ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Connectik Technologies Global Limited

Connectik Technologies Global Limited is an active company incorporated on 7 June 2016 with the registered office located in London, Greater London. Connectik Technologies Global Limited was registered 9 years ago.
Status
Active
Active since incorporation
Active proposal to strike off
Company No
10218657
Private limited company
Age
9 years
Incorporated 7 June 2016
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 632 days
Dated 30 November 2022 (2 years 9 months ago)
Next confirmation dated 30 November 2023
Was due on 14 December 2023 (1 year 8 months ago)
Last change occurred 4 years ago
Accounts
Overdue
Accounts overdue by 980 days
For period 1 Jan31 Dec 2020 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2021
Was due on 31 December 2022 (2 years 8 months ago)
Contact
Address
4th Floor Silverstream House, 45 Fitzroy Street
Fitzrovia
London
W1T 6EB
United Kingdom
Same address for the past 5 years
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Director • Israeli • Lives in Switzerland • Born in Oct 1980
Connectik Capital Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Betterbrand Solutions Ltd
Mr Dani Peretz is a mutual person.
Active
Brandtix Limited
Mr Dani Peretz is a mutual person.
Active
Streamvibe Limited
Mr Dani Peretz is a mutual person.
Active
Petran Holding Ltd
Mr Dani Peretz is a mutual person.
Active
Caperock Family Office Ltd
Mr Dani Peretz is a mutual person.
Active
Caperock Holding Ltd
Mr Dani Peretz is a mutual person.
Active
The Cape Family Office Ltd
Mr Dani Peretz is a mutual person.
Active
Streamvibe Global Ltd
Mr Dani Peretz is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2020)
Period Ended
31 Dec 2020
For period 31 Dec31 Dec 2020
Traded for 12 months
Cash in Bank
Unreported
Decreased by £16K (-100%)
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£5.97M
Increased by £5.62M (+1597%)
Total Liabilities
-£3.39M
Increased by £1.36M (+67%)
Net Assets
£2.59M
Increased by £4.26M (-255%)
Debt Ratio (%)
57%
Decreased by 519.17% (-90%)
Latest Activity
Compulsory Strike-Off Suspended
2 Years Ago on 15 Aug 2023
Compulsory Gazette Notice
2 Years 2 Months Ago on 27 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 9 Feb 2023
Full Accounts Submitted
3 Years Ago on 31 Jan 2022
Confirmation Submitted
3 Years Ago on 25 Jan 2022
Confirmation Submitted
4 Years Ago on 10 May 2021
Full Accounts Submitted
4 Years Ago on 31 Mar 2021
Registered Address Changed
5 Years Ago on 29 Jun 2020
Connectik Capital Limited (PSC) Details Changed
5 Years Ago on 29 Jun 2020
Hachim Badji Resigned
5 Years Ago on 18 May 2020
Get Credit Report
Discover Connectik Technologies Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Compulsory strike-off action has been suspended
Submitted on 15 Aug 2023
First Gazette notice for compulsory strike-off
Submitted on 27 Jun 2023
Confirmation statement made on 30 November 2022 with no updates
Submitted on 9 Feb 2023
Total exemption full accounts made up to 31 December 2020
Submitted on 31 Jan 2022
Confirmation statement made on 30 November 2021 with no updates
Submitted on 25 Jan 2022
Confirmation statement made on 29 November 2020 with updates
Submitted on 10 May 2021
Total exemption full accounts made up to 31 December 2019
Submitted on 31 Mar 2021
Change of details for Connectik Capital Limited as a person with significant control on 29 June 2020
Submitted on 29 Jun 2020
Registered office address changed from Uk House 180 Oxford Street London W1D 1NN United Kingdom to 4th Floor Silverstream House, 45 Fitzroy Street Fitzrovia London W1T 6EB on 29 June 2020
Submitted on 29 Jun 2020
Termination of appointment of Hachim Badji as a director on 18 May 2020
Submitted on 22 May 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year