Check the

CONNECT-IP LTD

Company
CONNECT-IP LTD (05494348)

CONNECT-IP

Phone: 08452 255 848
A⁺ rating

KEY FINANCES

Year
2016
Assets
£951.02k ▲ £527.21k (124.40 %)
Cash
£227.24k ▲ £22.09k (10.77 %)
Liabilities
£589.78k ▲ £370.3k (168.72 %)
Net Worth
£361.24k ▲ £156.91k (76.79 %)

REGISTRATION INFO

Company name
CONNECT-IP LTD
Company number
05494348
Status
Active
Categroy
Private Limited Company
Date of Incorporation
29 Jun 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.connect-ip.eu
Phones
08452 255 848
08452 255 847
Registered Address
UNIT 7 VECTOR 31 NETWORK CENTRE,
WALESWOOD WAY,
WALES BAR,
SHEFFIELD,
S26 5NU

ECONOMIC ACTIVITIES

62090
Other information technology service activities

LAST EVENTS

18 Nov 2016
Confirmation statement made on 14 November 2016 with updates
18 Oct 2016
Total exemption small company accounts made up to 31 July 2016
28 Nov 2015
Total exemption small company accounts made up to 31 July 2015

CHARGES

13 July 2009
Status
Outstanding
Delivered
17 July 2009
Persons entitled
The Royal Bank of Scotland PLC
Description
Fixed and floating charge over the undertaking and all…

6 October 2005
Status
Satisfied on 28 June 2011
Delivered
12 October 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

CONNECT-IP LTD DIRECTORS

Georgina Allen

  Acting
Appointed
04 September 2012
Role
Secretary
Address
Unit 7 Vector 31 Network Centre, Waleswood Way, Wales Bar, Sheffield, S26 5NU
Name
ALLEN, Georgina

Robert Newton Allen

  Acting
Appointed
27 July 2005
Occupation
Telecommunications
Role
Director
Age
52
Nationality
British
Address
Unit 7 Vector 31 Network Centre, Waleswood Way, Wales Bar, Sheffield, S26 5NU
Country Of Residence
England
Name
ALLEN, Robert Newton

Mark Richardson

  Acting PSC
Appointed
01 April 2006
Occupation
None
Role
Director
Age
51
Nationality
British
Address
Unit 7 Vector 31 Network Centre, Waleswood Way, Wales Bar, Sheffield, S26 5NU
Country Of Residence
England
Name
RICHARDSON, Mark
Notified On
14 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Georgina Allen

  Resigned
Appointed
27 July 2005
Resigned
29 June 2011
Role
Secretary
Address
6 Oxcroft View, Stanfree, Chesterfield, S44 6AA
Name
ALLEN, Georgina

Robert Newton Allen

  Resigned PSC
Appointed
29 June 2005
Resigned
27 July 2005
Role
Secretary
Address
30 Hornbeam Close, Hollingwood, Chesterfield, Derbyshire, S43 2HU
Name
ALLEN, Robert Newton
Notified On
14 November 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Ashley Booth

  Resigned
Appointed
16 March 2009
Resigned
28 October 2011
Occupation
Director
Role
Director
Age
55
Nationality
British
Address
Unit 7 Vector 31 Network Centre, Waleswood Way, Wales Bar, Sheffield, S26 5NU
Country Of Residence
England
Name
BOOTH, Ian Ashley

Georgina Vesty

  Resigned
Appointed
29 June 2005
Resigned
27 July 2005
Occupation
Office Manager
Role
Director
Age
46
Nationality
British
Address
30 Hornbeam Close, Hollingwood, Chesterfield, Derbyshire, S43 2HU
Name
VESTY, Georgina

REVIEWS


Check The Company
Excellent according to the company’s financial health.