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

CONNECTT LIMITED

76 NEW CAVENDISH STREET, LONDON, W1G 9TB,
Company Registration Number
08760904
Private Limited Company
Liquidation

Company Overview

About Connectt Ltd
CONNECTT LIMITED was founded on 2013-11-04 and has its registered office in London. The organisation's status is listed as "Liquidation". Connectt Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNECTT LIMITED
 
Legal Registered Office
76 NEW CAVENDISH STREET
LONDON
W1G 9TB
Other companies in SW1A
 
Previous Names
CAMPUS CONNECT LIMITED08/03/2018
Filing Information
Company Number 08760904
Company ID Number 08760904
Date formed 2013-11-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 04/11/2015
Return next due 02/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB184251116  
Last Datalog update: 2022-05-07 15:21:15
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.
Companies with same name CONNECTT LIMITED
The following companies were found which have the same name as CONNECTT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECTT CONSTRUCTIONS LTD 4 MARKET SQUARE LONDON ENGLAND E14 6AQ Dissolved Company formed on the 2016-10-03
CONNECTT LIMITED Unknown
CONNECTT LTD 63 CHARNWOOD ROAD LONDON SE25 6NT Active Company formed on the 2025-09-13
CONNECTT MANAGEMENT PTY LTD Active Company formed on the 2021-12-17
Connectt, LLC 30 N Gould St. Ste R Sheridan WY 82801 Active Company formed on the 2020-01-13
CONNECTTBS PTY LTD NSW 2317 Active Company formed on the 2015-04-30
CONNECTTDIGITAL LLC 15211 MARQUIS PARK ROW PARK ROW HOUSTON TX 77084 Forfeited Company formed on the 2022-07-01
CONNECTTEACHERS-UK LIMITED 11 NEW CITY ROAD OFF BARKING ROAD PLAISTOW LONDON E13 9LN Active - Proposal to Strike off Company formed on the 2013-02-18
CONNECTTECH, L.L.C. 17623 Cabin Hill Lane Colorado Springs CO 80908 Voluntarily Dissolved Company formed on the 2002-03-18
CONNECTTECH, CORP. 158 WHITING ST PLAINVILLE FL 06062 Inactive Company formed on the 1999-12-22
CONNECTTECH SYSTEMS LLC New Jersey Unknown
CONNECTTECH ELECTRICAL LTD 6 FEATHERBY COTTAGES DIAL ROAD GILLINGHAM KENT ME7 2RP Active Company formed on the 2019-05-14
CONNECTTECH COMMUNICATIONS LLC North Carolina Unknown
Connecttec LLC Indiana Unknown
Connecttechnologie Indiana Unknown
Connecttechnologie LLC Indiana Unknown
CONNECTTECH PTE. LTD. KAKI BUKIT AVENUE 4 Singapore 415875 Active Company formed on the 2021-07-14
CONNECTTECH VENTURES LTD 19 HARLOW ROAD RAINHAM RM13 7UJ Active - Proposal to Strike off Company formed on the 2023-10-25
CONNECTTEL IP HOLDING COMPANY, LLC 11824 JOLLYVILLE RD STE 402 AUSTIN TX 78759 Active Company formed on the 2013-01-10
CONNECTTEL LLC 17335 PAOLI WAY PARKER CO 80134 Administratively Dissolved Company formed on the 2003-05-07

Company Officers of CONNECTT LIMITED

Current Directors
Officer Role Date Appointed
RAMI AJAMI
Director 2016-04-29
RASHID AJAMI
Director 2015-07-03
DAVINDER RAI
Director 2016-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
MUAYAD DABBAS
Director 2015-07-03 2017-09-12
GILES MCNAMEE
Director 2016-04-29 2017-09-12
MOHAMAD ALI AJAMI
Company Secretary 2013-11-04 2016-02-15
MOHAMAD ALI AJAMI
Director 2013-11-04 2016-02-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RAMI AJAMI PIP'S ISLAND IP LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
RAMI AJAMI PIP'S ISLAND OPERATIONS LIMITED Director 2016-12-06 CURRENT 2016-12-06 Active - Proposal to Strike off
RAMI AJAMI PIP'S ISLAND IPCO LIMITED Director 2016-12-01 CURRENT 2016-12-01 Active - Proposal to Strike off
RAMI AJAMI CHILD MIND LIMITED Director 2013-09-13 CURRENT 2013-09-13 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
2022-05-07GAZ2Final Gazette dissolved via compulsory strike-off
2022-02-07Voluntary liquidation. Return of final meeting of creditors
2022-02-07LIQ14Voluntary liquidation. Return of final meeting of creditors
2021-01-21LIQ03Voluntary liquidation Statement of receipts and payments to 2020-12-15
2020-02-20NDISCNotice to Registrar of Companies of Notice of disclaimer
2019-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/19 FROM Second Floor 21 Arlington Street London SW1A 1RN
2019-12-30LIQ02Voluntary liquidation Statement of affairs
2019-12-30600Appointment of a voluntary liquidator
2019-12-30LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2019-12-16
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 04/11/19, WITH UPDATES
2019-08-22AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 087609040001
2019-07-23AA01Previous accounting period shortened from 30/06/19 TO 31/12/18
2019-07-23SH0114/06/19 STATEMENT OF CAPITAL GBP 4990059.7093
2019-07-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Allotment of anti dilution share by way bonus issue 14/06/2019
  • Resolution of adoption of Articles of Association
2019-05-24SH02Statement of capital on 2019-02-26 GBP4,047,560.7093
2018-11-13CS01CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES
2018-11-13TM01APPOINTMENT TERMINATED, DIRECTOR RAMI AJAMI
2018-11-13SH0106/09/18 STATEMENT OF CAPITAL GBP 3476133.4108
2018-11-06AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11MEM/ARTSARTICLES OF ASSOCIATION
2018-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-09-04RES01ALTER ARTICLES 02/08/2018
2018-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2018-08-18LATEST SOC18/08/18 STATEMENT OF CAPITAL;GBP 3426133.4108
2018-08-18SH0108/08/18 STATEMENT OF CAPITAL GBP 3426133.4108
2018-07-28SH0118/07/18 STATEMENT OF CAPITAL GBP 3354705.4108
2018-07-20AA01Previous accounting period shortened from 31/12/18 TO 30/06/18
2018-06-29SH0113/06/18 STATEMENT OF CAPITAL GBP 3333540.6308
2018-05-31MEM/ARTSARTICLES OF ASSOCIATION
2018-05-31RES13REVOCATION OF AUTH GRANTED 30/01/18. SHAREHOLDERS AGREEMENT 19/09/17 21/05/2018
2018-05-31RES01ALTER ARTICLES 21/05/2018
2018-05-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Revocation of auth granted 30/01/18. shareholders agreement 19/09/17 21/05/2018
  • Resolution alteration of articles
2018-05-18LATEST SOC18/05/18 STATEMENT OF CAPITAL;GBP 3231762.0375
2018-05-18SH0114/05/18 STATEMENT OF CAPITAL GBP 3231762.0375
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-25AA01Previous accounting period shortened from 31/05/18 TO 31/12/17
2018-03-28LATEST SOC28/03/18 STATEMENT OF CAPITAL;GBP 3164677.0375
2018-03-28RP04SH01Second filing of capital allotment of shares GBP3,164,677.0375
2018-03-28RP04CS01Second filing of Confirmation Statement dated 04/11/2017
2018-03-28ANNOTATIONClarification
2018-03-27RES13Resolutions passed:
  • Change of company name 06/03/2018
2018-03-08RES15CHANGE OF COMPANY NAME 08/03/18
2018-03-08CERTNMCOMPANY NAME CHANGED CAMPUS CONNECT LIMITED CERTIFICATE ISSUED ON 08/03/18
2018-02-21RES13EMPLOYEE SHARE POOL SHARES 31/01/2018
2018-02-21RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
2018-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-02-15LATEST SOC15/02/18 STATEMENT OF CAPITAL;GBP 2778276.0375
2018-02-15SH0131/01/18 STATEMENT OF CAPITAL GBP 2778276.0375
2018-02-15SH0131/01/18 STATEMENT OF CAPITAL GBP 2778276.0375
2017-11-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RASHID AJAMI
2017-11-17PSC07CESSATION OF MOHAMAD ALI AJAMI AS A PERSON OF SIGNIFICANT CONTROL
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-17CS01CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES
2017-11-08LATEST SOC08/11/17 STATEMENT OF CAPITAL;GBP 2778276.0375
2017-11-08SH0101/11/17 STATEMENT OF CAPITAL GBP 2778276.0375
2017-09-29LATEST SOC29/09/17 STATEMENT OF CAPITAL;GBP 2431158.8028
2017-09-29SH0125/08/17 STATEMENT OF CAPITAL GBP 2431158.8028
2017-09-29RES13SHARE TRANSFER/APPROVAL OF SERVICE AGREEMENT 19/09/2017
2017-09-29RES01ADOPT ARTICLES 19/09/2017
2017-09-15LATEST SOC15/09/17 STATEMENT OF CAPITAL;GBP 2214888.8028
2017-09-15RP04SH01SECOND FILED SH01 - 01/08/17 STATEMENT OF CAPITAL GBP 2214888.8028
2017-09-15ANNOTATIONClarification
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR GILES MCNAMEE
2017-09-14TM01APPOINTMENT TERMINATED, DIRECTOR MUAYAD DABBAS
2017-09-14PSC07CESSATION OF CAMPUS HOLDINGS LIMITED AS A PSC
2017-09-11AA31/05/17 TOTAL EXEMPTION FULL
2017-08-25SH0101/08/17 STATEMENT OF CAPITAL GBP 2214888.80
2017-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-05AA01PREVSHO FROM 31/12/2017 TO 31/05/2017
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 2018392.23
2017-05-11SH0121/04/17 STATEMENT OF CAPITAL GBP 2018392.23
2017-05-11SH0106/04/17 STATEMENT OF CAPITAL GBP 2018392.23
2017-05-09AA31/12/16 TOTAL EXEMPTION FULL
2017-05-05RES01ADOPT ARTICLES 04/04/2017
2017-03-14SH0123/01/17 STATEMENT OF CAPITAL GBP 2018391.62
2017-01-11AA01PREVSHO FROM 31/05/2017 TO 31/12/2016
2016-12-15RES13RATIFICATION 18/10/2016
2016-12-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-12-06SH0131/10/16 STATEMENT OF CAPITAL GBP 1678389.62
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES
2016-09-06SH0103/06/16 STATEMENT OF CAPITAL GBP 1246429.6200
2016-09-06SH0101/08/16 STATEMENT OF CAPITAL GBP 1364229.62
2016-08-31AA31/05/16 TOTAL EXEMPTION SMALL
2016-08-08AA01PREVSHO FROM 31/10/2016 TO 31/05/2016
2016-07-18AP01DIRECTOR APPOINTED MR RAMI AJAMI
2016-06-17RES13ADOPTION OF SHARE OPTION PLAN AND INCENTIVE ARRANGEMENTS 25/05/2016
2016-06-17RES01ADOPT ARTICLES 25/05/2016
2016-06-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2016-06-17AP01DIRECTOR APPOINTED DAVINDER RAI
2016-06-17AP01DIRECTOR APPOINTED GILES WEBB MCNAMEE
2016-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMAD AJAMI
2016-03-16TM02APPOINTMENT TERMINATED, SECRETARY MOHAMAD AJAMI
2016-01-27AA31/10/15 TOTAL EXEMPTION SMALL
2016-01-05AR0104/11/15 FULL LIST
2016-01-04LATEST SOC04/01/16 STATEMENT OF CAPITAL;GBP 840000
2016-01-04SH0113/11/15 STATEMENT OF CAPITAL GBP 840000
2016-01-04RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-12-09RES01ADOPT ARTICLES 23/09/2015
2015-11-03SH0117/09/15 STATEMENT OF CAPITAL GBP 750000
2015-07-24AA31/10/14 TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 710000
2015-07-17SH0103/07/15 STATEMENT OF CAPITAL GBP 710000
2015-07-13AP01DIRECTOR APPOINTED MR RASHID AJAMI
2015-07-13AP01DIRECTOR APPOINTED MR MUAYAD DABBAS
2015-06-15AA01PREVSHO FROM 30/11/2014 TO 31/10/2014
2015-01-23SH0125/06/14 STATEMENT OF CAPITAL GBP 100
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-26AR0104/11/14 FULL LIST
2014-07-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MOHAMAD ALI AJAMI / 04/11/2013
2014-07-15ANNOTATIONPart Rectified
2013-11-04NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to CONNECTT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-12-30
Appointmen2019-12-30
Fines / Sanctions
No fines or sanctions have been issued against CONNECTT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONNECTT LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CONNECTT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECTT LIMITED
Trademarks
We have not found any records of CONNECTT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECTT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as CONNECTT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONNECTT 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyCONNECTT LIMITEDEvent Date2019-12-30
Section 85(1), Insolvency Act 1986 Notice is hereby given that the following resolutions were passed on 16 December 2019, as a special resolution and an ordinary resolution respectively: That the company be wound-up voluntarily; and That Jeremy Berman be appointed as Liquidator for the purposes of such voluntary winding up. Liquidators Details: Jeremy Berman, (IP number 5303) of Berley Chartered Accountants, 76 New Cavendish Street London W1G 9TB. Contact information for Liquidator: info@berley.co.uk - 020 7636 9094. Optional alternative contact name: Mark West Davinder Rai, Director
 
Initiating party Event TypeAppointment of Liquidators
Defending partyCONNECTT LIMITEDEvent Date2019-12-30
Liquidator: Jeremy Berman (IP number 5303) of Berley Chartered Accountants, 76 New Cavendish Street London W1G 9TB. Contact information for Liquidators: info@berley.co.uk - 020 7636 9094. Optional alternative contact name: Mark West. Date of appointment of Liquidators: 16 December 2019. By whom appointed: Members and Creditors
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECTT 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 CONNECTT 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.