CONNECT A30/A35 HOLDINGS LIMITED
Overview
| Company Name | CONNECT A30/A35 HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07577183 |
| 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 A30/A35 HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CONNECT A30/A35 HOLDINGS LIMITED located?
| Registered Office Address | Q14 Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONNECT A30/A35 HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| DUNWILCO (1701) LIMITED | Mar 24, 2011 | Mar 24, 2011 |
What are the latest accounts for CONNECT A30/A35 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 A30/A35 HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 12, 2025 |
| Overdue | No |
What are the latest filings for CONNECT A30/A35 HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Group of companies' accounts made up to Mar 31, 2025 | 28 pages | AA | ||
Confirmation statement made on Nov 12, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Nov 11, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Francesca Kavanagh as a director on Oct 01, 2024 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2024 | 29 pages | AA | ||
Director's details changed | 2 pages | CH01 | ||
Termination of appointment of Kashif Rahuf as a director on Oct 01, 2024 | 1 pages | TM01 | ||
Appointment of Josh Callum Bond as a director on Mar 25, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Jack Anthony Scott on Jul 31, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Nov 11, 2023 with no updates | 3 pages | CS01 | ||
Change of details for Equitix Highways 2B Limited as a person with significant control on Jan 03, 2020 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Mar 31, 2023 | 30 pages | AA | ||
Termination of appointment of Jack Anthony Scott as a director on Sep 04, 2023 | 1 pages | TM01 | ||
Appointment of Mr Jack Anthony Scott as a director on Jan 04, 2023 | 2 pages | AP01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 31 pages | AA | ||
Confirmation statement made on Nov 11, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Sarah Shutt as a secretary on Apr 08, 2022 | 1 pages | TM02 | ||
Appointment of Miss Tracy Rutherford as a secretary on Apr 08, 2022 | 2 pages | AP03 | ||
Secretary's details changed for Sarah Shutt on Mar 09, 2022 | 1 pages | CH03 | ||
Director's details changed for Mr Amir Mohammed Mughal on Mar 09, 2022 | 2 pages | CH01 | ||
Registered office address changed from 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on Mar 08, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Nov 11, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 31 pages | AA | ||
Appointment of Sarah Shutt as a secretary on Sep 30, 2021 | 2 pages | AP03 | ||
Termination of appointment of Anthony Robinson as a secretary on Sep 23, 2021 | 1 pages | TM02 | ||
Who are the officers of CONNECT A30/A35 HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RUTHERFORD, Tracy | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 295382630001 | |||||||||||
| BOND, Josh Callum | Director | Saltire Court 20 Castle Terrace EH1 2EE Edinburgh Infrastructure Managers Ltd United Kingdom | United Kingdom | British | 322859420001 | |||||||||
| CUNNINGHAM, Thomas Samuel | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 211537780001 | |||||||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | 223702990001 | |||||||||
| KAVANAGH, Francesca | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 332385150001 | |||||||||
| MAGEEAN, Mark Philip | Director | Bramham Maintenance Compound Spen Common Lane LS24 9NS Tadcaster Connect Roads Ltd United Kingdom | United Kingdom | British | 191134000001 | |||||||||
| MUGHAL, Amir Mohammed | Director | 3rd Floor 21 Caledonian Road N1 9GB London Focus Point United Kingdom | United Kingdom | British | 241049770001 | |||||||||
| MARSHALL, Nigel John | Secretary | Euston Road Regents Place NW1 3AX London 350 | British | 160845180001 | ||||||||||
| MCCARTHY, Patrick | Secretary | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | 196660390001 | |||||||||||
| ROBINSON, Anthony | Secretary | 350 Euston Road NW1 3AX Regents Place London 6th Floor United Kingdom | 285240670001 | |||||||||||
| SHUTT, Sarah | Secretary | Quorum Business Park Benton Lane NE12 8BU Newcastle Upon Tyne Q14 England England | 288166530001 | |||||||||||
| D.W. COMPANY SERVICES LIMITED | Secretary | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| BEAUCHAMP, Andy Clive | Director | Euston Road Regents Place NW1 3AX London 350 England | Uk | British | 192017450001 | |||||||||
| BOWLER, David William | Director | Euston Road Regents Place NW1 3AX London 350 England | Germany | British | 161052070001 | |||||||||
| D'ALONZO, Fabio | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | Italian | 151189940001 | |||||||||
| DEAN, Andrew | Director | Euston Road Regents Place NW1 3AX London 350 | United Kingdom | British | 181509130001 | |||||||||
| DEAN, Andrew | Director | Euston Road Regents Place NW1 3AX London 350 | United Kingdom | British | 181509130001 | |||||||||
| EDWARDS, Matthew James | Director | Palace Street SW1E 5JD London 16 England England | United Kingdom | British | 223440230001 | |||||||||
| FALERO, Louis Javier | Director | South Colonnade Canary Wharf E14 4PU London 10 United Kingdom | England | British | 163057440001 | |||||||||
| JONES, Sion Laurence | Director | Euston Road Regent's Place NW1 3AX London 350 England | United Kingdom | English | 137554960001 | |||||||||
| LENESS, Amanda Vanderneth | Director | 4 Whitehall Court SW1A 2EP London Flat 121 London United Kingdom | England | American,British | 118595770001 | |||||||||
| MATTHEWS, Andrew | Director | Euston Road Regents Place NW1 3AX London 350 England | Uk | British | 161077840001 | |||||||||
| MITCHELSON, Fay Alexandra, Director | Director | Euston Road Regent's Place NW1 3AX London 350 United Kingdom | United Kingdom | British | 237920100001 | |||||||||
| RAHUF, Kashif | Director | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London Equitix United Kingdom | United Kingdom | British | 258430780001 | |||||||||
| ROSE, Kenneth Charles | Director | Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Dundas & Wilson Cs Llp Lothian United Kingdom | United Kingdom | British | 141532090001 | |||||||||
| 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 Regents Place NW1 3AX London 350 England | England | British | 121425910001 | |||||||||
| WYNNE-SIMMONS, Ben | Director | Plc 16 Palace Street SW1E 5JD London 3i England England | United Kingdom | British | 186825110001 | |||||||||
| D.W. COMPANY SERVICES LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 613080003 | ||||||||||
| D.W. DIRECTOR 1 LIMITED | Director | Floor Saltire Court 20 Castle Terrace EH1 2EN Edinburgh 4th Lothian United Kingdom |
| 158805120001 |
Who are the persons with significant control of CONNECT A30/A35 HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Highways 2b Limited | Jan 03, 2020 | 3rd Floor (South) 200 Aldersgate Street EC1A 4HD London 200 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
What are the latest statements on persons with significant control for CONNECT A30/A35 HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 21, 2018 | Jan 03, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
| Oct 21, 2016 | Dec 21, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or 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