Get an alert when KONECTA UK LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2026-05-25 (this month)

Last made up 2025-05-11

Watchouts

None on the register

Cash

£681K

-42.7% vs 2023

Net assets

Equity attributable

Employees

418

+75.6% vs 2023

Profit before tax

£4M

+6,460.7% vs 2023

Name history

Renamed 3 times since incorporation

  1. KONECTA UK LIMITED 2023-06-20 → present
  2. COMDATA GROUP UK LIMITED 2019-12-20 → 2023-06-20
  3. CCA INTERNATIONAL (UK) LTD 2008-04-16 → 2019-12-20
  4. DIRECT DIALOG LIMITED 1993-06-07 → 2008-04-16

Accounts

6-year trend · latest reflected 2024-12-31

Metric Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Turnover £19,910,656£25,489,786
Operating profit £58,406£703,848
Profit before tax £58,406£3,831,865
Net profit £30,406£4,273,703
Cash £1,188,312£681,351
Total assets less current liabilities
Net assets
Equity -£679,983-£2,211,845£2,700,513£3,718,086£3,748,492£8,022,195
Average employees 238418
Wages £7,422,373£11,802,020

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2019-12-312020-12-312021-12-312022-12-312023-12-312024-12-31
Operating margin 0.3%2.8%
Net margin 0.2%16.8%
Interest cover 1.37x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 33 resigned

Name Role Appointed Born Nationality
SCHWEITZER, Joseph Gregory Director 2026-01-05 Aug 1971 American
GRUPO KONECTANET SLU Corporate Director 2023-06-09
Show 33 resigned officers
Name Role Appointed Resigned
GLUCKSTEIN, Peter Secretary 1993-06-07 1998-02-24
JUDD, Simon James Frederic Secretary 2005-01-01 2025-08-28
RAMPURI, Absy Secretary 1997-10-17 2000-11-15
SIDWELL, Michelle-Elaine Secretary 2000-10-11 2000-11-15
WILLIAMS, Richard David Secretary 2000-11-15 2001-09-26
ELK COMPANY SECRETARIES LIMITED Corporate Nominee Secretary 1993-06-07 1993-06-07
KENWOOD SECRETARIES LIMITED Corporate Secretary 2003-03-18 2005-01-01
TG REGISTRARS LIMITED Corporate Secretary 2001-09-26 2003-03-19
BURGESS, Jonathan Peter Director 2001-02-01 2001-02-01
BYRNE, Kevin Frederick Director 1993-06-07 2002-10-04
CAIAZZO, Bernard Antoine Director 2000-10-11 2004-10-26
CARIDE, Jose Emilio Director 2001-09-26 2003-05-31
CHERRY, Christina Dennis Director 1999-03-02 2000-11-15
CISMARESCO, Jean Pierre Director 2003-12-17 2009-05-14
CORDESSE, Stephane Jean-Paul Marie Director 2000-10-11 2001-09-26
GAMBADE, Nathalie Director 2002-10-01 2005-01-01
GLUCKSTEIN, Peter Director 1993-06-07 2002-05-24
GOSSELIN, Pierre Ernest Emile Director 2009-05-14 2011-01-14
JUDD, Simon James Frederic Director 2020-03-30 2020-04-02
LABARRE, Marc Director 2020-09-15 2023-06-09
LANGLE, Guillaume Pierre Antonin Director 2023-06-09 2025-02-07
LITOU, Sebastien Director 2014-01-08 2019-12-02
PENDRIGH, Rebecca Director 2001-04-03 2001-04-03
RAMPURI, Absy Director 1998-02-24 2000-11-15
ROGERSON, Carol Marjory Director 2005-01-01 2013-09-27
SIDWELL, Michelle-Elaine Director 2000-10-11 2001-01-29
SIDWELL, Michelle-Elaine Director 2000-10-11 2004-11-16
SYED, Jafar Husain Director 2025-02-07 2025-12-31
TONOLI, Andrea Director 2019-12-02 2020-09-30
WULFSOHN, John Barry Director 2001-09-26 2002-10-04
CCA INTERNATIONAL S.A. Corporate Director 2011-01-14 2019-03-04
COMDATA HOLDING FRANCE Corporate Director 2019-03-04 2023-06-09
ELK (NOMINEES) LIMITED Corporate Nominee Director 1993-06-07 1993-06-07

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Grupo Konectanet Slu Corporate entity Significant influence 2024-05-03 Active
Konecta Italia Spa Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2021-09-24 Active
Comdata Holding France Corporate entity Shares 75–100% 2018-11-30 Ceased 2021-09-24
Cca International Sa Corporate entity Shares 75–100% 2016-04-06 Ceased 2018-11-30

Filing timeline

Last 20 of 186 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2023-06-20 CERTNM Certificate change of name company PDF
Date Type Category Description
2026-05-01 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-09 AP01 officers Appoint person director company with name date PDF
2026-02-09 TM01 officers Termination director company with name termination date PDF
2025-12-19 AA accounts Accounts with accounts type full PDF
2025-09-24 TM02 officers Termination secretary company with name termination date PDF
2025-05-23 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-02-14 AP01 officers Appoint person director company with name date PDF
2025-02-14 TM01 officers Termination director company with name termination date PDF
2024-09-27 AA accounts Accounts with accounts type full PDF
2024-06-18 AD01 address Change registered office address company with date old address new address PDF
2024-05-14 CS01 confirmation-statement Confirmation statement with updates PDF
2024-05-14 PSC02 persons-with-significant-control Notification of a person with significant control PDF
2024-05-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2023-10-25 AA accounts Accounts with accounts type full PDF
2023-06-20 AP02 officers Appoint corporate director company with name date PDF
2023-06-20 TM01 officers Termination director company with name termination date PDF
2023-06-20 TM01 officers Termination director company with name termination date PDF
2023-06-20 AP01 officers Appoint person director company with name date PDF
2023-06-20 CERTNM change-of-name Certificate change of name company PDF
2023-05-18 RP04CS01 confirmation-statement Second filing of confirmation statement with made up date PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
6

last 12 months

Capital events
0

last 24 months

Officers appointed
1

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page