UKBizDB.co.uk

CONNECTED TECH GROUP LTD

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

This company is commonly known as Connected Tech Group Ltd. The company was founded 19 years ago and was given the registration number 05425992. The firm's registered office is in TUNBRIDGE WELLS. You can find them at Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, . This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:CONNECTED TECH GROUP LTD
Company Number:05425992
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 2005
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Number 22, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Corporate Secretary17 February 2015Active
Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director01 July 2013Active
2, Charlotte Road, London, EC2A 3DH

Director17 February 2015Active
2, Charlotte Street, London, EC2A 3DH

Director02 February 2015Active
Long Close, Great Wymondley, Hitchin, SG4 7ET

Secretary15 April 2005Active
Top Flat, 93 Landor Road, London, SW9 9RT

Secretary12 March 2008Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Secretary15 April 2005Active
Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director02 March 2018Active
Top Flat, 93 Landor Road, London, SW9 9RT

Director12 March 2008Active
2, Charlotte Street, London, EC2A 3DH

Director17 February 2015Active
54, Malford Grove, London, E18 2DY

Director30 April 2008Active
79d, Milton Park, Highgate, London, Uk, N6 5PZ

Director12 March 2008Active
2, Charlotte Street, London, Uk, EC2A 3SH

Director17 February 2015Active
22 Mount Ephraim, Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director11 October 2016Active
Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS

Director31 January 2019Active
56, Stevenage Road, Hitchin, SG4 9DR

Director15 April 2005Active
Invision House, Wilbury Way, Hitchin, SG4 0TW

Corporate Director15 April 2005Active

People with Significant Control

Mr Andrew Alan Cockayne
Notified on:06 April 2016
Status:Active
Date of birth:August 1979
Nationality:British
Country of residence:England
Address:Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells, England, TN4 8AS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-05-03Dissolution

Dissolution withdrawal application strike off company.

Download
2024-05-02Dissolution

Dissolution application strike off company.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2024-05-02Officers

Termination director company with name termination date.

Download
2023-07-03Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-09-29Officers

Termination director company with name termination date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-28Accounts

Accounts with accounts type total exemption full.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-06-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-13Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Address

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

Download
2019-05-31Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-02-13Officers

Termination director company with name termination date.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-09-28Officers

Termination director company with name termination date.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.