CompanyTrack
C

CONNECT IFA LTD

Active Hornchurch

Financial intermediation not elsewhere classified

49 employees Website
Financial services Financial intermediation not elsewhere classified
C

CONNECT IFA LTD

Financial intermediation not elsewhere classified

Founded 6 Jul 2005 Active Hornchurch, United Kingdom 49 employees connectmortgages.co.uk
Financial services Financial intermediation not elsewhere classified
Accounts Submitted 29 Sept 2025
Confirmation Statement Submitted 21 Jul 2025
Net assets £1.14M £48.16K 2024 year on year
Total assets £2.52M £249.44K 2024 year on year
Total Liabilities £1.38M £432.21K 2024 year on year
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

39 Station Lane Hornchurch Essex RM12 6JL

Credit Report

Discover CONNECT IFA LTD's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£999.42k

Decreased by £136.75k (-12%)

Net Assets

£1.14M

Increased by £48.16k (+4%)

Total Liabilities

£1.38M

Increased by £432.21k (+45%)

Turnover

N/A

Employees

49

Debt Ratio

55%

Increased by 13 (+31%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 3 Shares £3 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Jul 20101£1£1
1 Jul 20101£1£1
1 Jul 20101£1£1

Officers

Officers

5 active 5 resigned
Status
Elizabeth Anne SymsDirectorBritishUnited Kingdom562 Mar 2006Active
Heath Lee WalkerDirectorBritishEngland5718 Aug 2025Active
Kevin ThomsonDirectorBritishEngland668 Dec 2015Active
Martyn Lee FranklinDirectorBritishEngland4816 Jun 2022Active
Niall Barrington HebronDirectorBritishEngland5514 Jan 2011Active

Shareholders

Shareholders (3)

Elizabeth Anne Syms
49.8%
10021 Jul 2025
Mortgage Support Services Ltd
49.3%
9921 Jul 2025
Kevin Thomson
1.0%
221 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active

Elizabeth Anne Syms

British

Active
Notified 6 Apr 2016
Residence United Kingdom
DOB October 1969
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Mortgage And Surveying Services Limited

United Kingdom

Active
Notified 16 Jun 2022
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

MORTGAGE SUPPORT SERVICES LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
BGF INVESTMENT MANAGEMENT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CONNECT IFA LTD Current Company
CLICK BUSINESS FINANCE LTD united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent, appoint/remove directors

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
29 Sept 2025AccountsAnnual accounts made up to 2024-12-31View(10 pages)
29 Aug 2025OfficersTermination of Robert Martin Clifford as director on 2025-08-18View(1 page)
29 Aug 2025OfficersAppointment of Mr Heath Lee Walker as director on 2025-08-18View(2 pages)
21 Jul 2025Confirmation StatementConfirmation statement made on 2025-07-21 with updatesView(5 pages)
30 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(9 pages)
29 Sept 2025 Accounts

Annual accounts made up to 2024-12-31

29 Aug 2025 Officers

Termination of Robert Martin Clifford as director on 2025-08-18

29 Aug 2025 Officers

Appointment of Mr Heath Lee Walker as director on 2025-08-18

21 Jul 2025 Confirmation Statement

Confirmation statement made on 2025-07-21 with updates

30 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

4 months ago on 29 Sept 2025

Termination of Robert Martin Clifford as director on 2025-08-18

5 months ago on 29 Aug 2025

Appointment of Mr Heath Lee Walker as director on 2025-08-18

5 months ago on 29 Aug 2025

Confirmation statement made on 2025-07-21 with updates

7 months ago on 21 Jul 2025

Annual accounts made up to 2023-12-31

1 years ago on 30 Sept 2024