Company NameConnectif Technology Limited
DirectorsDavid Ian Potter and Anum Siddiqi
Company StatusActive
Company Number10879002
CategoryPrivate Limited Company
Incorporation Date21 July 2017(6 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Ian Potter
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2017(2 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address361 Rayleigh Road Eastwood
Leigh-On-Sea
Essex
SS9 5PS
Director NameMiss Anum Siddiqi
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed03 January 2019(1 year, 5 months after company formation)
Appointment Duration5 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address361 Rayleigh Road
Leigh-On-Sea
SS9 5PS
Director NameMrs Victoria Potter
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKemp House 160 City Road
London
EC1V 2NX

Location

Registered Address361 Rayleigh Road
Leigh-On-Sea
SS9 5PS
RegionEast of England
ConstituencySouthend West
CountyEssex
WardEastwood Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return18 August 2023 (8 months, 1 week ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

18 August 2023Confirmation statement made on 18 August 2023 with updates (6 pages)
21 July 2023Confirmation statement made on 20 July 2023 with no updates (3 pages)
3 April 2023Micro company accounts made up to 31 July 2022 (5 pages)
7 December 2022Statement of capital following an allotment of shares on 21 November 2022
  • GBP 1,649.14
(3 pages)
22 July 2022Confirmation statement made on 20 July 2022 with no updates (3 pages)
10 May 2022Purchase of own shares. (4 pages)
22 April 2022Micro company accounts made up to 31 July 2021 (5 pages)
3 August 2021Confirmation statement made on 20 July 2021 with updates (6 pages)
28 July 2021Director's details changed for Miss Anum Siddiqi on 12 July 2021 (2 pages)
28 July 2021Director's details changed for Mr David Ian Potter on 14 May 2021 (2 pages)
30 April 2021Micro company accounts made up to 31 July 2020 (5 pages)
1 March 2021Statement of capital following an allotment of shares on 1 March 2021
  • GBP 1,642.64
(3 pages)
1 March 2021Cessation of Anum Siddiqi as a person with significant control on 1 March 2021 (1 page)
20 February 2021Statement of capital following an allotment of shares on 19 February 2021
  • GBP 1,641.47
(3 pages)
13 February 2021Statement of capital following an allotment of shares on 12 February 2021
  • GBP 1,641.71
(3 pages)
13 October 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 6.1
(2 pages)
7 September 2020Confirmation statement made on 20 July 2020 with updates (5 pages)
28 May 2020Sale or transfer of treasury shares. Treasury capital:
  • GBP 14.05
(2 pages)
15 April 2020Registered office address changed from Aquila House Waterloo Lane Chelmsford Essex CM1 1BN United Kingdom to 361 Rayleigh Road Leigh-on-Sea SS9 5PS on 15 April 2020 (1 page)
7 April 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 22
(3 pages)
11 March 2020Statement of capital following an allotment of shares on 21 February 2020
  • GBP 1,591.67
(3 pages)
12 December 2019Statement of capital following an allotment of shares on 10 December 2019
  • GBP 1,553.31
(4 pages)
9 December 2019Sub-division of shares on 22 November 2019 (6 pages)
6 November 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
5 August 2019Confirmation statement made on 20 July 2019 with updates (5 pages)
2 May 2019Statement of capital following an allotment of shares on 8 April 2019
  • GBP 0.99936
(3 pages)
1 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
7 January 2019Appointment of Miss Anum Siddiqi as a director on 3 January 2019 (2 pages)
6 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
24 October 2018Notification of Anum Siddiqi as a person with significant control on 23 October 2018 (2 pages)
24 October 2018Change of details for Mr David Ian Potter as a person with significant control on 23 October 2018 (2 pages)
24 October 2018Statement of capital following an allotment of shares on 23 October 2018
  • GBP 1
(3 pages)
12 October 2018Notification of David Ian Potter as a person with significant control on 12 October 2018 (2 pages)
12 October 2018Cessation of Victoria Potter as a person with significant control on 12 October 2018 (1 page)
26 July 2018Confirmation statement made on 20 July 2018 with updates (5 pages)
13 October 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 October 2017 (1 page)
13 October 2017Termination of appointment of Victoria Potter as a director on 21 September 2017 (1 page)
13 October 2017Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Aquila House Waterloo Lane Chelmsford Essex CM1 1BN on 13 October 2017 (1 page)
13 October 2017Appointment of Mr David Ian Potter as a director on 21 September 2017 (2 pages)
13 October 2017Appointment of Mr David Ian Potter as a director on 21 September 2017 (2 pages)
13 October 2017Termination of appointment of Victoria Potter as a director on 21 September 2017 (1 page)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(30 pages)
21 July 2017Incorporation
Statement of capital on 2017-07-21
  • GBP 1
(30 pages)