QONNECTIS GROUP LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameQONNECTIS GROUP LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03978642
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of QONNECTIS GROUP LTD?

    Previous Company Names
    Company NameFromUntil
    QUANTUM GARAGE INTERNET GROUP LIMITEDApr 20, 2000Apr 20, 2000

    What are the latest accounts for QONNECTIS GROUP LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for QONNECTIS GROUP LTD?

    Last Confirmation Statement Made Up ToApr 20, 2026
    Next Confirmation Statement DueMay 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 20, 2025
    OverdueNo

    What are the latest filings for QONNECTIS GROUP LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Dec 31, 2024

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Apr 20, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2023

    3 pagesAA

    Confirmation statement made on Apr 20, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2022

    3 pagesAA

    Confirmation statement made on Apr 20, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2021

    3 pagesAA

    Confirmation statement made on Apr 20, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2020

    3 pagesAA

    Confirmation statement made on Apr 20, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2019

    3 pagesAA

    Confirmation statement made on Apr 20, 2020 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2018

    2 pagesAA

    Confirmation statement made on Apr 20, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Liam O'donoghue as a secretary on Feb 17, 2019

    1 pagesTM02

    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 pagesAD01

    Micro company accounts made up to Dec 31, 2017

    2 pagesAA

    Termination of appointment of Robert James Grenville Mitchell as a director on Jul 27, 2018

    1 pagesTM01

    Confirmation statement made on Apr 20, 2018 with no updates

    3 pagesCS01

    Micro company accounts made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 20, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    3 pagesAA

    Annual return made up to Apr 20, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 20, 2016

    Statement of capital on Apr 20, 2016

    • Capital: GBP 277
    SH01

    Who are the officers of QONNECTIS GROUP LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DE SOUZA, Pat
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Director
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    United StatesAmerican187774020001
    BARRELL, Simon
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Secretary
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    168967290001
    MACDONALD WATSON, Robert Andrew
    85 Elsenham Street
    Southfields
    SW18 5NX London
    Secretary
    85 Elsenham Street
    Southfields
    SW18 5NX London
    British27289930001
    O'DONOGHUE, Liam
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    Secretary
    Eastcastle Street
    W1W 8DH London
    27-28
    United Kingdom
    187334540001
    SPURRIER, Barbara Joyce
    The Crescent
    CB3 0AZ Cambridge
    7
    Cambridgeshire
    Secretary
    The Crescent
    CB3 0AZ Cambridge
    7
    Cambridgeshire
    British71729000007
    TAPIA, Claire Elizabeth
    109 Colne Road
    TW2 6QL Twickenham
    Middlesex
    Secretary
    109 Colne Road
    TW2 6QL Twickenham
    Middlesex
    British60409480001
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Secretary
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    British11951620004
    CAMBRIDGE FINANCIAL PARTNERS LLP
    St. Johns Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St. Johns Innovation Park Centre
    United Kingdom
    Secretary
    St. Johns Innovation Park
    Cowley Road
    CB4 0WS Cambridge
    St. Johns Innovation Park Centre
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberOC306328
    158713400001
    EDEN SECRETARIES LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Secretary
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    54410910002
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritish29205270001
    CHANT, Guy Arthur
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    Director
    Flintstones
    Little London
    SP11 6JE Andover
    Hampshire
    EnglandBritish29205270001
    FRANCIS, Stephen James
    Lime Walk
    OX28 1AP Witney
    6
    Oxfordshire
    United Kingdom
    Director
    Lime Walk
    OX28 1AP Witney
    6
    Oxfordshire
    United Kingdom
    EnglandBritish136693000002
    GEORGIADIS, Antony Vassos
    Stud House Hampton Court Park
    KT8 9DB East Molesey
    Surrey
    Director
    Stud House Hampton Court Park
    KT8 9DB East Molesey
    Surrey
    Greek41312980001
    GRACE, Jolyon Paul Wheldon
    Maybank 57 Tarvin Road
    Boughton
    CH3 5DY Chester
    Cheshire
    Director
    Maybank 57 Tarvin Road
    Boughton
    CH3 5DY Chester
    Cheshire
    British69692700001
    KLAVENESS, Anton Fredrik
    Unit 3 Apollo Studios
    Charlton Kings Road
    NW5 2SB London
    Director
    Unit 3 Apollo Studios
    Charlton Kings Road
    NW5 2SB London
    Norwegian64838440001
    MITCHELL, Robert James Grenville
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Director
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    EnglandEnglish53726410005
    SPURRIER, Barbara Joyce
    The Crescent
    CB3 0AZ Cambridge
    7
    Cambridgeshire
    Director
    The Crescent
    CB3 0AZ Cambridge
    7
    Cambridgeshire
    EnglandBritish71729000007
    TAPIA, Michael Anthony
    109 Colne Road
    TW2 6QL Twickenham
    Middlesex
    Director
    109 Colne Road
    TW2 6QL Twickenham
    Middlesex
    United KingdomBritish55561450001
    TAYLOR, Richard Mann
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    Director
    Underwood Grange
    Underwood Drive
    LS19 6LA Rawdon
    Leeds
    United KingdomBritish11951620004
    GLASSMILL LIMITED
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    Director
    The Glassmill
    1 Battersea Bridge Road
    SW11 3BG London
    50180470008

    Who are the persons with significant control of QONNECTIS GROUP LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Water Intelligence Plc
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    Jun 03, 2016
    3-7 Temple Avenue
    EC4Y 0DT London
    201 Temple Chambers
    England
    No
    Legal FormPlc
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number03923150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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