logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Active 3
  • 1
    Syed, Jafar Husain
    Born in November 1976
    Individual (3 offsprings)
    Officer
    icon of calendar 2025-02-07 ~ now
    OF - Director → CIF 0
  • 2
    icon of addressComdata Spa, Via Sebastiano Caboto, 1 Corsico, Milan, 20094, Italy
    Corporate (2 offsprings)
    Person with significant control
    icon of calendar 2021-09-24 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
  • 3
    icon of address41, Calle Serrano, 2o Planta, 28006 Madrid, Spain
    Corporate (3 offsprings)
    Officer
    icon of calendar 2023-06-09 ~ now
    OF - Director → CIF 0
    Person with significant control
    icon of calendar 2024-05-03 ~ now
    PE - Has significant influence or controlCIF 0
Ceased 28
  • 1
    Pendrigh, Rebecca
    Client Services Director born in December 1968
    Individual
    Officer
    icon of calendar 2001-04-03 ~ 2001-04-03
    OF - Director → CIF 0
  • 2
    Cismaresco, Jean Pierre
    Company Director born in May 1954
    Individual
    Officer
    icon of calendar 2003-12-17 ~ 2009-05-14
    OF - Director → CIF 0
  • 3
    Rogerson, Carol Marjory
    Director born in June 1968
    Individual (2 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2013-09-27
    OF - Director → CIF 0
  • 4
    Sidwell, Michelle-elaine
    Director born in March 1970
    Individual
    Officer
    icon of calendar 2000-10-11 ~ 2001-01-29
    OF - Director → CIF 0
    icon of calendar 2000-10-11 ~ 2004-11-16
    OF - Director → CIF 0
    Sidwell, Michelle-elaine
    Individual
    Officer
    icon of calendar 2000-10-11 ~ 2000-11-15
    OF - Secretary → CIF 0
  • 5
    Elk Company Secretaries Limited
    Individual (2 offsprings)
    Officer
    icon of calendar 1993-06-07 ~ 1993-06-07
    OF - Nominee Secretary → CIF 0
  • 6
    Caride, Jose Emilio
    Director born in June 1963
    Individual
    Officer
    icon of calendar 2001-09-26 ~ 2003-05-31
    OF - Director → CIF 0
  • 7
    Judd, Simon James Frederic
    Solicitor born in January 1953
    Individual (14 offsprings)
    Officer
    icon of calendar 2020-03-30 ~ 2020-04-02
    OF - Director → CIF 0
    Judd, Simon James Frederic
    Solicitor
    Individual (14 offsprings)
    Officer
    icon of calendar 2005-01-01 ~ 2025-08-28
    OF - Secretary → CIF 0
  • 8
    Byrne, Kevin Frederick
    Director born in August 1956
    Individual (4 offsprings)
    Officer
    icon of calendar 1993-06-07 ~ 2002-10-04
    OF - Director → CIF 0
  • 9
    Gambade, Nathalie
    Finance Director born in December 1965
    Individual
    Officer
    icon of calendar 2002-10-01 ~ 2005-01-01
    OF - Director → CIF 0
  • 10
    Rampuri, Absy
    Finance Director born in July 1964
    Individual
    Officer
    icon of calendar 1998-02-24 ~ 2000-11-15
    OF - Director → CIF 0
    Rampuri, Absy
    Individual
    Officer
    icon of calendar 1997-10-17 ~ 2000-11-15
    OF - Secretary → CIF 0
  • 11
    Gosselin, Pierre Ernest Emile
    Director born in September 1943
    Individual
    Officer
    icon of calendar 2009-05-14 ~ 2011-01-14
    OF - Director → CIF 0
  • 12
    Wulfsohn, John Barry
    Director born in June 1951
    Individual
    Officer
    icon of calendar 2001-09-26 ~ 2002-10-04
    OF - Director → CIF 0
  • 13
    Tonoli, Andrea
    Company Director born in November 1965
    Individual
    Officer
    icon of calendar 2019-12-02 ~ 2020-09-30
    OF - Director → CIF 0
  • 14
    Burgess, Jonathan Peter
    It born in February 1972
    Individual (1 offspring)
    Officer
    icon of calendar 2001-02-01 ~ 2001-02-01
    OF - Director → CIF 0
  • 15
    Labarre, Marc
    Commercial Director born in April 1963
    Individual
    Officer
    icon of calendar 2020-09-15 ~ 2023-06-09
    OF - Director → CIF 0
  • 16
    Tg Registrars Limited
    Individual (1 offspring)
    Officer
    icon of calendar 2001-09-26 ~ 2003-03-19
    OF - Secretary → CIF 0
  • 17
    Elk (nominees) Limited
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-07 ~ 1993-06-07
    OF - Nominee Director → CIF 0
  • 18
    Langle, Guillaume Pierre Antonin
    Company Director born in April 1967
    Individual
    Officer
    icon of calendar 2023-06-09 ~ 2025-02-07
    OF - Director → CIF 0
  • 19
    Cordesse, Stephane Jean-paul Marie
    Financial Manager born in November 1966
    Individual
    Officer
    icon of calendar 2000-10-11 ~ 2001-09-26
    OF - Director → CIF 0
  • 20
    Cherry, Christina Dennis
    Operations Director born in September 1971
    Individual
    Officer
    icon of calendar 1999-03-02 ~ 2000-11-15
    OF - Director → CIF 0
  • 21
    Litou, Sebastien
    Chief Financial Officer born in March 1972
    Individual
    Officer
    icon of calendar 2014-01-08 ~ 2019-12-02
    OF - Director → CIF 0
  • 22
    Williams, Richard David
    Individual
    Officer
    icon of calendar 2000-11-15 ~ 2001-09-26
    OF - Secretary → CIF 0
  • 23
    Caiazzo, Bernard Antoine
    Director born in January 1954
    Individual
    Officer
    icon of calendar 2000-10-11 ~ 2004-10-26
    OF - Director → CIF 0
  • 24
    Gluckstein, Peter
    Director born in November 1958
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-07 ~ 2002-05-24
    OF - Director → CIF 0
    Gluckstein, Peter
    Individual (1 offspring)
    Officer
    icon of calendar 1993-06-07 ~ 1998-02-24
    OF - Secretary → CIF 0
  • 25
    MCK SECRETARIES LIMITED - 2004-05-27
    icon of addressKenwood House, 1 Upper Grosvenor Road, Tunbridge Wells, Kent
    Active Corporate (3 parents, 20 offsprings)
    Equity (Company account)
    -4,790 GBP2023-12-31
    Officer
    2003-03-18 ~ 2005-01-01
    PE - Secretary → CIF 0
  • 26
    icon of address26, Rue Cambaceres, Paris, France
    Corporate (1 offspring)
    Officer
    2011-01-14 ~ 2019-03-04
    PE - Director → CIF 0
  • 27
    icon of address26 Rue Cambaceres, 75008, Paris, France
    Corporate
    Person with significant control
    2016-04-06 ~ 2018-11-30
    PE - Ownership of shares – 75% or moreCIF 0
  • 28
    icon of address1 Avenue Du General, De Gaulle, Gennevilliers, France
    Corporate
    Officer
    2019-03-04 ~ 2023-06-09
    PE - Director → CIF 0
    Person with significant control
    2018-11-30 ~ 2021-09-24
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

KONECTA UK LIMITED

Previous names
CCA INTERNATIONAL (UK) LTD - 2019-12-20
COMDATA GROUP UK LIMITED - 2023-06-20
DIRECT DIALOG LIMITED - 2008-04-16
Standard Industrial Classification
82200 - Activities Of Call Centres
Brief company account
Par Value of Share
Class 1 ordinary share
12023-01-01 ~ 2023-12-31
Turnover/Revenue
19,910,656 GBP2023-01-01 ~ 2023-12-31
17,993,692 GBP2022-01-01 ~ 2022-12-31
Cost of Sales
-15,467,599 GBP2023-01-01 ~ 2023-12-31
-14,094,765 GBP2022-01-01 ~ 2022-12-31
Gross Profit/Loss
4,443,057 GBP2023-01-01 ~ 2023-12-31
3,898,927 GBP2022-01-01 ~ 2022-12-31
Administrative Expenses
-4,384,651 GBP2023-01-01 ~ 2023-12-31
-2,858,993 GBP2022-01-01 ~ 2022-12-31
Profit/Loss on Ordinary Activities Before Tax
58,406 GBP2023-01-01 ~ 2023-12-31
1,039,934 GBP2022-01-01 ~ 2022-12-31
Profit/Loss
30,406 GBP2023-01-01 ~ 2023-12-31
1,017,573 GBP2022-01-01 ~ 2022-12-31
Comprehensive Income/Expense
30,406 GBP2023-01-01 ~ 2023-12-31
1,017,573 GBP2022-01-01 ~ 2022-12-31
Intangible Assets
1,367 GBP2022-12-31
Property, Plant & Equipment
528,802 GBP2023-12-31
663,734 GBP2022-12-31
Fixed Assets - Investments
9,499 GBP2023-12-31
9,499 GBP2022-12-31
Fixed Assets
538,301 GBP2023-12-31
674,600 GBP2022-12-31
Debtors
4,871,760 GBP2023-12-31
5,326,572 GBP2022-12-31
Cash at bank and in hand
1,188,312 GBP2023-12-31
879,168 GBP2022-12-31
Current Assets
6,060,072 GBP2023-12-31
6,205,740 GBP2022-12-31
Net Current Assets/Liabilities
3,210,191 GBP2023-12-31
3,043,486 GBP2022-12-31
Total Assets Less Current Liabilities
3,748,492 GBP2023-12-31
3,718,086 GBP2022-12-31
Equity
Called up share capital
1,000,100 GBP2023-12-31
1,000,100 GBP2022-12-31
1,000,100 GBP2021-12-31
Share premium
69,998 GBP2023-12-31
69,998 GBP2022-12-31
69,998 GBP2021-12-31
Retained earnings (accumulated losses)
2,678,394 GBP2023-12-31
2,647,988 GBP2022-12-31
1,630,415 GBP2021-12-31
Equity
3,748,492 GBP2023-12-31
3,718,086 GBP2022-12-31
2,700,513 GBP2021-12-31
Comprehensive Income/Expense
Retained earnings (accumulated losses)
30,406 GBP2023-01-01 ~ 2023-12-31
1,017,573 GBP2022-01-01 ~ 2022-12-31
Wages/Salaries
7,422,373 GBP2023-01-01 ~ 2023-12-31
6,844,807 GBP2022-01-01 ~ 2022-12-31
Social Security Costs
889,728 GBP2023-01-01 ~ 2023-12-31
895,860 GBP2022-01-01 ~ 2022-12-31
Pension & Other Post-employment Benefit Costs/Other Pension Costs
89,153 GBP2023-01-01 ~ 2023-12-31
74,135 GBP2022-01-01 ~ 2022-12-31
Staff Costs/Employee Benefits Expense
8,401,254 GBP2023-01-01 ~ 2023-12-31
7,814,802 GBP2022-01-01 ~ 2022-12-31
Average Number of Employees
2382023-01-01 ~ 2023-12-31
2502022-01-01 ~ 2022-12-31
Property, Plant & Equipment - Depreciation Expense
Owned assets
302,099 GBP2023-01-01 ~ 2023-12-31
304,498 GBP2022-01-01 ~ 2022-12-31
Tax Expense/Credit at Applicable Tax Rate
13,737 GBP2023-01-01 ~ 2023-12-31
197,587 GBP2022-01-01 ~ 2022-12-31
Intangible Assets - Gross Cost
Patents/Trademarks/Licences/Concessions
247,535 GBP2022-12-31
Intangible Assets - Accumulated Amortisation & Impairment
Patents/Trademarks/Licences/Concessions
247,535 GBP2023-12-31
246,168 GBP2022-12-31
Intangible Assets - Increase From Amortisation Charge for Year
Patents/Trademarks/Licences/Concessions
1,367 GBP2023-01-01 ~ 2023-12-31
Intangible Assets
Patents/Trademarks/Licences/Concessions
1,367 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
Improvements to leasehold property
1,186,180 GBP2023-12-31
1,186,180 GBP2022-12-31
Plant and equipment
1,280,418 GBP2023-12-31
1,148,734 GBP2022-12-31
Furniture and fittings
493,049 GBP2023-12-31
457,566 GBP2022-12-31
Property, Plant & Equipment - Gross Cost
3,037,382 GBP2023-12-31
2,870,215 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Improvements to leasehold property
933,186 GBP2023-12-31
839,947 GBP2022-12-31
Plant and equipment
1,074,579 GBP2023-12-31
925,975 GBP2022-12-31
Furniture and fittings
438,549 GBP2023-12-31
386,363 GBP2022-12-31
Property, Plant & Equipment - Accumulated Depreciation & Impairment
2,508,580 GBP2023-12-31
2,206,481 GBP2022-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Improvements to leasehold property
93,239 GBP2023-01-01 ~ 2023-12-31
Plant and equipment
148,604 GBP2023-01-01 ~ 2023-12-31
Furniture and fittings
52,186 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment - Increase From Depreciation Charge for Year
302,099 GBP2023-01-01 ~ 2023-12-31
Property, Plant & Equipment
Improvements to leasehold property
252,994 GBP2023-12-31
346,233 GBP2022-12-31
Plant and equipment
205,839 GBP2023-12-31
222,759 GBP2022-12-31
Furniture and fittings
54,500 GBP2023-12-31
71,203 GBP2022-12-31
Land and buildings, Short leasehold
23,539 GBP2022-12-31
Investments in Group Undertakings
Cost valuation
9,499 GBP2022-12-31
Investments in Group Undertakings
9,499 GBP2023-12-31
9,499 GBP2022-12-31
Trade Debtors/Trade Receivables
Current
3,676,160 GBP2023-12-31
4,482,085 GBP2022-12-31
Other Debtors
Current
285,201 GBP2023-12-31
289,681 GBP2022-12-31
Prepayments
Current
416,931 GBP2023-12-31
405,936 GBP2022-12-31
Debtors
Current, Amounts falling due within one year
4,871,760 GBP2023-12-31
Amounts falling due within one year, Current
5,326,572 GBP2022-12-31
Trade Creditors/Trade Payables
Current
2,034,246 GBP2023-12-31
2,317,614 GBP2022-12-31
Amounts owed to group undertakings
Current
5,928 GBP2023-12-31
5,928 GBP2022-12-31
Other Taxation & Social Security Payable
Current
596,465 GBP2023-12-31
214,069 GBP2022-12-31
Other Creditors
Current
-464,393 GBP2023-12-31
-288,674 GBP2022-12-31
Accrued Liabilities/Deferred Income
Current
30,000 GBP2023-12-31
365,300 GBP2022-12-31
Accrued Liabilities
Current
647,635 GBP2023-12-31
548,017 GBP2022-12-31
Future Minimum Lease Payments Under Non-cancellable Operating Leases
Amounts falling due within one year
578,177 GBP2023-12-31
587,492 GBP2022-12-31
Between one and five year
668,430 GBP2023-12-31
1,223,056 GBP2022-12-31
All periods
1,246,607 GBP2023-12-31
1,810,548 GBP2022-12-31
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
1,000,100 shares2023-12-31

Related profiles found in government register
  • KONECTA UK LIMITED
    Info
    CCA INTERNATIONAL (UK) LTD - 2019-12-20
    COMDATA GROUP UK LIMITED - 2019-12-20
    DIRECT DIALOG LIMITED - 2019-12-20
    Registered number 02824494
    icon of address8 Harbour Exchange Square, London E14 9HF
    PRIVATE LIMITED COMPANY incorporated on 1993-06-07 (32 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-05-11
    CIF 0
  • KONECTA UK LIMITED
    S
    Registered number 02824494
    icon of address4-6, Dudley Road, Tunbridge Wells, United Kingdom, TN1 1LF
    Limited Company in Companies House, England
    CIF 1
child relation
Offspring entities and appointments
Active 1
  • icon of address8 Harbour Exchange Square, London, England
    Active Corporate (3 parents, 1 offspring)
    Equity (Company account)
    524,506 GBP2023-05-31
    Person with significant control
    icon of calendar 2024-01-24 ~ now
    CIF 1 - Ownership of voting rights - 75% or moreOE
    CIF 1 - Ownership of shares – 75% or moreOE
    CIF 1 - Right to appoint or remove directorsOE

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.