Background WavePink WaveYellow Wave

KONECT MANAGEMENT COMPANY LIMITED (12760560)

KONECT MANAGEMENT COMPANY LIMITED (12760560) is an active UK company. incorporated on 22 July 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. KONECT MANAGEMENT COMPANY LIMITED has been registered for 5 years. Current directors include BELLATON, Yanis, MARTINDALE, Matthew.

Company Number
12760560
Status
active
Type
ltd
Incorporated
22 July 2020
Age
5 years
Address
42 - 44 Grosvenor Gardens, London, SW1W 0EB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BELLATON, Yanis, MARTINDALE, Matthew
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KONECT MANAGEMENT COMPANY LIMITED

KONECT MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 July 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. KONECT MANAGEMENT COMPANY LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12760560

LTD Company

Age

5 Years

Incorporated 22 July 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 July 2025 (9 months ago)
Submitted on 6 August 2025 (8 months ago)

Next Due

Due by 4 August 2026
For period ending 21 July 2026
Contact
Address

42 - 44 Grosvenor Gardens London, SW1W 0EB,

Previous Addresses

Advantage House Poplar Way Catcliffe Rotherham S60 5TR United Kingdom
From: 22 July 2020To: 13 September 2022
Timeline

17 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Jul 20
Director Joined
Nov 20
Funding Round
Dec 20
Director Left
Jan 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 22
New Owner
Sept 22
Owner Exit
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Sept 22
1
Funding
13
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

BELLATON, Yanis

Active
Grosvenor Gardens, LondonSW1W 0EB
Born June 1990
Director
Appointed 09 Sept 2022

MARTINDALE, Matthew

Active
Grosvenor Gardens, LondonSW1W 0EB
Born July 1989
Director
Appointed 09 Sept 2022

HARWORTH SECRETARIAT SERVICES LIMITED

Resigned
Poplar Way, RotherhamS60 5TR
Corporate secretary
Appointed 22 Jul 2020
Resigned 08 Sept 2021

BALL, Ian Richard

Resigned
Poplar Way, RotherhamS60 5TR
Born November 1971
Director
Appointed 22 Jul 2020
Resigned 08 Sept 2021

BIRCH, Christopher Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1981
Director
Appointed 08 Sept 2021
Resigned 09 Sept 2022

BLACKSHAW, Andrew Rowland

Resigned
Poplar Way, RotherhamS60 5TR
Born April 1973
Director
Appointed 08 Sept 2021
Resigned 09 Sept 2022

HAIGH, Jonathan Michael

Resigned
Poplar Way, RotherhamS60 5TR
Born July 1969
Director
Appointed 08 Sept 2021
Resigned 09 Sept 2022

MICHAELSON, Richard Owen

Resigned
Poplar Way, RotherhamS60 5TR
Born October 1966
Director
Appointed 22 Jul 2020
Resigned 31 Dec 2020

PATMORE, Katerina Jane

Resigned
Poplar Way, RotherhamS60 5TR
Born May 1985
Director
Appointed 22 Jul 2020
Resigned 09 Sept 2022

SHILLAW, Lynda Margaret

Resigned
Poplar Way, RotherhamS60 5TR
Born March 1965
Director
Appointed 01 Nov 2020
Resigned 09 Sept 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nicholas Henry Weber

Active
Grosvenor Gardens, LondonSW1W 0EB
Born March 1972

Nature of Control

Significant influence or control
Notified 09 Sept 2022
Poplar Way, RotherhamS60 5TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jul 2020
Ceased 09 Sept 2022
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 September 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
13 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 September 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 January 2021
TM01Termination of Director
Capital Allotment Shares
14 December 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2020
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
18 August 2020
AA01Change of Accounting Reference Date
Incorporation Company
22 July 2020
NEWINCIncorporation