoryPrivate Limited Company
Incorporation Date17 May 2006(17 years, 11 months ago)
Previous NamesMacks Recruitment Limited and Giraffe Recruitment Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities

Directors

Director NameMr Neil James Sotheby
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2017(11 years, 1 month after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.14 Fusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameMr Nicholas Mack
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address14 Cowley Road
Middlesbrough
Cleveland
TS5 7EU
Secretary NameGlenn Michael Isham
NationalityBritish
StatusResigned
Appointed17 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address86 Swaledale Avenue
Darlington
County Durham
DL3 9AR
Director NameMr Krysztof Pochopien
Date of BirthAugust 1981 (Born 42 years ago)
NationalityPolish
StatusResigned
Appointed21 April 2010(3 years, 11 months after company formation)
Appointment Duration3 years (resigned 09 May 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 Tandem Place
York
YO10 3LX
Director NameMr Keith Clarke
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2010(4 years, 2 months after company formation)
Appointment Duration2 years (resigned 25 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Rectory Lane
Guisborough
Cleveland
TS14 6QH
Secretary NameMr Nicholas Mack
StatusResigned
Appointed05 September 2011(5 years, 3 months after company formation)
Appointment Duration9 years, 2 months (resigned 30 November 2020)
RoleCompany Director
Correspondence Address2.14 Fusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameMr Michael James Long
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2017(11 years, 1 month after company formation)
Appointment Duration4 years, 4 months (resigned 08 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2.14 Fusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed17 May 2006(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Contact

Websitegiraffeservices.co.uk
Email address[email protected]
Telephone01642 773159
Telephone regionMiddlesbrough

Location

Registered Address2.14 Fusion Hive North Shore Road
Stockton-On-Tees
TS18 2NB
RegionNorth East
ConstituencyStockton North
CountyCounty Durham
WardStockton Town Centre
Built Up AreaTeesside

Shareholders

82 at £1Nicholas Mack
82.00%
Ordinary
18 at £1Neil Sotheby
18.00%
Ordinary

Financials

Year2014
Net Worth-£89,207
Cash£59,307
Current Liabilities£193,867

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

3 February 2021Termination of appointment of Nicholas Mack as a secretary on 30 November 2020 (1 page)
3 February 2021Termination of appointment of Nicholas Mack as a director on 30 November 2020 (1 page)
16 November 2020Confirmation statement made on 3 November 2020 with updates (5 pages)
4 November 2019Confirmation statement made on 3 November 2019 with updates (5 pages)
30 July 2019Total exemption full accounts made up to 30 April 2019 (9 pages)
5 December 2018Total exemption full accounts made up to 30 April 2018 (9 pages)
7 November 2018Confirmation statement made on 3 November 2018 with no updates (3 pages)
3 November 2017Notification of Michael James Long as a person with significant control on 7 July 2017 (2 pages)
3 November 2017Notification of Michael James Long as a person with significant control on 7 July 2017 (2 pages)
3 November 2017Registered office address changed from 4 Woodlands Road Middlesbrough Cleveland TS1 3BE to 2.14 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 3 November 2017 (1 page)
3 November 2017Notification of Neil James Sotheby as a person with significant control on 7 July 2017 (2 pages)
3 November 2017Registered office address changed from 4 Woodlands Road Middlesbrough Cleveland TS1 3BE to 2.14 Fusion Hive North Shore Road Stockton-on-Tees TS18 2NB on 3 November 2017 (1 page)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Confirmation statement made on 3 November 2017 with updates (4 pages)
3 November 2017Notification of Neil James Sotheby as a person with significant control on 7 July 2017 (2 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
9 August 2017Total exemption full accounts made up to 30 April 2017 (10 pages)
7 July 2017Appointment of Mr Neil James Sotheby as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Neil James Sotheby as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Michael James Long as a director on 7 July 2017 (2 pages)
7 July 2017Appointment of Mr Michael James Long as a director on 7 July 2017 (2 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
30 August 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
6 October 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
4 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-04
  • GBP 100
(3 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
11 November 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
27 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(3 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 July 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
16 May 2013Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
16 May 2013Statement of capital following an allotment of shares on 22 July 2010
  • GBP 100
(3 pages)
9 May 2013Termination of appointment of Krysztof Pochopien as a director (1 page)
9 May 2013Termination of appointment of Krysztof Pochopien as a director (1 page)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
25 July 2012Termination of appointment of Keith Clarke as a director (1 page)
25 July 2012Termination of appointment of Keith Clarke as a director (1 page)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 16 May 2012 with a full list of shareholders (5 pages)
14 February 2012Company name changed giraffe recruitment LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2012Company name changed giraffe recruitment LIMITED\certificate issued on 14/02/12
  • RES15 ‐ Change company name resolution on 2012-02-10
  • NM01 ‐ Change of name by resolution
(3 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
12 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
5 September 2011Appointment of Mr Nicholas Mack as a secretary (1 page)
5 September 2011Appointment of Mr Nicholas Mack as a secretary (1 page)
24 May 2011Termination of appointment of Glenn Isham as a secretary (1 page)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
24 May 2011Termination of appointment of Glenn Isham as a secretary (1 page)
24 May 2011Annual return made up to 16 May 2011 with a full list of shareholders (5 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
1 October 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
22 July 2010Appointment of Mr Krysztof Pochopien as a director (2 pages)
22 July 2010Appointment of Mr Keith Clarke as a director (2 pages)
22 July 2010Appointment of Mr Krysztof Pochopien as a director (2 pages)
22 July 2010Appointment of Mr Keith Clarke as a director (2 pages)
21 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
(3 pages)
21 July 2010Statement of capital following an allotment of shares on 16 July 2010
  • GBP 100
(3 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
17 November 2009Total exemption small company accounts made up to 30 April 2009 (6 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
6 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
16 May 2008Return made up to 16/05/08; full list of members (3 pages)
28 September 2007Registered office changed on 28/09/07 from: new garth house upper garth gardens guisborough cleveland TS14 6HA (1 page)
28 September 2007Registered office changed on 28/09/07 from: new garth house upper garth gardens guisborough cleveland TS14 6HA (1 page)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
20 September 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 May 2007Return made up to 17/05/07; full list of members (2 pages)
21 July 2006Registered office changed on 21/07/06 from: 4 woodlands road middlesbrough cleveland TS1 3BE (1 page)
21 July 2006Registered office changed on 21/07/06 from: 4 woodlands road middlesbrough cleveland TS1 3BE (1 page)
3 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
3 June 2006New secretary appointed (2 pages)
3 June 2006Accounting reference date shortened from 31/05/07 to 30/04/07 (1 page)
3 June 2006New director appointed (2 pages)
3 June 2006New secretary appointed (2 pages)
3 June 2006New director appointed (2 pages)
30 May 2006Company name changed macks recruitment LIMITED\certificate issued on 30/05/06 (2 pages)
30 May 2006Company name changed macks recruitment LIMITED\certificate issued on 30/05/06 (2 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Incorporation (9 pages)
17 May 2006Incorporation (9 pages)