Konecta Uk Limited TUNBRIDGE WELLS


Konecta Uk started in year 1993 as Private Limited Company with registration number 02824494. The Konecta Uk company has been functioning successfully for thirty one years now and its status is active. The firm's office is based in Tunbridge Wells at 4-6 Dudley Road. Postal code: TN1 1LF. Since Tue, 20th Jun 2023 Konecta Uk Limited is no longer carrying the name Comdata Group Uk.

There is a single director in the firm at the moment - Guillaume L., appointed on 9 June 2023. In addition, a secretary was appointed - Simon J., appointed on 1 January 2005. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Konecta Uk Limited Address / Contact

Office Address 4-6 Dudley Road
Town Tunbridge Wells
Post code TN1 1LF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02824494
Date of Incorporation Mon, 7th Jun 1993
Industry Activities of call centres
End of financial Year 31st December
Company age 31 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Grupo Konectanet Slu

Position: Corporate Director

Appointed: 09 June 2023

Guillaume L.

Position: Director

Appointed: 09 June 2023

Simon J.

Position: Secretary

Appointed: 01 January 2005

Marc L.

Position: Director

Appointed: 15 September 2020

Resigned: 09 June 2023

Simon J.

Position: Director

Appointed: 30 March 2020

Resigned: 02 April 2020

Andrea T.

Position: Director

Appointed: 02 December 2019

Resigned: 30 September 2020

Comdata Holding France

Position: Corporate Director

Appointed: 04 March 2019

Resigned: 09 June 2023

Sebastien L.

Position: Director

Appointed: 08 January 2014

Resigned: 02 December 2019

Cca International S.a.

Position: Corporate Director

Appointed: 14 January 2011

Resigned: 04 March 2019

Pierre G.

Position: Director

Appointed: 14 May 2009

Resigned: 14 January 2011

Carol R.

Position: Director

Appointed: 01 January 2005

Resigned: 27 September 2013

Jean C.

Position: Director

Appointed: 17 December 2003

Resigned: 14 May 2009

Kenwood Secretaries Limited

Position: Corporate Secretary

Appointed: 18 March 2003

Resigned: 01 January 2005

Nathalie G.

Position: Director

Appointed: 01 October 2002

Resigned: 01 January 2005

A G Registrars Limited

Position: Secretary

Appointed: 26 September 2001

Resigned: 19 March 2003

John W.

Position: Director

Appointed: 26 September 2001

Resigned: 04 October 2002

Jose C.

Position: Director

Appointed: 26 September 2001

Resigned: 31 May 2003

Rebecca P.

Position: Director

Appointed: 03 April 2001

Resigned: 03 April 2001

Jonathan B.

Position: Director

Appointed: 01 February 2001

Resigned: 01 February 2001

Richard W.

Position: Secretary

Appointed: 15 November 2000

Resigned: 26 September 2001

Bernard C.

Position: Director

Appointed: 11 October 2000

Resigned: 26 October 2004

Michelle-Elaine S.

Position: Director

Appointed: 11 October 2000

Resigned: 16 November 2004

Michelle-Elaine S.

Position: Secretary

Appointed: 11 October 2000

Resigned: 15 November 2000

Stephane C.

Position: Director

Appointed: 11 October 2000

Resigned: 26 September 2001

Christina C.

Position: Director

Appointed: 02 March 1999

Resigned: 15 November 2000

Absy R.

Position: Director

Appointed: 24 February 1998

Resigned: 15 November 2000

Absy R.

Position: Secretary

Appointed: 17 October 1997

Resigned: 15 November 2000

Kevin B.

Position: Director

Appointed: 07 June 1993

Resigned: 04 October 2002

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 07 June 1993

Resigned: 07 June 1993

Peter G.

Position: Secretary

Appointed: 07 June 1993

Resigned: 24 February 1998

Peter G.

Position: Director

Appointed: 07 June 1993

Resigned: 24 May 2002

Elk (nominees) Limited

Position: Nominee Director

Appointed: 07 June 1993

Resigned: 07 June 1993

People with significant control

The list of persons with significant control that own or control the company consists of 3 names. As we established, there is Comdata Spa from Milan, Italy. This PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Comdata Holding France that entered Gennevilliers, France as the address. This PSC has a legal form of "a joint stock company with sole shareholder", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Then there is Cca International Sa, who also meets the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a french societe anonyme", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Comdata Spa

Comdata Spa Via Sebastiano Caboto, 1 Corsico, Milan, 20094, Italy

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered Italy
Place registered Italy
Registration number 07790430966
Notified on 24 September 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Comdata Holding France

1 Avenue Du General De Gaulle, Gennevilliers, 92230, France

Legal authority French Statute
Legal form Joint Stock Company With Sole Shareholder
Country registered France
Place registered France
Registration number 831004957
Notified on 30 November 2018
Ceased on 24 September 2021
Nature of control: 75,01-100% shares

Cca International Sa

26 Rue Cambaceres 75008, Paris, France

Legal authority French Statute
Legal form French Societe Anonyme
Country registered France
Place registered France
Registration number Rcs 394 254 809
Notified on 6 April 2016
Ceased on 30 November 2018
Nature of control: 75,01-100% shares

Company previous names

Comdata Group Uk June 20, 2023
Cca International (UK) December 20, 2019
Direct Dialog April 16, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand719 6911 359 586879 168
Current Assets6 353 7105 323 8316 205 740
Debtors5 634 0193 964 2455 326 572
Net Assets Liabilities-2 211 8452 700 513 
Other Debtors283 500288 376289 681
Property Plant Equipment918 387782 363663 734
Other
Accrued Income132 661205 231148 870
Accrued Liabilities1 047 4851 067 837548 017
Accrued Liabilities Deferred Income 82 901365 300
Accumulated Amortisation Impairment Intangible Assets236 574241 876246 168
Accumulated Depreciation Impairment Property Plant Equipment1 605 4711 901 9832 206 481
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -87 475 
Administrative Expenses3 599 286-1 832 6562 858 993
Amortisation Expense Intangible Assets3 6095 3024 292
Amounts Owed To Group Undertakings7 285 238351 1105 928
Applicable Tax Rate191919
Average Number Employees During Period238210250
Comprehensive Income Expense-1 531 8624 912 3581 017 573
Cost Sales10 495 90810 609 63814 094 765
Creditors9 416 9273 420 8393 162 254
Deferred Tax Liabilities87 475  
Depreciation Expense Property Plant Equipment274 720296 512304 498
Fixed Assets938 847797 521674 600
Further Operating Expense Item Component Total Operating Expenses-44 593-124 467 
Future Minimum Lease Payments Under Non-cancellable Operating Leases496 574578 734587 492
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-206 090-66 57233 030
Gross Profit Loss1 605 3322 898 8733 898 927
Increase From Amortisation Charge For Year Intangible Assets 5 3024 292
Increase From Depreciation Charge For Year Property Plant Equipment 296 512304 498
Intangible Assets10 9615 6591 367
Intangible Assets Gross Cost247 535247 535 
Interest Expense On Bank Overdrafts-2 937  
Interest Payable Similar Charges Finance Costs-2 937  
Investments Fixed Assets9 4999 4999 499
Investments In Group Undertakings9 4999 4999 499
Net Current Assets Liabilities-3 063 2171 902 9923 043 486
Number Shares Issued Fully Paid 1 000 1001 000 100
Operating Profit Loss-1 548 0234 855 996 
Other Creditors32 926-119 054-288 674
Other Deferred Tax Expense Credit-17 762-87 475 
Other Operating Income Format1445 931124 467 
Other Taxation Social Security Payable247 89364 176214 069
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs62 41361 12574 135
Prepayments70 03473 960308 953
Prepayments Accrued Income  96 983
Profit Loss-1 531 8624 912 3581 017 573
Profit Loss On Ordinary Activities Before Tax-1 545 0864 855 9961 039 934
Property Plant Equipment Gross Cost2 523 8582 684 3462 870 215
Provisions87 475  
Provisions For Liabilities Balance Sheet Subtotal87 475  
Social Security Costs692 685680 719895 860
Staff Costs Employee Benefits Expense6 578 1556 369 3157 814 802
Tax Expense Credit Applicable Tax Rate-293 566922 639197 587
Tax Increase Decrease From Effect Capital Allowances Depreciation 10 2546 355
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 3 8301 252
Tax Tax Credit On Profit Or Loss On Ordinary Activities-13 224-56 36222 361
Total Additions Including From Business Combinations Property Plant Equipment 160 488185 869
Total Assets Less Current Liabilities-2 124 3702 700 5133 718 086
Total Operating Lease Payments417 448493 221479 070
Trade Creditors Trade Payables803 3851 973 8692 317 614
Trade Debtors Trade Receivables5 147 8243 396 6784 482 085
Turnover Revenue12 101 24013 508 51117 993 692
Wages Salaries5 823 0575 627 4716 844 807

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 25th, October 2023
Free Download (21 pages)

Company search

Advertisements