CONNELLS (MIH) LIMITED

CONNELLS (MIH) LIMITED

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

    Company NameCONNELLS (MIH) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06775606
    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 CONNELLS (MIH) LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CONNELLS (MIH) LIMITED located?

    Registered Office Address
    Cumbria House
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Bedfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNELLS (MIH) LIMITED?

    Previous Company Names
    Company NameFromUntil
    MORTGAGE INTELLIGENCE HOLDINGS LIMITEDMar 17, 2009Mar 17, 2009
    HALLCO 1665 LIMITEDDec 17, 2008Dec 17, 2008

    What are the latest accounts for CONNELLS (MIH) 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 CONNELLS (MIH) LIMITED?

    Last Confirmation Statement Made Up ToOct 31, 2026
    Next Confirmation Statement DueNov 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 31, 2025
    OverdueNo

    What are the latest filings for CONNELLS (MIH) LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed mortgage intelligence holdings LIMITED\certificate issued on 02/03/26
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 02, 2026

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 19, 2026

    RES15

    Registered office address changed from Roddis House Old Christchurch Road Bournemouth BH1 1LG to Cumbria House 16-20 Hockliffe Street Leighton Buzzard Bedfordshire LU7 1GN on Nov 27, 2025

    1 pagesAD01

    Confirmation statement made on Oct 31, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    12 pagesAA

    legacy

    71 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Director's details changed for Mr Richard John Twigg on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Nov 15, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    12 pagesAA

    legacy

    73 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Termination of appointment of Sarah Anne Laker as a director on Apr 17, 2024

    1 pagesTM01

    Change of details for Countrywide Group Limited as a person with significant control on Dec 11, 2023

    2 pagesPSC05

    Confirmation statement made on Nov 15, 2023 with updates

    5 pagesCS01

    Termination of appointment of David Christopher Livesey as a director on Sep 28, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian Paul Scott on Oct 06, 2023

    2 pagesCH01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    12 pagesAA

    legacy

    72 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Statement of capital on Dec 22, 2022

    • Capital: GBP 50,000
    5 pagesSH19

    legacy

    1 pagesSH20

    legacy

    1 pagesSH20

    Who are the officers of CONNELLS (MIH) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    OAKWOOD CORPORATE SECRETARY LIMITED
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Secretary
    Floor
    1 Ashley Road
    WA14 2DT Altrincham
    3rd
    Cheshire
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number7038430
    146358090001
    SCOTT, Adrian Paul
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    United KingdomBritish106711150001
    TWIGG, Richard John
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish290309030001
    CHADWICK, Andrew Mark
    26 Park Lodge Close
    SK8 1HU Cheadle
    Secretary
    26 Park Lodge Close
    SK8 1HU Cheadle
    British66065760002
    WILLIAMS, Gareth Rhys
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Secretary
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    159836650001
    CEENEY, Natalie Anna
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish209016670003
    CHADWICK, Andrew Mark
    26 Park Lodge Close
    SK8 1HU Cheadle
    Director
    26 Park Lodge Close
    SK8 1HU Cheadle
    EnglandBritish66065760002
    CLARKE, Jim
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    Director
    United Kingdom House
    180 Oxford Street
    W1D 1NN London
    7th Floor
    United Kingdom
    United KingdomBritish127131840004
    CREFFIELD, Paul Lewis
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    England
    Director
    6 Caldecotte Lake Business Park
    Caldecotte Lake Drive, Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    England
    United KingdomBritish130655630002
    CURRAN, Peter
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    Director
    1st Floor
    91-99 New London Road
    CM2 0PP Chelmsford
    Greenwood House
    Essex
    United Kingdom
    United KingdomBritish318302470001
    DIXON, Paul Michael
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    Director
    88-103 Caldecotte Lake Drive
    Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    United Kingdom
    United KingdomBritish256585450001
    HALLIWELL, Mark
    Spen Green
    Smallwood
    CW11 0UZ Sandbach
    Noah's Ark Farm
    Cheshire
    Uk
    Director
    Spen Green
    Smallwood
    CW11 0UZ Sandbach
    Noah's Ark Farm
    Cheshire
    Uk
    United KingdomBritish135258940001
    LAKER, Sarah Anne
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    Director
    4th Floor
    4-12 Old Christchurch Road
    BH1 1LG Bournemouth
    Roddis House
    Dorset
    United Kingdom
    United KingdomBritish56577810004
    LIVESEY, David Christopher
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    Director
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Beds
    United Kingdom
    EnglandBritish160476270001
    MACHIN, Anthony John
    Summer Hill
    168 Chester Road
    SK11 8PT Macclesfield
    Cheshire
    Director
    Summer Hill
    168 Chester Road
    SK11 8PT Macclesfield
    Cheshire
    United KingdomBritish99500610001
    MAINI, Zubin Olof
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    EnglandBritish138809780001
    MILLS, Christopher Douglas Francis
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    Director
    Orchard View
    Forge Hill Hampstead Norreys
    RG18 0TE Newbury
    Berkshire
    EnglandBritish127063910001
    PLIMMER, John Roden
    155 Nightingale Lane
    SW12 8NQ London
    Director
    155 Nightingale Lane
    SW12 8NQ London
    United KingdomNew Zealander43272860002
    STOCKTON, Nigel, Mr.
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinlghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinlghamshire
    England
    United KingdomBritish174177530001
    TURNER, Grenville
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    Director
    88-103
    Caldecotte Lake Drive Caldecotte
    MK7 8JT Milton Keynes
    Countrywide House
    Buckinghamshire
    England
    United KingdomBritish67625660003
    WEBB, Rupert George
    Moss Bank Farm
    Seven Sisters Lane
    WA16 8TJ Toft
    Cheshire
    Director
    Moss Bank Farm
    Seven Sisters Lane
    WA16 8TJ Toft
    Cheshire
    EnglandUnited Kingdom40906550003
    Halliwells Directors Limited
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    Director
    Hardman Square
    Spinningfields
    M3 3EB Manchester
    3
    128832470001

    Who are the persons with significant control of CONNELLS (MIH) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    Apr 06, 2016
    16-20 Hockliffe Street
    LU7 1GN Leighton Buzzard
    Cumbria House
    Bedfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number4947152
    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.

    What are the latest statements on persons with significant control for CONNELLS (MIH) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 19, 2016Oct 12, 2017The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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