Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RBT (CONNECT) LIMITED
Company Information for

RBT (CONNECT) LIMITED

LONDON, SE1,
Company Registration Number
04682530
Private Limited Company
Dissolved

Dissolved 2014-08-07

Company Overview

About Rbt (connect) Ltd
RBT (CONNECT) LIMITED was founded on 2003-02-28 and had its registered office in London. The company was dissolved on the 2014-08-07 and is no longer trading or active.

Key Data
Company Name
RBT (CONNECT) LIMITED
 
Legal Registered Office
LONDON
 
Filing Information
Company Number 04682530
Date formed 2003-02-28
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-03-31
Date Dissolved 2014-08-07
Type of accounts FULL
Last Datalog update: 2015-05-19 08:31:24
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RBT (CONNECT) LIMITED

Current Directors
Officer Role Date Appointed
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2004-05-27
CRAIG EDWIN ANDERSON
Director 2010-04-23
DAVID STEWART BELL
Director 2007-08-01
ROSE MCNEELY
Director 2008-10-09
WILLIAM ALEXANDER SANGSTER
Director 2011-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
CRAIG STEVEN APSEY
Director 2006-09-13 2012-03-30
IAN WILLCOX
Director 2007-06-06 2010-04-23
WILLIAM ALEXANDER SANGSTER
Director 2008-02-01 2010-02-25
JAHANGIR AKHTAR
Director 2006-10-24 2008-07-03
ANDREW ARTHUR BEDFORD
Director 2007-06-04 2007-08-01
MICHAEL BLACKBURN
Director 2006-09-13 2007-08-01
MICHAEL WATTS
Director 2005-12-09 2007-06-08
DAVID RATCLIFFE
Director 2003-04-03 2007-06-06
CAROL THERESA MILLS
Director 2006-10-24 2007-03-31
DEBORAH FOGGO
Company Secretary 2003-11-18 2006-10-27
MAHROOF HUSSAIN
Director 2005-05-27 2006-10-24
CAROL THERESA MILLS
Director 2005-05-27 2006-10-24
STEVEN PEEL
Director 2003-11-18 2006-10-24
STEPHEN JAMES CRABBE
Director 2005-09-26 2006-09-11
KEVIN GREGORY LAVERY
Director 2005-09-19 2006-06-30
ANDREW MARTYN PEACH
Director 2005-01-21 2005-11-22
PETER ALAN CARRUTHERS
Director 2003-04-03 2005-09-26
MICHAEL ALBERT REYNOLDS
Director 2003-04-03 2005-04-30
CAROL THERESA MILLS
Director 2004-12-17 2005-01-21
CLARENCE SWINDELL
Director 2004-11-12 2005-01-21
ANTHONY EVERARD ASHIANTHA CHANMUGAM
Director 2003-04-03 2004-11-12
ROGER STONE
Director 2003-11-18 2004-11-12
NEWGATE STREET SECRETARIES LIMITED
Company Secretary 2003-02-28 2003-11-18
STEPHEN JAMES CRABBE
Director 2003-04-03 2003-11-18
MARK TIMOTHY EDGELL
Director 2003-04-03 2003-11-18
GED FITZGERALD
Director 2003-04-03 2003-11-18
HELEN LOUISE ASHTON
Director 2003-02-28 2003-04-04
CHRISTINA BRIDGET RYAN
Director 2003-02-28 2003-04-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEWGATE STREET SECRETARIES LIMITED BT (JERSEY) JUTLAND LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-18 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SHANK NO. 2 LIMITED Company Secretary 2009-03-04 CURRENT 2008-12-09 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT FINANCE B.V. Company Secretary 2008-11-18 CURRENT 1999-08-05 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT HOLDINGS LIMITED Company Secretary 2008-11-18 CURRENT 1988-02-03 Active
NEWGATE STREET SECRETARIES LIMITED BT DIRECTORIES LIMITED Company Secretary 2008-08-08 CURRENT 2001-07-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED GREYFERN LAW LIMITED Company Secretary 2008-08-06 CURRENT 2008-08-06 Active
NEWGATE STREET SECRETARIES LIMITED BT SOUTH TYNESIDE LIMITED Company Secretary 2008-07-25 CURRENT 2008-07-25 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT CONFERENCING VIDEO LIMITED Company Secretary 2008-06-10 CURRENT 1999-03-26 Dissolved 2017-07-06
NEWGATE STREET SECRETARIES LIMITED NET2S LIMITED Company Secretary 2008-03-06 CURRENT 1998-03-25 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT MANAGED SERVICES LIMITED Company Secretary 2007-11-09 CURRENT 2007-11-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT IT SERVICES LIMITED Company Secretary 2007-10-17 CURRENT 1988-07-15 Liquidation
NEWGATE STREET SECRETARIES LIMITED BASILICA GROUP LIMITED Company Secretary 2007-08-17 CURRENT 2003-10-07 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BASILICA COMPUTING LIMITED Company Secretary 2007-08-17 CURRENT 1991-06-27 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BASILICA DISTRIBUTION LIMITED Company Secretary 2007-08-17 CURRENT 2001-02-13 Dissolved 2017-07-25
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW INTERNET SERVICES LIMITED Company Secretary 2007-07-31 CURRENT 2001-12-05 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRIGHTVIEW GROUP LIMITED Company Secretary 2007-07-31 CURRENT 2003-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT PAYMENT SERVICES LIMITED Company Secretary 2007-02-16 CURRENT 2007-02-16 Dissolved 2018-03-08
NEWGATE STREET SECRETARIES LIMITED PLUSNET PLC Company Secretary 2007-01-24 CURRENT 1996-11-15 Active
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-NINE LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-EIGHT LIMITED Company Secretary 2006-10-02 CURRENT 2006-10-02 Dissolved 2015-06-18
NEWGATE STREET SECRETARIES LIMITED BT LGS LIMITED Company Secretary 2006-05-26 CURRENT 2006-05-26 Liquidation
NEWGATE STREET SECRETARIES LIMITED DABS.COM LIMITED Company Secretary 2006-04-28 CURRENT 1991-06-19 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT BUSINESS DIRECT LIMITED Company Secretary 2006-04-27 CURRENT 2002-03-28 Liquidation
NEWGATE STREET SECRETARIES LIMITED I3 IT LIMITED Company Secretary 2006-04-06 CURRENT 2000-12-12 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS IRELAND GROUP LIMITED Company Secretary 2005-10-04 CURRENT 2001-08-23 Active
NEWGATE STREET SECRETARIES LIMITED BT IOT NETWORKS LIMITED Company Secretary 2005-08-03 CURRENT 1988-12-19 Active
NEWGATE STREET SECRETARIES LIMITED BT CONVERGENT SOLUTIONS LIMITED Company Secretary 2005-05-03 CURRENT 1996-08-16 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED RADIANZ LIMITED Company Secretary 2005-04-29 CURRENT 2000-02-03 Active
NEWGATE STREET SECRETARIES LIMITED ALBACOM HOLDINGS Company Secretary 2005-04-20 CURRENT 1991-04-19 Dissolved 2017-04-20
NEWGATE STREET SECRETARIES LIMITED BRUNING LIMITED Company Secretary 2004-12-17 CURRENT 2003-11-10 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT VENTURING LIMITED Company Secretary 2004-12-07 CURRENT 2001-12-06 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT EIGHTY-FOUR LIMITED Company Secretary 2004-06-09 CURRENT 2004-06-09 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED DELETEWAY LIMITED Company Secretary 2004-06-07 CURRENT 2003-06-23 Dissolved 2018-05-06
NEWGATE STREET SECRETARIES LIMITED EXTRACLICK LIMITED Company Secretary 2004-05-20 CURRENT 2002-10-03 Active
NEWGATE STREET SECRETARIES LIMITED CUSTOMER SERVICE DIRECT LIMITED Company Secretary 2004-04-26 CURRENT 2004-04-26 Dissolved 2016-10-01
NEWGATE STREET SECRETARIES LIMITED ESAT TELECOMMUNICATIONS (UK) LIMITED Company Secretary 2003-11-24 CURRENT 1996-10-30 Active
NEWGATE STREET SECRETARIES LIMITED BT LEASE HOLDINGS LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT LEASING LIMITED Company Secretary 2003-10-23 CURRENT 2003-10-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT NEWGATE INVESTMENTS LIMITED Company Secretary 2003-09-04 CURRENT 2003-09-04 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT INVESTMENT CAPITAL GP LIMITED Company Secretary 2003-08-29 CURRENT 2003-08-29 Dissolved 2015-09-16
NEWGATE STREET SECRETARIES LIMITED NUMBERRAPID LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-08 Active
NEWGATE STREET SECRETARIES LIMITED BT UAE LIMITED Company Secretary 2003-04-29 CURRENT 2003-04-08 Active
NEWGATE STREET SECRETARIES LIMITED BT SOLUTIONS LIMITED Company Secretary 2002-11-11 CURRENT 2002-10-25 Active
NEWGATE STREET SECRETARIES LIMITED BT (MIDDLE EAST) LIMITED Company Secretary 2002-10-11 CURRENT 2002-10-02 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED RIVUS FLEET SOLUTIONS LIMITED Company Secretary 2002-02-27 CURRENT 2002-02-27 Active
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.2 LIMITED Company Secretary 2001-10-29 CURRENT 2001-10-29 Active
NEWGATE STREET SECRETARIES LIMITED BT EUROPEAN INVESTMENTS LIMITED Company Secretary 2001-08-24 CURRENT 2001-08-24 Active
NEWGATE STREET SECRETARIES LIMITED BTEXACT TECHNOLOGIES LIMITED Company Secretary 2001-04-02 CURRENT 2001-04-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED GROUPBT LIMITED Company Secretary 2001-03-12 CURRENT 2001-03-12 Liquidation
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOMMUNICATIONS FINANCE LIMITED Company Secretary 2001-03-06 CURRENT 2000-11-17 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW NO.3 LIMITED Company Secretary 2001-03-01 CURRENT 2000-12-29 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-EIGHT LIMITED Company Secretary 2001-02-22 CURRENT 2001-02-22 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT SWITZERLAND LIMITED Company Secretary 2000-12-18 CURRENT 2000-12-18 Dissolved 2016-11-15
NEWGATE STREET SECRETARIES LIMITED MONDIAL HOUSE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-10-31 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 1 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-15 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT CENTRE NOMINEE 2 LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Liquidation
NEWGATE STREET SECRETARIES LIMITED AUTUMNWINDOW LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT (RRS LP) LIMITED Company Secretary 2000-12-07 CURRENT 2000-11-17 Active
NEWGATE STREET SECRETARIES LIMITED BT GARRICK PLC Company Secretary 2000-07-11 CURRENT 2000-07-11 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED SYNTEGRA.COM LTD Company Secretary 2000-07-01 CURRENT 1963-12-09 Dissolved 2017-02-28
NEWGATE STREET SECRETARIES LIMITED BT (INTERNATIONAL) HOLDINGS LIMITED Company Secretary 2000-06-13 CURRENT 1988-02-02 Active
NEWGATE STREET SECRETARIES LIMITED BT SIXTY-FOUR LIMITED Company Secretary 2000-05-31 CURRENT 2000-05-31 Active
NEWGATE STREET SECRETARIES LIMITED BT NORDICS LIMITED Company Secretary 2000-04-25 CURRENT 2000-04-25 Converted / Closed
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-FOUR LIMITED Company Secretary 2000-03-01 CURRENT 2000-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED COMMUNICATIONS NETWORKING SERVICES (UK) Company Secretary 2000-01-05 CURRENT 1993-07-29 Active
NEWGATE STREET SECRETARIES LIMITED BT GLOBAL SERVICES LIMITED Company Secretary 2000-01-05 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED NEW CELLULAR HOLDINGS LIMITED Company Secretary 1999-11-10 CURRENT 1999-07-06 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT SEVENTY-THREE Company Secretary 1999-06-29 CURRENT 1999-06-29 Liquidation
NEWGATE STREET SECRETARIES LIMITED TUDOR MINSTREL Company Secretary 1999-04-01 CURRENT 1999-04-01 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-THREE LIMITED Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FIFTY-ONE Company Secretary 1998-08-20 CURRENT 1998-08-20 Active
NEWGATE STREET SECRETARIES LIMITED BT FORTY-NINE Company Secretary 1998-07-09 CURRENT 1998-07-09 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (WORLDWIDE) LIMITED Company Secretary 1996-03-31 CURRENT 1986-01-10 Dissolved 2013-10-09
NEWGATE STREET SECRETARIES LIMITED BT FORTY-SIX Company Secretary 1996-03-31 CURRENT 1988-12-07 Dissolved 2014-12-15
NEWGATE STREET SECRETARIES LIMITED BRITISH TELECOM Company Secretary 1996-03-31 CURRENT 1982-04-01 Active - Proposal to Strike off
NEWGATE STREET SECRETARIES LIMITED BT FIFTY Company Secretary 1996-03-31 CURRENT 1991-04-23 Liquidation
NEWGATE STREET SECRETARIES LIMITED NEWGATE LEASING LIMITED Company Secretary 1996-03-13 CURRENT 1986-06-02 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT RISK MANAGEMENT LIMITED Company Secretary 1996-03-12 CURRENT 1988-09-14 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED BT PROPERTY LIMITED Company Secretary 1996-03-11 CURRENT 1989-08-03 Active
NEWGATE STREET SECRETARIES LIMITED POSTGATE HOLDING COMPANY Company Secretary 1996-03-01 CURRENT 1996-03-01 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT (CBP) LIMITED Company Secretary 1996-02-09 CURRENT 1986-03-21 Liquidation
NEWGATE STREET SECRETARIES LIMITED BT COMMUNICATIONS MANAGEMENT LIMITED Company Secretary 1996-02-01 CURRENT 1989-08-03 Dissolved 2014-08-07
NEWGATE STREET SECRETARIES LIMITED SOUTHGATE DEVELOPMENTS LIMITED Company Secretary 1996-01-16 CURRENT 1988-12-07 Active
NEWGATE STREET SECRETARIES LIMITED BT (SECOND) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT (THIRD) NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-12-07 Dissolved 2016-02-20
NEWGATE STREET SECRETARIES LIMITED BT NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1986-09-23 Active
NEWGATE STREET SECRETARIES LIMITED BT GROUP NOMINEES LIMITED Company Secretary 1995-12-18 CURRENT 1989-11-20 Active
CRAIG EDWIN ANDERSON CUSTOMER SERVICE DIRECT LIMITED Director 2012-02-15 CURRENT 2004-04-26 Dissolved 2016-10-01
ROSE MCNEELY CORTONWOOD MINERS WELFARE AND COMMUNITY SCHEME SOCIAL CLUB LIMITED Director 2006-07-05 CURRENT 2006-07-05 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2014-08-07GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2014-05-074.71RETURN OF FINAL MEETING IN A MEMBERS' VOLUNTARY WINDING UP
2013-08-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 25/06/2013
2012-07-12AD02SAIL ADDRESS CREATED
2012-07-12AD01REGISTERED OFFICE CHANGED ON 12/07/2012 FROM 81 NEWGATE STREET LONDON EC1A 7AJ
2012-07-124.70DECLARATION OF SOLVENCY
2012-07-12600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-07-12LRESSPSPECIAL RESOLUTION TO WIND UP
2012-04-05TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG APSEY
2012-03-14LATEST SOC14/03/12 STATEMENT OF CAPITAL;GBP 10000
2012-03-14AR0128/02/12 FULL LIST
2011-12-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART BELL / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN APSEY / 24/11/2011
2011-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG EDWIN ANDERSON / 24/11/2011
2011-04-21AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER SANGSTER
2011-03-28AR0128/02/11 FULL LIST
2010-09-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-04-28AP01DIRECTOR APPOINTED MR CRAIG EDWIN ANDERSON
2010-04-27TM01APPOINTMENT TERMINATED, DIRECTOR IAN WILLCOX
2010-03-12AR0128/02/10 FULL LIST
2010-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SANGSTER
2009-12-22CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLCOX / 26/10/2009
2009-10-30CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID STEWART BELL / 26/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / CRAIG STEVEN APSEY / 26/10/2009
2009-09-07AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-04-01363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-11-04AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-10-15288aDIRECTOR APPOINTED ROSE MCNEELY
2008-07-09288bAPPOINTMENT TERMINATED DIRECTOR JAHANGIR AKHTAR
2008-03-12363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2008-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-05288aNEW DIRECTOR APPOINTED
2007-09-19AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288bDIRECTOR RESIGNED
2007-08-07288aNEW DIRECTOR APPOINTED
2007-06-14288bDIRECTOR RESIGNED
2007-06-08288bDIRECTOR RESIGNED
2007-06-08288aNEW DIRECTOR APPOINTED
2007-06-06288aNEW DIRECTOR APPOINTED
2007-06-06288bDIRECTOR RESIGNED
2007-03-28363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-28288aNEW DIRECTOR APPOINTED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2007-03-14288bSECRETARY RESIGNED
2007-03-14288bDIRECTOR RESIGNED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288aNEW DIRECTOR APPOINTED
2006-09-20288bDIRECTOR RESIGNED
2006-09-20288bDIRECTOR RESIGNED
2006-08-04288aNEW DIRECTOR APPOINTED
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-21363aRETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS
2005-11-29288bDIRECTOR RESIGNED
2005-10-14AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-10-13288aNEW DIRECTOR APPOINTED
2005-10-13288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to RBT (CONNECT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RBT (CONNECT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
RBT (CONNECT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.259
MortgagesNumMortOutstanding0.169
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.109

This shows the max and average number of mortgages for companies with the same SIC code of 62090 - Other information technology service activities

Intangible Assets
Patents
We have not found any records of RBT (CONNECT) LIMITED registering or being granted any patents
Domain Names

RBT (CONNECT) LIMITED owns 1 domain names.

kcpm.co.uk  

Trademarks
We have not found any records of RBT (CONNECT) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RBT (CONNECT) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Dudley Borough Council 2013-4 GBP £4,394
Rotherham Metropolitan Borough Council 2012-4 GBP £1,332,055
Dudley Borough Council 2012-3 GBP £2,353
Rotherham Metropolitan Borough Council 2012-3 GBP £1,874,288
Rotherham Metropolitan Borough Council 2012-2 GBP £1,249,047
Rotherham Metropolitan Borough Council 2012-1 GBP £3,831,953
Rotherham Metropolitan Borough Council 2011-12 GBP £4,324,540
Rotherham Metropolitan Borough Council 2011-11 GBP £2,118,673
Doncaster Council 2011-10 GBP £12,600
Rotherham Metropolitan Borough Council 2011-10 GBP £4,841,716
Rotherham Metropolitan Borough Council 2011-9 GBP £5,587,515
Rotherham Metropolitan Borough Council 2011-8 GBP £4,228,689
Rotherham Metropolitan Borough Council 2011-7 GBP £4,067,427
Rotherham Metropolitan Borough Council 2011-6 GBP £2,046,667
Rotherham Metropolitan Borough Council 2011-5 GBP £334,313
Rotherham Metropolitan Borough Council 2011-4 GBP £2,076,603
Rotherham Metropolitan Borough Council 2011-3 GBP £1,332,932
Rotherham Metropolitan Borough Council 2011-2 GBP £1,602,339
Rotherham Metropolitan Borough Council 2011-1 GBP £410,031
Rotherham Metropolitan Borough Council 2010-12 GBP £669,209 Chief Executive

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where RBT (CONNECT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RBT (CONNECT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RBT (CONNECT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode SE1