QONNECTIS GROUP LTD
Overview
| Company Name | QONNECTIS GROUP LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03978642 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of QONNECTIS GROUP LTD?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is QONNECTIS GROUP LTD located?
| Registered Office Address | 27-28 Eastcastle Street W1W 8DH London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of QONNECTIS GROUP LTD?
| Company Name | From | Until |
|---|---|---|
| QUANTUM GARAGE INTERNET GROUP LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for QONNECTIS GROUP LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for QONNECTIS GROUP LTD?
| Last Confirmation Statement Made Up To | Apr 20, 2026 |
|---|---|
| Next Confirmation Statement Due | May 04, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 20, 2025 |
| Overdue | No |
What are the latest filings for QONNECTIS GROUP LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Apr 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2021 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2019 | 3 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2018 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Liam O'donoghue as a secretary on Feb 17, 2019 | 1 pages | TM02 | ||||||||||
Registered office address changed from 201 Temple Chambers 3-7 Temple Avenue London EC4Y 0DT to 27-28 Eastcastle Street London W1W 8DH on Feb 11, 2019 | 1 pages | AD01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Termination of appointment of Robert James Grenville Mitchell as a director on Jul 27, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Apr 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 20, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2015 | 3 pages | AA | ||||||||||
Annual return made up to Apr 20, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Who are the officers of QONNECTIS GROUP LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| DE SOUZA, Pat | Director | Eastcastle Street W1W 8DH London 27-28 United Kingdom | United States | American | 187774020001 | |||||||||
| BARRELL, Simon | Secretary | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | 168967290001 | |||||||||||
| MACDONALD WATSON, Robert Andrew | Secretary | 85 Elsenham Street Southfields SW18 5NX London | British | 27289930001 | ||||||||||
| O'DONOGHUE, Liam | Secretary | Eastcastle Street W1W 8DH London 27-28 United Kingdom | 187334540001 | |||||||||||
| SPURRIER, Barbara Joyce | Secretary | The Crescent CB3 0AZ Cambridge 7 Cambridgeshire | British | 71729000007 | ||||||||||
| TAPIA, Claire Elizabeth | Secretary | 109 Colne Road TW2 6QL Twickenham Middlesex | British | 60409480001 | ||||||||||
| TAYLOR, Richard Mann | Secretary | Underwood Grange Underwood Drive LS19 6LA Rawdon Leeds | British | 11951620004 | ||||||||||
| CAMBRIDGE FINANCIAL PARTNERS LLP | Secretary | St. Johns Innovation Park Cowley Road CB4 0WS Cambridge St. Johns Innovation Park Centre United Kingdom |
| 158713400001 | ||||||||||
| EDEN SECRETARIES LIMITED | Secretary | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 54410910002 | |||||||||||
| CHANT, Guy Arthur | Director | Flintstones Little London SP11 6JE Andover Hampshire | England | British | 29205270001 | |||||||||
| CHANT, Guy Arthur | Director | Flintstones Little London SP11 6JE Andover Hampshire | England | British | 29205270001 | |||||||||
| FRANCIS, Stephen James | Director | Lime Walk OX28 1AP Witney 6 Oxfordshire United Kingdom | England | British | 136693000002 | |||||||||
| GEORGIADIS, Antony Vassos | Director | Stud House Hampton Court Park KT8 9DB East Molesey Surrey | Greek | 41312980001 | ||||||||||
| GRACE, Jolyon Paul Wheldon | Director | Maybank 57 Tarvin Road Boughton CH3 5DY Chester Cheshire | British | 69692700001 | ||||||||||
| KLAVENESS, Anton Fredrik | Director | Unit 3 Apollo Studios Charlton Kings Road NW5 2SB London | Norwegian | 64838440001 | ||||||||||
| MITCHELL, Robert James Grenville | Director | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | England | English | 53726410005 | |||||||||
| SPURRIER, Barbara Joyce | Director | The Crescent CB3 0AZ Cambridge 7 Cambridgeshire | England | British | 71729000007 | |||||||||
| TAPIA, Michael Anthony | Director | 109 Colne Road TW2 6QL Twickenham Middlesex | United Kingdom | British | 55561450001 | |||||||||
| TAYLOR, Richard Mann | Director | Underwood Grange Underwood Drive LS19 6LA Rawdon Leeds | United Kingdom | British | 11951620004 | |||||||||
| GLASSMILL LIMITED | Director | The Glassmill 1 Battersea Bridge Road SW11 3BG London | 50180470008 |
Who are the persons with significant control of QONNECTIS GROUP LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Water Intelligence Plc | Jun 03, 2016 | 3-7 Temple Avenue EC4Y 0DT London 201 Temple Chambers England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0