UKBizDB.co.uk

QONNECTIS GROUP LTD

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

This company is commonly known as Qonnectis Group Ltd. The company was founded 24 years ago and was given the registration number 03978642. The firm's registered office is in LONDON. You can find them at 27-28 Eastcastle Street, , London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:QONNECTIS GROUP LTD
Company Number:03978642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:27-28 Eastcastle Street, London, United Kingdom, W1W 8DH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director14 April 2014Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Secretary01 May 2012Active
85 Elsenham Street, Southfields, London, SW18 5NX

Secretary01 October 2003Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Secretary14 April 2014Active
7, The Crescent, Cambridge, CB3 0AZ

Secretary13 December 2008Active
109 Colne Road, Twickenham, TW2 6QL

Secretary20 April 2000Active
Underwood Grange, Underwood Drive, Rawdon, LS19 6LA

Secretary24 January 2002Active
St. Johns Innovation Park Centre, St. Johns Innovation Park, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Corporate Secretary31 July 2010Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Secretary20 April 2000Active
Flintstones, Little London, Andover, SP11 6JE

Director01 December 2008Active
Flintstones, Little London, Andover, SP11 6JE

Director01 May 2000Active
6, Lime Walk, Witney, United Kingdom, OX28 1AP

Director08 June 2009Active
Stud House Hampton Court Park, East Molesey, KT8 9DB

Director01 June 2000Active
Maybank 57 Tarvin Road, Boughton, Chester, CH3 5DY

Director02 May 2000Active
Unit 3 Apollo Studios, Charlton Kings Road, London, NW5 2SB

Director07 May 2000Active
201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT

Director14 April 2014Active
7, The Crescent, Cambridge, CB3 0AZ

Director01 December 2008Active
109 Colne Road, Twickenham, TW2 6QL

Director20 April 2000Active
Underwood Grange, Underwood Drive, Rawdon, LS19 6LA

Director01 May 2000Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Director20 April 2000Active

People with Significant Control

Water Intelligence Plc
Notified on:03 June 2016
Status:Active
Country of residence:England
Address:201 Temple Chambers, 3-7 Temple Avenue, London, England, EC4Y 0DT
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-09Accounts

Accounts with accounts type micro entity.

Download
2023-04-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-09-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Accounts

Accounts with accounts type micro entity.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-01Confirmation statement

Confirmation statement with no updates.

Download
2019-02-27Officers

Termination secretary company with name termination date.

Download
2019-02-11Address

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

Download
2018-08-29Accounts

Accounts with accounts type micro entity.

Download
2018-07-27Officers

Termination director company with name termination date.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-08-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-21Confirmation statement

Confirmation statement with updates.

Download
2016-08-15Accounts

Accounts with accounts type total exemption small.

Download
2016-04-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-17Accounts

Accounts with accounts type total exemption small.

Download
2015-04-22Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-05Accounts

Accounts with accounts type dormant.

Download
2014-05-16Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-16Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.