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

CONNECT IFA LTD

39 STATION LANE, HORNCHURCH, ESSEX, RM12 6JL,
Company Registration Number
05501124
Private Limited Company
Active

Company Overview

About Connect Ifa Ltd
CONNECT IFA LTD was founded on 2005-07-06 and has its registered office in Hornchurch. The organisation's status is listed as "Active". Connect Ifa Ltd 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
CONNECT IFA LTD
 
Legal Registered Office
39 STATION LANE
HORNCHURCH
ESSEX
RM12 6JL
Other companies in RM12
 
Filing Information
Company Number 05501124
Company ID Number 05501124
Date formed 2005-07-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/07/2015
Return next due 03/08/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-07-05 16:21:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT IFA LTD
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 CONNECT IFA LTD

Current Directors
Officer Role Date Appointed
NIALL BARRINGTON HEBRON
Director 2011-01-14
ELIZABETH ANNE SYMS
Director 2006-03-02
KEVIN THOMSON
Director 2015-12-08
Previous Officers
Officer Role Date Appointed Date Resigned
JEANETTE ELIZABETH POTTS
Company Secretary 2005-09-20 2015-06-30
JASON SYMS
Director 2005-09-20 2009-03-31
JASON SYMS
Company Secretary 2005-07-06 2005-09-20
ELIZABETH ANNE SYMS
Director 2005-07-06 2005-09-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NIALL BARRINGTON HEBRON ASTON ESTATES (UK) LTD Director 2012-08-13 CURRENT 2012-08-13 Active
ELIZABETH ANNE SYMS FIRST HORIZON MEDIA LIMITED Director 2012-01-06 CURRENT 2012-01-06 Dissolved 2016-01-12
ELIZABETH ANNE SYMS CONNECT MORTGAGE CLUB LIMITED Director 2012-01-03 CURRENT 2012-01-03 Active - Proposal to Strike off
ELIZABETH ANNE SYMS CONNECT FINANCE GROUP LTD Director 2009-03-25 CURRENT 2009-03-25 Active
ELIZABETH ANNE SYMS CLICK OVERSEAS LIMITED Director 2008-09-29 CURRENT 2008-09-29 Dissolved 2016-01-12
KEVIN THOMSON CONNECT MORTGAGE CLUB LIMITED Director 2015-06-01 CURRENT 2012-01-03 Active - Proposal to Strike off

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
2023-07-04CONFIRMATION STATEMENT MADE ON 03/07/23, WITH UPDATES
2023-06-2331/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-24Change of share class name or designation
2022-09-24SH08Change of share class name or designation
2022-09-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-25CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-07-20RP04AR01Second filing of the annual return made up to 2013-07-22
2022-07-12RP04AR01Second filing of the annual return made up to 2012-10-05
2022-06-30CH01Director's details changed for Mr Martyn Lee Franklin on 2022-06-16
2022-06-30RES12Resolution of varying share rights or name
2022-06-30MEM/ARTSARTICLES OF ASSOCIATION
2022-06-24PSC05Change of details for Mortgage and Surveying Services Limited as a person with significant control on 2022-06-16
2022-06-24PSC04Change of details for Miss Elizabeth Anne Syms as a person with significant control on 2022-06-16
2022-06-24PSC02Notification of Mortgage and Surveying Services Limited as a person with significant control on 2022-06-16
2022-06-24AP01DIRECTOR APPOINTED MR ROBERT MARTIN CLIFFORD
2022-06-22Second filing of capital allotment of shares GBP207
2022-06-22RP04SH01Second filing of capital allotment of shares GBP207
2022-06-21Second filing of capital allotment of shares GBP101
2022-06-21Second filing of capital allotment of shares GBP102
2022-06-21Second filing of capital allotment of shares GBP107
2022-06-21Second filing of capital allotment of shares GBP207
2022-06-21Memorandum articles filed
2022-06-21Resolutions passed:<ul><li>Resolution reduction in capital<li>Resolution passed adopt articles</ul>
2022-06-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution adoption of articles
2022-06-21MEM/ARTSARTICLES OF ASSOCIATION
2022-06-21RP04CS01
2022-06-21RP04SH01Second filing of capital allotment of shares GBP207
2022-06-16Cancellation of shares. Statement of capital on 2022-06-16 GBP 207
2022-02-21CH01Director's details changed for Miss Elizabeth Anne Syms on 2021-04-16
2022-02-21PSC04Change of details for Miss Elizabeth Anne Syms as a person with significant control on 2021-04-16
2021-09-30AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-15CS01CONFIRMATION STATEMENT MADE ON 06/07/21, WITH UPDATES
2020-12-15AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-14SH0122/12/17 STATEMENT OF CAPITAL GBP 201
2018-09-14CS01CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-04LATEST SOC04/08/17 STATEMENT OF CAPITAL;GBP 101
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 06/07/17, WITH UPDATES
2017-08-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ELIZABETH ANNE SYMS
2016-09-28AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 06/07/16, WITH UPDATES
2015-12-17AP01DIRECTOR APPOINTED MR KEVIN THOMSON
2015-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 055011240002
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 055011240001
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 101
2015-09-03AR0106/07/15 ANNUAL RETURN FULL LIST
2015-08-28CH01Director's details changed for Mr Niall Barrington Hebron on 2015-06-30
2015-08-28TM02Termination of appointment of Jeanette Elizabeth Potts on 2015-06-30
2015-06-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-03RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-06
2015-06-03ANNOTATIONClarification
2014-10-19AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 103
2014-08-18AR0106/07/14 FULL LIST
2014-08-18AR0106/07/14 FULL LIST
2013-10-11SH0611/10/13 STATEMENT OF CAPITAL GBP 103
2013-10-11SH0611/10/13 STATEMENT OF CAPITAL GBP 103
2013-10-11SH0611/10/13 STATEMENT OF CAPITAL GBP 103
2013-09-27AA31/12/12 TOTAL EXEMPTION SMALL
2013-07-22AR0106/07/13 FULL LIST
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM OFFICE ONE RIPON HOUSE 35 STATION LANE HORNCHURCH ESSEX RM12 6JL ENGLAND
2013-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2013 FROM, OFFICE ONE RIPON HOUSE, 35 STATION LANE, HORNCHURCH, ESSEX, RM12 6JL, ENGLAND
2012-10-05AR0106/07/12 FULL LIST
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH ANNE SYMS / 09/07/2012
2012-07-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIALL BARRINGTON HEBRON / 07/07/2011
2012-02-08SH0101/01/12 STATEMENT OF CAPITAL GBP 106
2012-02-08SH0101/01/12 STATEMENT OF CAPITAL GBP 106
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-22AA01CURRSHO FROM 31/03/2012 TO 31/12/2011
2011-09-15SH03RETURN OF PURCHASE OF OWN SHARES
2011-07-26AR0106/07/11 FULL LIST
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM STIRLING HOUSE 21-25 STATION LANE HORNCHURCH ESSEX RM12 6JL UNITED KINGDOM
2011-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2011 FROM, STIRLING HOUSE 21-25 STATION LANE, HORNCHURCH, ESSEX, RM12 6JL, UNITED KINGDOM
2011-01-14AP01DIRECTOR APPOINTED MR NIALL BARRINGTON HEBRON
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM 2ND FLOOR STIRLING HOUSE 21-25 STATION LANE HORNCHURCH ESSEX RM12 6JL
2011-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/2011 FROM, 2ND FLOOR STIRLING HOUSE, 21-25 STATION LANE, HORNCHURCH, ESSEX, RM12 6JL
2010-12-24AA31/03/10 TOTAL EXEMPTION SMALL
2010-11-03DISS40DISS40 (DISS40(SOAD))
2010-07-27AR0106/07/10 FULL LIST
2010-07-27SH0101/07/10 STATEMENT OF CAPITAL GBP 105
2010-07-27SH0101/07/10 STATEMENT OF CAPITAL GBP 105
2010-07-26SH0101/07/10 STATEMENT OF CAPITAL GBP 105
2010-07-19RES12VARYING SHARE RIGHTS AND NAMES
2010-07-19SH0130/06/10 STATEMENT OF CAPITAL GBP 3
2010-07-19SH0122/06/10 STATEMENT OF CAPITAL GBP 2
2010-06-07AA31/03/09 TOTAL EXEMPTION SMALL
2010-05-11GAZ1FIRST GAZETTE
2009-09-17363aRETURN MADE UP TO 06/07/09; FULL LIST OF MEMBERS
2009-05-14AA31/03/08 TOTAL EXEMPTION FULL
2009-04-02288bAPPOINTMENT TERMINATED DIRECTOR JASON SYMS
2008-07-29363aRETURN MADE UP TO 06/07/08; FULL LIST OF MEMBERS
2008-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-07-30363aRETURN MADE UP TO 06/07/07; FULL LIST OF MEMBERS
2007-07-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-04-18225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2007-02-20DISS40STRIKE-OFF ACTION DISCONTINUED
2007-01-23GAZ1FIRST GAZETTE
2007-01-22363sRETURN MADE UP TO 06/07/06; FULL LIST OF MEMBERS
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: OFFICE SUITE 7, RIPON HOUSE 35 STATION LANE HORNCHURCH ESSEX RM12 6JL
2006-10-12287REGISTERED OFFICE CHANGED ON 12/10/06 FROM: OFFICE SUITE 7, RIPON HOUSE, 35 STATION LANE, HORNCHURCH, ESSEX RM12 6JL
2006-03-02288aNEW DIRECTOR APPOINTED
2005-10-24288cSECRETARY'S PARTICULARS CHANGED
2005-09-21288bSECRETARY RESIGNED
2005-09-21288bDIRECTOR RESIGNED
2005-09-21288aNEW SECRETARY APPOINTED
2005-09-21288aNEW DIRECTOR APPOINTED
2005-07-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONNECT IFA LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-05-11
Proposal to Strike Off2007-01-23
Fines / Sanctions
No fines or sanctions have been issued against CONNECT IFA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-11-02 Outstanding BARCLAYS BANK PLC
2015-08-27 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 4,612
Creditors Due Within One Year 2012-01-01 £ 280,944

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
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 CONNECT IFA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 106
Cash Bank In Hand 2012-01-01 £ 10,073
Current Assets 2012-01-01 £ 304,123
Debtors 2012-01-01 £ 294,050
Fixed Assets 2012-01-01 £ 2,491
Shareholder Funds 2012-01-01 £ 21,058
Tangible Fixed Assets 2012-01-01 £ 2,491

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNECT IFA LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONNECT IFA LTD
Trademarks
We have not found any records of CONNECT IFA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNECT IFA LTD. 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 (64999 - Financial intermediation not elsewhere classified) as CONNECT IFA LTD are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CONNECT IFA LTD 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 TypeProposal to Strike Off
Defending partyCONNECT IFA LTDEvent Date2010-05-11
 
Initiating party Event TypeProposal to Strike Off
Defending partyCONNECT IFA LTDEvent Date2007-01-23
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT IFA LTD 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 CONNECT IFA LTD 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.