CONNECT UTILITIES LIMITED

CONNECT UTILITIES LIMITED

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

    Company NameCONNECT UTILITIES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05355345
    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 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 AddressNo

    What were the previous names of CONNECT UTILITIES LIMITED?

    Previous Company Names
    Company NameFromUntil
    GLASSCYCLE LIMITEDFeb 07, 2005Feb 07, 2005

    What are the latest accounts for CONNECT UTILITIES 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 CONNECT UTILITIES LIMITED?

    Last Confirmation Statement Made Up ToFeb 07, 2026
    Next Confirmation Statement DueFeb 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 07, 2025
    OverdueNo

    What are the latest filings for CONNECT UTILITIES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    pagesAA

    Appointment of Mr Samuel Hockman as a director on Mar 31, 2025

    2 pagesAP01

    Confirmation statement made on Feb 07, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    22 pagesAA

    Confirmation statement made on Feb 07, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Dewi Mark Holmes as a director on Dec 20, 2023

    2 pagesAP01

    Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

    Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Darryl John Corney as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Feb 07, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    23 pagesAA

    Confirmation statement made on Feb 07, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    24 pagesAA

    Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021

    2 pagesAP01

    Confirmation statement made on Feb 07, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Feb 07, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    22 pagesAA

    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 pagesAD01

    Confirmation statement made on Feb 07, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Feb 07, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    17 pagesAA

    Confirmation statement made on Feb 07, 2017 with updates

    5 pagesCS01

    Who are the officers of CONNECT UTILITIES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUMFORD, Christopher Paul
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    Secretary
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    BritishCompany Secretary77633500001
    BRETT, Richard Mark
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director269023610001
    HOCKMAN, Samuel
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director334048100001
    HOLMES, Dewi Mark
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritishAccountant259215240001
    LINSDELL, Clive Eric
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritishCompany Director175552240002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ADDISON-SMYTH, Gregory
    11 Llys Steffan
    St. Illtyds Fields
    CF61 2UF Llantwit Major
    Vale Of Glamorgan
    Director
    11 Llys Steffan
    St. Illtyds Fields
    CF61 2UF Llantwit Major
    Vale Of Glamorgan
    United KingdomBritishElectrical Network Director118011930001
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director180606170001
    GIBB, Philip
    The Sages
    Colwinston
    CF71 7NL Cardiff
    Director
    The Sages
    Colwinston
    CF71 7NL Cardiff
    BritishDirector104195320001
    HINDLE, Nicola Ruth
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritishCompany Director189035580002
    HOUGHTON, David Patrick
    5 Bridleway Close
    KT17 3DY East Ewell
    Surrey
    Director
    5 Bridleway Close
    KT17 3DY East Ewell
    Surrey
    BritishDirector47686090001
    JENKINS, Graham John
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    Director
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    United KingdomBritishDirector77477400001
    PEARCE, Michael William
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    United KingdomBritishNone77521670011
    PEARCE, Michael William
    St Andrews House
    St Andrews Major, Dinas Powis
    CF64 4HD Cardiff
    Director
    St Andrews House
    St Andrews Major, Dinas Powis
    CF64 4HD Cardiff
    BritishDirector77521670006
    WARD, Russell Adrian Edmund
    Belmont Lodge
    Catsash Road Christchurch
    NP18 1LB Newport
    Director
    Belmont Lodge
    Catsash Road Christchurch
    NP18 1LB Newport
    WalesBritishDirector148320100001
    WHITTAKER, Peter James
    Corse Lawn
    GL19 4NU Gloucester
    Cider Barn
    Director
    Corse Lawn
    GL19 4NU Gloucester
    Cider Barn
    EnglandBritishDirector165763120001
    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 CONNECT UTILITIES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Inexus Group (Holdings) Limited
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Apr 06, 2016
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number04222730
    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