Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT42 LIMITED
Company Information for

CONNECT42 LIMITED

FALMOUTH ROAD, PENRYN, TR10,
Company Registration Number
04242946
Private Limited Company
Dissolved

Dissolved 2016-12-20

Company Overview

About Connect42 Ltd
CONNECT42 LIMITED was founded on 2001-06-28 and had its registered office in Falmouth Road. The company was dissolved on the 2016-12-20 and is no longer trading or active.

Key Data
Company Name
CONNECT42 LIMITED
 
Legal Registered Office
FALMOUTH ROAD
PENRYN
 
Previous Names
AXIOM CARE LIMITED28/02/2012
Filing Information
Company Number 04242946
Date formed 2001-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-07-31
Date Dissolved 2016-12-20
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2017-01-20 16:26:55
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 CONNECT42 LIMITED

Current Directors
Officer Role Date Appointed
GORDON IAIN SIMPSON
Company Secretary 2012-05-18
UDHYAM BABUBHAI AMIN
Director 2002-03-11
DEBORAH ANN STEVENSON
Director 2012-05-18
Previous Officers
Officer Role Date Appointed Date Resigned
KATHLEEN CONNICK
Director 2012-05-18 2013-02-07
TIMOTHY RAYMANT
Company Secretary 2007-01-31 2012-05-18
PAUL ALAN FRANCIS
Company Secretary 2005-12-09 2007-01-31
JOHN CRAIG BRADFORD
Director 2002-03-12 2006-06-27
JOHN CRAIG BRADFORD
Company Secretary 2002-03-12 2005-12-09
TIMOTHY RAYMANT
Director 2002-03-11 2003-03-28
SARAH LOUISE MILLER
Company Secretary 2001-06-28 2002-03-12
PAUL STEVEN PALLAGRASS
Director 2001-06-28 2002-03-12
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-06-28 2001-06-28
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-06-28 2001-06-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
UDHYAM BABUBHAI AMIN BRITBUILD PROPERTIES LTD Director 2017-10-17 CURRENT 2017-10-17 Active
UDHYAM BABUBHAI AMIN SI-LENT PROPERTIES LIMITED Director 2016-07-06 CURRENT 2016-07-06 Active
UDHYAM BABUBHAI AMIN INFINITY ESTATES LTD Director 2015-01-21 CURRENT 2007-07-12 Active
UDHYAM BABUBHAI AMIN CROSS & PARKER LIMITED Director 2013-02-01 CURRENT 2013-02-01 Active
UDHYAM BABUBHAI AMIN JUST ANOTHER PHARMACY LTD Director 2010-09-29 CURRENT 2010-09-29 Active
UDHYAM BABUBHAI AMIN J H LORIMER LIMITED Director 2006-01-20 CURRENT 1949-07-30 Active
UDHYAM BABUBHAI AMIN PAAM INVESTMENTS LIMITED Director 2005-08-24 CURRENT 2005-07-22 Active
UDHYAM BABUBHAI AMIN AXIOM 2012 LTD Director 2003-03-28 CURRENT 1999-07-05 Dissolved 2016-12-20
UDHYAM BABUBHAI AMIN ENSPIRE LIMITED Director 2003-03-28 CURRENT 2002-01-08 Dissolved 2016-12-20
UDHYAM BABUBHAI AMIN MODUS 17 LIMITED Director 2002-10-28 CURRENT 2002-10-28 Dissolved 2016-12-20
UDHYAM BABUBHAI AMIN V. U. CHEM LIMITED Director 1991-12-31 CURRENT 1982-05-21 Active
DEBORAH ANN STEVENSON EXETER GOLF AND COUNTRY CLUB,LIMITED(THE) Director 2013-02-27 CURRENT 1928-02-13 Active

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
2016-12-20GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH ANN STEVENSON / 13/12/2013
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-10-04GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-09-23DS01APPLICATION FOR STRIKING-OFF
2016-09-23DS01APPLICATION FOR STRIKING-OFF
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP .01
2016-06-28AR0128/06/16 FULL LIST
2016-03-18AA31/07/15 TOTAL EXEMPTION SMALL
2016-01-12CAP-SSSOLVENCY STATEMENT DATED 27/11/15
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP .01
2016-01-12SH1912/01/16 STATEMENT OF CAPITAL GBP 0.01
2016-01-12RES01ALTER ARTICLES 31/07/2015
2016-01-12RES06REDUCE ISSUED CAPITAL 31/07/2015
2015-12-17SH20STATEMENT BY DIRECTORS
2015-12-17CAP-SSSOLVENCY STATEMENT DATED 27/11/15
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-01AR0128/06/15 FULL LIST
2015-04-13AA31/07/14 TOTAL EXEMPTION SMALL
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-02AR0128/06/14 FULL LIST
2014-02-19AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-07-01AR0128/06/13 FULL LIST
2013-02-08AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KATHLEEN CONNICK
2012-07-04AR0128/06/12 FULL LIST
2012-06-13AP01DIRECTOR APPOINTED MRS DEBORAH ANN STEVENSON
2012-05-23AP01DIRECTOR APPOINTED MRS KATHLEEN CONNICK
2012-05-23AP03SECRETARY APPOINTED MR GORDON IAIN SIMPSON
2012-05-23TM02APPOINTMENT TERMINATED, SECRETARY TIMOTHY RAYMANT
2012-02-28RES15CHANGE OF NAME 24/02/2012
2012-02-28CERTNMCOMPANY NAME CHANGED AXIOM CARE LIMITED CERTIFICATE ISSUED ON 28/02/12
2012-01-30AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-06AR0128/06/11 FULL LIST
2011-03-03AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-09AR0128/06/10 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-08363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-01-09AA31/07/08 TOTAL EXEMPTION SMALL
2008-07-25363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-05-12AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-30363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-03-28288aNEW SECRETARY APPOINTED
2007-03-28288bSECRETARY RESIGNED
2006-06-28363aRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-06-28288bDIRECTOR RESIGNED
2006-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2006-01-10288bSECRETARY RESIGNED
2006-01-10288aNEW SECRETARY APPOINTED
2005-08-31363aRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-05-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-07-09363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2004-06-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/03
2003-09-15225ACC. REF. DATE EXTENDED FROM 31/03/03 TO 31/07/03
2003-08-07363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2003-04-22288bDIRECTOR RESIGNED
2002-09-11363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2002-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-05-09288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-05-09288bDIRECTOR RESIGNED
2002-05-09288bSECRETARY RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-03-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-03-26122S-DIV 06/03/02
2002-03-26RES13SUB-DIVISION 06/03/02
2002-03-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-03-14225ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/03/02
2001-07-06288aNEW DIRECTOR APPOINTED
2001-07-06288bSECRETARY RESIGNED
2001-07-06288bDIRECTOR RESIGNED
2001-07-06288aNEW SECRETARY APPOINTED
2001-06-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
86 - Human health activities
869 - Other human health activities
86900 - Other human health activities




Licences & Regulatory approval
We could not find any licences issued to CONNECT42 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 CONNECT42 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECT42 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5398
MortgagesNumMortOutstanding0.309
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.2397

This shows the max and average number of mortgages for companies with the same SIC code of 86900 - Other human health activities

Creditors
Creditors Due Within One Year 2013-07-31 £ 1,800
Creditors Due Within One Year 2012-07-31 £ 8,043
Creditors Due Within One Year 2012-07-31 £ 8,042
Other Creditors Due Within One Year 2013-07-31 £ 1,800
Other Creditors Due Within One Year 2012-07-31 £ 1,810
Other Creditors Due Within One Year 2012-07-31 £ 1,810
Trade Creditors Within One Year 2012-07-31 £ 6,233
Trade Creditors Within One Year 2012-07-31 £ 6,232

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNECT42 LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 63,100
Current Assets 2012-07-31 £ 121,302
Current Assets 2012-07-31 £ 121,301
Current Assets 2011-07-31 £ 190,382
Debtors 2013-07-31 £ 63,100
Debtors 2012-07-31 £ 120,593
Debtors 2012-07-31 £ 120,592
Debtors 2011-07-31 £ 190,382
Shareholder Funds 2013-07-31 £ 61,300
Shareholder Funds 2012-07-31 £ 113,259
Shareholder Funds 2012-07-31 £ 113,259
Shareholder Funds 2011-07-31 £ 190,382

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNECT42 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT42 LIMITED
Trademarks
We have not found any records of CONNECT42 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT42 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 (86900 - Other human health activities) as CONNECT42 LIMITED are:

ALLIED HEALTHCARE GROUP LIMITED £ 5,322,086
HESTIA HOUSING AND SUPPORT £ 3,264,005
CRAEGMOOR HEALTHCARE COMPANY LIMITED £ 3,129,543
COMMUNITY INTEGRATED CARE £ 3,029,421
RESPECT CARE SERVICES LIMITED £ 2,380,063
SELECT LIFESTYLES LIMITED £ 2,128,585
CRANSTOUN £ 2,097,384
ALINA HOMECARE SPECIALIST CARE LIMITED £ 1,884,366
PRAMACARE £ 1,780,635
CERA CARE OPERATIONS LIMITED £ 1,724,275
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
ALLIED HEALTHCARE GROUP LIMITED £ 145,258,851
LIFEWAYS COMMUNITY CARE LIMITED £ 134,091,892
WE ARE WITH YOU £ 85,622,454
CERA CARE OPERATIONS LIMITED £ 82,085,418
BARCHESTER HEALTHCARE HOMES LIMITED £ 66,229,540
SEVACARE (UK) LIMITED £ 64,319,434
CARETECH COMMUNITY SERVICES LIMITED £ 62,372,796
FOUR SEASONS HEALTH CARE LIMITED £ 62,097,111
LEONARD CHESHIRE DISABILITY £ 57,406,457
COMMUNITY INTEGRATED CARE £ 51,324,127
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT42 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 CONNECT42 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 CONNECT42 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.