Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNECT LIMITED
Company Information for

CONNECT LIMITED

ROWAN HOUSE CHERRY ORCHARD NORTH, KEMBREY PARK, SWINDON, SN2 8UH,
Company Registration Number
02008952
Private Limited Company
Active

Company Overview

About Connect Ltd
CONNECT LIMITED was founded on 1986-04-10 and has its registered office in Swindon. The organisation's status is listed as "Active". Connect Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CONNECT LIMITED
 
Legal Registered Office
ROWAN HOUSE CHERRY ORCHARD NORTH
KEMBREY PARK
SWINDON
SN2 8UH
Other companies in SN2
 
Telephone0208-745-2086
 
Previous Names
SMITHS NEWS 2006 LIMITED21/11/2013
WH SMITH RETAIL 2006 LIMITED13/09/2006
WH SMITH RETAIL LIMITED16/06/2006
Filing Information
Company Number 02008952
Company ID Number 02008952
Date formed 1986-04-10
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 26/08/2023
Account next due 31/05/2025
Latest return 31/07/2015
Return next due 28/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-04-06 20:11:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNECT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CONNECT LIMITED
The following companies were found which have the same name as CONNECT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONNECT Dissolved Company formed on the 1997-04-08
CONNECT 436 DOWNING STREET Denver CO 80218 Administratively Dissolved Company formed on the 2001-10-15
CONNECT Michigan UNKNOWN
connect 21434 E Greenwood Pl Aurora CO 80013 Delinquent Company formed on the 2019-02-13
CONNECT Louisiana Unknown
CONNECT West Virginia Unknown
CONNECT 2454 HORIZON VIEW LN RICHLAND WA 993528612 Dissolved Company formed on the 2020-05-21
CONNECT FACILITIES AND SERVICES LIMITED 187 GREEN LANE ROAD LEICESTER LE5 4PD Active Company formed on the 2022-11-01
Connect Me Wireless II, Inc 10013 E Hampden Ave Denver CO 80231 Voluntarily Dissolved Company formed on the 2014-08-23
CONNECT - NICEM 129, 1/F ORMEAU ROAD BELFAST NORTHERN IRELAND BT7 1SH Dissolved Company formed on the 2002-01-08
CONNECT - EDUCATION AND BUSINESS BRIGHTSPACE F39 160 HADLEIGH ROAD IPSWICH SUFFOLK IP2 0HH Active - Proposal to Strike off Company formed on the 1993-03-01
CONNECT - WORKS, INC. C/O DAIVD KNAPP 6002 CALM LAKE DRIVE FARMINGTON NY 14425 Active Company formed on the 2003-03-18
CONNECT - EZ, LLC 184 MAPLE STREET - HARVEYBURG OH 45032 Active Company formed on the 2012-06-20
CONNECT - NET SERVICES, INC. 3613 DEL PRADO BLVD CAPE CORAL FL 33904 Inactive Company formed on the 1999-05-04
CONNECT - MIND, BODY, SOUL LLC 35000 PORTOFINO CIRCLE PALM BEACH GARDENS FL 33418 Inactive Company formed on the 2013-10-29
CONNECT - MIND, BODY, SOUL "LLC" 700 VIA ROYALE JUPITER FL 33458 Inactive Company formed on the 2010-03-19
CONNECT - NETWORKING WOLVERHAMPTON'S CHURCHES Active Company formed on the 2017-01-17
CONNECT - CHEMISTS PTY LTD Active Company formed on the 2020-06-03
CONNECT - CHEMISTS PTY LTD Active Company formed on the 2020-06-03
CONNECT -><- PROGRESS LLC 2202 N. WEST SHORE BLVD. TAMPA FL 33607 Inactive Company formed on the 2011-04-25

Company Officers of CONNECT LIMITED

Current Directors
Officer Role Date Appointed
STUART STEVEN MARRINER
Company Secretary 2011-09-01
JONATHAN MICHAEL BUNTING
Director 2010-09-01
MARK RICHARD CASHMORE
Director 2006-09-06
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID GREGORY BAUERNFEIND
Director 2016-10-01 2018-06-12
NICHOLAS JOHN GRESHAM
Director 2010-09-01 2016-10-01
MARK HOPWOOD CHARLTON
Company Secretary 2006-09-06 2011-08-31
MARK HOPWOOD CHARLTON
Director 2006-09-06 2011-08-31
ALAN JOHN HUMPHREY
Director 2006-09-06 2010-08-31
IAN HOUGHTON
Company Secretary 2000-02-10 2006-09-06
ALAN JAMES STEWART
Director 2005-03-03 2006-09-06
KATHRYN ELIZABETH SWANN
Director 2003-11-04 2006-09-06
JOHN ANTHONY WARREN
Director 2000-09-01 2005-03-03
BEVERLEY CLIFFE HODSON
Director 2001-04-01 2004-01-02
RICHARD GORDON HANDOVER
Director 2001-04-01 2003-11-04
IAN HOUGHTON
Director 1996-07-24 2003-08-31
COLIN ANTHONY WHITE
Director 1996-07-24 2001-04-01
COLIN ANTHONY WHITE
Company Secretary 1996-07-24 2000-02-10
GERARD MAXWELL HUGHES
Director 1994-10-01 1998-08-01
CHRISTOPHER STANLEY RULE
Director 1992-07-31 1998-08-01
SUSAN HELEN BULL
Company Secretary 1992-07-31 1996-07-24
RICHARD CHISHOLM THORPE
Director 1992-07-31 1996-07-24
PHILIP ALAN STEVENS
Director 1992-07-31 1994-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN MICHAEL BUNTING THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
JONATHAN MICHAEL BUNTING CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JONATHAN MICHAEL BUNTING CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
JONATHAN MICHAEL BUNTING PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
JONATHAN MICHAEL BUNTING CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
JONATHAN MICHAEL BUNTING CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
JONATHAN MICHAEL BUNTING CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
JONATHAN MICHAEL BUNTING SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
JONATHAN MICHAEL BUNTING CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
JONATHAN MICHAEL BUNTING CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
JONATHAN MICHAEL BUNTING PHANTOM MEDIA LIMITED Director 2011-10-14 CURRENT 1999-07-07 Active
JONATHAN MICHAEL BUNTING DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
JONATHAN MICHAEL BUNTING DAWSON MEDIA DIRECT LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS INVESTMENTS LIMITED Director 2010-09-01 CURRENT 2009-02-26 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS INSTORE LIMITED Director 2010-09-01 CURRENT 1997-05-02 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS HOLDINGS LIMITED Director 2010-09-01 CURRENT 2001-06-18 Active
JONATHAN MICHAEL BUNTING CONNECT2U LIMITED Director 2010-09-01 CURRENT 2000-02-07 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS TRADING LIMITED Director 2010-09-01 CURRENT 1929-03-09 Active
JONATHAN MICHAEL BUNTING MARTIN LAVELL LIMITED Director 2010-09-01 CURRENT 1991-10-16 Active
JONATHAN MICHAEL BUNTING SMITHS NEWS PLC Director 2010-04-01 CURRENT 2004-08-02 Active
MARK RICHARD CASHMORE MAGPIE INVESTMENTS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Dissolved 2017-11-28
MARK RICHARD CASHMORE JACK'S BEANS LIMITED Director 2015-06-18 CURRENT 2015-06-18 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN EURO MACHINE LIMITED Director 2014-12-19 CURRENT 1990-04-26 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL HOLDING COMPANY LIMITED Director 2014-12-19 CURRENT 2007-12-21 Active - Proposal to Strike off
MARK RICHARD CASHMORE TUFFNELLS PARCELS EXPRESS LIMITED Director 2014-12-19 CURRENT 1936-10-26 In Administration
MARK RICHARD CASHMORE THE BIG GREEN PARCEL MACHINE LIMITED Director 2014-12-19 CURRENT 1995-11-13 Active - Proposal to Strike off
MARK RICHARD CASHMORE THE BIG GREEN PARCEL GROUP LIMITED Director 2014-12-19 CURRENT 2005-02-08 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT PARCEL FREIGHT LIMITED Director 2014-11-04 CURRENT 2014-11-04 Active
MARK RICHARD CASHMORE CONNECT LOGISTICS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE CONNECT PARCELS LIMITED Director 2014-08-13 CURRENT 2014-08-13 Active
MARK RICHARD CASHMORE PASS MY PARCEL LIMITED Director 2014-08-12 CURRENT 2014-08-12 Active
MARK RICHARD CASHMORE CONNECT EDUCATION LIMITED Director 2014-01-20 CURRENT 2013-10-24 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT CARE LIMITED Director 2014-01-20 CURRENT 2013-11-27 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT EDUCATION & CARE LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active - Proposal to Strike off
MARK RICHARD CASHMORE CONNECT SERVICES LIMITED Director 2013-10-02 CURRENT 2013-05-09 Active
MARK RICHARD CASHMORE CONNECT BOOKS LIMITED Director 2013-10-02 CURRENT 2013-06-17 Dissolved 2018-06-19
MARK RICHARD CASHMORE SMITHS NEWS DISTRIBUTION LIMITED Director 2013-10-02 CURRENT 2013-04-26 Active
MARK RICHARD CASHMORE CONNECT SPECIALIST DISTRIBUTION GROUP LIMITED Director 2013-10-02 CURRENT 2013-03-22 Active
MARK RICHARD CASHMORE CONNECT NEWS & MEDIA LIMITED Director 2013-10-02 CURRENT 2013-06-17 Active
MARK RICHARD CASHMORE DAWSON BOOK SERVICES LIMITED Director 2011-08-23 CURRENT 1988-09-23 Dissolved 2014-07-22
MARK RICHARD CASHMORE DAWSON HOLDINGS WHOLESALE LIMITED Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-09-30
MARK RICHARD CASHMORE QUALITY BOOKS LTD. Director 2011-08-23 CURRENT 1988-10-18 Dissolved 2014-12-23
MARK RICHARD CASHMORE DAWSON TRUST COMPANY LIMITED Director 2011-08-23 CURRENT 1990-10-18 Dissolved 2015-02-03
MARK RICHARD CASHMORE P.W.J. SURRIDGE & SONS, LTD Director 2011-08-23 CURRENT 1995-07-24 Dissolved 2014-11-11
MARK RICHARD CASHMORE DAWSON OVERSEAS HOLDINGS LIMITED Director 2011-08-23 CURRENT 1989-05-24 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON UK LTD Director 2011-08-23 CURRENT 1926-04-26 Dissolved 2016-01-12
MARK RICHARD CASHMORE SURRIDGE DAWSON (HOLDINGS) LIMITED Director 2011-08-23 CURRENT 1933-12-29 Dissolved 2016-01-12
MARK RICHARD CASHMORE DAWSON FINANCE COMPANY LIMITED Director 2011-08-23 CURRENT 1990-09-14 Dissolved 2016-11-22
MARK RICHARD CASHMORE DAWSON HOLDINGS LIMITED Director 2011-08-23 CURRENT 1891-06-25 Active
MARK RICHARD CASHMORE DAWSON LIMITED Director 2011-08-23 CURRENT 1997-09-12 Active
MARK RICHARD CASHMORE PHANTOM MEDIA LIMITED Director 2011-08-23 CURRENT 1999-07-07 Active
MARK RICHARD CASHMORE DAWSON MEDIA SERVICES LIMITED Director 2011-08-23 CURRENT 2009-04-21 Active
MARK RICHARD CASHMORE DAWSON GUARANTEE COMPANY LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE DAWSON MEDIA DIRECT LIMITED Director 2011-08-23 CURRENT 2009-04-20 Active
MARK RICHARD CASHMORE SMITHS NEWS INVESTMENTS LIMITED Director 2009-02-26 CURRENT 2009-02-26 Active
MARK RICHARD CASHMORE SMITHS NEWS HOLDINGS LIMITED Director 2006-09-06 CURRENT 2001-06-18 Active
MARK RICHARD CASHMORE CONNECT2U LIMITED Director 2006-09-06 CURRENT 2000-02-07 Active
MARK RICHARD CASHMORE SMITHS NEWS TRADING LIMITED Director 2006-09-06 CURRENT 1929-03-09 Active
MARK RICHARD CASHMORE SMITHS NEWS INSTORE LIMITED Director 2006-09-04 CURRENT 1997-05-02 Active
MARK RICHARD CASHMORE MARTIN LAVELL LIMITED Director 2006-09-04 CURRENT 1991-10-16 Active
MARK RICHARD CASHMORE SMITHS NEWS PLC Director 2006-08-31 CURRENT 2004-08-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18ACCOUNTS FOR DORMANT COMPANY MADE UP TO 26/08/23
2024-02-02CONFIRMATION STATEMENT MADE ON 01/02/24, WITH NO UPDATES
2023-04-17Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14
2023-02-06CONFIRMATION STATEMENT MADE ON 01/02/23, WITH NO UPDATES
2023-01-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 27/08/22
2022-02-16CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-16CS01CONFIRMATION STATEMENT MADE ON 01/02/22, WITH NO UPDATES
2022-02-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/21
2022-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/08/21
2021-12-01AP01DIRECTOR APPOINTED MR PAUL MARTIN BAKER
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY LIAM GRACE
2021-10-29CH01Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29
2021-03-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/20
2021-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-06-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/19
2020-02-11CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-11-27AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING
2019-11-14TM01APPOINTMENT TERMINATED, DIRECTOR JOZEF OPDEWEEGH
2019-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/18
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH UPDATES
2018-10-11AP01DIRECTOR APPOINTED MR JOZEF OPDEWEEGH
2018-10-11TM01APPOINTMENT TERMINATED, DIRECTOR MARK RICHARD CASHMORE
2018-06-13TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREGORY BAUERNFEIND
2018-05-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/17
2018-02-12CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-08-09PSC02Notification of Smiths News Holdings Limited as a person with significant control on 2016-04-06
2017-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/16
2017-02-01LATEST SOC01/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-01CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2016-10-05TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHN GRESHAM
2016-10-05AP01DIRECTOR APPOINTED MR DAVID GREGORY BAUERNFEIND
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES
2016-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/15
2015-08-26CH01Director's details changed for Mr Nicholas John Gresham on 2015-08-24
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-12AR0131/07/15 ANNUAL RETURN FULL LIST
2015-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/14
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-31AR0131/07/14 ANNUAL RETURN FULL LIST
2014-06-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/13
2013-11-21CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2013-11-21CERTNMCompany name changed smiths news 2006 LIMITED\certificate issued on 21/11/13
2013-07-31AR0131/07/13 ANNUAL RETURN FULL LIST
2013-06-10CH01Director's details changed for Mr Jonathan Michael Bunting on 2013-06-06
2013-06-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/08/12
2013-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 02/04/2013
2012-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/2012 FROM WAKEFIELD HOUSE PIPERS WAY SWINDON WILTSHIRE SN3 1RF
2012-08-06AR0131/07/12 FULL LIST
2012-06-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11
2011-09-23ANNOTATIONClarification
2011-09-23RP04SECOND FILING FOR FORM TM02
2011-09-16AUDAUDITOR'S RESIGNATION
2011-09-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK CHARLTON
2011-09-05AP03SECRETARY APPOINTED MR STUART STEVEN MARRINER
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY MARK CHARLTON
2011-08-16AR0131/07/11 FULL LIST
2011-05-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10
2010-12-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPWOOD CHARLTON / 01/12/2010
2010-09-14AP01DIRECTOR APPOINTED MR JONATHAN MICHAEL BUNTING
2010-09-10CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-10RES13COMPANY BUSINESS 31/08/2010
2010-09-10RES01ADOPT ARTICLES 31/08/2010
2010-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ALAN HUMPHREY
2010-09-02AP01DIRECTOR APPOINTED NICHOLAS JOHN GRESHAM
2010-08-03AR0131/07/10 FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN HUMPHREY / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK HOPWOOD CHARLTON / 31/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK RICHARD CASHMORE / 31/07/2010
2010-08-03CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARK HOPWOOD CHARLTON / 31/07/2010
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-08-06363aRETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS
2009-02-06122NC DEC ALREADY ADJUSTED 29/01/09
2009-02-01MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-01-22AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-12-02OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2008-12-02CERT15REDUCTION OF ISSUED CAPITAL
2008-10-24RES06REDUCE ISSUED CAPITAL 22/10/2008
2008-10-24RES05DEC ALREADY ADJUSTED 22/10/2008
2008-08-22363aRETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/08/07
2008-03-27288cDIRECTOR'S CHANGE OF PARTICULARS / MARK CASHMORE / 20/03/2008
2007-08-22363aRETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS
2007-05-30AAFULL ACCOUNTS MADE UP TO 31/08/06
2006-09-27MEM/ARTSARTICLES OF ASSOCIATION
2006-09-22288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-09-22288bDIRECTOR RESIGNED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22288aNEW DIRECTOR APPOINTED
2006-09-22287REGISTERED OFFICE CHANGED ON 22/09/06 FROM: GREENBRIDGE ROAD SWINDON WILTSHIRE SN3 3RX
2006-09-22288bSECRETARY RESIGNED
2006-09-22288bDIRECTOR RESIGNED
2006-09-13CERTNMCOMPANY NAME CHANGED WH SMITH RETAIL 2006 LIMITED CERTIFICATE ISSUED ON 13/09/06
2006-08-22363aRETURN MADE UP TO 31/07/06; FULL LIST OF MEMBERS
2006-08-08288cDIRECTOR'S PARTICULARS CHANGED
2006-06-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-06-16CERTNMCOMPANY NAME CHANGED WH SMITH RETAIL LIMITED CERTIFICATE ISSUED ON 16/06/06
2006-03-30AAFULL ACCOUNTS MADE UP TO 31/08/05
2005-11-14288cDIRECTOR'S PARTICULARS CHANGED
2005-08-16363aRETURN MADE UP TO 31/07/05; FULL LIST OF MEMBERS
2005-04-22288aNEW DIRECTOR APPOINTED
2005-04-13AAFULL ACCOUNTS MADE UP TO 31/08/04
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONNECT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNECT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CONNECT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Intangible Assets
Patents
We have not found any records of CONNECT LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CONNECT LIMITED owns 1 domain names.

menziesaviation.com  

Trademarks

Trademark applications by CONNECT LIMITED

CONNECT LIMITED is the Original Applicant for the trademark TUTORALL ™ (86640304) through the USPTO on the 2015-05-24
Education services
Income
Government Income

Government spend with CONNECT LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cornwall Council 2014-07-08 GBP £1,202
Cornwall Council 2014-06-10 GBP £8,412
Cornwall Council 2014-05-13 GBP £8,412
Cornwall Council 2014-04-15 GBP £8,412
Castle Point Council 2014-04-01 GBP £1,428 Radio & Communication Costs
Castle Point Council 2014-04-01 GBP £1,224 Radio & Communication Costs
Cornwall Council 2014-03-18 GBP £8,412
Cornwall Council 2014-02-18 GBP £8,405
Cornwall Council 2014-01-21 GBP £8,404
Cornwall Council 2013-11-26 GBP £8,404
Cornwall Council 2013-11-26 GBP £8,404
Cornwall Council 2013-11-26 GBP £8,404
Cornwall Council 2013-10-01 GBP £8,404
Cornwall Council 2013-09-03 GBP £8,404
Cornwall Council 2013-08-06 GBP £8,404
Cornwall Council 2013-08-06 GBP £8,404
Cornwall Council 2013-08-06 GBP £8,404
Cornwall Council 2013-05-30 GBP £5,000
Cornwall Council 2013-05-30 GBP £10,000
Castle Point Council 2013-04-01 GBP £1,122 Radio & Communication Costs
Castle Point Council 2013-04-01 GBP £850 Radio & Communication Costs
Cornwall Council 2013-01-03 GBP £5,000
Cornwall Council 2013-01-03 GBP £10,000
Derby City Council 0000-00-00 GBP £8,468 Training Expenses

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 74990 - Non-trading company - this is probably incorrect as has trading income

Outgoings
Business Rates/Property Tax
Business rates information was found for CONNECT LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Nottingham City Council Shops 1, Hurts Yard, Nottingham, NG1 6JD NG1 6JD 5,30020130906

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNECT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNECT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.