Background WavePink WaveYellow Wave

CONNECT CAPITAL UK (SPEEDGAZE) LTD (09778469)

CONNECT CAPITAL UK (SPEEDGAZE) LTD (09778469) is an active UK company. incorporated on 15 September 2015. with registered office in Luton. The company operates in the Information and Communication sector, engaged in motion picture, video and television programme post-production activities. CONNECT CAPITAL UK (SPEEDGAZE) LTD has been registered for 10 years. Current directors include MITRA, Sumeet.

Company Number
09778469
Status
active
Type
ltd
Incorporated
15 September 2015
Age
10 years
Address
The International Wine Centre, Luton, LU1 1UR
Industry Sector
Information and Communication
Business Activity
Motion picture, video and television programme post-production activities
Directors
MITRA, Sumeet
SIC Codes
59120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT CAPITAL UK (SPEEDGAZE) LTD

CONNECT CAPITAL UK (SPEEDGAZE) LTD is an active company incorporated on 15 September 2015 with the registered office located in Luton. The company operates in the Information and Communication sector, specifically engaged in motion picture, video and television programme post-production activities. CONNECT CAPITAL UK (SPEEDGAZE) LTD was registered 10 years ago.(SIC: 59120)

Status

active

Active since 10 years ago

Company No

09778469

LTD Company

Age

10 Years

Incorporated 15 September 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 27 December 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 22 September 2025 (7 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026

Previous Company Names

RPM THE FILM LIMITED
From: 11 January 2018To: 19 November 2019
A & CO EDITING RENTALS LTD
From: 15 September 2015To: 11 January 2018
Contact
Address

The International Wine Centre Dallow Road Luton, LU1 1UR,

Previous Addresses

, C/O Price Mann & Co, 447 Kenton Road, Harrow, Middlesex, HA3 0XY, United Kingdom
From: 15 September 2015To: 3 November 2021
Timeline

14 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Jan 19
Owner Exit
Mar 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
Funding Round
Aug 20
Director Joined
Mar 24
Director Left
Mar 24
Director Left
Mar 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MITRA, Sumeet

Active
Dallow Road, LutonLU1 1UR
Born November 1978
Director
Appointed 26 Feb 2024

DOSHI, Anshul Gautam

Resigned
Dallow Road, LutonLU1 1UR
Born May 1980
Director
Appointed 19 Nov 2019
Resigned 26 Feb 2024

DOSHI, Anshul Gautam

Resigned
Kenton Road, HarrowHA3 0XY
Born May 1980
Director
Appointed 15 Sept 2015
Resigned 24 Oct 2017

MALHOTRA, Vineet

Resigned
Dallow Road, LutonLU1 1UR
Born December 1973
Director
Appointed 19 Nov 2019
Resigned 26 Feb 2024

MALHOTRA, Vineet

Resigned
Kenton Road, HarrowHA3 0XY
Born December 1973
Director
Appointed 24 Oct 2017
Resigned 19 Nov 2019

OBEROI, Tejpal Singh

Resigned
Kenton Road, HarrowHA3 0XY
Born September 1976
Director
Appointed 07 Jan 2019
Resigned 19 Nov 2019

SHAH, Aashni

Resigned
Kenton Road, HarrowHA3 0XY
Born October 1985
Director
Appointed 15 Sept 2015
Resigned 24 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Rakez,, Raz Al Khaimah

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2020

A & Co (Uk) Ltd

Ceased
Kenton Road, HarrowHA3 0XY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Sept 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

55

Dissolution Voluntary Strike Off Suspended
11 November 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
14 October 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
1 October 2025
DS01DS01
Confirmation Statement With No Updates
22 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
10 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Gazette Notice Compulsory
8 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
12 April 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
11 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Gazette Notice Compulsory
9 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
9 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
19 August 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
19 August 2020
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
19 August 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
14 August 2020
SH01Allotment of Shares
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Resolution
19 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
22 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 January 2019
AP01Appointment of Director
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2018
AAAnnual Accounts
Resolution
11 January 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2017
TM01Termination of Director
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Incorporation Company
15 September 2015
NEWINCIncorporation