CONNECTED TECH GROUP LTD

Register to unlock more data on OkredoRegister

CONNECTED TECH GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05425992

Incorporation date

15/04/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells TN4 8ASCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2005)
dot icon13/05/2025
Final Gazette dissolved via voluntary strike-off
dot icon25/02/2025
First Gazette notice for voluntary strike-off
dot icon14/02/2025
Application to strike the company off the register
dot icon05/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon14/06/2024
Confirmation statement made on 2024-06-01 with no updates
dot icon03/05/2024
Withdraw the company strike off application
dot icon02/05/2024
Termination of appointment of Brian John Milstead as a director on 2024-04-30
dot icon02/05/2024
Termination of appointment of Harvey Anthony Goldsmith as a director on 2024-04-30
dot icon02/05/2024
Application to strike the company off the register
dot icon03/07/2023
Total exemption full accounts made up to 2023-04-30
dot icon07/06/2023
Confirmation statement made on 2023-06-01 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon29/09/2022
Termination of appointment of Laura Maxine Bayford as a director on 2022-09-22
dot icon01/06/2022
Confirmation statement made on 2022-06-01 with no updates
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon28/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon30/12/2020
Total exemption full accounts made up to 2020-04-30
dot icon03/08/2020
Termination of appointment of Daniel George Taylor as a director on 2020-07-15
dot icon02/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon13/12/2019
Total exemption full accounts made up to 2019-04-30
dot icon23/08/2019
Registered office address changed from C/O C/O Cripps Secretaries 22 Mount Ephraim Mount Ephraim Tunbridge Wells TN4 8AS England to Cripps Secretaries 22 Mount Ephraim Tunbridge Wells TN4 8AS on 2019-08-23
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon13/02/2019
Appointment of Mr Daniel George Taylor as a director on 2019-01-31
dot icon13/02/2019
Termination of appointment of Alex Rayner as a director on 2019-01-31
dot icon31/01/2019
Micro company accounts made up to 2018-04-30
dot icon28/09/2018
Termination of appointment of Marcus Michael Chidgey as a director on 2018-09-18
dot icon28/09/2018
Termination of appointment of Leena Shaw as a director on 2018-09-15
dot icon14/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon15/03/2018
Appointment of Ms Laura Maxine Bayford as a director on 2018-03-02
dot icon14/02/2018
Termination of appointment of Elizabeth Shanahan as a director on 2018-02-01
dot icon14/02/2018
Termination of appointment of Margaret Mary Mckenna as a director on 2018-02-01
dot icon30/01/2018
Director's details changed for Andrew Cockayne on 2018-01-30
dot icon29/01/2018
Micro company accounts made up to 2017-04-30
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon12/04/2017
Secretary's details changed for Cripps Secretaries Limited on 2017-01-31
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon13/12/2016
Appointment of Mrs Leena Shaw as a director on 2016-10-11
dot icon13/12/2016
Registered office address changed from 2 Charlotte Road London EC2A 3DH to C/O C/O Cripps Secretaries 22 Mount Ephraim Mount Ephraim Tunbridge Wells TN4 8AS on 2016-12-13
dot icon07/09/2016
Registration of charge 054259920001, created on 2016-09-05
dot icon04/07/2016
Resolutions
dot icon31/05/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon27/01/2016
Second filing of AR01 previously delivered to Companies House made up to 2015-05-19
dot icon19/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon10/09/2015
Appointment of Cripps Secretaries Limited as a secretary on 2015-02-17
dot icon09/09/2015
Termination of appointment of Marcus Michael Chidgey as a secretary on 2015-02-17
dot icon19/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon05/06/2015
Appointment of Ms Margaret Mary Mckenna as a director on 2015-02-17
dot icon16/04/2015
Appointment of Brian John Milstead as a director on 2015-02-02
dot icon16/04/2015
Particulars of variation of rights attached to shares
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Statement of capital following an allotment of shares on 2015-03-10
dot icon16/04/2015
Appointment of Mr Harvey Anthony Goldsmith as a director on 2015-02-17
dot icon16/04/2015
Appointment of Elizabeth Shanahan as a director on 2015-02-17
dot icon16/04/2015
Resolutions
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/01/2015
Resolutions
dot icon31/12/2014
Resolutions
dot icon31/12/2014
Resolutions
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Resolutions
dot icon30/12/2014
Resolutions
dot icon28/10/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-05-19
dot icon27/10/2014
Resolutions
dot icon18/06/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon06/05/2014
Resolutions
dot icon06/05/2014
Statement of capital following an allotment of shares on 2014-04-24
dot icon29/01/2014
Accounts for a dormant company made up to 2013-04-30
dot icon28/08/2013
Appointment of Andrew Cockayne as a director
dot icon03/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon25/02/2013
Certificate of change of name
dot icon20/02/2013
Accounts for a dormant company made up to 2012-04-30
dot icon18/02/2013
Registered office address changed from , Studio 17 the London Fruit & Wool Exchange, 56 Brushfield Street, London, E1 6HB on 2013-02-18
dot icon04/10/2012
Change of name notice
dot icon29/06/2012
Annual return made up to 2012-04-15
dot icon06/06/2011
Annual return made up to 2011-04-30
dot icon06/06/2011
Accounts for a dormant company made up to 2011-04-30
dot icon06/06/2011
Registered office address changed from , 66 Wigmore Street, London, W1U 2SB on 2011-06-06
dot icon04/06/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon29/06/2010
Accounts for a dormant company made up to 2009-04-30
dot icon29/06/2010
Annual return made up to 2010-04-15 with full list of shareholders
dot icon29/06/2010
Termination of appointment of Sarah Roberts as a director
dot icon29/06/2010
Appointment of Alex Rayner as a director
dot icon29/06/2010
Annual return made up to 2009-04-15
dot icon29/06/2010
Registered office address changed from , Invision House, Wilbury Way, Hitchin, Herts, SG4 0TY on 2010-06-29
dot icon22/06/2010
Administrative restoration application
dot icon05/01/2010
Final Gazette dissolved via compulsory strike-off
dot icon22/09/2009
First Gazette notice for compulsory strike-off
dot icon22/07/2009
Memorandum and Articles of Association
dot icon16/07/2009
Certificate of change of name
dot icon08/09/2008
Accounts for a dormant company made up to 2008-04-30
dot icon08/08/2008
Return made up to 15/04/08; full list of members
dot icon31/03/2008
Director and secretary appointed marcus chidgey
dot icon31/03/2008
Director appointed sarah roberts
dot icon17/03/2008
Appointment terminated director martin van beek
dot icon14/03/2008
Appointment terminated secretary michael bradly-russell
dot icon12/06/2007
Return made up to 15/04/07; full list of members
dot icon17/05/2007
Accounts made up to 2007-04-30
dot icon06/06/2006
Accounts made up to 2006-04-30
dot icon26/04/2006
Return made up to 15/04/06; full list of members
dot icon14/11/2005
Registered office changed on 14/11/05 from: c/o rm company services LIMITED, invision house, wilbury way, hitchin, hertfordshire SG4 0XE
dot icon14/11/2005
New director appointed
dot icon14/11/2005
New secretary appointed
dot icon24/06/2005
Director resigned
dot icon24/06/2005
Secretary resigned
dot icon11/05/2005
Nc inc already adjusted 15/04/05
dot icon11/05/2005
Resolutions
dot icon15/04/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
01/06/2025
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
91.85K
-
0.00
46.93K
-
2023
1
38.23K
-
0.00
15.30K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Goldsmith, Harvey Anthony
Director
17/02/2015 - 30/04/2024
51
Milstead, Brian, John
Director
02/02/2015 - 30/04/2024
4
Cockayne, Andrew Alan
Director
30/06/2013 - Present
2
Mckenna, Margaret Mary
Director
17/02/2015 - 01/02/2018
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECTED TECH GROUP LTD

CONNECTED TECH GROUP LTD is an(a) Dissolved company incorporated on 15/04/2005 with the registered office located at Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells TN4 8AS. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTED TECH GROUP LTD?

toggle

CONNECTED TECH GROUP LTD is currently Dissolved. It was registered on 15/04/2005 and dissolved on 13/05/2025.

Where is CONNECTED TECH GROUP LTD located?

toggle

CONNECTED TECH GROUP LTD is registered at Cripps Secretaries, 22 Mount Ephraim, Tunbridge Wells TN4 8AS.

What does CONNECTED TECH GROUP LTD do?

toggle

CONNECTED TECH GROUP LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

What is the latest filing for CONNECTED TECH GROUP LTD?

toggle

The latest filing was on 13/05/2025: Final Gazette dissolved via voluntary strike-off.