CONNECT CNDR HOLDINGS LIMITED

CONNECT CNDR HOLDINGS LIMITED

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

    Company NameCONNECT CNDR HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06566113
    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 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 AddressNo

    What are the latest accounts for CONNECT CNDR HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONNECT CNDR HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 19, 2026
    Next Confirmation Statement DueJun 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 19, 2025
    OverdueNo

    What are the latest filings for CONNECT CNDR HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Mr Jack Anthony Scott as a director on Dec 19, 2025

    2 pagesAP01

    Appointment of Mr Kashif Rahuf as a director on Dec 19, 2025

    2 pagesAP01

    Termination of appointment of Timothy James Paramore as a secretary on Dec 19, 2025

    1 pagesTM02

    Termination of appointment of Sofia Athanassiou as a director on Dec 19, 2025

    1 pagesTM01

    Termination of appointment of Mark Philip Mageean as a director on Dec 19, 2025

    1 pagesTM01

    Cessation of Balfour Beatty Infrastructure Investments Limited as a person with significant control on Dec 19, 2025

    1 pagesPSC07

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2025

    35 pagesAA

    Confirmation statement made on May 19, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2024

    35 pagesAA

    Director's details changed for Sofia Athanassiou on Jul 09, 2024

    2 pagesCH01

    Appointment of Sofia Athanassiou as a director on Jul 09, 2024

    2 pagesAP01

    Termination of appointment of Stephen Douglas Worthy as a director on Jul 09, 2024

    1 pagesTM01

    Termination of appointment of Jack Anthony Scott as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024

    2 pagesAP01

    Confirmation statement made on May 19, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023

    2 pagesCH01

    Termination of appointment of Jamie Hogg as a secretary on Dec 15, 2023

    1 pagesTM02

    Appointment of Timothy James Paramore as a secretary on Dec 15, 2023

    2 pagesAP03

    Group of companies' accounts made up to Mar 31, 2023

    36 pagesAA

    Confirmation statement made on May 19, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Melissa Brook as a secretary on Mar 01, 2023

    1 pagesTM02

    Appointment of Jamie Hogg as a secretary on Mar 01, 2023

    2 pagesAP03

    Termination of appointment of Kashif Rahuf as a director on Jan 04, 2023

    1 pagesTM01

    Appointment of Mr Jack Anthony Scott as a director on Jan 04, 2023

    2 pagesAP01

    Who are the officers of CONNECT CNDR HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CUNNINGHAM, Thomas Samuel
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish211537780001
    KAVANAGH, Francesca
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish332385150001
    RAHUF, Kashif
    Aldersgate Street (South)
    EC1A 4HD London
    Equitix, 200
    Greater London
    England
    Director
    Aldersgate Street (South)
    EC1A 4HD London
    Equitix, 200
    Greater London
    England
    EnglandBritish258430780005
    SCOTT, Jack Anthony
    Aldersgate Street (South)
    EC1A 4HD London
    Equitix, 200
    Greater London
    England
    Director
    Aldersgate Street (South)
    EC1A 4HD London
    Equitix, 200
    Greater London
    England
    EnglandBritish343775770001
    BROOK, Melissa
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    United Kingdom
    285232080001
    HOGG, Jamie
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    306653530001
    MARSHALL, Nigel John
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    British37210590001
    MCCARTHY, Patrick
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    196660610001
    PARAMORE, Timothy James
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    Secretary
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    England
    317481640001
    APPUHAMY, Ion Francis
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    Director
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    United KingdomBritish110636430001
    ATHANASSIOU, Sofia
    EN6 3NP South Mimms
    Connect Plus House St Albans Road
    Hertfordshire
    United Kingdom
    Director
    EN6 3NP South Mimms
    Connect Plus House St Albans Road
    Hertfordshire
    United Kingdom
    EnglandEnglish328805640002
    BEAUCHAMP, Andrew
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United KingdomBritish62691420001
    BLANCHARD, David Graham
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United KingdomBritish131548650002
    D'ALONZO, Fabio
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomItalian151189940001
    DEAN, Andrew
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United KingdomBritish181509130001
    GILLESPIE, Robert Alistair Martin
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Ltd
    United Kingdom
    Director
    Welken House
    10-11 Charterhouse Square
    EC1M 6EH London
    Equitix Ltd
    United Kingdom
    United KingdomBritish237857160001
    JONES, Sion Laurence
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    England
    United KingdomEnglish137554960001
    MAGEEAN, Mark Philip
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    Director
    Bramham Maintenance Compound
    Spen Common Lane
    LS24 9NS Tadcaster
    Connect Roads Ltd
    United Kingdom
    United KingdomBritish191134000001
    RAHUF, Kashif
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish258430780001
    SCOTT, Jack Anthony
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    Director
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    Equitix
    United Kingdom
    United KingdomBritish280057600002
    WALKER, Brian Roland
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish121425910001
    WALKER, Brian Roland
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    EnglandBritish121425910001
    WORTHY, Stephen Douglas
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    Director
    3rd Floor
    21 Caledonian Road
    N1 9GB London
    Focus Point
    United Kingdom
    United KingdomBritish101084500002

    Who are the persons with significant control of CONNECT CNDR HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    United Kingdom
    Apr 06, 2016
    Quorum Business Park
    Benton Lane
    NE12 8BU Newcastle Upon Tyne
    Q14
    England
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number457719
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% 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.
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    Apr 06, 2016
    Aldersgate Street
    EC1A 4HD London
    3rd Floor, South Building, 200
    England
    No
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number07450135
    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 25% but not more than 50% 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