CONNECT A30/A35 HOLDINGS LIMITED

CONNECT A30/A35 HOLDINGS 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 NameCONNECT A30/A35 HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07577183
    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 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 AddressNo

    What were the previous names of CONNECT A30/A35 HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DUNWILCO (1701) LIMITEDMar 24, 2011Mar 24, 2011

    What are the latest accounts for CONNECT A30/A35 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 A30/A35 HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToNov 12, 2026
    Next Confirmation Statement DueNov 26, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 12, 2025
    OverdueNo

    What are the latest filings for CONNECT A30/A35 HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

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

    28 pagesAA

    Confirmation statement made on Nov 12, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Nov 11, 2024 with no updates

    3 pagesCS01

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

    2 pagesAP01

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

    29 pagesAA

    Director's details changed

    2 pagesCH01

    Termination of appointment of Kashif Rahuf as a director on Oct 01, 2024

    1 pagesTM01

    Appointment of Josh Callum Bond as a director on Mar 25, 2024

    2 pagesAP01

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

    2 pagesCH01

    Confirmation statement made on Nov 11, 2023 with no updates

    3 pagesCS01

    Change of details for Equitix Highways 2B Limited as a person with significant control on Jan 03, 2020

    2 pagesPSC05

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

    30 pagesAA

    Termination of appointment of Jack Anthony Scott as a director on Sep 04, 2023

    1 pagesTM01

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

    2 pagesAP01

    Group of companies' accounts made up to Mar 31, 2022

    31 pagesAA

    Confirmation statement made on Nov 11, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Sarah Shutt as a secretary on Apr 08, 2022

    1 pagesTM02

    Appointment of Miss Tracy Rutherford as a secretary on Apr 08, 2022

    2 pagesAP03

    Secretary's details changed for Sarah Shutt on Mar 09, 2022

    1 pagesCH03

    Director's details changed for Mr Amir Mohammed Mughal on Mar 09, 2022

    2 pagesCH01

    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 pagesAD01

    Confirmation statement made on Nov 11, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    31 pagesAA

    Appointment of Sarah Shutt as a secretary on Sep 30, 2021

    2 pagesAP03

    Termination of appointment of Anthony Robinson as a secretary on Sep 23, 2021

    1 pagesTM02

    Who are the officers of CONNECT A30/A35 HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RUTHERFORD, Tracy
    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
    295382630001
    BOND, Josh Callum
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EE Edinburgh
    Infrastructure Managers Ltd
    United Kingdom
    United KingdomBritish322859420001
    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
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritish223702990001
    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
    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
    MUGHAL, Amir Mohammed
    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 KingdomBritish241049770001
    MARSHALL, Nigel John
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Secretary
    Euston Road
    Regents Place
    NW1 3AX London
    350
    British160845180001
    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
    196660390001
    ROBINSON, Anthony
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    Secretary
    350 Euston Road
    NW1 3AX Regents Place London
    6th Floor
    United Kingdom
    285240670001
    SHUTT, Sarah
    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
    288166530001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Secretary
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    BEAUCHAMP, Andy Clive
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    UkBritish192017450001
    BOWLER, David William
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    GermanyBritish161052070001
    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
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United KingdomBritish181509130001
    DEAN, Andrew
    Euston Road
    Regents Place
    NW1 3AX London
    350
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    United KingdomBritish181509130001
    EDWARDS, Matthew James
    Palace Street
    SW1E 5JD London
    16
    England
    England
    Director
    Palace Street
    SW1E 5JD London
    16
    England
    England
    United KingdomBritish223440230001
    FALERO, Louis Javier
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    Director
    South Colonnade
    Canary Wharf
    E14 4PU London
    10
    United Kingdom
    EnglandBritish163057440001
    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
    LENESS, Amanda Vanderneth
    4 Whitehall Court
    SW1A 2EP London
    Flat 121
    London
    United Kingdom
    Director
    4 Whitehall Court
    SW1A 2EP London
    Flat 121
    London
    United Kingdom
    EnglandAmerican,British118595770001
    MATTHEWS, Andrew
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    UkBritish161077840001
    MITCHELSON, Fay Alexandra, Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    United KingdomBritish237920100001
    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
    ROSE, Kenneth Charles
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    Director
    Saltire Court
    20 Castle Terrace
    EH1 2EN Edinburgh
    Dundas & Wilson Cs Llp
    Lothian
    United Kingdom
    United KingdomBritish141532090001
    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
    Regents Place
    NW1 3AX London
    350
    England
    Director
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    EnglandBritish121425910001
    WYNNE-SIMMONS, Ben
    Plc
    16 Palace Street
    SW1E 5JD London
    3i
    England
    England
    Director
    Plc
    16 Palace Street
    SW1E 5JD London
    3i
    England
    England
    United KingdomBritish186825110001
    D.W. COMPANY SERVICES LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC079179
    613080003
    D.W. DIRECTOR 1 LIMITED
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Director
    Floor
    Saltire Court 20 Castle Terrace
    EH1 2EN Edinburgh
    4th
    Lothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC152493
    158805120001

    Who are the persons with significant control of CONNECT A30/A35 HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Jan 03, 2020
    3rd Floor (South)
    200 Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number11519741
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.

    What are the latest statements on persons with significant control for CONNECT A30/A35 HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 21, 2018Jan 03, 2020The 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, 2016Dec 21, 2018The 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