Background WavePink WaveYellow Wave

CONNECT AI CARE LIMITED (08646778)

CONNECT AI CARE LIMITED (08646778) is an active UK company. incorporated on 12 August 2013. with registered office in Cranbrook Rd. The company operates in the Information and Communication sector, engaged in business and domestic software development. CONNECT AI CARE LIMITED has been registered for 12 years. Current directors include NATARAJAN, Pakkirisamy Bhoopalan.

Company Number
08646778
Status
active
Type
ltd
Incorporated
12 August 2013
Age
12 years
Address
61 Cranbrook House, Cranbrook Rd, IG1 4PG
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
NATARAJAN, Pakkirisamy Bhoopalan
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT AI CARE LIMITED

CONNECT AI CARE LIMITED is an active company incorporated on 12 August 2013 with the registered office located in Cranbrook Rd. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. CONNECT AI CARE LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08646778

LTD Company

Age

12 Years

Incorporated 12 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 31 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 20 January 2025 (1 year ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

SUNDAY VENTURES LIMITED
From: 12 December 2016To: 20 January 2020
PAYROLL OUTSOURCING LIMITED
From: 12 August 2013To: 12 December 2016
Contact
Address

61 Cranbrook House Cranbrook Rd, IG1 4PG,

Previous Addresses

B5 Balfour Business Centre C/O Sbd Group Associates Ltd 390-392 High Road Ilford Essex IG1 1BF England
From: 12 July 2019To: 21 January 2020
17 Somerville Road Romford RM6 5BD England
From: 17 May 2018To: 12 July 2019
61 C/O Chosen Care Group Ltd Cranbrook Road Ilford IG1 4PG England
From: 1 November 2016To: 17 May 2018
17 Somerville Road Chadwell Heath RM6 5BD
From: 12 August 2013To: 1 November 2016
Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Aug 13
Director Joined
May 16
Director Left
Oct 16
Director Joined
May 18
Owner Exit
May 18
New Owner
May 19
Director Left
Jul 19
New Owner
Dec 25
Owner Exit
Dec 25
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

NATARAJAN, Pakkirisamy Bhoopalan

Active
Cranbrook House, IlfordIG1 4PG
Born December 1976
Director
Appointed 09 May 2016

SINGARAVELOU, Mourougavelou

Resigned
Somerville Road, RomfordRM6 5BD
Born December 1964
Director
Appointed 17 May 2018
Resigned 05 Jul 2019

SINGARAVELOU, Mourougavelou

Resigned
Somerville Road, Chadwell HeathRM6 5BD
Born December 1964
Director
Appointed 12 Aug 2013
Resigned 09 May 2016

Persons with significant control

4

1 Active
3 Ceased

Mr Pakkirisamy Bhoopalan Natarajan

Ceased
Cranbrook House, Cranbrook RdIG1 4PG
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2025
Ceased 15 Dec 2025

Mr Pakkirisamy Bhoopalan Natarajan

Active
Cranbrook House, Cranbrook RdIG1 4PG
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2025

Mr Pakkirisamy Bhoopalan Natarajan

Ceased
Cranbrook Road, IlfordIG1 4PG
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 15 May 2019
Ceased 15 Dec 2025

Mr Bhoopalan Pakkirisamy Natarajan

Ceased
Somerville Road, RomfordRM6 5BD
Born December 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 May 2017
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
8 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 January 2020
AD01Change of Registered Office Address
Resolution
20 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
25 May 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
15 May 2019
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 May 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
17 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 May 2017
AAAnnual Accounts
Resolution
12 December 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Appoint Person Director Company With Name Date
12 May 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Dormant
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Incorporation Company
12 August 2013
NEWINCIncorporation