Connect-ip Ltd SHEFFIELD


Founded in 2005, Connect-ip, classified under reg no. 05494348 is an active company. Currently registered at 14a Orgreave Close S13 9NP, Sheffield the company has been in the business for nineteen years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Marc C., Robert A.. Of them, Robert A. has been with the company the longest, being appointed on 27 July 2005 and Marc C. has been with the company for the least time - from 2 December 2019. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connect-ip Ltd Address / Contact

Office Address 14a Orgreave Close
Town Sheffield
Post code S13 9NP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05494348
Date of Incorporation Wed, 29th Jun 2005
Industry Other information technology service activities
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (29 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Marc C.

Position: Director

Appointed: 02 December 2019

Robert A.

Position: Director

Appointed: 27 July 2005

Georgina A.

Position: Director

Appointed: 25 April 2018

Resigned: 30 June 2023

Claire R.

Position: Director

Appointed: 25 April 2018

Resigned: 02 December 2019

Georgina A.

Position: Secretary

Appointed: 04 September 2012

Resigned: 28 November 2018

Ian B.

Position: Director

Appointed: 16 March 2009

Resigned: 28 October 2011

Mark R.

Position: Director

Appointed: 01 April 2006

Resigned: 02 December 2019

Georgina V.

Position: Secretary

Appointed: 27 July 2005

Resigned: 29 June 2011

Georgina V.

Position: Director

Appointed: 29 June 2005

Resigned: 27 July 2005

Robert A.

Position: Secretary

Appointed: 29 June 2005

Resigned: 27 July 2005

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we established, there is Block Technology Holdings Limited from London, England. This PSC is categorised as "a private company limited by shares", 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. The second entity in the PSC register is Robert A. This PSC owns 25-50% shares. The third one is Mark R., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares.

Block Technology Holdings Limited

14a - 14b Shepherdess Walk, London, N1 7LB, England

Legal authority United Kingdom (England And Wales)
Legal form Private Company Limited By Shares
Country registered England
Place registered Registrar Of Companies At Companies House
Registration number 09084882
Notified on 2 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Robert A.

Notified on 14 November 2016
Ceased on 29 June 2021
Nature of control: 25-50% shares

Mark R.

Notified on 14 November 2016
Ceased on 2 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-06-302021-06-302022-06-30
Balance Sheet
Cash Bank On Hand 227 23980 468270 399468 580587 739306 411791 711
Current Assets423 806951 016798 8251 007 3571 310 2801 434 6671 223 0711 977 942
Debtors216 015695 012715 146734 111792 495799 296873 6271 146 641
Net Assets Liabilities 435 693474 355284 452499 7211 022 674976 3801 282 433
Other Debtors 5 343106 99546 15150 33597 87442 47342 599
Property Plant Equipment 100 540230 102332 256283 331222 171244 757215 330
Total Inventories 28 7653 2112 84749 20547 63243 03339 590
Cash Bank In Hand205 149227 239      
Net Assets Liabilities Including Pension Asset Liability266 527435 693      
Stocks Inventory2 64228 765      
Tangible Fixed Assets72 904100 540      
Reserves/Capital
Called Up Share Capital300300      
Profit Loss Account Reserve266 227435 393      
Other
Accumulated Depreciation Impairment Property Plant Equipment 164 441177 786165 640228 053245 138279 717251 622
Additions Other Than Through Business Combinations Property Plant Equipment  221 354184 51128 84510 113 54 719
Average Number Employees During Period 11111714161621
Creditors 589 775456 137973 1201 037 413604 723434 451835 910
Finance Lease Liabilities Present Value Total 12 50028 62021 12018 6209 46610 75022 414
Future Minimum Lease Payments Under Non-cancellable Operating Leases 26 57236 00437 25037 250130 48080 00032 000
Increase From Depreciation Charge For Year Property Plant Equipment  64 67572 57465 37349 270 58 527
Net Current Assets Liabilities204 334361 241342 68834 237272 867829 944788 6201 142 032
Other Creditors 27 94929 35833 63933 36134 51136 92735 098
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  51 33084 7202 96032 185 86 622
Other Disposals Property Plant Equipment  78 44794 50315 35754 188 112 241
Property Plant Equipment Gross Cost 264 981407 888497 896511 384467 309524 474466 952
Provisions For Liabilities Balance Sheet Subtotal 16 08840 07144 79837 85528 65327 11331 139
Taxation Social Security Payable 226 007150 451205 077322 838396 892147 349293 645
Total Assets Less Current Liabilities277 238461 781572 790366 493556 1981 052 1151 033 3771 357 362
Trade Creditors Trade Payables 323 319247 708713 284662 594163 854239 425484 753
Trade Debtors Trade Receivables 689 669608 151687 960742 160701 422831 1541 104 042
Amount Specific Advance Or Credit Directors  40 000  30 000  
Amount Specific Advance Or Credit Made In Period Directors  50 000  30 000  
Amount Specific Advance Or Credit Repaid In Period Directors  10 00040 000    
Bank Borrowings Overdrafts Secured22 58622 500      
Capital Employed266 527435 693      
Creditors Due After One Year 10 000      
Creditors Due Within One Year219 472589 775      
Number Shares Allotted 300      
Par Value Share 1      
Provisions For Liabilities Charges10 71116 088      
Share Capital Allotted Called Up Paid300300      
Tangible Fixed Assets Additions 61 451      
Tangible Fixed Assets Cost Or Valuation203 530264 981      
Tangible Fixed Assets Depreciation130 626164 441      
Tangible Fixed Assets Depreciation Charged In Period 33 815      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 2nd, June 2023
Free Download (39 pages)

Company search

Advertisements