CONNECT2LAW LIMITED

Register to unlock more data on OkredoRegister

CONNECT2LAW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05153796

Incorporation date

15/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Oriel House, 26 The Quadrant, Richmond TW9 1DLCopy
copy info iconCopy
See on map
Latest events (Record since 15/06/2004)
dot icon07/04/2026
Registration of charge 051537960003, created on 2026-04-02
dot icon02/04/2026
Registration of charge 051537960002, created on 2026-04-02
dot icon31/03/2026
Director's details changed for David Jabbari on 2026-03-30
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon28/03/2026
Resolutions
dot icon18/03/2026
Withdrawal of a person with significant control statement on 2026-03-18
dot icon18/03/2026
Notification of Project Astra Bidco Limited as a person with significant control on 2026-03-13
dot icon16/03/2026
Termination of appointment of William Alexander Berry as a director on 2026-03-13
dot icon16/03/2026
Termination of appointment of Timothy Fletcher De Vere Green as a director on 2026-03-13
dot icon16/03/2026
Termination of appointment of Daniel Richard Watkins as a director on 2026-03-13
dot icon16/03/2026
Statement of capital following an allotment of shares on 2026-03-13
dot icon11/03/2026
Resolutions
dot icon11/03/2026
Solvency Statement dated 11/03/26
dot icon11/03/2026
Statement by Directors
dot icon11/03/2026
Statement of capital on 2026-03-11
dot icon25/02/2026
Confirmation statement made on 2026-02-22 with no updates
dot icon04/10/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/10/2025
Replacement filing of SH01 - 05/11/18 Statement of Capital gbp 1359
dot icon01/10/2025
Replacement filing of SH01 - 11/01/19 Statement of Capital gbp 1409
dot icon23/07/2025
Statement of capital following an allotment of shares on 2017-06-01
dot icon27/02/2025
Confirmation statement made on 2025-02-22 with updates
dot icon29/10/2024
Registered office address changed from Parkshot House 5 Kew Road Richmond Surrey TW9 2PR England to Oriel House 26 the Quadrant Richmond TW9 1DL on 2024-10-29
dot icon06/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon23/02/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon16/02/2024
Director's details changed for Mr Timothy Fletcher De Vere Green on 2023-12-01
dot icon30/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon19/12/2022
Resolutions
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/02/2022
Confirmation statement made on 2022-02-22 with updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon19/03/2021
Confirmation statement made on 2021-02-22 with updates
dot icon19/03/2021
Termination of appointment of Robert Stewart Gray as a secretary on 2020-06-30
dot icon20/01/2021
Amended total exemption full accounts made up to 2019-12-31
dot icon02/09/2020
Statement of capital following an allotment of shares on 2020-07-30
dot icon01/06/2020
Satisfaction of charge 051537960001 in full
dot icon06/05/2020
Appointment of Mr William Alexander Berry as a director on 2020-04-23
dot icon05/05/2020
Sub-division of shares on 2020-04-23
dot icon05/05/2020
Resolutions
dot icon05/05/2020
Memorandum and Articles of Association
dot icon27/04/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon24/04/2020
Appointment of Mr Timothy Fletcher De Vere Green as a director on 2020-04-23
dot icon24/04/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon11/04/2020
Statement of capital following an allotment of shares on 2019-12-09
dot icon06/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Notification of a person with significant control statement
dot icon23/02/2020
Cessation of David Jabbari as a person with significant control on 2019-12-09
dot icon23/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon15/10/2019
Termination of appointment of David Nicholas Holme as a director on 2019-10-11
dot icon11/06/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon07/03/2019
Cessation of Claus Werner as a person with significant control on 2017-03-01
dot icon07/03/2019
Statement of capital following an allotment of shares on 2019-01-11
dot icon07/03/2019
Statement of capital following an allotment of shares on 2018-11-05
dot icon05/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon18/12/2018
Appointment of Mr David Nicholas Holme as a director on 2018-12-12
dot icon18/12/2018
Termination of appointment of Nicola Anne Stott as a director on 2018-12-12
dot icon12/11/2018
Appointment of Nicola Anne Stott as a director on 2018-11-08
dot icon12/11/2018
Registration of charge 051537960001, created on 2018-10-24
dot icon09/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon20/03/2018
Registered office address changed from 12 Ravensbury Terrace London SW18 4RL England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 2018-03-20
dot icon22/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon21/02/2018
Confirmation statement made on 2018-02-15 with updates
dot icon18/01/2018
Director's details changed for David Jabbari on 2018-01-04
dot icon30/09/2017
Micro company accounts made up to 2016-12-31
dot icon07/07/2017
Termination of appointment of Michael George Davidson as a director on 2017-07-01
dot icon01/06/2017
Director's details changed for Emma Maria Hill on 2017-05-15
dot icon16/05/2017
Appointment of Emma Maria Hill as a director on 2017-05-15
dot icon08/05/2017
Statement of capital following an allotment of shares on 2017-03-01
dot icon16/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon03/11/2016
Current accounting period extended from 2016-06-30 to 2016-12-31
dot icon27/07/2016
Statement of capital following an allotment of shares on 2016-02-16
dot icon20/07/2016
Appointment of Mr Michael George Davidson as a director on 2016-07-20
dot icon20/07/2016
Appointment of Claus Werner as a director on 2016-07-01
dot icon27/06/2016
Appointment of Mr Daniel Richard Watkins as a director on 2016-06-27
dot icon26/04/2016
Micro company accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon28/12/2015
Registered office address changed from 3rd Floor Peninsular House 30 - 36 Monument Street London EC3R 8NB to 12 Ravensbury Terrace London SW18 4RL on 2015-12-28
dot icon29/06/2015
Annual return made up to 2015-06-15 with full list of shareholders
dot icon29/06/2015
Director's details changed for David Jabbari on 2014-12-23
dot icon17/03/2015
Accounts for a dormant company made up to 2014-06-30
dot icon02/12/2014
Registered office address changed from 8 Bedford Park Croydon CR0 2AP to 3Rd Floor Peninsular House 30 - 36 Monument Street London EC3R 8NB on 2014-12-02
dot icon16/06/2014
Annual return made up to 2014-06-15 with full list of shareholders
dot icon25/02/2014
Accounts for a dormant company made up to 2013-06-30
dot icon24/02/2014
Appointment of David Jabbari as a director
dot icon21/02/2014
Termination of appointment of Emma Holt as a director
dot icon21/02/2014
Termination of appointment of P & P Directors Limited as a director
dot icon21/02/2014
Termination of appointment of P & P Secretaries Limited as a secretary
dot icon21/02/2014
Appointment of Robert Stewart Gray as a secretary
dot icon21/02/2014
Registered office address changed from 123 Deansgate Manchester M3 2BU on 2014-02-21
dot icon17/06/2013
Annual return made up to 2013-06-15 with full list of shareholders
dot icon19/02/2013
Appointment of Emma Elisabeth Holt as a director
dot icon18/02/2013
Termination of appointment of Charles Tattam as a director
dot icon09/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon19/06/2012
Annual return made up to 2012-06-15 with full list of shareholders
dot icon17/10/2011
Accounts for a dormant company made up to 2011-06-30
dot icon17/06/2011
Annual return made up to 2011-06-15 with full list of shareholders
dot icon18/11/2010
Accounts for a dormant company made up to 2010-06-30
dot icon02/11/2010
Appointment of Charles Soren Robert Tattam as a director
dot icon18/06/2010
Annual return made up to 2010-06-15 with full list of shareholders
dot icon16/07/2009
Accounts for a dormant company made up to 2009-06-30
dot icon15/06/2009
Return made up to 15/06/09; full list of members
dot icon28/01/2009
Accounts for a dormant company made up to 2008-06-30
dot icon17/06/2008
Return made up to 15/06/08; full list of members
dot icon06/12/2007
Accounts for a dormant company made up to 2007-06-30
dot icon27/06/2007
Return made up to 15/06/07; no change of members
dot icon15/09/2006
Accounts for a dormant company made up to 2006-06-30
dot icon13/07/2006
Return made up to 15/06/06; full list of members
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Resolutions
dot icon15/09/2005
Accounts for a dormant company made up to 2005-06-30
dot icon21/07/2005
Return made up to 15/06/05; full list of members
dot icon20/04/2005
Auditor's resignation
dot icon15/06/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon14 *

* during past year

Number of employees

59
2022
change arrow icon+41.70 % *

* during past year

Cash in Bank

£2,358,958.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
1.56M
-
0.00
1.66M
-
2022
59
2.44M
-
0.00
2.36M
-
2022
59
2.44M
-
0.00
2.36M
-

Employees

2022

Employees

59 Ascended31 % *

Net Assets(GBP)

2.44M £Ascended56.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.36M £Ascended41.70 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Werner, Claus
Director
01/07/2016 - Present
9
Tattam, Charles Soren Robert
Director
23/09/2010 - 14/01/2013
30
De Vere Green, Timothy Fletcher
Director
23/04/2020 - 13/03/2026
19
Watkins, Daniel Richard
Director
27/06/2016 - 13/03/2026
6
Jabbari, David
Director
14/02/2014 - Present
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT2LAW LIMITED

CONNECT2LAW LIMITED is an(a) Active company incorporated on 15/06/2004 with the registered office located at Oriel House, 26 The Quadrant, Richmond TW9 1DL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT2LAW LIMITED?

toggle

CONNECT2LAW LIMITED is currently Active. It was registered on 15/06/2004 .

Where is CONNECT2LAW LIMITED located?

toggle

CONNECT2LAW LIMITED is registered at Oriel House, 26 The Quadrant, Richmond TW9 1DL.

What does CONNECT2LAW LIMITED do?

toggle

CONNECT2LAW LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CONNECT2LAW LIMITED have?

toggle

CONNECT2LAW LIMITED had 59 employees in 2022.

What is the latest filing for CONNECT2LAW LIMITED?

toggle

The latest filing was on 07/04/2026: Registration of charge 051537960003, created on 2026-04-02.