You are here: bizstats.co.uk > a-z index > Q list > QO list

Qonnectis Group Ltd LONDON


Founded in 2000, Qonnectis Group, classified under reg no. 03978642 is an active company. Currently registered at 27-28 Eastcastle Street W1W 8DH, London the company has been in the business for 24 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Fri, 31st Dec 2021. Since Fri, 22nd Dec 2000 Qonnectis Group Ltd is no longer carrying the name Quantum Garage Internet Group.

The firm has one director. Pat D., appointed on 14 April 2014. There are currently no secretaries appointed. 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.

Qonnectis Group Ltd Address / Contact

Office Address 27-28 Eastcastle Street
Town London
Post code W1W 8DH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03978642
Date of Incorporation Thu, 20th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (258 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Pat D.

Position: Director

Appointed: 14 April 2014

Robert M.

Position: Director

Appointed: 14 April 2014

Resigned: 27 July 2018

Liam O.

Position: Secretary

Appointed: 14 April 2014

Resigned: 17 February 2019

Simon B.

Position: Secretary

Appointed: 01 May 2012

Resigned: 14 April 2014

Cambridge Financial Partners Llp

Position: Corporate Secretary

Appointed: 31 July 2010

Resigned: 01 May 2012

Stephen F.

Position: Director

Appointed: 08 June 2009

Resigned: 14 April 2014

Barbara S.

Position: Secretary

Appointed: 13 December 2008

Resigned: 31 July 2010

Barbara S.

Position: Director

Appointed: 01 December 2008

Resigned: 31 July 2010

Guy C.

Position: Director

Appointed: 01 December 2008

Resigned: 08 June 2009

Robert M.

Position: Secretary

Appointed: 01 October 2003

Resigned: 13 December 2008

Richard T.

Position: Secretary

Appointed: 24 January 2002

Resigned: 01 October 2003

Antony G.

Position: Director

Appointed: 01 June 2000

Resigned: 17 April 2003

Anton K.

Position: Director

Appointed: 07 May 2000

Resigned: 17 April 2003

Jolyon G.

Position: Director

Appointed: 02 May 2000

Resigned: 23 April 2001

Richard T.

Position: Director

Appointed: 01 May 2000

Resigned: 31 March 2009

Guy C.

Position: Director

Appointed: 01 May 2000

Resigned: 17 April 2003

Glassmill Limited

Position: Corporate Director

Appointed: 20 April 2000

Resigned: 20 April 2000

Eden Secretaries Limited

Position: Corporate Secretary

Appointed: 20 April 2000

Resigned: 20 April 2000

Claire T.

Position: Secretary

Appointed: 20 April 2000

Resigned: 23 January 2002

Michael T.

Position: Director

Appointed: 20 April 2000

Resigned: 01 December 2008

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Water Intelligence Plc from London, England. This PSC is classified as "a plc" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Water Intelligence Plc

201 Temple Chambers 3-7 Temple Avenue, London, EC4Y 0DT, England

Legal authority Companies Act 2006
Legal form Plc
Country registered England And Wales
Place registered Uk Companies House
Registration number 03923150
Notified on 3 June 2016
Nature of control: 75,01-100% shares

Company previous names

Quantum Garage Internet Group December 22, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth200200200200      
Balance Sheet
Net Assets Liabilities   200200200200200200200
Net Assets Liabilities Including Pension Asset Liability200200200200      
Reserves/Capital
Called Up Share Capital277277277277      
Profit Loss Account Reserve-900 314-900 314-900 314-900 314      
Shareholder Funds200200200200      
Other
Fixed Assets200200200200200200200200200200
Total Assets Less Current Liabilities200200200200200200200200200200
Investments Fixed Assets200200200200      
Number Shares Allotted 27 700        
Par Value Share 0        
Share Capital Allotted Called Up Paid2 7702 770        
Share Premium Account900 237900 237900 237900 237      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 9th, November 2023
Free Download (3 pages)

Company search