CONNECTALK LIMITED

Register to unlock more data on OkredoRegister

CONNECTALK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11099110

Incorporation date

06/12/2017

Size

Small

Contacts

Registered address

Registered address

The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire WR9 0EWCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2017)
dot icon03/04/2026
Confirmation statement made on 2026-03-31 with updates
dot icon22/12/2025
Accounts for a small company made up to 2025-03-31
dot icon27/10/2025
Satisfaction of charge 110991100001 in full
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon09/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 110991100001
dot icon31/03/2025
Cessation of Techteam Group Limited as a person with significant control on 2025-03-31
dot icon31/03/2025
Notification of Cloudclevr Limited as a person with significant control on 2025-03-31
dot icon24/02/2025
Confirmation statement made on 2025-02-24 with updates
dot icon26/11/2024
Accounts for a small company made up to 2024-03-31
dot icon15/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon27/03/2024
Current accounting period shortened from 2024-06-30 to 2024-03-31
dot icon26/03/2024
Confirmation statement made on 2024-03-01 with updates
dot icon12/02/2024
Change of details for Techteam Group Limited as a person with significant control on 2017-12-06
dot icon11/01/2024
Appointment of Mr Steven Paul Harris as a director on 2024-01-10
dot icon11/01/2024
Appointment of Mr Robert Shane Smith as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of Stuart Robert Davis as a director on 2024-01-10
dot icon11/01/2024
Termination of appointment of John Antony Lomer as a director on 2024-01-10
dot icon11/01/2024
Appointment of Mr John Paul Taylor as a director on 2024-01-10
dot icon09/01/2024
Second filing of Confirmation Statement dated 2023-03-01
dot icon09/01/2024
Second filing of Confirmation Statement dated 2022-03-01
dot icon08/01/2024
Cessation of Bamboo Technology Group Ltd as a person with significant control on 2021-10-06
dot icon04/01/2024
Accounts for a small company made up to 2023-06-30
dot icon12/07/2023
Accounts for a small company made up to 2022-06-30
dot icon04/04/2023
Registration of charge 110991100001, created on 2023-03-31
dot icon14/03/2023
Second filing of Confirmation Statement dated 2022-03-01
dot icon13/03/2023
Confirmation statement made on 2023-03-01 with updates
dot icon01/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon01/03/2022
Notification of Bamboo Technology Group Ltd as a person with significant control on 2021-10-06
dot icon31/01/2022
Termination of appointment of Lorrin Elizabeth White as a director on 2022-01-20
dot icon23/11/2021
Director's details changed for Mr John Antony Lomer on 2021-11-23
dot icon09/11/2021
Termination of appointment of James Michael Green as a director on 2021-10-06
dot icon09/11/2021
Appointment of Mrs Lorrin Elizabeth White as a director on 2021-10-06
dot icon09/11/2021
Termination of appointment of Lee James Russell as a director on 2021-10-06
dot icon09/11/2021
Appointment of Mr Stuart Robert Davis as a director on 2021-10-06
dot icon09/11/2021
Appointment of Mr John Antony Lomer as a director on 2021-10-06
dot icon05/10/2021
Statement of capital following an allotment of shares on 2018-03-01
dot icon30/09/2021
Unaudited abridged accounts made up to 2021-06-30
dot icon30/06/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon22/04/2021
Confirmation statement made on 2021-03-01 with no updates
dot icon14/04/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon13/02/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon19/03/2019
Change of details for Techteam Limited as a person with significant control on 2019-02-22
dot icon19/03/2019
Confirmation statement made on 2019-03-01 with updates
dot icon24/01/2019
Total exemption full accounts made up to 2018-06-30
dot icon02/11/2018
Resolutions
dot icon29/05/2018
Confirmation statement made on 2018-03-01 with updates
dot icon21/05/2018
Current accounting period shortened from 2018-12-31 to 2018-06-30
dot icon17/04/2018
Appointment of Mr Lee James Russell as a director on 2018-01-15
dot icon06/12/2017
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,600.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
79.24K
-
0.00
31.60K
-
2021
0
79.24K
-
0.00
31.60K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

79.24K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.60K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lomer, John Antony
Director
06/10/2021 - 10/01/2024
47
Mr Stuart Robert Davis
Director
06/10/2021 - 10/01/2024
24
Harris, Steven Paul
Director
10/01/2024 - Present
21
Smith, Robert Shane
Director
10/01/2024 - Present
23
Taylor, John Paul
Director
10/01/2024 - Present
22

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 CONNECTALK LIMITED

CONNECTALK LIMITED is an(a) Active company incorporated on 06/12/2017 with the registered office located at The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire WR9 0EW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTALK LIMITED?

toggle

CONNECTALK LIMITED is currently Active. It was registered on 06/12/2017 .

Where is CONNECTALK LIMITED located?

toggle

CONNECTALK LIMITED is registered at The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire WR9 0EW.

What does CONNECTALK LIMITED do?

toggle

CONNECTALK 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.

What is the latest filing for CONNECTALK LIMITED?

toggle

The latest filing was on 03/04/2026: Confirmation statement made on 2026-03-31 with updates.