This company is commonly known as Connect2u Limited. The company was founded 24 years ago and was given the registration number 03920619. The firm's registered office is in SWINDON. You can find them at Rowan House Cherry Orchard North, Kembrey Park, Swindon, . This company's SIC code is 74990 - Non-trading company.
Name | : | CONNECT2U LIMITED |
---|---|---|
Company Number | : | 03920619 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 February 2000 |
End of financial year | : | 26 August 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Secretary | 01 September 2011 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH | Director | 01 December 2021 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 September 2010 | Active |
Wakefield House, Pipers Way, Swindon, SN3 1RF | Secretary | 06 September 2006 | Active |
Chauffeurs Cottage, Russley Park Baydon, Marlborough, SN8 2JY | Secretary | 04 July 2001 | Active |
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE | Secretary | 12 July 2000 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Secretary | 07 February 2000 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2016 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 06 September 2006 | Active |
Wakefield House, Pipers Way, Swindon, SN3 1RF | Director | 06 September 2006 | Active |
Kings Ransom, 17 Broomfield Park, Westcott, RH4 3QQ | Director | 26 July 2001 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 October 2018 | Active |
Rowan House, Cherry Orchard North, Kembrey Park, Swindon, United Kingdom, SN2 8UH | Director | 01 September 2010 | Active |
1 Larkspur Drive, Chandlers Ford, SO53 4HU | Director | 26 July 2001 | Active |
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE | Director | 17 October 2001 | Active |
Coed Eryl, Kiln Road Llanfoist, Abergavenny, NP7 9NE | Director | 10 March 2000 | Active |
Wakefield House, Pipers Way, Swindon, SN3 1RF | Director | 06 September 2006 | Active |
Oakroyd, Eyhurst Close, Kingswood, Tadworth, KT20 6NR | Director | 12 July 2000 | Active |
Old Highlands West, London Road, Bolney, RH17 5PX | Director | 14 December 2000 | Active |
Stable Cottage Whiteacres Farm, Clevelode, Malvern, WR13 6PB | Director | 12 July 2000 | Active |
16 Brackley Road, Chiswick, London, W4 2HN | Director | 03 March 2005 | Active |
Lexden 24 Lewes Road, Ditchling, BN6 8TT | Director | 12 July 2000 | Active |
45 Waldegrave Park, Twickenham, TW1 4TJ | Director | 17 October 2001 | Active |
Latton House, Latton, Cricklade, Swindon, England, SN6 6DP | Director | 12 July 2000 | Active |
One Silk Street, London, EC2Y 8HQ | Corporate Nominee Director | 07 February 2000 | Active |
Smiths News Trading Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Rowan House, Cherry Orchard North, Swindon, England, SN2 8UH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Accounts | Accounts with accounts type dormant. | Download |
2024-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Officers | Change person director company with change date. | Download |
2023-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-10 | Accounts | Accounts with accounts type dormant. | Download |
2022-02-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-12-01 | Officers | Appoint person director company with name date. | Download |
2021-12-01 | Officers | Termination director company with name termination date. | Download |
2021-11-01 | Officers | Change person director company with change date. | Download |
2021-03-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-11 | Officers | Appoint person director company with name date. | Download |
2018-10-11 | Officers | Termination director company with name termination date. | Download |
2018-06-13 | Officers | Termination director company with name termination date. | Download |
2018-05-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2018-05-29 | Accounts | Legacy. | Download |
2018-05-29 | Other | Legacy. | Download |
2018-05-29 | Other | Legacy. | Download |
2018-02-12 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-14 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.