CONNECT UTILITIES LIMITED
Overview
Company Name | CONNECT UTILITIES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05355345 |
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 CONNECT UTILITIES LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CONNECT UTILITIES LIMITED located?
Registered Office Address | Synergy House Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONNECT UTILITIES LIMITED?
Company Name | From | Until |
---|---|---|
GLASSCYCLE LIMITED | Feb 07, 2005 | Feb 07, 2005 |
What are the latest accounts for CONNECT UTILITIES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNECT UTILITIES LIMITED?
Last Confirmation Statement Made Up To | Feb 07, 2026 |
---|---|
Next Confirmation Statement Due | Feb 21, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 07, 2025 |
Overdue | No |
What are the latest filings for CONNECT UTILITIES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | pages | AA | ||
Appointment of Mr Samuel Hockman as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Feb 07, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Dewi Mark Holmes as a director on Dec 20, 2023 | 2 pages | AP01 | ||
Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 22 pages | AA | ||
Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darryl John Corney as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Feb 07, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Feb 07, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 24 pages | AA | ||
Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Feb 07, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 23 pages | AA | ||
Confirmation statement made on Feb 07, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019 | 1 pages | AD01 | ||
Confirmation statement made on Feb 07, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||
Confirmation statement made on Feb 07, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2016 | 17 pages | AA | ||
Confirmation statement made on Feb 07, 2017 with updates | 5 pages | CS01 | ||
Who are the officers of CONNECT UTILITIES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
MUMFORD, Christopher Paul | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | British | Company Secretary | 77633500001 | |||||
BRETT, Richard Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 269023610001 | ||||
HOCKMAN, Samuel | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 334048100001 | ||||
HOLMES, Dewi Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | Accountant | 259215240001 | ||||
LINSDELL, Clive Eric | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | Company Director | 175552240002 | ||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ADDISON-SMYTH, Gregory | Director | 11 Llys Steffan St. Illtyds Fields CF61 2UF Llantwit Major Vale Of Glamorgan | United Kingdom | British | Electrical Network Director | 118011930001 | ||||
CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 180606170001 | ||||
GIBB, Philip | Director | The Sages Colwinston CF71 7NL Cardiff | British | Director | 104195320001 | |||||
HINDLE, Nicola Ruth | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | Company Director | 189035580002 | ||||
HOUGHTON, David Patrick | Director | 5 Bridleway Close KT17 3DY East Ewell Surrey | British | Director | 47686090001 | |||||
JENKINS, Graham John | Director | Stanwardine House Stanwardine In The Wood Cockshutt SY12 0JL Ellesmere | United Kingdom | British | Director | 77477400001 | ||||
PEARCE, Michael William | Director | Hanover Square W1S 1JB London 23 United Kingdom | United Kingdom | British | None | 77521670011 | ||||
PEARCE, Michael William | Director | St Andrews House St Andrews Major, Dinas Powis CF64 4HD Cardiff | British | Director | 77521670006 | |||||
WARD, Russell Adrian Edmund | Director | Belmont Lodge Catsash Road Christchurch NP18 1LB Newport | Wales | British | Director | 148320100001 | ||||
WHITTAKER, Peter James | Director | Corse Lawn GL19 4NU Gloucester Cider Barn | England | British | Director | 165763120001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of CONNECT UTILITIES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Inexus Group (Holdings) Limited | Apr 06, 2016 | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
|
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