CompanyTrack
C

CONNECTALK LIMITED

Active Droitwich

Other service activities n.e.c.

0 employees
Other service activities n.e.c.
C

CONNECTALK LIMITED

Other service activities n.e.c.

Founded 6 Dec 2017 Active Droitwich, United Kingdom 0 employees
Other service activities n.e.c.
Accounts Submitted 26 Nov 2024
Confirmation Statement Submitted 11 Apr 2025
Net assets £178.98K £8.46K 2023 year on year
Total assets £297.42K £1.76K 2023 year on year
Total Liabilities £118.44K £6.70K 2023 year on year
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

The Old Rectory Main Road Ombersley Droitwich Worcestershire WR9 0EW United Kingdom

Credit Report

Discover CONNECTALK LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2018–2023)

Cash in Bank

£29.11k

Decreased by £7.55k (-21%)

Net Assets

£178.98k

Decreased by £8.46k (-5%)

Total Liabilities

£118.44k

Increased by £6.70k (+6%)

Turnover

£7.41k

Decreased by £7.37k (-50%)

Employees

N/A

Debt Ratio

40%

Increased by 3 (+8%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
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

1 Allotment 99 Shares £99 Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
1 Mar 201899£99£1

Officers

Officers

3 active 5 resigned
Status
John Paul TaylorDirectorBritishEngland5510 Jan 2024Active
Robert Shane SmithDirectorWelshUnited Kingdom5010 Jan 2024Active
Steven Paul HarrisDirectorBritishUnited Kingdom5110 Jan 2024Active

Shareholders

Shareholders (3)

Techteam Group Limited
90.0%
9024 Feb 2025
Cloudclevr Limited
10.0%
1024 Feb 2025
James Green
0.0%
024 Feb 2025

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Cloudclevr Limited

United Kingdom

Active
Notified 31 Mar 2025
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Techteam Group Limited

Ceased 31 Mar 2025

Ceased

Bamboo Technology Group Ltd

Ceased 6 Oct 2021

Ceased

Group Structure

Group Structure

CLOUDCLEVR LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLOUDCLEVR INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CLOUDCLEVR HOLDINGS LIMITED united kingdom shares 50 to 75 percent, voting rights 50 to 75 percent, appoint/remove directors
RIGBY GROUP TECHNOLOGY INVESTMENTS LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
RIGBY GROUP (RG) PLC united kingdom
CONNECTALK LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
27 Oct 2025MortgageMortgage Satisfy Charge FullView(1 page)
11 Apr 2025Confirmation StatementConfirmation statement made on 2025-03-31 with no updatesView(3 pages)
9 Apr 2025MortgageMortgage Charge Part Both With Charge NumberView(1 page)
31 Mar 2025Persons With Significant ControlCessation of Techteam Group Limited as a person with significant control on 2025-03-31View(1 page)
31 Mar 2025Persons With Significant ControlCloudclevr Limited notified as a person with significant controlView(2 pages)
27 Oct 2025 Mortgage

Mortgage Satisfy Charge Full

11 Apr 2025 Confirmation Statement

Confirmation statement made on 2025-03-31 with no updates

9 Apr 2025 Mortgage

Mortgage Charge Part Both With Charge Number

31 Mar 2025 Persons With Significant Control

Cessation of Techteam Group Limited as a person with significant control on 2025-03-31

31 Mar 2025 Persons With Significant Control

Cloudclevr Limited notified as a person with significant control

Recent Activity

Latest Activity

Mortgage Satisfy Charge Full

3 months ago on 27 Oct 2025

Confirmation statement made on 2025-03-31 with no updates

10 months ago on 11 Apr 2025

Mortgage Charge Part Both With Charge Number

10 months ago on 9 Apr 2025

Cessation of Techteam Group Limited as a person with significant control on 2025-03-31

10 months ago on 31 Mar 2025

Cloudclevr Limited notified as a person with significant control

10 months ago on 31 Mar 2025