Company NameKonnektis Communications Ltd
DirectorMark David Howells
Company StatusActive
Company Number07555513
CategoryPrivate Limited Company
Incorporation Date8 March 2011(13 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section QHuman health and social work activities
SIC 8532Social work without accommodation
SIC 88990Other social work activities without accommodation n.e.c.

Directors

Director NameMr Mark David Howells
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2015(4 years, 3 months after company formation)
Appointment Duration8 years, 10 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressAvenue Hq 10 - 12 East Parade
Leeds
LS1 2BH
Director NameMr Paul Robert Howells
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Diana Rd
Chatham
Kent
ME4 5PW
Director NameMr Robert David Howells
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleRetired Chief Executive
Country of ResidenceEngland
Correspondence Address7 The Street
Detling
Maidstone
Kent
ME14 3JU
Secretary NameMr Robert David Howells
StatusResigned
Appointed08 March 2011(same day as company formation)
RoleCompany Director
Correspondence Address7 The Street
Detling
Maidstone
Kent
ME14 3JU
Director NameMr Nicholas Ian Cooper
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2017(6 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 08 May 2019)
RoleNon Executive Director
Country of ResidenceEngland
Correspondence AddressAllen House Business Centre The Maltings, Station
Sawbridgeworth
CM21 9JX

Location

Registered AddressAvenue Hq
10 - 12 East Parade
Leeds
LS1 2BH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 40 other UK companies use this postal address

Shareholders

400 at £1Robert David Howells
80.00%
Ordinary
100 at £1Paul Robert Howells
20.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return15 January 2024 (3 months, 2 weeks ago)
Next Return Due29 January 2025 (9 months from now)

Filing History

31 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2023Change of details for Mr Mark David Howells as a person with significant control on 22 March 2023 (2 pages)
22 March 2023Confirmation statement made on 8 March 2023 with no updates (3 pages)
3 June 2022Registered office address changed from Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX England to Avenue Hq 10 - 12 East Parade Leeds LS1 2BH on 3 June 2022 (1 page)
2 June 2022Compulsory strike-off action has been discontinued (1 page)
1 June 2022Micro company accounts made up to 31 March 2021 (5 pages)
31 May 2022First Gazette notice for compulsory strike-off (1 page)
21 March 2022Confirmation statement made on 8 March 2022 with no updates (3 pages)
14 March 2022Change of details for a person with significant control (2 pages)
11 March 2022Director's details changed for Mr Mark David Howells on 11 March 2022 (2 pages)
14 May 2021Confirmation statement made on 8 March 2021 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
28 July 2020Statement of capital following an allotment of shares on 5 April 2018
  • GBP 1,251.35
(3 pages)
25 March 2020Confirmation statement made on 8 March 2020 with no updates (3 pages)
20 December 2019Micro company accounts made up to 31 March 2019 (3 pages)
17 June 2019Termination of appointment of Nicholas Ian Cooper as a director on 8 May 2019 (1 page)
20 March 2019Confirmation statement made on 8 March 2019 with no updates (3 pages)
3 January 2019Micro company accounts made up to 31 March 2018 (3 pages)
21 May 2018Confirmation statement made on 8 March 2018 with updates (5 pages)
21 March 2018Micro company accounts made up to 31 March 2017 (6 pages)
9 November 2017Termination of appointment of Robert David Howells as a director on 7 November 2017 (1 page)
9 November 2017Termination of appointment of Robert David Howells as a director on 7 November 2017 (1 page)
25 September 2017Sub-division of shares on 1 July 2015 (4 pages)
25 September 2017Sub-division of shares on 1 July 2015 (4 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
22 September 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,132.5
(3 pages)
13 September 2017Termination of appointment of Robert David Howells as a secretary on 13 September 2017 (1 page)
13 September 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 1,132.5
(3 pages)
13 September 2017Cessation of Robert David Howells as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Mark David Howells as a person with significant control on 13 September 2017 (2 pages)
13 September 2017Termination of appointment of Robert David Howells as a secretary on 13 September 2017 (1 page)
13 September 2017Statement of capital following an allotment of shares on 1 July 2015
  • GBP 940
(3 pages)
13 September 2017Statement of capital following an allotment of shares on 1 July 2015
  • GBP 940
(3 pages)
13 September 2017Cessation of Robert David Howells as a person with significant control on 13 September 2017 (1 page)
13 September 2017Notification of Mark David Howells as a person with significant control on 13 September 2017 (2 pages)
6 September 2017Appointment of Mr Nicholas Ian Cooper as a director on 5 September 2017 (2 pages)
6 September 2017Appointment of Mr Nicholas Ian Cooper as a director on 5 September 2017 (2 pages)
5 September 2017Registered office address changed from 7 the Street Detling Maidstone Kent ME14 3JU England to Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX on 5 September 2017 (1 page)
5 September 2017Registered office address changed from 7 the Street Detling Maidstone Kent ME14 3JU England to Allen House Business Centre the Maltings, Station Road Sawbridgeworth CM21 9JX on 5 September 2017 (1 page)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 8 March 2017 with updates (5 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (6 pages)
1 August 2016Secretary's details changed for Mr Robert David Howells on 28 June 2016 (1 page)
1 August 2016Secretary's details changed for Mr Robert David Howells on 28 June 2016 (1 page)
1 August 2016Director's details changed for Mr Robert David Howells on 29 June 2016 (2 pages)
1 August 2016Registered office address changed from 17 Weavering Close Rochester Kent ME2 4RQ to 7 the Street Detling Maidstone Kent ME14 3JU on 1 August 2016 (1 page)
1 August 2016Director's details changed for Mr Robert David Howells on 29 June 2016 (2 pages)
1 August 2016Registered office address changed from 17 Weavering Close Rochester Kent ME2 4RQ to 7 the Street Detling Maidstone Kent ME14 3JU on 1 August 2016 (1 page)
19 May 2016Memorandum and Articles of Association (22 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
19 May 2016Memorandum and Articles of Association (22 pages)
19 May 2016Statement of company's objects (2 pages)
19 May 2016Statement of company's objects (2 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 1,000
(6 pages)
21 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
(4 pages)
21 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
(4 pages)
21 July 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
21 July 2015Statement of capital following an allotment of shares on 3 July 2015
  • GBP 1,000
(4 pages)
3 July 2015Termination of appointment of Paul Robert Howells as a director on 14 June 2015 (1 page)
3 July 2015Appointment of Mr Mark David Howells as a director on 14 June 2015 (2 pages)
3 July 2015Termination of appointment of Paul Robert Howells as a director on 14 June 2015 (1 page)
3 July 2015Appointment of Mr Mark David Howells as a director on 14 June 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 April 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(5 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(5 pages)
25 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 500
(5 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(5 pages)
27 March 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-03-27
  • GBP 500
(5 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
28 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
19 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (5 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
4 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (5 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
8 March 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)