CONNECT2LAW LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONNECT2LAW LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05153796
    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 CONNECT2LAW LIMITED?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CONNECT2LAW LIMITED located?

    Registered Office Address
    Oriel House
    26 The Quadrant
    TW9 1DL Richmond
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONNECT2LAW LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CONNECT2LAW LIMITED?

    Last Confirmation Statement Made Up ToFeb 22, 2026
    Next Confirmation Statement DueMar 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 22, 2025
    OverdueNo

    What are the latest filings for CONNECT2LAW LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 22, 2025 with updates

    8 pagesCS01
    XDX9HXWH

    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 Oct 29, 2024

    1 pagesAD01
    XDEPX803

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA
    XD4ORUAA

    Confirmation statement made on Feb 22, 2024 with no updates

    3 pagesCS01
    XCXH249D

    Director's details changed for Mr Timothy Fletcher De Vere Green on Dec 01, 2023

    2 pagesCH01
    XCX0NLGH

    Total exemption full accounts made up to Dec 31, 2022

    12 pagesAA
    XC0EEOTT

    Confirmation statement made on Feb 22, 2023 with updates

    8 pagesCS01
    XBYDHPK8

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11

    Total exemption full accounts made up to Dec 31, 2021

    13 pagesAA
    XB46ZNIJ

    Confirmation statement made on Feb 22, 2022 with updates

    8 pagesCS01
    XAYG2A88

    Total exemption full accounts made up to Dec 31, 2020

    14 pagesAA
    XA5FEKQ9

    Confirmation statement made on Feb 22, 2021 with updates

    8 pagesCS01
    XA0MF1M8

    Termination of appointment of Robert Stewart Gray as a secretary on Jun 30, 2020

    1 pagesTM02
    XA0METWZ

    Amended total exemption full accounts made up to Dec 31, 2019

    11 pagesAAMD
    A9VPOMI0

    Statement of capital following an allotment of shares on Jul 30, 2020

    • Capital: GBP 2,138.5
    3 pagesSH01
    X9CRQBHF

    Satisfaction of charge 051537960001 in full

    1 pagesMR04
    X96ASBU1

    Appointment of Mr William Alexander Berry as a director on Apr 23, 2020

    2 pagesAP01
    X94GNVAW

    Sub-division of shares on Apr 23, 2020

    4 pagesSH02
    A93ZWZ7S

    Resolutions

    Resolutions
    6 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Sub division 17/04/2020
    RES13
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    44 pagesMA
    A93ZWZ6G

    Statement of capital following an allotment of shares on Apr 23, 2020

    • Capital: GBP 2,123.5
    3 pagesSH01
    X93NHGP4

    Appointment of Mr Timothy Fletcher De Vere Green as a director on Apr 23, 2020

    2 pagesAP01
    X93NHDLF

    Statement of capital following an allotment of shares on Apr 23, 2020

    • Capital: GBP 2,015
    3 pagesSH01
    X93NHCCY

    Statement of capital following an allotment of shares on Dec 09, 2019

    • Capital: GBP 1,581
    3 pagesSH01
    X92RV5A0

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA
    A91T8ZZ4

    Who are the officers of CONNECT2LAW LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BERRY, William Alexander
    20 Bride Lane
    EC4Y 8JP London
    Stancroft
    England
    Director
    20 Bride Lane
    EC4Y 8JP London
    Stancroft
    England
    EnglandBritish,FrenchInvestor Director176734940001
    BOUGH, Emma Maria
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    Director
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    EnglandBritishSolicitor231503150002
    DE VERE GREEN, Timothy Fletcher
    56 Broad Street
    Chipping Sodbury
    BS37 6AG Bristol
    Gowran House
    England
    Director
    56 Broad Street
    Chipping Sodbury
    BS37 6AG Bristol
    Gowran House
    England
    United KingdomBritishCompany Director132567020001
    JABBARI, David
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    Director
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    United KingdomBritishLawyer185334440003
    WATKINS, Daniel Richard
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    Director
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    United KingdomBritishCompany Director160247890001
    WERNER, Claus
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    Director
    26 The Quadrant
    TW9 1DL Richmond
    Oriel House
    United Kingdom
    EnglandDanishCompany Director174067190001
    GRAY, Robert Stewart
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    Secretary
    Earles Meadow
    RH12 4HR Horsham
    79
    West Sussex
    England
    185349950001
    P & P SECRETARIES LIMITED
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    Secretary
    123 Deansgate
    M3 2BU Manchester
    Lancashire
    79571340001
    DAVIDSON, Michael George
    Ravensbury Terrace
    SW18 4RL London
    12
    England
    Director
    Ravensbury Terrace
    SW18 4RL London
    12
    England
    EnglandBritishCompany Director173804180002
    HOLME, David Nicholas
    5 Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    England
    Director
    5 Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    England
    EnglandBritishCompany Director86713380001
    HOLT, Emma Elizabeth
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    Director
    Deansgate
    M3 2BU Manchester
    123
    United Kingdom
    United KingdomBritishSolicitor141855920001
    STOTT, Nicola Anne
    5 Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    England
    Director
    5 Kew Road
    TW9 2PR Richmond
    Parkshot House
    Surrey
    England
    United KingdomBritishCompany Director242575840001
    TATTAM, Charles Soren Robert
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    United KingdomBritishSolicitor4676190001
    P & P DIRECTORS LIMITED
    Deansgate
    M3 2BU Manchester
    123
    Director
    Deansgate
    M3 2BU Manchester
    123
    79571330001

    Who are the persons with significant control of CONNECT2LAW LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr David Jabbari
    Ravensbury Terrace
    SW18 4RL London
    Connect2law
    United Kingdom
    Apr 06, 2016
    Ravensbury Terrace
    SW18 4RL London
    Connect2law
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Claus Werner
    12 Ravensbury Terrace
    SW18 4RL London
    Connect2law
    United Kingdom
    Apr 06, 2016
    12 Ravensbury Terrace
    SW18 4RL London
    Connect2law
    United Kingdom
    Yes
    Nationality: Danish
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CONNECT2LAW LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 09, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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