Background WavePink WaveYellow Wave

CONNECTALK LIMITED (11099110)

CONNECTALK LIMITED (11099110) is an active UK company. incorporated on 6 December 2017. with registered office in Droitwich. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONNECTALK LIMITED has been registered for 8 years. Current directors include HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul.

Company Number
11099110
Status
active
Type
ltd
Incorporated
6 December 2017
Age
8 years
Address
The Old Rectory Main Road, Droitwich, WR9 0EW
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HARRIS, Steven Paul, SMITH, Robert Shane, TAYLOR, John Paul
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTALK LIMITED

CONNECTALK LIMITED is an active company incorporated on 6 December 2017 with the registered office located in Droitwich. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONNECTALK LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

11099110

LTD Company

Age

8 Years

Incorporated 6 December 2017

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 April 2025 (11 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TECHTEAM CONNECT LTD
From: 6 December 2017To: 2 November 2018
Contact
Address

The Old Rectory Main Road Ombersley Droitwich, WR9 0EW,

Timeline

18 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Dec 17
Director Joined
Apr 18
Funding Round
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
Jan 22
Loan Secured
Apr 23
Owner Exit
Jan 24
Director Joined
Jan 24
Director Left
Jan 24
Director Left
Jan 24
Director Joined
Jan 24
Director Joined
Jan 24
Owner Exit
Mar 25
Loan Cleared
Oct 25
1
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HARRIS, Steven Paul

Active
Main Road, DroitwichWR9 0EW
Born June 1974
Director
Appointed 10 Jan 2024

SMITH, Robert Shane

Active
Main Road, DroitwichWR9 0EW
Born May 1975
Director
Appointed 10 Jan 2024

TAYLOR, John Paul

Active
Main Road, DroitwichWR9 0EW
Born July 1970
Director
Appointed 10 Jan 2024

DAVIS, Stuart Robert

Resigned
Main Road, DroitwichWR9 0EW
Born January 1971
Director
Appointed 06 Oct 2021
Resigned 10 Jan 2024

GREEN, James Michael

Resigned
Main Road, OmbersleyWR9 0EW
Born October 1984
Director
Appointed 06 Dec 2017
Resigned 06 Oct 2021

LOMER, John Antony

Resigned
Main Road, DroitwichWR9 0EW
Born November 1958
Director
Appointed 06 Oct 2021
Resigned 10 Jan 2024

RUSSELL, Lee James

Resigned
Main Road, DroitwichWR9 0EW
Born September 1982
Director
Appointed 15 Jan 2018
Resigned 06 Oct 2021

WHITE, Lorrin Elizabeth

Resigned
Main Road, DroitwichWR9 0EW
Born August 1975
Director
Appointed 06 Oct 2021
Resigned 20 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Princess Elizabeth Way, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2025
2nd Floor Cg Campus, CheltenhamGL51 7SJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Oct 2021
Ceased 06 Oct 2021
Main Road, DroitwichWR9 0EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Dec 2017
Ceased 31 Mar 2025
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Small
22 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 October 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 April 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
9 April 2025
MR05Certification of Charge
Cessation Of A Person With Significant Control
31 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
31 March 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 February 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 January 2024
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
9 January 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
8 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2023
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
14 March 2023
RP04CS01RP04CS01
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Confirmation Statement With Updates
1 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 March 2022
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 January 2022
TM01Termination of Director
Change Person Director Company With Change Date
23 November 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2021
AP01Appointment of Director
Capital Allotment Shares
5 October 2021
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2020
AAAnnual Accounts
Change To A Person With Significant Control
19 March 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Resolution
2 November 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
29 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
21 May 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 April 2018
AP01Appointment of Director
Incorporation Company
6 December 2017
NEWINCIncorporation