Connectif Technology Limited LEIGH-ON-SEA


Connectif Technology Limited is a private limited company registered at 361 Rayleigh Road, Leigh-On-Sea SS9 5PS. Its total net worth is valued to be roughly 0 pounds, while the fixed assets that belong to the company total up to 0 pounds. Incorporated on 2017-07-21, this 6-year-old company is run by 2 directors.
Director Anum S., appointed on 03 January 2019. Director David P., appointed on 21 September 2017.
The company is officially categorised as "business and domestic software development" (SIC code: 62012).
The last confirmation statement was sent on 2023-08-18 and the due date for the next filing is 2024-09-01. Furthermore, the statutory accounts were filed on 31 July 2022 and the next filing is due on 30 April 2024.

Connectif Technology Limited Address / Contact

Office Address 361 Rayleigh Road
Town Leigh-on-sea
Post code SS9 5PS
Country of origin United Kingdom

Company Information / Profile

Registration Number 10879002
Date of Incorporation Fri, 21st Jul 2017
Industry Business and domestic software development
End of financial Year 31st July
Company age 7 years old
Account next due date Tue, 30th Apr 2024 (5 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Sun, 1st Sep 2024 (2024-09-01)
Last confirmation statement dated Fri, 18th Aug 2023

Company staff

Anum S.

Position: Director

Appointed: 03 January 2019

David P.

Position: Director

Appointed: 21 September 2017

Victoria P.

Position: Director

Appointed: 21 July 2017

Resigned: 21 September 2017

People with significant control

The register of PSCs that own or control the company includes 3 names. As we identified, there is David P. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Anum S. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Victoria P., who also meets the Companies House criteria to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

David P.

Notified on 12 October 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights

Anum S.

Notified on 23 October 2018
Ceased on 1 March 2021
Nature of control: 25-50% voting rights
25-50% shares

Victoria P.

Notified on 21 July 2017
Ceased on 12 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-07-312019-07-312020-07-312021-07-312022-07-31
Balance Sheet
Cash Bank On Hand3 7333 757   
Current Assets4 7324 69056 95656 78015 491
Debtors999933   
Other Debtors999    
Other
Creditors24 99934 48635 68137 08035 802
Net Current Assets Liabilities-20 267-29 79621 27519 700-20 311
Other Creditors24 99933 956   
Trade Creditors Trade Payables 530   
Average Number Employees During Period 1133
Fixed Assets  6621 378845
Total Assets Less Current Liabilities -29 79621 93721 078-19 466

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with updates 2023/08/18
filed on: 18th, August 2023
Free Download (6 pages)

Company search