Company NameConnect Telecom UK Limited
DirectorEdwin Kortwijk
Company StatusActive
Company Number04198443
CategoryPrivate Limited Company
Incorporation Date11 April 2001(22 years, 11 months ago)
Previous NameWeb.Coms Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Edwin Kortwijk
Date of BirthDecember 1975 (Born 48 years ago)
NationalityDutch
StatusCurrent
Appointed01 April 2014(12 years, 11 months after company formation)
Appointment Duration10 years
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 The Green
Richmond
TW9 1PL
Secretary NameExceed Cosec Services Limited (Corporation)
StatusCurrent
Appointed08 April 2002(12 months after company formation)
Appointment Duration21 years, 12 months
Correspondence AddressBank House 81 St. Judes Road
Englefield Green
Egham
Surrey
TW20 0DF
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed11 April 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameMarcus Martinus Johannes Peters
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 01 August 2004)
RoleCompany Director
Correspondence AddressBuitentocht 18
Leiderdorp
Zuid - Holland 2353 Ul
The Netherlands
Director NameRemco Sander Slootweg
Date of BirthApril 1975 (Born 49 years ago)
NationalityDutch
StatusResigned
Appointed15 July 2004(3 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 01 April 2014)
RoleManaging Director
Country of ResidenceNetherlands
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG
Secretary NameHarcourt Registrars Limited (Corporation)
StatusResigned
Appointed09 May 2001(4 weeks after company formation)
Appointment Duration11 months (resigned 08 April 2002)
Correspondence Address12 Sheet Street
Windsor
Berkshire
SL4 1BG

Contact

Telephone01424 214569
Telephone regionHastings

Location

Registered Address1 The Green
Richmond
TW9 1PL
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Exceed (Uk) Nominees LTD
100.00%
Ordinary

Financials

Year2014
Turnover£19,925,825
Gross Profit£78,682
Net Worth£202,957
Cash£1,861,461
Current Liabilities£3,006,943

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return11 April 2023 (11 months, 3 weeks ago)
Next Return Due25 April 2024 (3 weeks, 5 days from now)

Charges

3 September 2004Delivered on: 15 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited to account designation no 22085738 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposit or account.
Outstanding
3 September 2004Delivered on: 15 September 2004
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

30 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
15 May 2020Confirmation statement made on 11 April 2020 with updates (4 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
9 May 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Change of details for Mr Edwin Kortwijk as a person with significant control on 19 July 2017 (2 pages)
15 May 2018Change of details for Mr Remco Sander Slootweg as a person with significant control on 19 July 2017 (2 pages)
15 May 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
29 September 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
19 July 2017Registered office address changed from 1st Floor, George V Place Thames Avenue Windsor Berkshire SL4 1QP to 1 the Green Richmond TW9 1PL on 19 July 2017 (1 page)
12 June 2017Director's details changed for Mr Edwin Kortwijk on 1 January 2017 (2 pages)
12 June 2017Director's details changed for Mr Edwin Kortwijk on 1 January 2017 (2 pages)
12 June 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
12 June 2017Confirmation statement made on 11 April 2017 with updates (6 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
5 October 2016Full accounts made up to 31 December 2015 (21 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
12 May 2016Annual return made up to 11 April 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
13 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
12 May 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1
(3 pages)
6 November 2014Full accounts made up to 31 December 2013 (16 pages)
6 November 2014Full accounts made up to 31 December 2013 (16 pages)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 June 2014Registered office address changed from 12 Sheet Street Windsor Berkshire SL4 1BG on 9 June 2014 (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
9 May 2014Termination of appointment of Remco Slootweg as a director (1 page)
9 May 2014Appointment of Mr Edwin Kortwijk as a director (2 pages)
9 May 2014Appointment of Mr Edwin Kortwijk as a director (2 pages)
9 May 2014Termination of appointment of Remco Slootweg as a director (1 page)
9 May 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(3 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
8 October 2013Full accounts made up to 31 December 2012 (15 pages)
22 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
22 June 2013Annual return made up to 11 April 2013 with a full list of shareholders (3 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
3 October 2012Full accounts made up to 31 December 2011 (14 pages)
14 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
3 October 2011Full accounts made up to 31 December 2010 (15 pages)
6 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
6 June 2011Annual return made up to 11 April 2011 with a full list of shareholders (3 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
16 September 2010Full accounts made up to 31 December 2009 (17 pages)
8 June 2010Secretary's details changed for Exceed Cosec Services Limited on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Remco Sander Slootweg on 1 October 2009 (2 pages)
8 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
8 June 2010Annual return made up to 11 April 2010 with a full list of shareholders (4 pages)
8 June 2010Secretary's details changed for Exceed Cosec Services Limited on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Remco Sander Slootweg on 1 October 2009 (2 pages)
8 June 2010Director's details changed for Remco Sander Slootweg on 1 October 2009 (2 pages)
8 June 2010Secretary's details changed for Exceed Cosec Services Limited on 1 October 2009 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
4 November 2009Full accounts made up to 31 December 2008 (15 pages)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
21 April 2009Secretary's change of particulars / exceed cosec services LIMITED / 11/03/2008 (1 page)
21 April 2009Secretary's change of particulars / exceed cosec services LIMITED / 11/03/2008 (1 page)
21 April 2009Return made up to 11/04/09; full list of members (3 pages)
3 September 2008Return made up to 11/04/08; full list of members (3 pages)
3 September 2008Return made up to 11/04/08; full list of members (3 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
15 July 2008Full accounts made up to 31 December 2007 (15 pages)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
24 January 2008Full accounts made up to 31 December 2006 (14 pages)
5 July 2007Full accounts made up to 31 December 2005 (14 pages)
5 July 2007Full accounts made up to 31 December 2005 (14 pages)
25 May 2007Return made up to 11/04/07; full list of members (2 pages)
25 May 2007Return made up to 11/04/07; full list of members (2 pages)
14 September 2006Accounts for a medium company made up to 31 December 2004 (13 pages)
14 September 2006Accounts for a medium company made up to 31 December 2004 (13 pages)
23 May 2006Return made up to 11/04/06; full list of members (2 pages)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Secretary's particulars changed (1 page)
23 May 2006Return made up to 11/04/06; full list of members (2 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
10 October 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
19 August 2005Return made up to 11/04/05; full list of members (2 pages)
19 August 2005Return made up to 11/04/05; full list of members (2 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
1 February 2005Accounts for a small company made up to 31 December 2003 (5 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
27 October 2004Delivery ext'd 3 mth 31/12/03 (2 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
15 September 2004Particulars of mortgage/charge (3 pages)
19 August 2004New director appointed (2 pages)
19 August 2004New director appointed (2 pages)
10 August 2004Director resigned (1 page)
10 August 2004Director resigned (1 page)
20 July 2004Return made up to 11/04/04; full list of members (6 pages)
20 July 2004Return made up to 11/04/04; full list of members (6 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
12 February 2004Accounts for a small company made up to 31 December 2002 (5 pages)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
18 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
6 October 2003Return made up to 11/04/03; full list of members (6 pages)
6 October 2003Return made up to 11/04/03; full list of members (6 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
6 February 2003Accounts for a small company made up to 31 December 2001 (5 pages)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
24 September 2002Delivery ext'd 3 mth 31/12/01 (1 page)
15 May 2002Return made up to 11/04/02; full list of members (6 pages)
15 May 2002Return made up to 11/04/02; full list of members (6 pages)
8 May 2002Secretary resigned (1 page)
8 May 2002New secretary appointed (2 pages)
8 May 2002New secretary appointed (2 pages)
8 May 2002Secretary resigned (1 page)
27 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
27 September 2001Accounting reference date shortened from 30/04/02 to 31/12/01 (1 page)
6 June 2001Memorandum and Articles of Association (12 pages)
6 June 2001Memorandum and Articles of Association (12 pages)
30 May 2001Secretary resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 May 2001Secretary resigned (1 page)
30 May 2001Director resigned (1 page)
30 May 2001New secretary appointed (2 pages)
30 May 2001Registered office changed on 30/05/01 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
30 May 2001New director appointed (2 pages)
30 May 2001New director appointed (2 pages)
30 May 2001Director resigned (1 page)
15 May 2001Company name changed web.coms LIMITED\certificate issued on 15/05/01 (2 pages)
15 May 2001Company name changed web.coms LIMITED\certificate issued on 15/05/01 (2 pages)
11 April 2001Incorporation (17 pages)
11 April 2001Incorporation (17 pages)