CONNECT-IP LTD

Register to unlock more data on OkredoRegister

CONNECT-IP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05494348

Incorporation date

29/06/2005

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

14a Orgreave Close, Sheffield S13 9NPCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2005)
dot icon27/11/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon17/04/2025
Cessation of Block Technology Holdings Limited as a person with significant control on 2025-04-08
dot icon17/04/2025
Notification of Block Solutions Holdings Limited as a person with significant control on 2025-04-08
dot icon07/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon07/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon07/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon07/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon20/11/2024
Confirmation statement made on 2024-11-14 with no updates
dot icon08/04/2024
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon08/04/2024
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon08/04/2024
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon08/04/2024
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon27/11/2023
Confirmation statement made on 2023-11-14 with updates
dot icon15/11/2023
Change of details for Block Technology Holdings Limited as a person with significant control on 2023-07-01
dot icon18/08/2023
Director's details changed for Mr Marc Chang on 2023-08-17
dot icon27/07/2023
Termination of appointment of Georgina Allen as a director on 2023-06-30
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/20
dot icon02/06/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/20
dot icon02/06/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon02/06/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon14/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon09/02/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon09/02/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon09/02/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon09/02/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon22/11/2021
Confirmation statement made on 2021-11-14 with updates
dot icon10/11/2021
Change of details for Block Technology Holdings Limited as a person with significant control on 2021-06-29
dot icon10/11/2021
Cessation of Robert Newton Allen as a person with significant control on 2021-06-29
dot icon19/11/2020
Confirmation statement made on 2020-11-14 with updates
dot icon07/09/2020
Total exemption full accounts made up to 2020-06-30
dot icon15/04/2020
Current accounting period shortened from 2020-07-31 to 2020-06-30
dot icon31/12/2019
Resolutions
dot icon03/12/2019
Notification of Block Technology Holdings Limited as a person with significant control on 2019-12-02
dot icon03/12/2019
Cessation of Mark Richardson as a person with significant control on 2019-12-02
dot icon03/12/2019
Statement of capital following an allotment of shares on 2005-06-29
dot icon03/12/2019
Resolutions
dot icon02/12/2019
Appointment of Mr Marc Chang as a director on 2019-12-02
dot icon02/12/2019
Termination of appointment of Mark Richardson as a director on 2019-12-02
dot icon02/12/2019
Termination of appointment of Claire Richardson as a director on 2019-12-02
dot icon19/11/2019
Total exemption full accounts made up to 2019-07-31
dot icon19/11/2019
Confirmation statement made on 2019-11-14 with no updates
dot icon06/11/2019
Satisfaction of charge 2 in full
dot icon28/11/2018
Termination of appointment of Georgina Allen as a secretary on 2018-11-28
dot icon27/11/2018
Total exemption full accounts made up to 2018-07-31
dot icon23/11/2018
Confirmation statement made on 2018-11-14 with no updates
dot icon23/11/2018
Appointment of Mrs Georgina Allen as a director on 2018-04-25
dot icon23/11/2018
Appointment of Mrs Claire Richardson as a director on 2018-04-25
dot icon05/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon15/01/2018
Registered office address changed from Unit 7 Vector 31 Network Centre Waleswood Way Wales Bar Sheffield S26 5NU to 14a Orgreave Close Sheffield S13 9NP on 2018-01-15
dot icon20/11/2017
Confirmation statement made on 2017-11-14 with no updates
dot icon18/11/2016
Confirmation statement made on 2016-11-14 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-07-31
dot icon28/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon17/11/2015
Annual return made up to 2015-11-14 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/11/2014
Annual return made up to 2014-11-14 with full list of shareholders
dot icon18/11/2013
Annual return made up to 2013-11-14 with full list of shareholders
dot icon16/10/2013
Total exemption small company accounts made up to 2013-07-31
dot icon21/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon19/12/2012
Annual return made up to 2012-11-14 with full list of shareholders
dot icon19/12/2012
Appointment of Mrs Georgina Allen as a secretary
dot icon25/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon14/11/2011
Annual return made up to 2011-11-14 with full list of shareholders
dot icon31/10/2011
Termination of appointment of Ian Booth as a director
dot icon18/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Georgina Allen as a secretary
dot icon01/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon20/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon20/07/2010
Director's details changed for Mark Richardson on 2010-06-27
dot icon20/07/2010
Director's details changed for Robert Newton Allen on 2010-06-29
dot icon20/07/2010
Director's details changed for Mr Ian Ashley Booth on 2010-06-27
dot icon02/11/2009
Total exemption small company accounts made up to 2009-07-31
dot icon17/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/07/2009
Return made up to 29/06/09; full list of members
dot icon08/04/2009
Director appointed mr ian ashley booth
dot icon05/01/2009
Total exemption small company accounts made up to 2008-07-31
dot icon07/07/2008
Return made up to 29/06/08; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2007-07-31
dot icon21/09/2007
Particulars of contract relating to shares
dot icon21/09/2007
Ad 09/01/07--------- £ si 200@1
dot icon17/09/2007
Return made up to 29/06/07; full list of members
dot icon07/12/2006
Nc inc already adjusted 27/10/06
dot icon07/12/2006
Resolutions
dot icon28/09/2006
Total exemption small company accounts made up to 2006-07-31
dot icon28/09/2006
Return made up to 29/06/06; full list of members
dot icon26/07/2006
New director appointed
dot icon31/03/2006
Accounting reference date extended from 30/06/06 to 31/07/06
dot icon09/12/2005
Registered office changed on 09/12/05 from: 30 hornbeam close, hollingwood chesterfield derbyshire S43 2HU
dot icon12/10/2005
Particulars of mortgage/charge
dot icon09/08/2005
Secretary resigned
dot icon09/08/2005
New secretary appointed
dot icon09/08/2005
New director appointed
dot icon09/08/2005
Director resigned
dot icon29/06/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

21
2022
change arrow icon0 % *

* during past year

Cash in Bank

£791,711.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
14/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
21
1.28M
-
0.00
791.71K
-
2022
21
1.28M
-
0.00
791.71K
-

Employees

2022

Employees

21 Ascended- *

Net Assets(GBP)

1.28M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

791.71K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chang, Marc
Director
02/12/2019 - Present
17
Mrs Georgina Allen
Director
25/04/2018 - 30/06/2023
2
Allen, Robert Newton
Director
27/07/2005 - Present
4

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CONNECT-IP LTD

CONNECT-IP LTD is an(a) Active company incorporated on 29/06/2005 with the registered office located at 14a Orgreave Close, Sheffield S13 9NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 21 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT-IP LTD?

toggle

CONNECT-IP LTD is currently Active. It was registered on 29/06/2005 .

Where is CONNECT-IP LTD located?

toggle

CONNECT-IP LTD is registered at 14a Orgreave Close, Sheffield S13 9NP.

What does CONNECT-IP LTD do?

toggle

CONNECT-IP LTD operates in the Other information technology service activities (62.09 - SIC 2007) sector.

How many employees does CONNECT-IP LTD have?

toggle

CONNECT-IP LTD had 21 employees in 2022.

What is the latest filing for CONNECT-IP LTD?

toggle

The latest filing was on 27/11/2025: Confirmation statement made on 2025-11-14 with no updates.