CONNECT-IP LTD
Status | ACTIVE |
Company No. | 05494348 |
Category | Private Limited Company |
Incorporated | 29 Jun 2005 |
Age | 18 years, 11 months, 9 days |
Jurisdiction | England Wales |
SUMMARY
CONNECT-IP LTD is an active private limited company with number 05494348. It was incorporated 18 years, 11 months, 9 days ago, on 29 June 2005. The company address is 14a Orgreave Close, Sheffield, S13 9NP, England.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 08 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 08 Apr 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Legacy
Date: 08 Apr 2024
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 08 Apr 2024
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Confirmation statement with updates
Date: 27 Nov 2023
Action Date: 14 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-14
Documents
Change to a person with significant control
Date: 15 Nov 2023
Action Date: 01 Jul 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2023-07-01
Psc name: Block Technology Holdings Limited
Documents
Change person director company with change date
Date: 18 Aug 2023
Action Date: 17 Aug 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-08-17
Officer name: Mr Marc Chang
Documents
Termination director company with name termination date
Date: 27 Jul 2023
Action Date: 30 Jun 2023
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2023-06-30
Officer name: Georgina Allen
Documents
Legacy
Date: 02 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 02 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Legacy
Date: 02 Jun 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/20
Documents
Legacy
Date: 02 Jun 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/20
Documents
Accounts with accounts type total exemption full
Date: 30 Mar 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Confirmation statement with no updates
Date: 14 Nov 2022
Action Date: 14 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-14
Documents
Accounts with accounts type audit exemption subsiduary
Date: 09 Feb 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Legacy
Date: 09 Feb 2022
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/21
Documents
Legacy
Date: 09 Feb 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/21
Documents
Legacy
Date: 09 Feb 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/21
Documents
Confirmation statement with updates
Date: 22 Nov 2021
Action Date: 14 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-14
Documents
Change to a person with significant control
Date: 10 Nov 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2021-06-29
Psc name: Block Technology Holdings Limited
Documents
Cessation of a person with significant control
Date: 10 Nov 2021
Action Date: 29 Jun 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Robert Newton Allen
Cessation date: 2021-06-29
Documents
Confirmation statement with updates
Date: 19 Nov 2020
Action Date: 14 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-14
Documents
Accounts with accounts type total exemption full
Date: 07 Sep 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Change account reference date company current shortened
Date: 15 Apr 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
New date: 2020-06-30
Made up date: 2020-07-31
Documents
Resolution
Date: 31 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Notification of a person with significant control
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Block Technology Holdings Limited
Notification date: 2019-12-02
Documents
Cessation of a person with significant control
Date: 03 Dec 2019
Action Date: 02 Dec 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-12-02
Psc name: Mark Richardson
Documents
Capital allotment shares
Date: 03 Dec 2019
Action Date: 29 Jun 2005
Category: Capital
Type: SH01
Capital : 300 GBP
Date: 2005-06-29
Documents
Resolution
Date: 03 Dec 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Marc Chang
Appointment date: 2019-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Richardson
Termination date: 2019-12-02
Documents
Termination director company with name termination date
Date: 02 Dec 2019
Action Date: 02 Dec 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Claire Richardson
Termination date: 2019-12-02
Documents
Accounts with accounts type total exemption full
Date: 19 Nov 2019
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 19 Nov 2019
Action Date: 14 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-14
Documents
Mortgage satisfy charge full
Date: 06 Nov 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 2
Documents
Termination secretary company with name termination date
Date: 28 Nov 2018
Action Date: 28 Nov 2018
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2018-11-28
Officer name: Georgina Allen
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2018
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 23 Nov 2018
Action Date: 14 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-14
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Georgina Allen
Appointment date: 2018-04-25
Documents
Appoint person director company with name date
Date: 23 Nov 2018
Action Date: 25 Apr 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Claire Richardson
Appointment date: 2018-04-25
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Change registered office address company with date old address new address
Date: 15 Jan 2018
Action Date: 15 Jan 2018
Category: Address
Type: AD01
Change date: 2018-01-15
Old address: Unit 7 Vector 31 Network Centre Waleswood Way Wales Bar Sheffield S26 5NU
New address: 14a Orgreave Close Sheffield S13 9NP
Documents
Confirmation statement with no updates
Date: 20 Nov 2017
Action Date: 14 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-14
Documents
Confirmation statement with updates
Date: 18 Nov 2016
Action Date: 14 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-14
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2016
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Accounts with accounts type total exemption small
Date: 28 Nov 2015
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Nov 2015
Action Date: 14 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-14
Documents
Accounts with accounts type total exemption small
Date: 05 Mar 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2014
Action Date: 14 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-14
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 14 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-14
Documents
Accounts with accounts type total exemption small
Date: 16 Oct 2013
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2012
Action Date: 14 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-14
Documents
Appoint person secretary company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Georgina Allen
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Nov 2011
Action Date: 14 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-14
Documents
Termination director company with name
Date: 31 Oct 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Booth
Documents
Annual return company with made up date full list shareholders
Date: 18 Jul 2011
Action Date: 29 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-29
Documents
Termination secretary company with name
Date: 18 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Georgina Allen
Documents
Legacy
Date: 01 Jul 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Accounts with accounts type total exemption small
Date: 11 Oct 2010
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2010
Action Date: 29 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-29
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-27
Officer name: Mark Richardson
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Robert Newton Allen
Change date: 2010-06-29
Documents
Change person director company with change date
Date: 20 Jul 2010
Action Date: 27 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Ian Ashley Booth
Change date: 2010-06-27
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 17 Jul 2009
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 13 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/09; full list of members
Documents
Legacy
Date: 08 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed mr ian ashley booth
Documents
Accounts with accounts type total exemption small
Date: 05 Jan 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 29/06/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 21 Sep 2007
Category: Capital
Type: 88(3)
Description: Particulars of contract relating to shares
Documents
Legacy
Date: 21 Sep 2007
Category: Capital
Type: 88(2)R
Description: Ad 09/01/07--------- £ si 200@1
Documents
Legacy
Date: 17 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/07; full list of members
Documents
Legacy
Date: 07 Dec 2006
Category: Capital
Type: 123
Description: Nc inc already adjusted 27/10/06
Documents
Resolution
Date: 07 Dec 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 29/06/06; full list of members
Documents
Legacy
Date: 26 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Mar 2006
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/06/06 to 31/07/06
Documents
Legacy
Date: 09 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 09/12/05 from: 30 hornbeam close, hollingwood chesterfield derbyshire S43 2HU
Documents
Legacy
Date: 12 Oct 2005
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 09 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
STUDIO 5,,BIRMINGHAM,B3 1QS
Number: | 11289910 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 RUSHTON AVENUE,WATFORD,WD25 0AR
Number: | 11446124 |
Status: | ACTIVE |
Category: | Private Limited Company |
COTSHILL MANAGEMENT COMPANY LIMITED
HILLSIDE,CHIPPING NORTON,OX7 5BH
Number: | 03137156 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 13 PHILIPS ROAD, WHITEBIRK INDUSTRIAL ESTATE UNIT 13 PHILIPS ROAD,BLACKBURN,BB1 5AQ
Number: | 10627383 |
Status: | ACTIVE |
Category: | Private Limited Company |
BEAUMONT ACCOUNTANCY FIRST FLOOR, ENTERPRISE HOUSE,MIDDLESBROUGH,TS1 3QW
Number: | 09063030 |
Status: | ACTIVE |
Category: | Private Limited Company |
STEVE BENNETT PROPERTY INVESTMENTS LTD
51 MAYFLOWER WAY,SLOUGH,SL2 3UA
Number: | 11426568 |
Status: | ACTIVE |
Category: | Private Limited Company |