CONNECT CNDR HOLDINGS LIMITED
Overview
| Company Name | CONNECT CNDR HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06566113 |
| 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 CNDR HOLDINGS LIMITED?
- Other urban, suburban or metropolitan passenger land transport (not underground, metro or similar) (49319) / Transportation and storage
Where is CONNECT CNDR HOLDINGS LIMITED located?
| Registered Office Address | 3rd Floor South Building 200 Aldersgate Street EC1A 4HD London |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECT CNDR HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for CONNECT CNDR HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 19, 2025 |
| Overdue | No |
What are the latest filings for CONNECT CNDR HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Jack Anthony Scott as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Appointment of Mr Kashif Rahuf as a director on Dec 19, 2025 | 2 pages | AP01 | ||
Termination of appointment of Timothy James Paramore as a secretary on Dec 19, 2025 | 1 pages | TM02 | ||
Termination of appointment of Sofia Athanassiou as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Termination of appointment of Mark Philip Mageean as a director on Dec 19, 2025 | 1 pages | TM01 | ||
Cessation of Balfour Beatty Infrastructure Investments Limited as a person with significant control on Dec 19, 2025 | 1 pages | PSC07 | ||
Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on Dec 23, 2025 | 1 pages | AD01 | ||
Group of companies' accounts made up to Mar 31, 2025 | 35 pages | AA | ||
Confirmation statement made on May 19, 2025 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||
Director's details changed for Sofia Athanassiou on Jul 09, 2024 | 2 pages | CH01 | ||
Appointment of Sofia Athanassiou as a director on Jul 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Stephen Douglas Worthy as a director on Jul 09, 2024 | 1 pages | TM01 | ||
Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on May 19, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023 | 2 pages | CH01 | ||
Termination of appointment of Jamie Hogg as a secretary on Dec 15, 2023 | 1 pages | TM02 | ||
Appointment of Timothy James Paramore as a secretary on Dec 15, 2023 | 2 pages | AP03 | ||
Group of companies' accounts made up to Mar 31, 2023 | 36 pages | AA | ||
Confirmation statement made on May 19, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Melissa Brook as a secretary on Mar 01, 2023 | 1 pages | TM02 | ||
Appointment of Jamie Hogg as a secretary on Mar 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Kashif Rahuf as a director on Jan 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jack Anthony Scott as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Who are the officers of CONNECT CNDR HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CUNNINGHAM, Thomas Samuel | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 211537780001 | |||||
| KAVANAGH, Francesca | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 332385150001 | |||||
| RAHUF, Kashif | Director | Aldersgate Street (South) EC1A 4HD London Equitix, 200 Greater London England | England | British | 258430780005 | |||||
| SCOTT, Jack Anthony | Director | Aldersgate Street (South) EC1A 4HD London Equitix, 200 Greater London England | England | British | 343775770001 | |||||
| BROOK, Melissa | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 United Kingdom | 285232080001 | |||||||
| HOGG, Jamie | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 306653530001 | |||||||
| MARSHALL, Nigel John | Secretary | Euston Road Regent's Place NW1 3AX London 350 | British | 37210590001 | ||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196660610001 | |||||||
| PARAMORE, Timothy James | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 317481640001 | |||||||
| APPUHAMY, Ion Francis | Director | 72 Staunton Road KT2 5TL Kingston Upon Thames Surrey | United Kingdom | British | 110636430001 | |||||
| ATHANASSIOU, Sofia | Director | EN6 3NP South Mimms Connect Plus House St Albans Road Hertfordshire United Kingdom | England | English | 328805640002 | |||||
| BEAUCHAMP, Andrew | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | 62691420001 | |||||
| BLANCHARD, David Graham | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | 131548650002 | |||||
| D'ALONZO, Fabio | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | Italian | 151189940001 | |||||
| DEAN, Andrew | Director | Euston Road Regent's Place NW1 3AX London 350 | United Kingdom | British | 181509130001 | |||||
| GILLESPIE, Robert Alistair Martin | Director | Welken House 10-11 Charterhouse Square EC1M 6EH London Equitix Ltd United Kingdom | United Kingdom | British | 237857160001 | |||||
| JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | 137554960001 | |||||
| MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | 191134000001 | |||||
| RAHUF, Kashif | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 258430780001 | |||||
| SCOTT, Jack Anthony | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 280057600002 | |||||
| WALKER, Brian Roland | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | England | British | 121425910001 | |||||
| WALKER, Brian Roland | Director | Euston Road Regent's Place NW1 3AX London 350 | England | British | 121425910001 | |||||
| WORTHY, Stephen Douglas | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | 101084500002 |
Who are the persons with significant control of CONNECT CNDR HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Balfour Beatty Infrastructure Investments Limited | Apr 06, 2016 | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Equitix Highways 2 Limited | Apr 06, 2016 | Aldersgate Street EC1A 4HD London 3rd Floor, South Building, 200 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