Connectalk Limited DROITWICH


Connectalk Limited is a private limited company located at The Old Rectory Main Road, Ombersley, Droitwich WR9 0EW. Its net worth is valued to be 0 pounds, and the fixed assets the company owns come to 0 pounds. Incorporated on 2017-12-06, this 6-year-old company is run by 3 directors.
Director Robert S., appointed on 10 January 2024. Director Steven H., appointed on 10 January 2024. Director John T., appointed on 10 January 2024.
The company is categorised as "other service activities not elsewhere classified" (SIC code: 96090). According to Companies House data there was a name change on 2018-11-02 and their previous name was Techteam Connect Ltd.
The latest confirmation statement was filed on 2023-03-01 and the date for the following filing is 2024-03-15. Furthermore, the annual accounts were filed on 30 June 2022 and the next filing should be sent on 31 March 2024.

Connectalk Limited Address / Contact

Office Address The Old Rectory Main Road
Office Address2 Ombersley
Town Droitwich
Post code WR9 0EW
Country of origin United Kingdom

Company Information / Profile

Registration Number 11099110
Date of Incorporation Wed, 6th Dec 2017
Industry Other service activities not elsewhere classified
End of financial Year 30th June
Company age 7 years old
Account next due date Sun, 31st Mar 2024 (59 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Robert S.

Position: Director

Appointed: 10 January 2024

Steven H.

Position: Director

Appointed: 10 January 2024

John T.

Position: Director

Appointed: 10 January 2024

Lorrin W.

Position: Director

Appointed: 06 October 2021

Resigned: 20 January 2022

Stuart D.

Position: Director

Appointed: 06 October 2021

Resigned: 10 January 2024

John L.

Position: Director

Appointed: 06 October 2021

Resigned: 10 January 2024

Lee R.

Position: Director

Appointed: 15 January 2018

Resigned: 06 October 2021

James G.

Position: Director

Appointed: 06 December 2017

Resigned: 06 October 2021

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we identified, there is Techteam Group Limited from Droitwich, United Kingdom. The abovementioned PSC is classified as "an uk", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Bamboo Technology Group Ltd that entered Cheltenham, England as the official address. This PSC has a legal form of "a ltd co", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Techteam Group Limited

The Old Rectory Main Road, Ombersley, Droitwich, Worcestershire, WR9 0EW, United Kingdom

Legal authority Companies Act 2006
Legal form Uk
Country registered England And Wales
Place registered England And Wales
Registration number 11090932
Notified on 6 December 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bamboo Technology Group Ltd

2nd Floor Cg Campus 2nd Floor Cg Campus, Princess Elizabeth Way, Cheltenham, GL51 7SJ, PO Box 3583387, England

Legal authority Uk
Legal form Ltd Co
Country registered England
Place registered England
Registration number 3583387
Notified on 6 October 2021
Ceased on 6 October 2021
Nature of control: 75,01-100% shares

Company previous names

Techteam Connect November 2, 2018

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-30
Balance Sheet
Cash Bank On Hand 23 410109 13431 600
Current Assets10025 295112 439190 852
Debtors1001 8853 305159 252
Property Plant Equipment 6862 049873
Net Assets Liabilities -21 091-19 40279 243
Other
Amount Specific Advance Or Credit Directors   97 141
Amount Specific Advance Or Credit Made In Period Directors   97 141
Accumulated Depreciation Impairment Property Plant Equipment 3381 5142 690
Average Number Employees During Period 11 
Called Up Share Capital Not Paid100   
Creditors 47 07230 000112 482
Increase From Depreciation Charge For Year Property Plant Equipment 3381 1761 176
Net Current Assets Liabilities100-21 7778 54978 370
Property Plant Equipment Gross Cost 1 0243 563 
Total Additions Including From Business Combinations Property Plant Equipment 1 0242 539 
Total Assets Less Current Liabilities100-21 09110 59879 243

Company filings

Filing category
Accounts Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates 31st March 2024
filed on: 15th, April 2024
Free Download (3 pages)

Company search

Advertisements