CONNECT2U LIMITED
Overview
Company Name | CONNECT2U LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03920619 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CONNECT2U LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CONNECT2U LIMITED located?
Registered Office Address | Rowan House Cherry Orchard North Kembrey Park SN2 8UH Swindon |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONNECT2U LIMITED?
Company Name | From | Until |
---|---|---|
HACKREMCO (NO.1615) LIMITED | Feb 07, 2000 | Feb 07, 2000 |
What are the latest accounts for CONNECT2U LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Aug 31, 2025 |
Next Accounts Due On | May 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Aug 31, 2024 |
What is the status of the latest confirmation statement for CONNECT2U LIMITED?
Last Confirmation Statement Made Up To | Feb 01, 2026 |
---|---|
Next Confirmation Statement Due | Feb 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 01, 2025 |
Overdue | No |
What are the latest filings for CONNECT2U LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a dormant company made up to Aug 31, 2024 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 26, 2023 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jonathan Michael Bunting on Apr 14, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 27, 2022 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 28, 2021 | 7 pages | AA | ||
Appointment of Mr Paul Martin Baker as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anthony Liam Grace as a director on Nov 30, 2021 | 1 pages | TM01 | ||
Director's details changed for Mr Jonathan Michael Bunting on Oct 29, 2021 | 2 pages | CH01 | ||
Accounts for a dormant company made up to Aug 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Aug 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Feb 01, 2019 with updates | 4 pages | CS01 | ||
Appointment of Mr Anthony Liam Grace as a director on Oct 01, 2018 | 2 pages | AP01 | ||
Termination of appointment of Mark Richard Cashmore as a director on Aug 31, 2018 | 1 pages | TM01 | ||
Termination of appointment of David Gregory Bauernfeind as a director on Jun 12, 2018 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Aug 31, 2017 | 12 pages | AA | ||
legacy | 127 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Who are the officers of CONNECT2U LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MARRINER, Stuart Steven | Secretary | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | 162800330001 | |||||||
BAKER, Paul Martin | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House | England | British | Accountant | 287951910001 | ||||
BUNTING, Jonathan Michael | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | Company Director | 115232260005 | ||||
CHARLTON, Mark Hopwood | Secretary | Wakefield House Pipers Way SN3 1RF Swindon Wiltshire | British | Company Director | 115657380001 | |||||
FALLON, Kathryn Ann | Secretary | Chauffeurs Cottage Russley Park Baydon SN8 2JY Marlborough Wiltshire | British | 40657900001 | ||||||
HOUGHTON, Ian | Secretary | Coed Eryl Kiln Road Llanfoist NP7 9NE Abergavenny Monmouthshire | British | 48991070007 | ||||||
HACKWOOD SECRETARIES LIMITED | Nominee Secretary | One Silk Street EC2Y 8HQ London | 900004790001 | |||||||
BAUERNFEIND, David Gregory | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | Director | 99529910002 | ||||
CASHMORE, Mark Richard | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | Company Director | 115657470004 | ||||
CHARLTON, Mark Hopwood | Director | Wakefield House Pipers Way SN3 1RF Swindon Wiltshire | United Kingdom | British | Company Director | 115657380002 | ||||
CULLEN, Michael | Director | Kings Ransom 17 Broomfield Park RH4 3QQ Westcott Surrey | British | Technology Officer | 77582880003 | |||||
GRACE, Anthony Liam | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | England | British | Director | 238530260001 | ||||
GRESHAM, Nicholas John | Director | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House United Kingdom | United Kingdom | British | Company Director | 91773790002 | ||||
HICKLIN, Mark John | Director | 1 Larkspur Drive SO53 4HU Chandlers Ford Hampshire | British | Director | 81976500001 | |||||
HOUGHTON, Ian | Director | Coed Eryl Kiln Road Llanfoist NP7 9NE Abergavenny Monmouthshire | Wales | British | Company Executive | 48991070007 | ||||
HOUGHTON, Ian | Director | Coed Eryl Kiln Road Llanfoist NP7 9NE Abergavenny Monmouthshire | Wales | British | Company Executive | 48991070007 | ||||
HUMPHREY, Alan John | Director | Wakefield House Pipers Way SN3 1RF Swindon Wiltshire | United Kingdom | British | Company Director | 9581320001 | ||||
KIRKWOOD, Donald Mackellar | Director | Oakroyd Eyhurst Close, Kingswood KT20 6NR Tadworth Surrey | British | Consultant | 43172560004 | |||||
PROBERT, Michael | Director | Old Highlands West London Road RH17 5PX Bolney West Sussex | British | Managing Director | 77583560003 | |||||
STEPHENS, Christopher Robin | Director | Stable Cottage Whiteacres Farm Clevelode WR13 6PB Malvern Worcestershire | British | Sales Director | 73067970001 | |||||
STEWART, Alan James | Director | 16 Brackley Road Chiswick W4 2HN London | British | Finance Director | 62877180002 | |||||
TAIT, Christopher John | Director | Lexden 24 Lewes Road BN6 8TT Ditchling West Sussex | British | Accountant | 72624000002 | |||||
WARREN, John Anthony | Director | 45 Waldegrave Park TW1 4TJ Twickenham Middlesex | England | British | Finance Director | 110280900001 | ||||
WIGGLESWORTH, Lloyd John | Director | Latton Cricklade SN6 6DP Swindon Latton House England | England | British | Managing Director | 128029980001 | ||||
HACKWOOD DIRECTORS LIMITED | Nominee Director | One Silk Street EC2Y 8HQ London | 900004840001 |
Who are the persons with significant control of CONNECT2U LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Smiths News Trading Limited | Apr 06, 2016 | Cherry Orchard North Kembrey Park SN2 8UH Swindon Rowan House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CONNECT2U LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Feb 01, 2017 | Feb 01, 2017 | The 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