CONNECT2U 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 NameCONNECT2U LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03920619
    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 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 AddressNo

    What were the previous names of CONNECT2U LIMITED?

    Previous Company Names
    Company NameFromUntil
    HACKREMCO (NO.1615) LIMITEDFeb 07, 2000Feb 07, 2000

    What are the latest accounts for CONNECT2U LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for CONNECT2U LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for CONNECT2U LIMITED?

    Filings
    DateDescriptionDocumentType

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

    7 pagesAA

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 26, 2023

    7 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jonathan Michael Bunting on Apr 14, 2023

    2 pagesCH01

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 27, 2022

    7 pagesAA

    Confirmation statement made on Feb 01, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 28, 2021

    7 pagesAA

    Appointment of Mr Paul Martin Baker as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of Anthony Liam Grace as a director on Nov 30, 2021

    1 pagesTM01

    Director's details changed for Mr Jonathan Michael Bunting on Oct 29, 2021

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2020

    7 pagesAA

    Confirmation statement made on Feb 01, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2019

    7 pagesAA

    Confirmation statement made on Feb 01, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2018

    7 pagesAA

    Confirmation statement made on Feb 01, 2019 with updates

    4 pagesCS01

    Appointment of Mr Anthony Liam Grace as a director on Oct 01, 2018

    2 pagesAP01

    Termination of appointment of Mark Richard Cashmore as a director on Aug 31, 2018

    1 pagesTM01

    Termination of appointment of David Gregory Bauernfeind as a director on Jun 12, 2018

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Aug 31, 2017

    12 pagesAA

    legacy

    127 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Who are the officers of CONNECT2U LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MARRINER, Stuart Steven
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Secretary
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    162800330001
    BAKER, Paul Martin
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    EnglandBritishAccountant287951910001
    BUNTING, Jonathan Michael
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritishCompany Director115232260005
    CHARLTON, Mark Hopwood
    Wakefield House
    Pipers Way
    SN3 1RF Swindon
    Wiltshire
    Secretary
    Wakefield House
    Pipers Way
    SN3 1RF Swindon
    Wiltshire
    BritishCompany Director115657380001
    FALLON, Kathryn Ann
    Chauffeurs Cottage
    Russley Park Baydon
    SN8 2JY Marlborough
    Wiltshire
    Secretary
    Chauffeurs Cottage
    Russley Park Baydon
    SN8 2JY Marlborough
    Wiltshire
    British40657900001
    HOUGHTON, Ian
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    Secretary
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    British48991070007
    HACKWOOD SECRETARIES LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Secretary
    One Silk Street
    EC2Y 8HQ London
    900004790001
    BAUERNFEIND, David Gregory
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritishDirector99529910002
    CASHMORE, Mark Richard
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritishCompany Director115657470004
    CHARLTON, Mark Hopwood
    Wakefield House
    Pipers Way
    SN3 1RF Swindon
    Wiltshire
    Director
    Wakefield House
    Pipers Way
    SN3 1RF Swindon
    Wiltshire
    United KingdomBritishCompany Director115657380002
    CULLEN, Michael
    Kings Ransom
    17 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    Director
    Kings Ransom
    17 Broomfield Park
    RH4 3QQ Westcott
    Surrey
    BritishTechnology Officer77582880003
    GRACE, Anthony Liam
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    EnglandBritishDirector238530260001
    GRESHAM, Nicholas John
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    Director
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    United Kingdom
    United KingdomBritishCompany Director91773790002
    HICKLIN, Mark John
    1 Larkspur Drive
    SO53 4HU Chandlers Ford
    Hampshire
    Director
    1 Larkspur Drive
    SO53 4HU Chandlers Ford
    Hampshire
    BritishDirector81976500001
    HOUGHTON, Ian
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    Director
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    WalesBritishCompany Executive48991070007
    HOUGHTON, Ian
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    Director
    Coed Eryl
    Kiln Road Llanfoist
    NP7 9NE Abergavenny
    Monmouthshire
    WalesBritishCompany Executive48991070007
    HUMPHREY, Alan John
    Wakefield House
    Pipers Way
    SN3 1RF Swindon
    Wiltshire
    Director
    Wakefield House
    Pipers Way
    SN3 1RF Swindon
    Wiltshire
    United KingdomBritishCompany Director9581320001
    KIRKWOOD, Donald Mackellar
    Oakroyd
    Eyhurst Close, Kingswood
    KT20 6NR Tadworth
    Surrey
    Director
    Oakroyd
    Eyhurst Close, Kingswood
    KT20 6NR Tadworth
    Surrey
    BritishConsultant43172560004
    PROBERT, Michael
    Old Highlands West
    London Road
    RH17 5PX Bolney
    West Sussex
    Director
    Old Highlands West
    London Road
    RH17 5PX Bolney
    West Sussex
    BritishManaging Director77583560003
    STEPHENS, Christopher Robin
    Stable Cottage Whiteacres Farm
    Clevelode
    WR13 6PB Malvern
    Worcestershire
    Director
    Stable Cottage Whiteacres Farm
    Clevelode
    WR13 6PB Malvern
    Worcestershire
    BritishSales Director73067970001
    STEWART, Alan James
    16 Brackley Road
    Chiswick
    W4 2HN London
    Director
    16 Brackley Road
    Chiswick
    W4 2HN London
    BritishFinance Director62877180002
    TAIT, Christopher John
    Lexden 24 Lewes Road
    BN6 8TT Ditchling
    West Sussex
    Director
    Lexden 24 Lewes Road
    BN6 8TT Ditchling
    West Sussex
    BritishAccountant72624000002
    WARREN, John Anthony
    45 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    Director
    45 Waldegrave Park
    TW1 4TJ Twickenham
    Middlesex
    EnglandBritishFinance Director110280900001
    WIGGLESWORTH, Lloyd John
    Latton
    Cricklade
    SN6 6DP Swindon
    Latton House
    England
    Director
    Latton
    Cricklade
    SN6 6DP Swindon
    Latton House
    England
    EnglandBritishManaging Director128029980001
    HACKWOOD DIRECTORS LIMITED
    One Silk Street
    EC2Y 8HQ London
    Nominee Director
    One Silk Street
    EC2Y 8HQ London
    900004840001

    Who are the persons with significant control of CONNECT2U LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Smiths News Trading Limited
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    Apr 06, 2016
    Cherry Orchard North
    Kembrey Park
    SN2 8UH Swindon
    Rowan House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number237811
    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 CONNECT2U LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Feb 01, 2017Feb 01, 2017The 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