Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT2LAW LIMITED
Company Information for

CONNECT2LAW LIMITED

PARKSHOT HOUSE, 5 KEW ROAD, RICHMOND, SURREY, TW9 2PR,
Company Registration Number
05153796
Private Limited Company
Active

Company Overview

About Connect2law Ltd
CONNECT2LAW LIMITED was founded on 2004-06-15 and has its registered office in Richmond. The organisation's status is listed as "Active". Connect2law Limited is a Private Limited Company registered in ENGLAND 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
CONNECT2LAW LIMITED
 
Legal Registered Office
PARKSHOT HOUSE
5 KEW ROAD
RICHMOND
SURREY
TW9 2PR
Other companies in CR0
 
Filing Information
Company Number 05153796
Company ID Number 05153796
Date formed 2004-06-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/02/2016
Return next due 15/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 00:36:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT2LAW LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ARLINGTON FORD LIMITED   CRESTON VENTURES LIMITED
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 CONNECT2LAW LIMITED

Current Directors
Officer Role Date Appointed
ROBERT STEWART GRAY
Company Secretary 2014-02-21
EMMA MARIA BOUGH
Director 2017-05-15
DAVID JABBARI
Director 2014-02-14
DANIEL RICHARD WATKINS
Director 2016-06-27
CLAUS WERNER
Director 2016-07-01
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL GEORGE DAVIDSON
Director 2016-07-20 2017-07-01
P & P SECRETARIES LIMITED
Company Secretary 2004-06-15 2014-02-14
EMMA ELIZABETH HOLT
Director 2013-01-14 2014-02-14
P & P DIRECTORS LIMITED
Director 2004-06-15 2014-02-14
CHARLES SOREN ROBERT TATTAM
Director 2010-09-23 2013-01-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JABBARI LAW MARKETING SERVICES LTD Director 2016-07-01 CURRENT 2012-11-30 Active - Proposal to Strike off
DANIEL RICHARD WATKINS WATKINS CONSULTING (UK) LTD Director 2012-01-03 CURRENT 2011-12-16 Active
CLAUS WERNER LEAD GENERATION SERVICES LTD Director 2013-12-24 CURRENT 2013-12-24 Dissolved 2015-06-30
CLAUS WERNER VENUESPHERE LIMITED Director 2013-12-23 CURRENT 2013-12-23 Dissolved 2018-04-24
CLAUS WERNER LEAD GENERATION LTD Director 2013-12-19 CURRENT 2013-12-19 Dissolved 2018-04-24
CLAUS WERNER OCEAN STRATEGY LIMITED Director 2013-02-12 CURRENT 2013-02-12 Active
CLAUS WERNER LAW MARKETING SERVICES LTD Director 2012-11-30 CURRENT 2012-11-30 Active - Proposal to Strike off
CLAUS WERNER OCEAN CONSULTING LIMITED Director 2003-07-01 CURRENT 1999-12-14 Dissolved 2017-04-04

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
2024-02-16Director's details changed for Mr Timothy Fletcher De Vere Green on 2023-12-01
2023-03-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-01CONFIRMATION STATEMENT MADE ON 22/02/23, WITH UPDATES
2022-12-19Resolutions passed:<ul><li>Resolution passed removal of pre-emption</ul>
2022-05-17AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/22, WITH UPDATES
2021-05-28AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-19CS01CONFIRMATION STATEMENT MADE ON 22/02/21, WITH UPDATES
2021-03-19TM02Termination of appointment of Robert Stewart Gray on 2020-06-30
2021-01-20AAMDAmended account full exemption
2020-09-02SH0130/07/20 STATEMENT OF CAPITAL GBP 2138.5
2020-06-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051537960001
2020-05-06AP01DIRECTOR APPOINTED MR WILLIAM ALEXANDER BERRY
2020-05-05SH02Sub-division of shares on 2020-04-23
2020-05-05RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolutions
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2020-05-05MEM/ARTSARTICLES OF ASSOCIATION
2020-04-27SH0123/04/20 STATEMENT OF CAPITAL GBP 2123.5
2020-04-24AP01DIRECTOR APPOINTED MR TIMOTHY FLETCHER DE VERE GREEN
2020-04-24SH0123/04/20 STATEMENT OF CAPITAL GBP 2015
2020-04-11SH0109/12/19 STATEMENT OF CAPITAL GBP 1581
2020-04-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25PSC08Notification of a person with significant control statement
2020-02-23PSC07CESSATION OF DAVID JABBARI AS A PERSON OF SIGNIFICANT CONTROL
2020-02-23CS01CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES
2019-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NICHOLAS HOLME
2019-03-07PSC07CESSATION OF CLAUS WERNER AS A PERSON OF SIGNIFICANT CONTROL
2019-03-07SH0105/11/18 STATEMENT OF CAPITAL GBP 1359
2019-03-05CS01CONFIRMATION STATEMENT MADE ON 22/02/19, WITH NO UPDATES
2018-12-18AP01DIRECTOR APPOINTED MR DAVID NICHOLAS HOLME
2018-12-18TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA ANNE STOTT
2018-11-12AP01DIRECTOR APPOINTED NICOLA ANNE STOTT
2018-11-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 051537960001
2018-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/18 FROM 12 Ravensbury Terrace London SW18 4RL England
2018-02-22CS01CONFIRMATION STATEMENT MADE ON 22/02/18, WITH NO UPDATES
2018-02-21LATEST SOC21/02/18 STATEMENT OF CAPITAL;GBP 1190
2018-02-21CS01CONFIRMATION STATEMENT MADE ON 15/02/18, WITH UPDATES
2018-01-18CH01Director's details changed for David Jabbari on 2018-01-04
2017-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-07-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GEORGE DAVIDSON
2017-06-01CH01Director's details changed for Emma Maria Hill on 2017-05-15
2017-05-16AP01DIRECTOR APPOINTED EMMA MARIA HILL
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 1175
2017-05-08SH0101/03/17 STATEMENT OF CAPITAL GBP 1175.00
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2017-02-16CS01CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES
2016-11-03AA01Current accounting period extended from 30/06/16 TO 31/12/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-27SH0116/02/16 STATEMENT OF CAPITAL GBP 1
2016-07-20AP01DIRECTOR APPOINTED MR MICHAEL GEORGE DAVIDSON
2016-07-20AP01DIRECTOR APPOINTED CLAUS WERNER
2016-06-27AP01DIRECTOR APPOINTED MR DANIEL RICHARD WATKINS
2016-06-27AP01DIRECTOR APPOINTED MR DANIEL RICHARD WATKINS
2016-04-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-02-17LATEST SOC17/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-17AR0115/02/16 ANNUAL RETURN FULL LIST
2015-12-28AD01REGISTERED OFFICE CHANGED ON 28/12/15 FROM 3rd Floor Peninsular House 30 - 36 Monument Street London EC3R 8NB
2015-06-29LATEST SOC29/06/15 STATEMENT OF CAPITAL;GBP 1
2015-06-29AR0115/06/15 ANNUAL RETURN FULL LIST
2015-06-29CH01Director's details changed for David Jabbari on 2014-12-23
2015-03-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/14 FROM 8 Bedford Park Croydon CR0 2AP
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 1
2014-06-16AR0115/06/14 FULL LIST
2014-02-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13
2014-02-24AP01DIRECTOR APPOINTED DAVID JABBARI
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR P & P DIRECTORS LIMITED
2014-02-21TM01APPOINTMENT TERMINATED, DIRECTOR EMMA HOLT
2014-02-21TM02APPOINTMENT TERMINATED, SECRETARY P & P SECRETARIES LIMITED
2014-02-21AP03SECRETARY APPOINTED ROBERT STEWART GRAY
2014-02-21AD01REGISTERED OFFICE CHANGED ON 21/02/2014 FROM 123 DEANSGATE MANCHESTER M3 2BU
2013-06-17AR0115/06/13 FULL LIST
2013-02-19AP01DIRECTOR APPOINTED EMMA ELISABETH HOLT
2013-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES TATTAM
2013-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-19AR0115/06/12 FULL LIST
2011-10-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-17AR0115/06/11 FULL LIST
2010-11-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-02AP01DIRECTOR APPOINTED CHARLES SOREN ROBERT TATTAM
2010-06-18AR0115/06/10 FULL LIST
2009-07-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-06-15363aRETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS
2009-01-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2008-06-17363aRETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS
2007-12-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-06-27363sRETURN MADE UP TO 15/06/07; NO CHANGE OF MEMBERS
2006-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-07-13363sRETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS
2005-09-15ELRESS366A DISP HOLDING AGM 07/09/05
2005-09-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05
2005-09-15ELRESS252 DISP LAYING ACC 07/09/05
2005-09-15ELRESS386 DISP APP AUDS 07/09/05
2005-07-21363sRETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS
2005-04-20AUDAUDITOR'S RESIGNATION
2004-06-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CONNECT2LAW 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 CONNECT2LAW LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of CONNECT2LAW LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-12-31
Annual Accounts
2018-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 CONNECT2LAW LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-07-01 £ 1
Shareholder Funds 2012-07-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNECT2LAW LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT2LAW LIMITED
Trademarks
We have not found any records of CONNECT2LAW LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT2LAW 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 (96090 - Other service activities n.e.c.) as CONNECT2LAW LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT2LAW 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 CONNECT2LAW 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 CONNECT2LAW 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.