CONNECT2LAW LIMITED
Overview
Company Name | CONNECT2LAW LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05153796 |
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 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 Address | No |
What are the latest accounts for CONNECT2LAW LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CONNECT2LAW LIMITED?
Last Confirmation Statement Made Up To | Feb 22, 2026 |
---|---|
Next Confirmation Statement Due | Mar 08, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 22, 2025 |
Overdue | No |
What are the latest filings for CONNECT2LAW LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Feb 22, 2025 with updates | 8 pages | CS01 | ||||||||||||||||||||||
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 pages | AD01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 11 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||||||
Director's details changed for Mr Timothy Fletcher De Vere Green on Dec 01, 2023 | 2 pages | CH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 22, 2023 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 22, 2022 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 14 pages | AA | ||||||||||||||||||||||
Confirmation statement made on Feb 22, 2021 with updates | 8 pages | CS01 | ||||||||||||||||||||||
Termination of appointment of Robert Stewart Gray as a secretary on Jun 30, 2020 | 1 pages | TM02 | ||||||||||||||||||||||
Amended total exemption full accounts made up to Dec 31, 2019 | 11 pages | AAMD | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Jul 30, 2020
| 3 pages | SH01 | ||||||||||||||||||||||
Satisfaction of charge 051537960001 in full | 1 pages | MR04 | ||||||||||||||||||||||
Appointment of Mr William Alexander Berry as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Sub-division of shares on Apr 23, 2020 | 4 pages | SH02 | ||||||||||||||||||||||
Resolutions Resolutions | 6 pages | RESOLUTIONS | ||||||||||||||||||||||
| ||||||||||||||||||||||||
Memorandum and Articles of Association | 44 pages | MA | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2020
| 3 pages | SH01 | ||||||||||||||||||||||
Appointment of Mr Timothy Fletcher De Vere Green as a director on Apr 23, 2020 | 2 pages | AP01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Apr 23, 2020
| 3 pages | SH01 | ||||||||||||||||||||||
Statement of capital following an allotment of shares on Dec 09, 2019
| 3 pages | SH01 | ||||||||||||||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||||||||||||||||||||||
Who are the officers of CONNECT2LAW LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERRY, William Alexander | Director | 20 Bride Lane EC4Y 8JP London Stancroft England | England | British,French | Investor Director | 176734940001 | ||||
BOUGH, Emma Maria | Director | 26 The Quadrant TW9 1DL Richmond Oriel House United Kingdom | England | British | Solicitor | 231503150002 | ||||
DE VERE GREEN, Timothy Fletcher | Director | 56 Broad Street Chipping Sodbury BS37 6AG Bristol Gowran House England | United Kingdom | British | Company Director | 132567020001 | ||||
JABBARI, David | Director | 26 The Quadrant TW9 1DL Richmond Oriel House United Kingdom | United Kingdom | British | Lawyer | 185334440003 | ||||
WATKINS, Daniel Richard | Director | 26 The Quadrant TW9 1DL Richmond Oriel House United Kingdom | United Kingdom | British | Company Director | 160247890001 | ||||
WERNER, Claus | Director | 26 The Quadrant TW9 1DL Richmond Oriel House United Kingdom | England | Danish | Company Director | 174067190001 | ||||
GRAY, Robert Stewart | Secretary | Earles Meadow RH12 4HR Horsham 79 West Sussex England | 185349950001 | |||||||
P & P SECRETARIES LIMITED | Secretary | 123 Deansgate M3 2BU Manchester Lancashire | 79571340001 | |||||||
DAVIDSON, Michael George | Director | Ravensbury Terrace SW18 4RL London 12 England | England | British | Company Director | 173804180002 | ||||
HOLME, David Nicholas | Director | 5 Kew Road TW9 2PR Richmond Parkshot House Surrey England | England | British | Company Director | 86713380001 | ||||
HOLT, Emma Elizabeth | Director | Deansgate M3 2BU Manchester 123 United Kingdom | United Kingdom | British | Solicitor | 141855920001 | ||||
STOTT, Nicola Anne | Director | 5 Kew Road TW9 2PR Richmond Parkshot House Surrey England | United Kingdom | British | Company Director | 242575840001 | ||||
TATTAM, Charles Soren Robert | Director | Deansgate M3 2BU Manchester 123 | United Kingdom | British | Solicitor | 4676190001 | ||||
P & P DIRECTORS LIMITED | Director | Deansgate M3 2BU Manchester 123 | 79571330001 |
Who are the persons with significant control of CONNECT2LAW LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr David Jabbari | Apr 06, 2016 | Ravensbury Terrace SW18 4RL London Connect2law United Kingdom | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
Mr Claus Werner | Apr 06, 2016 | 12 Ravensbury Terrace SW18 4RL London Connect2law United Kingdom | Yes |
Nationality: Danish Country of Residence: United Kingdom | |||
Natures of Control
|
What are the latest statements on persons with significant control for CONNECT2LAW LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Dec 09, 2019 | The 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