Background WavePink WaveYellow Wave

CONNECT-IP LTD (05494348)

CONNECT-IP LTD (05494348) is an active UK company. incorporated on 29 June 2005. with registered office in Sheffield. The company operates in the Information and Communication sector, engaged in other information technology service activities. CONNECT-IP LTD has been registered for 20 years. Current directors include ALLEN, Robert Newton, CHANG, Marc.

Company Number
05494348
Status
active
Type
ltd
Incorporated
29 June 2005
Age
20 years
Address
14a Orgreave Close, Sheffield, S13 9NP
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
ALLEN, Robert Newton, CHANG, Marc
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT-IP LTD

CONNECT-IP LTD is an active company incorporated on 29 June 2005 with the registered office located in Sheffield. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. CONNECT-IP LTD was registered 20 years ago.(SIC: 62090)

Status

active

Active since 20 years ago

Company No

05494348

LTD Company

Age

20 Years

Incorporated 29 June 2005

Size

N/A

Accounts

ARD: 30/6

Up to Date

20 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 7 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

14a Orgreave Close Sheffield, S13 9NP,

Previous Addresses

Unit 7 Vector 31 Network Centre Waleswood Way Wales Bar Sheffield S26 5NU
From: 29 June 2005To: 15 January 2018
Timeline

13 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Oct 11
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Nov 19
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Owner Exit
Dec 19
Funding Round
Dec 19
Owner Exit
Nov 21
Director Left
Jul 23
Owner Exit
Apr 25
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

ALLEN, Robert Newton

Active
Orgreave Close, SheffieldS13 9NP
Born August 1972
Director
Appointed 27 Jul 2005

CHANG, Marc

Active
Orgreave Close, SheffieldS13 9NP
Born August 1975
Director
Appointed 02 Dec 2019

ALLEN, Georgina

Resigned
Orgreave Close, SheffieldS13 9NP
Secretary
Appointed 04 Sept 2012
Resigned 28 Nov 2018

ALLEN, Georgina

Resigned
6 Oxcroft View, ChesterfieldS44 6AA
Secretary
Appointed 27 Jul 2005
Resigned 29 Jun 2011

ALLEN, Robert Newton

Resigned
30 Hornbeam Close, ChesterfieldS43 2HU
Secretary
Appointed 29 Jun 2005
Resigned 27 Jul 2005

ALLEN, Georgina

Resigned
Orgreave Close, SheffieldS13 9NP
Born March 1979
Director
Appointed 25 Apr 2018
Resigned 30 Jun 2023

BOOTH, Ian Ashley

Resigned
Unit 7 Vector 31 Network Centre, Wales BarS26 5NU
Born April 1970
Director
Appointed 16 Mar 2009
Resigned 28 Oct 2011

RICHARDSON, Claire

Resigned
Orgreave Close, SheffieldS13 9NP
Born January 1972
Director
Appointed 25 Apr 2018
Resigned 02 Dec 2019

RICHARDSON, Mark

Resigned
Orgreave Close, SheffieldS13 9NP
Born April 1974
Director
Appointed 01 Apr 2006
Resigned 02 Dec 2019

VESTY, Georgina

Resigned
30 Hornbeam Close, ChesterfieldS43 2HU
Born March 1979
Director
Appointed 29 Jun 2005
Resigned 27 Jul 2005

Persons with significant control

4

1 Active
3 Ceased
Sheperdess Walk, LondonN1 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2025
Shepherdess Walk, LondonN1 7LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2019
Ceased 08 Apr 2025

Mr Robert Newton Allen

Ceased
Orgreave Close, SheffieldS13 9NP
Born August 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2016
Ceased 29 Jun 2021

Mr Mark Richardson

Ceased
Orgreave Close, SheffieldS13 9NP
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Nov 2016
Ceased 02 Dec 2019
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
7 April 2025
AAAnnual Accounts
Legacy
7 April 2025
PARENT_ACCPARENT_ACC
Legacy
7 April 2025
GUARANTEE2GUARANTEE2
Legacy
7 April 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 April 2024
AAAnnual Accounts
Legacy
8 April 2024
PARENT_ACCPARENT_ACC
Legacy
8 April 2024
AGREEMENT2AGREEMENT2
Legacy
8 April 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 July 2023
TM01Termination of Director
Legacy
2 June 2023
PARENT_ACCPARENT_ACC
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Legacy
2 June 2023
GUARANTEE2GUARANTEE2
Legacy
2 June 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
9 February 2022
AAAnnual Accounts
Legacy
9 February 2022
PARENT_ACCPARENT_ACC
Legacy
9 February 2022
AGREEMENT2AGREEMENT2
Legacy
9 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
10 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 April 2020
AA01Change of Accounting Reference Date
Resolution
31 December 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
3 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
3 December 2019
SH01Allotment of Shares
Resolution
3 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
2 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
19 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 November 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
28 November 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 November 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
18 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 October 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 October 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 December 2012
AR01AR01
Appoint Person Secretary Company With Name
19 December 2012
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Termination Director Company With Name
31 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Termination Secretary Company With Name
18 July 2011
TM02Termination of Secretary
Legacy
1 July 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
11 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
17 July 2009
395Particulars of Mortgage or Charge
Legacy
13 July 2009
363aAnnual Return
Legacy
8 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 January 2009
AAAnnual Accounts
Legacy
7 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
21 September 2007
88(3)88(3)
Legacy
21 September 2007
88(2)R88(2)R
Legacy
17 September 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
123Notice of Increase in Nominal Capital
Resolution
7 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 September 2006
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Legacy
26 July 2006
288aAppointment of Director or Secretary
Legacy
31 March 2006
225Change of Accounting Reference Date
Legacy
9 December 2005
287Change of Registered Office
Legacy
12 October 2005
395Particulars of Mortgage or Charge
Legacy
9 August 2005
288bResignation of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288aAppointment of Director or Secretary
Legacy
9 August 2005
288bResignation of Director or Secretary
Incorporation Company
29 June 2005
NEWINCIncorporation