Company NameKonnect A Fone Limited
DirectorLeigh Richard Burrows
Company StatusActive
Company Number03750168
CategoryPrivate Limited Company
Incorporation Date9 April 1999(25 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Leigh Richard Burrows
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2000(10 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Secretary NamePeter John Burrows
NationalityBritish
StatusCurrent
Appointed02 March 2000(10 months, 4 weeks after company formation)
Appointment Duration24 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b Haddo Street
Greenwich
London
SE10 9RN
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed09 April 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitekonnectafone.co.uk
Telephone020 88502233
Telephone regionLondon

Location

Registered Address2b Haddo Street
Greenwich
London
SE10 9RN
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardGreenwich West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Mr L.r. Burrows
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return22 February 2024 (2 months, 1 week ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Filing History

9 November 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
7 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
22 January 2023Unaudited abridged accounts made up to 30 April 2022 (6 pages)
28 April 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
4 January 2022Total exemption full accounts made up to 30 April 2021 (6 pages)
22 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
22 February 2021Total exemption full accounts made up to 30 April 2020 (6 pages)
22 April 2020Confirmation statement made on 9 April 2020 with no updates (3 pages)
2 May 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
21 April 2019Confirmation statement made on 9 April 2019 with no updates (3 pages)
19 January 2019Total exemption full accounts made up to 30 April 2018 (6 pages)
8 May 2018Confirmation statement made on 9 April 2018 with no updates (3 pages)
17 January 2018Unaudited abridged accounts made up to 30 April 2017 (6 pages)
22 December 2017Director's details changed for Mr Leigh Richard Burrows on 9 November 2017 (2 pages)
22 December 2017Director's details changed for Mr Leigh Richard Burrows on 9 November 2017 (2 pages)
22 December 2017Change of details for Mr Leigh Richard Burrows as a person with significant control on 9 November 2017 (2 pages)
22 December 2017Change of details for Mr Leigh Richard Burrows as a person with significant control on 9 November 2017 (2 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 9 April 2017 with updates (5 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
23 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
9 May 2016Annual return made up to 9 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1
(3 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
28 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
6 May 2015Secretary's details changed for Peter John Burrows on 10 April 2014 (1 page)
6 May 2015Secretary's details changed for Peter John Burrows on 10 April 2014 (1 page)
6 May 2015Annual return made up to 9 April 2015 with a full list of shareholders
Statement of capital on 2015-05-06
  • GBP 1
(3 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
30 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
8 May 2014Annual return made up to 9 April 2014 with a full list of shareholders
Statement of capital on 2014-05-08
  • GBP 1
(3 pages)
9 April 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
9 April 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
9 April 2014Director's details changed for Leigh Richard Burrows on 1 April 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
23 October 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
21 June 2013Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 21 June 2013 (1 page)
21 June 2013Registered office address changed from Foresters Hall 25-27 Westow Street Upper Norwood London SE19 3RY on 21 June 2013 (1 page)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
22 April 2013Annual return made up to 9 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
1 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 9 April 2012 with a full list of shareholders (4 pages)
27 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
27 February 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
6 May 2011Annual return made up to 9 April 2011 with a full list of shareholders (4 pages)
5 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
5 August 2010Accounts for a dormant company made up to 30 April 2010 (2 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
27 April 2010Annual return made up to 9 April 2010 with a full list of shareholders (4 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
4 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
14 July 2009Return made up to 09/04/09; full list of members (3 pages)
14 July 2009Return made up to 09/04/09; full list of members (3 pages)
11 February 2009Return made up to 09/04/08; full list of members (3 pages)
11 February 2009Return made up to 09/04/08; full list of members (3 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
14 May 2008Accounts for a dormant company made up to 30 April 2008 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
24 April 2008Accounts for a dormant company made up to 30 April 2007 (2 pages)
4 May 2007Return made up to 09/04/07; full list of members (2 pages)
4 May 2007Return made up to 09/04/07; full list of members (2 pages)
21 December 2006Secretary's particulars changed (1 page)
21 December 2006Secretary's particulars changed (1 page)
25 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
25 September 2006Accounts for a dormant company made up to 30 April 2006 (1 page)
11 September 2006Return made up to 09/04/06; full list of members (2 pages)
11 September 2006Return made up to 09/04/06; full list of members (2 pages)
20 June 2006Registered office changed on 20/06/06 from: 79 lee high road london SE13 5NS (1 page)
20 June 2006Registered office changed on 20/06/06 from: 79 lee high road london SE13 5NS (1 page)
28 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
28 March 2006Accounts for a dormant company made up to 30 April 2005 (1 page)
29 April 2005Return made up to 09/04/05; full list of members (6 pages)
29 April 2005Return made up to 09/04/05; full list of members (6 pages)
11 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
11 December 2004Accounts for a dormant company made up to 30 April 2004 (1 page)
8 June 2004Return made up to 09/04/04; full list of members (6 pages)
8 June 2004Return made up to 09/04/04; full list of members (6 pages)
30 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
30 January 2004Accounts for a dormant company made up to 30 April 2003 (1 page)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 April 2003Return made up to 09/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
26 February 2003Accounts for a dormant company made up to 30 April 2002 (1 page)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
24 April 2002Return made up to 09/04/02; full list of members (6 pages)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
6 March 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
19 April 2001Return made up to 09/04/01; full list of members (6 pages)
19 April 2001Return made up to 09/04/01; full list of members (6 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
3 January 2001Accounts for a dormant company made up to 30 April 2000 (2 pages)
16 June 2000Return made up to 09/04/00; full list of members (6 pages)
16 June 2000Return made up to 09/04/00; full list of members (6 pages)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
2 May 2000Compulsory strike-off action has been discontinued (1 page)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
18 April 2000New director appointed (2 pages)
18 April 2000New secretary appointed (2 pages)
16 March 2000Registered office changed on 16/03/00 from: little petherick east street, ryarsh west malling kent ME19 5DQ (1 page)
16 March 2000Registered office changed on 16/03/00 from: little petherick east street, ryarsh west malling kent ME19 5DQ (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
7 March 2000First Gazette notice for compulsory strike-off (1 page)
19 April 1999Registered office changed on 19/04/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
19 April 1999Registered office changed on 19/04/99 from: the studio saint nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
19 April 1999Director resigned (1 page)
19 April 1999Secretary resigned (1 page)
9 April 1999Incorporation (16 pages)
9 April 1999Incorporation (16 pages)