CONNECT A30/A35 LIMITED

CONNECT A30/A35 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONNECT A30/A35 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03104987
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNECT A30/A35 LIMITED?

    • Construction of roads and motorways (42110) / Construction

    Where is CONNECT A30/A35 LIMITED located?

    Registered Office Address
    Q14 Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    England
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNECT A30/A35 LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1071) LIMITEDSep 21, 1995Sep 21, 1995

    What are the latest accounts for CONNECT A30/A35 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONNECT A30/A35 LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for CONNECT A30/A35 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    24 pagesAA

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024

    2 pagesAP01

    Full accounts made up to Mar 31, 2024

    25 pagesAA

    Termination of appointment of Kashif Rahuf as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Josh Callum Bond as a director on Mar 25, 2024

    2 pagesAP01

    Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023

    2 pagesCH01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2023

    25 pagesAA

    Termination of appointment of Jack Anthony Scott as a director on Sep 04, 2023

    1 pagesTM01

    Appointment of Mr Jack Anthony Scott as a director on Jan 04, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    26 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Shutt as a secretary on Apr 08, 2022

    1 pagesTM02

    Appointment of Miss Tracy Rutherford as a secretary on Apr 08, 2022

    2 pagesAP03

    Notification of Connect a30/a35 Holdings Limited as a person with significant control on Oct 21, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Mar 17, 2022

    2 pagesPSC09

    Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 11, 2022

    1 pagesAD01

    Director's details changed for Mr Amir Mohammed Mughal on Mar 09, 2022

    2 pagesCH01

    Secretary's details changed for Sarah Shutt on Mar 09, 2022

    1 pagesCH03

    Registration of charge 031049870003, created on Dec 16, 2021

    19 pagesMR01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2021

    26 pagesAA

    Appointment of Sarah Shutt as a secretary on Sep 30, 2021

    2 pagesAP03

    Who are the officers of CONNECT A30/A35 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Tracy
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    295382320001
    BOND, Josh Callum
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    United KingdomBritish322859420001
    CUNNINGHAM, Thomas Samuel
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish211537780001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritish222288660001
    KAVANAGH, Francesca
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish332385150001
    MAGEEAN, Mark Philip
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    United KingdomBritish191134000001
    MUGHAL, Amir Mohammed
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritish241049770001
    CHASE, Peter
    Hillcroft
    Petworth Road
    GU8 5LT Witley
    Surrey
    Secretary
    Hillcroft
    Petworth Road
    GU8 5LT Witley
    Surrey
    British43345510001
    MARSHALL, Nigel John
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Secretary
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    British37210590001
    MCCARTHY, Patrick
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    196660340001
    MINTZ, Jonathan
    18 Hervey Close
    Finchley
    N3 2HD London
    Secretary
    18 Hervey Close
    Finchley
    N3 2HD London
    British60059910001
    ROBINSON, Anthony
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Secretary
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    285240660001
    SHUTT, Sarah
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    288166440001
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    TM COMPANY SERVICES LIMITED
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    Secretary
    Edinburgh Quay
    133 Fountainbridge
    EH3 9AG Edinburgh
    Midlothian
    37914570001
    BALSCHER-RESTER, Hans Roland Georg
    Haagweg 9a
    Alzenau
    63755 Bavaria
    Germany
    Director
    Haagweg 9a
    Alzenau
    63755 Bavaria
    Germany
    German51703680001
    BEAUCHAMP, Andrew Clive
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritish152660670001
    BECHER, Gerhard
    Am Eichbuhel 26
    61476 Kronberg
    Germany
    Director
    Am Eichbuhel 26
    61476 Kronberg
    Germany
    German43347390001
    BECHER, Gerhard
    Am Eichbuhel 26
    61476 Kronberg
    Germany
    Director
    Am Eichbuhel 26
    61476 Kronberg
    Germany
    German43347390001
    BEER, Christopher Paul Constantine
    Hartford House
    Rotherwick
    RG27 9BD Basingstoke
    Hampshire
    Director
    Hartford House
    Rotherwick
    RG27 9BD Basingstoke
    Hampshire
    British30112110001
    BOWLER, David William
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    GermanyBritish151447090001
    CLEMENTS, David Russell
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    Director
    The Vineries Lambs Green
    Rusper
    RH12 4RG Horsham
    West Sussex
    British22250060001
    COHEN, James Lionel
    60 Ormonde Terrace
    NW8 7LR London
    Director
    60 Ormonde Terrace
    NW8 7LR London
    British62128810002
    D'ALONZO, Fabio
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomItalian151189940001
    DEACON, Richard William
    Cedar House Pyle Hill
    Mayford
    GU22 0SR Woking
    Surrey
    Director
    Cedar House Pyle Hill
    Mayford
    GU22 0SR Woking
    Surrey
    United KingdomBritish19876820001
    DEAN, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritish181509130001
    DEAN, Andrew
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    Director
    6th Floor 350 Euston Road
    Regents Place
    NW1 3AX London
    United KingdomBritish181509130001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritish223440230001
    FALERO, Louis Javier
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    Director
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    EnglandBritish163057440001
    FOX, John Clarke
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    Director
    4 Estcots Drive
    RH19 3DA East Grinstead
    West Sussex
    British47393200001
    GENKEL, Jens
    Ginnheimer Strasse 20
    60487 Frankfurt Am Main
    Germany
    Director
    Ginnheimer Strasse 20
    60487 Frankfurt Am Main
    Germany
    German48665580001
    JAMES, David Stuart
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    Director
    Merfield Straight Lane
    Rode
    BA3 6PG Bath
    Avon
    United KingdomBritish19034030002
    JENNINGS, Oliver James Wake
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    Director
    Barclays Bank
    1 Churchill Place
    E14 5HP London
    United KingdomBritish86815910002
    JONES, Sion Laurence
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomEnglish137554960001
    JOOSTEN, Rik Jan Jozef
    39 St Dunstans Avenue
    W3 6QD London
    Director
    39 St Dunstans Avenue
    W3 6QD London
    Dutch50343420001

    Who are the persons with significant control of CONNECT A30/A35 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Connect A30/A35 Holdings Limited
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    Oct 21, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number07577183
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    What are the latest statements on persons with significant control for CONNECT A30/A35 LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 21, 2016Oct 21, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0