Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONN3CT LIMITED
Company Information for

CONN3CT LIMITED

5th Floor, 90 Fenchurch Street, 90 FENCHURCH STREET, London, EC3M 4BY,
Company Registration Number
05496949
Private Limited Company
Active

Company Overview

About Conn3ct Ltd
CONN3CT LIMITED was founded on 2005-07-01 and has its registered office in London. The organisation's status is listed as "Active". Conn3ct Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CONN3CT LIMITED
 
Legal Registered Office
5th Floor, 90 Fenchurch Street
90 FENCHURCH STREET
London
EC3M 4BY
Other companies in EC1V
 
Previous Names
CONNECT MANAGED SERVICES LIMITED18/02/2020
CONNECT COMMUNICATIONS HOLDINGS LIMITED11/06/2015
Filing Information
Company Number 05496949
Company ID Number 05496949
Date formed 2005-07-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2024-04-30
Account next due 2026-04-30
Latest return 2025-10-22
Return next due 2026-11-05
Type of accounts FULL
Last Datalog update: 2026-02-03 18:05:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONN3CT 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 CONN3CT LIMITED
The following companies were found which have the same name as CONN3CT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONN3CT CAREERS LTD 20 Tiverton Road Potters Bar EN6 5HY Active - Proposal to Strike off Company formed on the 2022-06-27
CONN3CT INVEST LTD 61 BRIDGE STREET KINGTON HR5 3DJ Active - Proposal to Strike off Company formed on the 2021-12-03
CONN3CT LIMITED 18 BARNSDALE AVENUE LONDON ENGLAND E14 9WR Dissolved Company formed on the 2013-07-26
CONN3CT LTD INTERNATIONAL HOUSE 12 CONSTANCE STREET LONDON E16 2DQ Active - Proposal to Strike off Company formed on the 2018-09-13
CONN3CTED CORP PTY LTD Active Company formed on the 2013-03-13
CONN3CTED PTY LTD NSW 2060 Active Company formed on the 2006-01-31
CONN3CTED LTD 17 APPLE TREE ROAD LONDON N17 6SH Active - Proposal to Strike off Company formed on the 2020-07-22
CONN3CTED MARKETING LTD 128 City Road London EC1V 2NX Active - Proposal to Strike off Company formed on the 2023-04-18
CONN3CTED SERVICES LTD 3 EDWINA AVENUE MINSTER ON SEA SHEERNESS ME12 2EB Active Company formed on the 2023-10-06
CONN3CTION, LLC 5125 ADANSON ST. ORLANDO FL 32804 Inactive Company formed on the 2013-11-04

Company Officers of CONN3CT LIMITED

Current Directors
Officer Role Date Appointed
JOHN BARRON CAMPBELL
Director 2016-12-01
MARTIN PAUL CROSS
Director 2005-10-10
ALEX TUPMAN
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID JOHN ROSE
Director 2005-10-10 2015-07-01
DAVID JOHN ROSE
Company Secretary 2005-10-10 2014-04-11
ARMAN KHAN
Director 2010-10-14 2014-04-11
ANDREW ROBERT THOMAS
Director 2005-10-10 2014-04-11
MARTIN DAWSON
Director 2005-10-10 2010-10-14
THE OXFORD SECRETARIAT LIMITED
Company Secretary 2005-07-01 2005-10-10
OXFORD FORMATIONS LIMITED
Director 2005-07-01 2005-10-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BARRON CAMPBELL UNIVERSAL BUSINESS FUNDING LIMITED Director 2017-06-30 CURRENT 2013-12-11 Dissolved 2018-05-22
JOHN BARRON CAMPBELL PROTOCALL ONE LIMITED Director 2017-06-30 CURRENT 2003-09-17 Active - Proposal to Strike off
JOHN BARRON CAMPBELL CONNECT MANAGED HOLDINGS LIMITED Director 2016-12-01 CURRENT 2013-12-03 Active
JOHN BARRON CAMPBELL CONNECT MANAGED SERVICES (UK) LIMITED Director 2016-11-01 CURRENT 1990-11-12 Active
ALEX TUPMAN UNIVERSAL BUSINESS FUNDING LIMITED Director 2017-06-30 CURRENT 2013-12-11 Dissolved 2018-05-22
ALEX TUPMAN PROTOCALL ONE LIMITED Director 2017-06-30 CURRENT 2003-09-17 Active - Proposal to Strike off
ALEX TUPMAN CONNECT MANAGED SERVICES (UK) LIMITED Director 2014-04-11 CURRENT 1990-11-12 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
2025-12-22APPOINTMENT TERMINATED, DIRECTOR ADAM JONATHON YOUNG
2025-10-22CONFIRMATION STATEMENT MADE ON 22/10/25, WITH NO UPDATES
2025-08-06Termination of appointment of Ben Ramsdale on 2025-04-02
2024-12-19FULL ACCOUNTS MADE UP TO 30/04/24
2024-02-29FULL ACCOUNTS MADE UP TO 30/04/23
2023-12-04CONFIRMATION STATEMENT MADE ON 23/11/23, WITH NO UPDATES
2023-02-06FULL ACCOUNTS MADE UP TO 30/04/22
2022-12-14CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/22, WITH NO UPDATES
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 5th Floor 90 Fenchurch Street London EC3M 4BY England
2022-01-14REGISTERED OFFICE CHANGED ON 14/01/22 FROM 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England
2022-01-14Change of details for Connect Managed Holdings Limited as a person with significant control on 2022-01-14
2022-01-14SECRETARY'S DETAILS CHNAGED FOR MR BEN RAMSDALE on 2022-01-14
2022-01-14Director's details changed for Martin Paul Cross on 2022-01-14
2022-01-14Director's details changed for Mr Peter John Chandler Francis on 2022-01-14
2022-01-14Director's details changed for Mr Adam Jonathon Young on 2022-01-14
2022-01-14CH01Director's details changed for Martin Paul Cross on 2022-01-14
2022-01-14CH03SECRETARY'S DETAILS CHNAGED FOR MR BEN RAMSDALE on 2022-01-14
2022-01-14AD01REGISTERED OFFICE CHANGED ON 14/01/22 FROM 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England
2022-01-14PSC05Change of details for Connect Managed Holdings Limited as a person with significant control on 2022-01-14
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/21, WITH NO UPDATES
2021-10-21AAFULL ACCOUNTS MADE UP TO 30/04/21
2021-03-19TM01APPOINTMENT TERMINATED, DIRECTOR ALEX TUPMAN
2021-02-23AAFULL ACCOUNTS MADE UP TO 30/04/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 23/11/20, WITH NO UPDATES
2020-05-18AP01DIRECTOR APPOINTED MR PETER JOHN CHANDLER FRANCIS
2020-04-08AA01Current accounting period extended from 31/12/19 TO 30/04/20
2020-04-08AA01Current accounting period extended from 31/12/19 TO 30/04/20
2020-02-18RES15CHANGE OF COMPANY NAME 18/02/20
2020-01-15CS01CONFIRMATION STATEMENT MADE ON 23/11/19, WITH NO UPDATES
2020-01-15PSC05Change of details for Connect Managed Holdings Limited as a person with significant control on 2019-07-03
2020-01-15TM01APPOINTMENT TERMINATED, DIRECTOR AJAY KUMAR SHAH
2020-01-15AP03Appointment of Mr Ben Ramsdale as company secretary on 2020-01-15
2019-07-29RES01ADOPT ARTICLES 29/07/19
2019-07-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 054969490003
2019-07-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-07-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054969490001
2019-07-03AD01REGISTERED OFFICE CHANGED ON 03/07/19 FROM 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU England
2019-06-11AD01REGISTERED OFFICE CHANGED ON 11/06/19 FROM 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU England
2019-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/19 FROM 25 Copthall Avenue, London 25 Copthall Avenue London EC2R 7BP England
2019-02-11AP01DIRECTOR APPOINTED MR AJAY KUMAR SHAH
2019-02-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRON CAMPBELL
2018-12-14CS01CONFIRMATION STATEMENT MADE ON 23/11/18, WITH NO UPDATES
2018-11-05AR0101/07/06 ANNUAL RETURN FULL LIST
2018-11-02SH0113/10/05 STATEMENT OF CAPITAL GBP 66900.96
2018-10-31PSC09Withdrawal of a person with significant control statement on 2018-10-31
2018-10-30RP04CS01Second filing of Confirmation Statement dated 23/11/2016
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW
2017-12-07CS01CONFIRMATION STATEMENT MADE ON 23/11/17, WITH NO UPDATES
2017-07-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 054969490002
2017-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-12-08AP01DIRECTOR APPOINTED MR JOHN BARRON CAMPBELL
2016-11-24LATEST SOC24/11/16 STATEMENT OF CAPITAL;GBP 66900.96
2016-11-24CS01CONFIRMATION STATEMENT MADE ON 23/11/16, WITH UPDATES
2016-11-23CH01Director's details changed for Alex Tupman on 2016-11-10
2016-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-12-10LATEST SOC10/12/15 STATEMENT OF CAPITAL;GBP 66900.96
2015-12-10AR0102/12/15 ANNUAL RETURN FULL LIST
2015-10-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-08-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ROSE
2015-06-11RES15CHANGE OF NAME 26/05/2015
2015-06-11CERTNMCOMPANY NAME CHANGED CONNECT COMMUNICATIONS HOLDINGS LIMITED CERTIFICATE ISSUED ON 11/06/15
2015-06-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 66900.96
2014-12-02AR0102/12/14 FULL LIST
2014-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/2014 FROM HERTFORD HOUSE 1 CRANWOOD STREET LONDON EC1V 9QP
2014-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ARMAN KHAN
2014-05-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW THOMAS
2014-05-01TM02APPOINTMENT TERMINATED, SECRETARY DAVID ROSE
2014-04-24RES01ADOPT ARTICLES 11/04/2014
2014-04-24AP01DIRECTOR APPOINTED ALEX TUPMAN
2014-04-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 054969490001
2014-02-20SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-02-11LATEST SOC11/02/14 STATEMENT OF CAPITAL;GBP 66900.96
2014-02-11AR0111/02/14 FULL LIST
2013-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-07-19AR0101/07/13 FULL LIST
2013-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN PAUL CROSS / 01/01/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT THOMAS / 01/01/2013
2013-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN ROSE / 01/01/2013
2013-07-18CH03SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN ROSE / 01/01/2013
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-26AR0101/07/12 FULL LIST
2011-12-05RES01ADOPT ARTICLES 10/02/2011
2011-12-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-10-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-09-06AR0101/07/11 FULL LIST
2011-02-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DAWSON
2011-02-14AP01DIRECTOR APPOINTED MR ARMAN KHAN
2010-11-18SH0618/11/10 STATEMENT OF CAPITAL GBP 66898.96
2010-11-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-15SH0615/11/10 STATEMENT OF CAPITAL GBP 66911.67
2010-11-15RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2010-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-15SH03RETURN OF PURCHASE OF OWN SHARES
2010-11-09SH1909/11/10 STATEMENT OF CAPITAL GBP 66930.00
2010-11-02RES13RE SUBSCRIPTION AGREEMENT 1318 ORD A SHARES 0.01 14/10/2010
2010-11-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-11-02RES01ADOPT ARTICLES 14/10/2010
2010-11-02SH0114/10/10 STATEMENT OF CAPITAL GBP 66900.96
2010-11-02SH0114/10/10 STATEMENT OF CAPITAL GBP 66924.85
2010-10-18SH20STATEMENT BY DIRECTORS
2010-10-18CAP-SSSOLVENCY STATEMENT DATED 13/10/10
2010-10-18RES06REDUCE ISSUED CAPITAL 13/10/2010
2010-10-14AR0101/07/10 FULL LIST
2010-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-01-15AR0101/07/09 FULL LIST
2009-10-31DISS40DISS40 (DISS40(SOAD))
2009-10-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-10-27GAZ1FIRST GAZETTE
2008-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-19363aRETURN MADE UP TO 01/07/08; FULL LIST OF MEMBERS
2007-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-12-17363aRETURN MADE UP TO 01/07/07; FULL LIST OF MEMBERS
2007-02-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-07-28363aRETURN MADE UP TO 01/07/06; FULL LIST OF MEMBERS
2006-05-15225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/12/05
2006-01-2488(2)R
2006-01-2488(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2005-11-21287REGISTERED OFFICE CHANGED ON 21/11/05 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT
2005-11-02288bDIRECTOR RESIGNED
2005-11-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-11-02123NC INC ALREADY ADJUSTED 13/10/05
2005-11-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-11-02288aNEW DIRECTOR APPOINTED
2005-11-02288bSECRETARY RESIGNED
2005-11-02122S-DIV 13/10/05
2005-11-02RES04
2005-11-02RES13S/DIV 13/10/05
2005-10-07CERTNMCOMPANY NAME CHANGED WINTER HILL FORTY EIGHT LIMITED CERTIFICATE ISSUED ON 07/10/05
Industry Information
SIC/NAIC Codes
61 - Telecommunications
611 - Wired telecommunications activities
61100 - Wired telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CONN3CT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against CONN3CT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-30 Outstanding SANTANDER UK PLC
2014-04-15 Outstanding LDC (MANAGERS) LIMITED AS SECURITY TRUSTEE
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONN3CT LIMITED

Intangible Assets
Patents
We have not found any records of CONN3CT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONN3CT LIMITED
Trademarks
We have not found any records of CONN3CT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONN3CT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CONN3CT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CONN3CT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONN3CT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-06-0184714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)
2015-06-0084714900Data-processing machines, automatic, presented in the form of systems "comprising at least a central processing unit, one input unit and one output unit" (excl. portable weighing <= 10 kg and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyCONNECT MANAGED SERVICES LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONN3CT 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 CONN3CT 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.