CONNECT PLUS (M25) INTERMEDIATE LIMITED
Overview
Company Name | CONNECT PLUS (M25) INTERMEDIATE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06714713 |
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 PLUS (M25) INTERMEDIATE LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CONNECT PLUS (M25) INTERMEDIATE LIMITED located?
Registered Office Address | Connect Plus House St Albans Road EN6 3NP South Mimms Hertfordshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CONNECT PLUS (M25) INTERMEDIATE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for CONNECT PLUS (M25) INTERMEDIATE LIMITED?
Last Confirmation Statement Made Up To | Aug 29, 2025 |
---|---|
Next Confirmation Statement Due | Sep 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 29, 2024 |
Overdue | No |
What are the latest filings for CONNECT PLUS (M25) INTERMEDIATE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Termination of appointment of Stephen Douglas Worthy as a director on Jan 17, 2025 | 1 pages | TM01 | ||
Appointment of Mr Andrew Dean as a director on Jan 17, 2025 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2024 | 22 pages | AA | ||
Confirmation statement made on Aug 29, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr David George Conlon as a director on Aug 08, 2024 | 2 pages | AP01 | ||
Termination of appointment of Richard Daniel Knight as a director on Aug 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Angus Alexander George Murray as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Andrew Maxwell Dean as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Aug 29, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2022 | 22 pages | AA | ||
Confirmation statement made on Aug 29, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Brian Love as a director on Dec 09, 2021 | 2 pages | AP01 | ||
Termination of appointment of Jamie Pritchard as a director on Dec 09, 2021 | 1 pages | TM01 | ||
Appointment of Mr Steven Preece as a director on Sep 23, 2021 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2021 | 24 pages | AA | ||
Termination of appointment of Abdellah Benhatta as a director on Aug 31, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Aug 29, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2020 | 20 pages | AA | ||
Confirmation statement made on Aug 31, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Barry Paul Millsom as a director on Jun 25, 2020 | 1 pages | TM01 | ||
Appointment of Mr Jamie Pritchard as a director on Jun 25, 2020 | 2 pages | AP01 | ||
Director's details changed for Ms Jane Elizabeth Guyett on Feb 18, 2020 | 2 pages | CH01 | ||
Full accounts made up to Mar 31, 2019 | 18 pages | AA | ||
Confirmation statement made on Aug 31, 2019 with no updates | 3 pages | CS01 | ||
Who are the officers of CONNECT PLUS (M25) INTERMEDIATE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CAMPBELL, Alastair John | Secretary | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | British | 138735100001 | ||||||
ATHANASSIOU, Sofia | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British,Greek | Civil Engineer | 250274970001 | ||||
BENTLEY, Philip Michael | Director | EN6 3NP South Mimms Connect Plus House St Albans Road Hertfordshire United Kingdom | United Kingdom | British | Assurance Director | 245448890001 | ||||
CAMPBELL, Alastair John | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Chartered Accountant | 138735100001 | ||||
CONLON, David George | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Director | 152370330001 | ||||
DEAN, Andrew | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Director | 331346210001 | ||||
GORDON, John Stephen | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | Scotland | British | Director | 203724200001 | ||||
GUYETT, Jane Elizabeth | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Banker | 138853710002 | ||||
LOVE, Brian | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | Scotland | British | Chartered Accountant | 192017440001 | ||||
MURRAY, Angus Alexander George | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Director | 240440240001 | ||||
PREECE, Steven Keith | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | Ireland | British | Director | 176539570002 | ||||
SKERMAN, Philip Arthur | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | Australian | Director | 251729420001 | ||||
WALKER, Brian Roland | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Director | 121425910001 | ||||
MARSHALL, Nigel John | Secretary | 110 Cumberland Road BR2 0PW Bromley Kent | British | 37210590001 | ||||||
TURNER, Jonathan Michael | Secretary | 9 Steedman Street SE17 3BA London Flat 506 | 132868270001 | |||||||
BANNISTER, Paul Alan | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | United Kingdom | Director | 55857010001 | ||||
BENHATTA, Abdellah | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | France | French | Director | 171861090001 | ||||
BIRDSONG, Christopher Laine | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | American | Managing Director | 118849410001 | ||||
DEAN, Andrew Maxwell | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Director | 229247310001 | ||||
HUGHES, Derek Charles | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Chartered Engineer | 191232840001 | ||||
JAMES, David Stuart | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Managing Director | 19034030002 | ||||
JARDINE, David | Director | Empire Square Holloway N7 6JN London Flat 18 | United Kingdom | Australian | Solicitor | 132868280001 | ||||
JOHNS, Anthony Brian | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Director | 171861010001 | ||||
JONES, Timothy Steven | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Project Manager | 30771110001 | ||||
JOOSTEN, Rik | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | France | Dutch | Chief Executive Officer | 134228990001 | ||||
KNIGHT, Richard Daniel | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Director | 162323970001 | ||||
MCDONAGH, John | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Director | 192240500001 | ||||
MILLSOM, Barry Paul | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Director | 190982570001 | ||||
NOBLE, Perry | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Solicitor | 152359100001 | ||||
NOBLE, Perry | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Solicitor | 152359010001 | ||||
PRITCHARD, Jamie | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | British | Accountant | 180899790001 | ||||
RICHARDSON, Christopher Ian | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | England | British | Quantity Surveyor | 191234650001 | ||||
RUSSELL, Nigel John | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Civil Engineer | 138735200001 | ||||
RYLATT, Ian Kenneth | Director | 127 Park Road W4 3EX London | United Kingdom | British | Managing Director | 84053160001 | ||||
STEEL, David Ward | Director | St Albans Road EN6 3NP South Mimms Connect Plus House Hertfordshire | United Kingdom | British | Commercial Director | 138735690001 |
Who are the persons with significant control of CONNECT PLUS (M25) INTERMEDIATE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Bbde Orbital Holdings Llp | Dec 21, 2017 | 350 Euston Road Regent's Place NW1 3AX London 6th Floor United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Edge Orbital Holdings Ltd | Jan 24, 2017 | Charlotte Street M1 4HB Manchester C/O Albany Spc Services Ltd, 3rd Floor, 3-5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Balfour Beatty Infrastructure Investments Limited | Apr 06, 2016 | Churchill Place E14 5HU London 5 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Skanska Infrastructure Investment Uk Limited | Apr 06, 2016 | Denham Way Maple Cross WD3 9SW Rickmansworth Maple Cross House England | Yes | ||||||||||
| |||||||||||||
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