THE CONNECTION MANAGEMENT COMPANY LIMITED

THE CONNECTION MANAGEMENT COMPANY LIMITED

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

    Company NameTHE CONNECTION MANAGEMENT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03903454
    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 THE CONNECTION MANAGEMENT COMPANY LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is THE CONNECTION MANAGEMENT COMPANY LIMITED located?

    Registered Office Address
    Duo, Level 6
    280 Bishopsgate
    EC2M 4RB London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of THE CONNECTION MANAGEMENT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    VODAFONE OLD SHOW GROUND SITE MANAGEMENT LIMITEDJan 04, 2000Jan 04, 2000

    What are the latest accounts for THE CONNECTION MANAGEMENT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for THE CONNECTION MANAGEMENT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToFeb 17, 2027
    Next Confirmation Statement DueMar 03, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 17, 2026
    OverdueNo

    What are the latest filings for THE CONNECTION MANAGEMENT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Feb 17, 2026 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2024

    9 pagesAA

    Confirmation statement made on Feb 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Change of details for Uk Telecommunication Income Propco Limited as a person with significant control on Apr 02, 2024

    2 pagesPSC05

    Secretary's details changed for Maples Fiduciary Services (Uk) Limited on Apr 05, 2024

    1 pagesCH04

    Registered office address changed from 11th Floor 200 Aldersgate Street London EC1A 4HD United Kingdom to Duo, Level 6 280 Bishopsgate London EC2M 4RB on Apr 05, 2024

    1 pagesAD01

    Confirmation statement made on Mar 12, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    25 pagesMA

    Confirmation statement made on Mar 12, 2023 with updates

    4 pagesCS01

    Change of details for Vodafone Property Investments Limited as a person with significant control on Jan 23, 2023

    2 pagesPSC05

    Certificate of change of name

    Company name changed vodafone old show ground site management LIMITED\certificate issued on 23/01/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 23, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 19, 2023

    RES15

    Appointment of Mr Waleed Zafar Choudary as a director on Jan 19, 2023

    2 pagesAP01

    Appointment of Mr Charles Michael Leahy as a director on Jan 19, 2023

    2 pagesAP01

    Termination of appointment of Andrew Michael Yorston as a director on Jan 19, 2023

    1 pagesTM01

    Termination of appointment of David Fry as a director on Jan 19, 2023

    1 pagesTM01

    Previous accounting period shortened from Mar 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Registered office address changed from Vodafone House the Connection Newbury Berkshire RG14 2FN to 11th Floor 200 Aldersgate Street London EC1A 4HD on Jan 20, 2023

    1 pagesAD01

    Appointment of Maples Fiduciary Services (Uk) Limited as a secretary on Jan 19, 2023

    2 pagesAP04

    Termination of appointment of Vodafone Corporate Secretaries Limited as a secretary on Jan 19, 2023

    1 pagesTM02

    Termination of appointment of Janine Butler as a director on Nov 23, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2022

    5 pagesAA

    Confirmation statement made on Mar 12, 2022 with no updates

    3 pagesCS01

    Who are the officers of THE CONNECTION MANAGEMENT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAPLES FIDUCIARY SERVICES (UK) LIMITED
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    Secretary
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number09422850
    209202790001
    CHOUDARY, Waleed Zafar
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    Director
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    United KingdomBritish287605500001
    LEAHY, Charles Michael
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    Director
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    United KingdomBritish288245510001
    HOWIE, Philip Robert Sutherland
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British77939460004
    SCOTT, Stephen Roy
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    Secretary
    Bracken House
    Bunces Shaw Farley Hill
    RG7 1UU Reading
    Berkshire
    British25660590003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    VODAFONE CORPORATE SECRETARIES LIMITED
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Secretary
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    75473330004
    ALLEN, Christian Philip Quentin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British123612980001
    BAMFORD, Peter Richard
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British54076100005
    BEST, Pauline Ann
    Cancourt
    Ampney St Peter
    GL7 5SQ Cirencester
    Gloucestershire
    Director
    Cancourt
    Ampney St Peter
    GL7 5SQ Cirencester
    Gloucestershire
    British68015830002
    BREARLEY, Matthew
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British114506250001
    BUTLER, Janine
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    EnglandBritish277534960001
    CLOKE, Daniel
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish57105520003
    DARBY, Gavin John
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    Director
    Rodona House
    Rodona Road St Georges Hill
    KT13 0NP Weybridge
    Surrey
    EnglandBritish99277850001
    EVANS, David Nigel
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish134975040001
    EVANS, Mark
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British127017870001
    FINCH, Joanne Sarah
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish158146620001
    FRY, David
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    United KingdomBritish265805220001
    HALFORD, Andrew Nigel
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    Director
    The Oxdrove House
    Burghclere
    RG20 9HJ Newbury
    Berkshire
    British33951180005
    HARPER, Alan Paul
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British27272400002
    LANGSTON, Edward
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    Director
    23 Manilla Road
    Clifton
    BS8 4EB Bristol
    Avon
    UkBritish24471140001
    MCINTYRE, Diane Josephine, Cfo
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish173703620001
    MORROW, William Thomas
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    Director
    5415 Blackhawk Drive
    Danville
    California 94506
    Usa
    American95677940001
    NEWENS, Michael David
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    British49170000001
    NOWAK, Thomas, Dr
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomGerman174443800001
    PARSONS, Adam Martin
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish221633380001
    READ, Nicholas Jonathan
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomBritish87149560001
    SCHÄFER, Richard Wolfgang Henry
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    Director
    The Connection
    RG14 2FN Newbury
    Vodafone House
    Berkshire
    United Kingdom
    United KingdomBritish158146600001
    TOURNON, Emanuele
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    Director
    Vodafone House
    The Connection
    RG14 2FN Newbury
    Berkshire
    United KingdomItalian103542080002
    TOWNSEND, John Raymond
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    Director
    Knowle House
    Chapel Corner Hamstead Marshall
    RG20 0HP Newbury
    Berkshire
    British95223480001
    YORSTON, Andrew Michael
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    Director
    200 Aldersgate Street
    EC1A 4HD London
    11th Floor
    United Kingdom
    United KingdomBritish257275320001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of THE CONNECTION MANAGEMENT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    Apr 06, 2016
    280 Bishopsgate
    EC2M 4RB London
    Duo, Level 6
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number3903420
    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.

    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