Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Reprotec Connect For Limited
Reprotec Connect For Limited is a dissolved company incorporated on 17 June 2010 with the registered office located in Cambridge, Cambridgeshire. Reprotec Connect For Limited was registered 15 years ago.
Watch Company
Status
Dissolved
Dissolved on
22 September 2020
(4 years ago)
Was
10 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
07287304
Private limited company
Age
15 years
Incorporated
17 June 2010
Size
Small
Balance sheet is under
£7.5M
Under
50 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Reprotec Connect For Limited
Contact
Address
20 Trafalgar Way
Bar Hill
Cambridge
CB23 8SQ
England
Same address for the past
6 years
Companies in CB23 8SQ
Telephone
01159400900
Email
Available in Endole App
Website
Reprotec.uk.com
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Mr David Campbell
Director • British • Lives in UK • Born in Mar 1969
Mark Garius
Director • British • Lives in UK • Born in Apr 1957
Paul Bruce Derry
Director • British • Lives in UK • Born in Dec 1964
Trent Copyfax Ltd
PSC
Automated Systems Group Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
IBS Office Solutions Limited
Mark Garius and Paul Bruce Derry are mutual people.
Active
Buck Star Managed Services Limited
Mark Garius and Paul Bruce Derry are mutual people.
Active
Ag Consulting (UK) Limited
Mark Garius is a mutual person.
Active
Campbell Finance Solutions Limited
Mr David Campbell is a mutual person.
Active
Elipse Health Holdings Limited
Mr David Campbell is a mutual person.
Active
Inplant Print Supplies Limited
Mark Garius and Paul Bruce Derry are mutual people.
Dissolved
Copy It Limited
Mark Garius and Paul Bruce Derry are mutual people.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2010–2018)
Period Ended
31 Dec 2018
For period
31 Dec
⟶
31 Dec 2018
Traded for
12 months
Cash in Bank
£564.15K
Increased by £59.99K (+12%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 4 (+10%)
Total Assets
£4.27M
Increased by £274.94K (+7%)
Total Liabilities
-£1.52M
Decreased by £361.39K (-19%)
Net Assets
£2.75M
Increased by £636.34K (+30%)
Debt Ratio (%)
36%
Decreased by 11.51% (-24%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
4 Years Ago on 22 Sep 2020
Voluntary Strike-Off Suspended
5 Years Ago on 14 Mar 2020
Voluntary Gazette Notice
5 Years Ago on 11 Feb 2020
Application To Strike Off
5 Years Ago on 29 Jan 2020
Confirmation Submitted
6 Years Ago on 17 Jul 2019
Nicholas Andrew Brown (PSC) Resigned
6 Years Ago on 4 Jul 2019
Robin Christopher Newton (PSC) Resigned
6 Years Ago on 4 Jul 2019
Automated Systems Group Limited (PSC) Appointed
6 Years Ago on 4 Jul 2019
Nicholas Andrew Brown Resigned
6 Years Ago on 4 Jul 2019
Robin Christopher Newton Resigned
6 Years Ago on 4 Jul 2019
Get Alerts
Get Credit Report
Discover Reprotec Connect For Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 22 Sep 2020
Voluntary strike-off action has been suspended
Submitted on 14 Mar 2020
First Gazette notice for voluntary strike-off
Submitted on 11 Feb 2020
Application to strike the company off the register
Submitted on 29 Jan 2020
Resolutions
Submitted on 18 Jul 2019
Confirmation statement made on 17 June 2019 with updates
Submitted on 17 Jul 2019
Notification of Automated Systems Group Limited as a person with significant control on 4 July 2019
Submitted on 8 Jul 2019
Cessation of Robin Christopher Newton as a person with significant control on 4 July 2019
Submitted on 8 Jul 2019
Cessation of Nicholas Andrew Brown as a person with significant control on 4 July 2019
Submitted on 8 Jul 2019
Appointment of Mr Mark Garius as a director on 4 July 2019
Submitted on 5 Jul 2019
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs