Background WavePink WaveYellow Wave

KONNECTIFI LIMITED (09620667)

KONNECTIFI LIMITED (09620667) is an active UK company. incorporated on 3 June 2015. with registered office in Birtley. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. KONNECTIFI LIMITED has been registered for 10 years. Current directors include BAILEY, Daniel John, GRANT, Juliet Jane, KEETON, David Frederick and 1 others.

Company Number
09620667
Status
active
Type
ltd
Incorporated
3 June 2015
Age
10 years
Address
Station House, Birtley, DH3 1DJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BAILEY, Daniel John, GRANT, Juliet Jane, KEETON, David Frederick, ROBERTS, Gary
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONNECTIFI LIMITED

KONNECTIFI LIMITED is an active company incorporated on 3 June 2015 with the registered office located in Birtley. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. KONNECTIFI LIMITED was registered 10 years ago.(SIC: 99999)

Status

active

Active since 10 years ago

Company No

09620667

LTD Company

Age

10 Years

Incorporated 3 June 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Station House Station Lane Birtley, DH3 1DJ,

Timeline

13 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Left
May 18
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Apr 25
Director Left
Feb 26
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

GRANT, Juliet

Active
Station Lane, BirtleyDH3 1DJ
Secretary
Appointed 03 Jun 2015

BAILEY, Daniel John

Active
Station Lane, BirtleyDH3 1DJ
Born July 1992
Director
Appointed 04 Apr 2025

GRANT, Juliet Jane

Active
Station Lane, BirtleyDH3 1DJ
Born July 1975
Director
Appointed 04 Apr 2025

KEETON, David Frederick

Active
Station Lane, BirtleyDH3 1DJ
Born September 1969
Director
Appointed 04 Apr 2025

ROBERTS, Gary

Active
Station Lane, BirtleyDH3 1DJ
Born May 1978
Director
Appointed 04 Apr 2025

ALLEN, Michael David

Resigned
Station Lane, BirtleyDH3 1DJ
Born April 1971
Director
Appointed 03 Jun 2015
Resigned 28 Feb 2019

MARSH, Andrew Alexander

Resigned
Station Lane, BirtleyDH3 1DJ
Born July 1973
Director
Appointed 04 Apr 2025
Resigned 31 Jan 2026

PRICE, Robin

Resigned
Station Lane, BirtleyDH3 1DJ
Born October 1955
Director
Appointed 03 Jun 2015
Resigned 28 Feb 2019

TOMLIN, Richard Gareth

Resigned
Station Lane, BirtleyDH3 1DJ
Born October 1972
Director
Appointed 03 Jun 2015
Resigned 04 Apr 2025

WILKINSON, Michael

Resigned
Station Lane, BirtleyDH3 1DJ
Born January 1957
Director
Appointed 03 Jun 2015
Resigned 10 May 2018

Persons with significant control

1

Kbr (Keeping Business Running) Limited

Active
Station Lane, Chester Le StreetDH3 1DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 April 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Change To A Person With Significant Control
11 April 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
20 April 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
7 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Move Registers To Sail Company With New Address
4 July 2016
AD03Change of Location of Company Records
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Change Sail Address Company With New Address
4 July 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
26 June 2016
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
3 June 2015
NEWINCIncorporation