CONNECT CNDR HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONNECT CNDR HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06566113

Incorporation date

15/04/2008

Size

Group

Contacts

Registered address

Registered address

3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HDCopy
copy info iconCopy
See on map
Latest events (Record since 15/04/2008)
dot icon02/04/2026
Appointment of Mr Matthew David Bonner as a director on 2026-02-01
dot icon02/04/2026
Termination of appointment of Kashif Rahuf as a director on 2026-02-01
dot icon24/12/2025
Appointment of Mr Jack Anthony Scott as a director on 2025-12-19
dot icon23/12/2025
Registered office address changed from Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU England to 3rd Floor South Building 200 Aldersgate Street London EC1A 4HD on 2025-12-23
dot icon23/12/2025
Cessation of Balfour Beatty Infrastructure Investments Limited as a person with significant control on 2025-12-19
dot icon23/12/2025
Termination of appointment of Mark Philip Mageean as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Sofia Athanassiou as a director on 2025-12-19
dot icon23/12/2025
Termination of appointment of Timothy James Paramore as a secretary on 2025-12-19
dot icon23/12/2025
Appointment of Mr Kashif Rahuf as a director on 2025-12-19
dot icon22/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon04/11/2024
Group of companies' accounts made up to 2024-03-31
dot icon01/11/2024
Director's details changed for Sofia Athanassiou on 2024-07-09
dot icon30/10/2024
Termination of appointment of Stephen Douglas Worthy as a director on 2024-07-09
dot icon30/10/2024
Appointment of Sofia Athanassiou as a director on 2024-07-09
dot icon07/10/2024
Appointment of Ms Francesca Kavanagh as a director on 2024-10-01
dot icon07/10/2024
Termination of appointment of Jack Anthony Scott as a director on 2024-10-01
dot icon23/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon21/05/2024
Director's details changed for Mr Jack Anthony Scott on 2023-07-31
dot icon28/12/2023
Appointment of Timothy James Paramore as a secretary on 2023-12-15
dot icon28/12/2023
Termination of appointment of Jamie Hogg as a secretary on 2023-12-15
dot icon14/11/2023
Group of companies' accounts made up to 2023-03-31
dot icon22/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon13/03/2023
Appointment of Jamie Hogg as a secretary on 2023-03-01
dot icon13/03/2023
Termination of appointment of Melissa Brook as a secretary on 2023-03-01
dot icon05/01/2023
Appointment of Mr Jack Anthony Scott as a director on 2023-01-04
dot icon05/01/2023
Termination of appointment of Kashif Rahuf as a director on 2023-01-04
dot icon07/12/2022
Director's details changed for Mr Thomas Samuel Cunningham on 2020-03-10
dot icon07/12/2022
Director's details changed for Mr Kashif Rahuf on 2020-03-10
dot icon07/12/2022
Change of details for Equitix Highways 2 Limited as a person with significant control on 2020-03-10
dot icon10/11/2022
Group of companies' accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon24/03/2022
Change of details for Balfour Beatty Infrastructure Investments Limited as a person with significant control on 2022-03-11
dot icon24/03/2022
Director's details changed for Mr Stephen Douglas Worthy on 2022-03-11
dot icon24/03/2022
Secretary's details changed for Melissa Brook on 2022-03-11
dot icon21/03/2022
Registered office address changed from 350 Euston Road Regent's Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-03-21
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon13/07/2021
Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30
dot icon13/07/2021
Appointment of Melissa Brook as a secretary on 2021-07-01
dot icon19/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon09/10/2020
Group of companies' accounts made up to 2020-03-31
dot icon18/05/2020
Confirmation statement made on 2020-05-18 with no updates
dot icon24/04/2020
Resolutions
dot icon24/04/2020
Memorandum and Articles of Association
dot icon05/11/2019
Director's details changed for Stephen Worthy on 2019-10-24
dot icon29/10/2019
Appointment of Stephen Worthy as a director on 2019-09-27
dot icon29/10/2019
Termination of appointment of David Graham Blanchard as a director on 2019-09-27
dot icon11/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon31/07/2019
Termination of appointment of Robert Alistair Martin Gillespie as a director on 2019-06-25
dot icon31/07/2019
Appointment of Mr Kashif Rahuf as a director on 2019-06-25
dot icon07/05/2019
Confirmation statement made on 2019-05-07 with updates
dot icon21/12/2018
Registration of charge 065661130002, created on 2018-12-19
dot icon09/10/2018
Group of companies' accounts made up to 2018-03-31
dot icon15/05/2018
Confirmation statement made on 2018-05-03 with updates
dot icon08/02/2018
Director's details changed for Mr David Graham Blanchard on 2018-02-08
dot icon22/09/2017
Group of companies' accounts made up to 2017-03-31
dot icon13/09/2017
Appointment of Mr Robert Alistair Martin Gillespie as a director on 2017-09-05
dot icon13/09/2017
Termination of appointment of Sion Laurence Jones as a director on 2017-09-05
dot icon31/08/2017
Appointment of Mr David Graham Blanchard as a director on 2017-06-20
dot icon31/08/2017
Termination of appointment of Brian Roland Walker as a director on 2017-06-20
dot icon04/05/2017
Confirmation statement made on 2017-05-03 with updates
dot icon27/04/2017
Appointment of Mr Mark Philip Mageean as a director on 2017-03-21
dot icon27/04/2017
Termination of appointment of Andrew Dean as a director on 2017-03-21
dot icon07/11/2016
Appointment of Mr Thomas Samuel Cunningham as a director on 2016-09-26
dot icon07/11/2016
Termination of appointment of Fabio D'alonzo as a director on 2016-09-26
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon10/09/2015
Group of companies' accounts made up to 2015-03-31
dot icon20/04/2015
Annual return made up to 2015-04-15 with full list of shareholders
dot icon10/04/2015
Appointment of Patrick Mccarthy as a secretary on 2015-03-24
dot icon10/04/2015
Termination of appointment of Nigel John Marshall as a secretary on 2015-03-24
dot icon10/04/2015
Termination of appointment of Andrew Beauchamp as a director on 2015-03-24
dot icon10/04/2015
Appointment of Mr Brian Roland Walker as a director on 2015-03-24
dot icon09/10/2014
Termination of appointment of Brian Roland Walker as a director on 2014-09-23
dot icon09/10/2014
Appointment of Mr Andrew Dean as a director on 2014-09-23
dot icon09/10/2014
Termination of appointment of Brian Roland Walker as a director on 2014-09-23
dot icon19/08/2014
Group of companies' accounts made up to 2014-03-31
dot icon25/04/2014
Annual return made up to 2014-04-15 with full list of shareholders
dot icon26/02/2014
Secretary's details changed for Mr Nigel John Marshall on 2013-01-24
dot icon05/12/2013
Appointment of Mr Sion Laurence Jones as a director
dot icon05/12/2013
Appointment of Mr Fabio D'alonzo as a director
dot icon12/08/2013
Full accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-04-15 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2012-03-31
dot icon18/04/2012
Annual return made up to 2012-04-15 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2011-03-31
dot icon20/04/2011
Annual return made up to 2011-04-15 with full list of shareholders
dot icon01/02/2011
Annual return made up to 2010-04-15 with full list of shareholders
dot icon31/01/2011
Director's details changed for Mr Brian Roland Walker on 2010-04-15
dot icon31/01/2011
Director's details changed for Andrew Beauchamp on 2010-04-15
dot icon20/09/2010
Full accounts made up to 2010-03-31
dot icon28/04/2010
Ad 06/07/09\gbp si 10100@1=10100\gbp ic 10100/20200\
dot icon27/04/2010
Secretary's details changed for Nigel John Marshall on 2010-04-15
dot icon30/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon29/10/2009
Termination of appointment of Ion Appuhamy as a director
dot icon28/07/2009
Resolutions
dot icon28/07/2009
Nc inc already adjusted 06/07/09
dot icon28/07/2009
Ad 06/07/09\gbp si 100@1=100\gbp ic 10000/10100\
dot icon28/07/2009
Resolutions
dot icon24/07/2009
Particulars of a mortgage or charge / charge no: 1
dot icon08/07/2009
Director appointed ion francis appuhamy
dot icon21/04/2009
Return made up to 15/04/09; full list of members
dot icon02/06/2008
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon15/04/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cunningham, Thomas Samuel
Director
26/09/2016 - Present
247
Blanchard, David Graham
Director
20/06/2017 - 27/09/2019
168
Mageean, Mark Philip
Director
21/03/2017 - 19/12/2025
25
Worthy, Stephen Douglas
Director
27/09/2019 - 09/07/2024
24
Paramore, Timothy James
Secretary
15/12/2023 - 19/12/2025
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNECT CNDR HOLDINGS LIMITED

CONNECT CNDR HOLDINGS LIMITED is an(a) Active company incorporated on 15/04/2008 with the registered office located at 3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HD. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT CNDR HOLDINGS LIMITED?

toggle

CONNECT CNDR HOLDINGS LIMITED is currently Active. It was registered on 15/04/2008 .

Where is CONNECT CNDR HOLDINGS LIMITED located?

toggle

CONNECT CNDR HOLDINGS LIMITED is registered at 3rd Floor South Building, 200 Aldersgate Street, London EC1A 4HD.

What does CONNECT CNDR HOLDINGS LIMITED do?

toggle

CONNECT CNDR HOLDINGS LIMITED operates in the Other urban suburban or metropolitan passenger land transport (not underground metro or similar) (49.31/9 - SIC 2007) sector.

What is the latest filing for CONNECT CNDR HOLDINGS LIMITED?

toggle

The latest filing was on 02/04/2026: Appointment of Mr Matthew David Bonner as a director on 2026-02-01.