Company NameKonnect Services Limited
DirectorJames Connolly
Company StatusActive
Company Number06321664
CategoryPrivate Limited Company
Incorporation Date23 July 2007(16 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4534Other building installation
SIC 43210Electrical installation

Directors

Director NameMr James Connolly
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2007(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address17 City North Place
London
N4 3FU
Secretary NameMrs Emily Connolly
NationalityBritish
StatusResigned
Appointed23 July 2007(same day as company formation)
RoleFashion Designer
Correspondence AddressArlingham House St. Albans Road
South Mimms
Hertfordshire
EN6 3PH
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 July 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitewww.konnectservices.com/
Email address[email protected]
Telephone01707 601328
Telephone regionWelwyn Garden City

Location

Registered Address17 City North Place
London
N4 3FU
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1James Connolly
100.00%
Ordinary

Financials

Year2014
Net Worth-£58,898
Cash£703
Current Liabilities£191,179

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 February 2024 (1 month, 1 week ago)
Next Return Due4 March 2025 (11 months, 1 week from now)

Charges

24 March 2022Delivered on: 30 March 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

13 November 2023Registered office address changed from 167-169 Great Portland Street London W1W 5PF England to 17 City North Place London N4 3FU on 13 November 2023 (1 page)
4 October 2023Registered office address changed from 49 Darkes Lane Potters Bar EN6 1BJ England to 167-169 Great Portland Street London W1W 5PF on 4 October 2023 (1 page)
30 April 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
29 April 2023Previous accounting period extended from 30 July 2022 to 31 July 2022 (1 page)
28 February 2023Confirmation statement made on 18 February 2023 with no updates (3 pages)
27 June 2022Registered office address changed from The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ England to 49 Darkes Lane Potters Bar EN6 1BJ on 27 June 2022 (1 page)
30 April 2022Total exemption full accounts made up to 30 July 2021 (8 pages)
30 March 2022Registration of charge 063216640001, created on 24 March 2022 (16 pages)
18 February 2022Confirmation statement made on 18 February 2022 with updates (5 pages)
7 February 2022Change of details for Mr James Connolly as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Change of details for Mr James Connolly as a person with significant control on 4 February 2022 (2 pages)
4 February 2022Director's details changed for Mr James Connolly on 4 February 2022 (2 pages)
28 July 2021Confirmation statement made on 23 July 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 30 July 2020 (9 pages)
18 September 2020Confirmation statement made on 23 July 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 30 July 2019 (8 pages)
20 September 2019Registered office address changed from 7th Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG England to The Enterprise Centre Cranborne Road Potters Bar EN6 3DQ on 20 September 2019 (1 page)
27 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 July 2018 (9 pages)
29 July 2018Total exemption full accounts made up to 30 July 2017 (9 pages)
29 July 2018Confirmation statement made on 23 July 2018 with updates (5 pages)
29 July 2018Change of details for Mr James Connolly as a person with significant control on 31 July 2017 (2 pages)
29 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 23 July 2017 with no updates (3 pages)
25 May 2017Registered office address changed from Arlingham House St. Albans Road South Mimms Hertfordshire EN6 3PH to 7th Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 25 May 2017 (1 page)
25 May 2017Registered office address changed from Arlingham House St. Albans Road South Mimms Hertfordshire EN6 3PH to 7th Floor Metropolitan House Darkes Lane Potters Bar EN6 1AG on 25 May 2017 (1 page)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
8 March 2017Total exemption small company accounts made up to 31 July 2016 (7 pages)
22 September 2016Register inspection address has been changed to 36 Strafford Gate Strafford Gate Potters Bar EN6 1PN (1 page)
22 September 2016Register inspection address has been changed to 36 Strafford Gate Strafford Gate Potters Bar EN6 1PN (1 page)
21 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 23 July 2016 with updates (5 pages)
13 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
13 February 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 October 2015Register inspection address has been changed to 36 Strafford Gate Potters Bar Hertfordshire EN6 1PN (1 page)
9 October 2015Register inspection address has been changed to 36 Strafford Gate Potters Bar Hertfordshire EN6 1PN (1 page)
9 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
9 October 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-10-09
  • GBP 1
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 July 2014 (7 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
22 September 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-09-22
  • GBP 1
(3 pages)
28 February 2014Termination of appointment of Emily Connolly as a secretary (1 page)
28 February 2014Termination of appointment of Emily Connolly as a secretary (1 page)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
25 July 2013Annual return made up to 23 July 2013 with a full list of shareholders
Statement of capital on 2013-07-25
  • GBP 1
(3 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
19 February 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
26 July 2012Annual return made up to 23 July 2012 with a full list of shareholders (3 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
26 October 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 23 July 2011 with a full list of shareholders (3 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
21 April 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
12 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
12 October 2010Director's details changed for James Connolly on 22 April 2010 (2 pages)
12 October 2010Secretary's details changed for Emily Connolly on 22 April 2010 (1 page)
12 October 2010Annual return made up to 23 July 2010 with a full list of shareholders (3 pages)
12 October 2010Secretary's details changed for Emily Connolly on 22 April 2010 (1 page)
12 October 2010Director's details changed for James Connolly on 22 April 2010 (2 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
27 May 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
21 May 2010Registered office address changed from 40 Blackhorse Lane South Mimms Potters Bar EN6 3PS on 21 May 2010 (1 page)
21 May 2010Registered office address changed from 40 Blackhorse Lane South Mimms Potters Bar EN6 3PS on 21 May 2010 (1 page)
20 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
20 October 2009Annual return made up to 23 July 2009 with a full list of shareholders (3 pages)
8 December 2008Return made up to 23/07/08; full list of members (3 pages)
8 December 2008Return made up to 23/07/08; full list of members (3 pages)
2 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
2 October 2008Total exemption full accounts made up to 31 July 2008 (10 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New director appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
17 September 2007New secretary appointed (2 pages)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned (1 page)
1 August 2007Director resigned (1 page)
23 July 2007Incorporation (16 pages)
23 July 2007Incorporation (16 pages)