UKBizDB.co.uk

CONNEC-TECH CONSULTANCY LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Connec-tech Consultancy Ltd. The company was founded 4 years ago and was given the registration number 12534690. The firm's registered office is in ENFIELD. You can find them at 26 Brookside Gardens, , Enfield, . This company's SIC code is 61200 - Wireless telecommunications activities.

Company Information

Name:CONNEC-TECH CONSULTANCY LTD
Company Number:12534690
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 March 2020
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 61200 - Wireless telecommunications activities
  • 61300 - Satellite telecommunications activities
  • 62090 - Other information technology service activities
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:26 Brookside Gardens, Enfield, United Kingdom, EN1 4QF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director23 June 2021Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director15 January 2021Active
26, Brookside Gardens, Enfield, United Kingdom, EN1 4QF

Director25 March 2020Active
Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS

Director15 January 2021Active

People with Significant Control

Jonathan Henry Charalambous
Notified on:23 June 2021
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr German Guiovani De La Torre Leon
Notified on:15 January 2021
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Right to appoint and remove directors
Kenan Ayhan Zarif
Notified on:15 January 2021
Status:Active
Date of birth:August 1987
Nationality:British
Country of residence:England
Address:Devonshire House, 582 Honeypot Lane, Stanmore, England, HA7 1JS
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Jonathan Henry Charalambous
Notified on:25 March 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:26, Brookside Gardens, Enfield, United Kingdom, EN1 4QF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-02-24Confirmation statement

Confirmation statement with updates.

Download
2022-12-14Accounts

Accounts with accounts type micro entity.

Download
2022-06-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-25Confirmation statement

Confirmation statement with updates.

Download
2021-06-25Persons with significant control

Notification of a person with significant control.

Download
2021-06-25Capital

Capital allotment shares.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-01-19Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Persons with significant control

Cessation of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Persons with significant control

Notification of a person with significant control.

Download
2021-01-19Resolution

Resolution.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Capital

Capital allotment shares.

Download
2021-01-18Officers

Termination director company with name termination date.

Download
2021-01-18Officers

Appoint person director company with name date.

Download
2021-01-18Address

Change registered office address company with date old address new address.

Download
2020-03-25Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.