CONNECT M1-A1 LIMITED

Register to unlock more data on OkredoRegister

CONNECT M1-A1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02999303

Incorporation date

07/12/1994

Size

Full

Contacts

Registered address

Registered address

Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BUCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/1994)
dot icon10/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon12/11/2025
Full accounts made up to 2025-03-31
dot icon10/10/2025
Termination of appointment of Angeliki Maria Exakoustidou as a director on 2025-10-10
dot icon10/10/2025
Appointment of Mr Clement David Baptiste Leverd as a director on 2025-10-10
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon12/11/2024
Appointment of Miss Tracy Rutherford as a secretary on 2024-11-11
dot icon12/11/2024
Termination of appointment of Melissa Brook as a secretary on 2024-11-11
dot icon30/10/2024
Full accounts made up to 2024-03-31
dot icon18/08/2024
Appointment of Melissa Brook as a secretary on 2024-08-09
dot icon18/08/2024
Termination of appointment of Saiema Ibrahim as a secretary on 2024-08-09
dot icon13/06/2024
Satisfaction of charge 2 in full
dot icon12/06/2024
Appointment of Josh Callum Bond as a director on 2024-06-11
dot icon03/06/2024
Termination of appointment of Christopher Hewitt as a secretary on 2024-05-01
dot icon03/06/2024
Appointment of Saiema Ibrahim as a secretary on 2024-05-01
dot icon03/06/2024
Termination of appointment of Adam Paul Walker as a director on 2024-03-24
dot icon03/06/2024
Appointment of Mr Alastair John Campbell as a director on 2024-03-24
dot icon14/12/2023
Confirmation statement made on 2023-12-07 with no updates
dot icon19/09/2023
Full accounts made up to 2023-03-31
dot icon05/02/2023
Appointment of Christopher Hewitt as a secretary on 2023-01-31
dot icon05/02/2023
Termination of appointment of Melissa Brook as a secretary on 2023-01-31
dot icon19/12/2022
Confirmation statement made on 2022-12-07 with no updates
dot icon02/12/2022
Director's details changed for Mr Joao Carlos Peres Ferreira Neves on 2022-11-21
dot icon09/11/2022
Termination of appointment of Alexander Victor Thorne as a director on 2022-11-01
dot icon09/11/2022
Appointment of Mrs Angeliki Maria Exakoustidou as a director on 2022-11-01
dot icon21/09/2022
Full accounts made up to 2022-03-31
dot icon28/06/2022
Appointment of Mr Joao Carlos Peres Ferreira Neves as a director on 2022-06-22
dot icon28/06/2022
Termination of appointment of Clement David Baptiste Leverd as a director on 2022-06-22
dot icon17/06/2022
Resolutions
dot icon17/06/2022
Memorandum and Articles of Association
dot icon24/03/2022
Registered office address changed from 6th Floor 350 Euston Road Regents Place London NW1 3AX to Q14 Quorum Business Park Benton Lane Newcastle upon Tyne England NE12 8BU on 2022-03-24
dot icon24/03/2022
Change of details for Connect M1-a1 Holdings Limited as a person with significant control on 2022-03-11
dot icon24/03/2022
Secretary's details changed for Melissa Brook on 2022-03-09
dot icon22/03/2022
Director's details changed for Mr Adam Paul Walker on 2022-03-22
dot icon16/12/2021
Confirmation statement made on 2021-12-16 with no updates
dot icon11/11/2021
Satisfaction of charge 1 in full
dot icon20/10/2021
Full accounts made up to 2021-03-31
dot icon12/07/2021
Appointment of Melissa Brook as a secretary on 2021-06-30
dot icon12/07/2021
Termination of appointment of Patrick Mccarthy as a secretary on 2021-06-30
dot icon29/06/2021
Registration of charge 029993030003, created on 2021-06-21
dot icon11/02/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon26/01/2021
Appointment of Mr Alexander Victor Thorne as a director on 2021-01-18
dot icon18/01/2021
Termination of appointment of Sarah Elisabeth Madeleine Favre as a director on 2021-01-04
dot icon04/09/2020
Full accounts made up to 2020-03-31
dot icon29/07/2020
Termination of appointment of David William Bowler as a director on 2020-07-21
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon12/11/2019
Appointment of Mrs Sarah Favre as a director on 2019-10-08
dot icon12/11/2019
Termination of appointment of Ross Driver as a director on 2019-10-08
dot icon08/08/2019
Full accounts made up to 2019-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with updates
dot icon08/10/2018
Full accounts made up to 2018-03-31
dot icon21/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon11/10/2017
Termination of appointment of Stewart Orrell as a director on 2017-09-26
dot icon11/10/2017
Appointment of Mr Clement David Baptiste Leverd as a director on 2017-09-26
dot icon30/09/2017
Full accounts made up to 2017-03-31
dot icon21/07/2017
Appointment of Adam Paul Walker as a director on 2017-06-20
dot icon27/04/2017
Termination of appointment of Andrew Dean as a director on 2017-03-21
dot icon06/03/2017
Resolutions
dot icon08/02/2017
Appointment of Mr Matthew James Edwards as a director on 2017-01-24
dot icon09/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon08/11/2016
Appointment of Director Ross Driver as a director on 2016-04-15
dot icon20/09/2016
Termination of appointment of Louis Javier Falero as a director on 2016-09-02
dot icon12/09/2016
Full accounts made up to 2016-03-31
dot icon28/06/2016
Appointment of Stewart Orrell as a director on 2016-04-15
dot icon29/01/2016
Appointment of Mr Mark Philip Mageean as a director on 2015-12-16
dot icon29/01/2016
Termination of appointment of Brian Roland Walker as a director on 2015-12-16
dot icon21/12/2015
Annual return made up to 2015-12-19 with full list of shareholders
dot icon31/07/2015
Full accounts made up to 2015-03-31
dot icon10/04/2015
Termination of appointment of Nigel John Marshall as a secretary on 2015-03-24
dot icon10/04/2015
Appointment of Mr Andrew Dean as a director 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 Patrick Mccarthy as a secretary on 2015-03-24
dot icon08/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2014-03-31
dot icon17/07/2014
Appointment of Louis Javier Falero as a director on 2014-06-25
dot icon17/07/2014
Termination of appointment of Ben Wynne-Simmons as a director on 2014-06-25
dot icon11/04/2014
Appointment of Mr Ben Wynne-Simmons as a director
dot icon11/04/2014
Termination of appointment of Andrew Matthews as a director
dot icon26/02/2014
Secretary's details changed for Mr Nigel John Marshall on 2013-01-24
dot icon10/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon01/08/2013
Full accounts made up to 2013-03-31
dot icon13/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon03/08/2012
Full accounts made up to 2012-03-31
dot icon14/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon05/08/2011
Full accounts made up to 2011-03-31
dot icon22/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon22/12/2010
Director's details changed for Mr Andrew Matthews on 2010-12-07
dot icon22/12/2010
Director's details changed for Mr Brian Roland Walker on 2010-12-07
dot icon22/12/2010
Director's details changed for Andrew Beauchamp on 2010-12-07
dot icon22/12/2010
Director's details changed for Mr David William Bowler on 2010-12-07
dot icon22/12/2010
Secretary's details changed for Mr Nigel John Marshall on 2010-12-12
dot icon03/08/2010
Full accounts made up to 2010-03-31
dot icon08/04/2010
Termination of appointment of David Lomas as a director
dot icon08/04/2010
Appointment of David William Bowler as a director
dot icon21/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon21/12/2009
Register inspection address has been changed
dot icon31/07/2009
Full accounts made up to 2009-03-31
dot icon16/07/2009
Director appointed david james lomas
dot icon14/07/2009
Appointment terminated director oliver jennings
dot icon13/05/2009
Director appointed andrew matthews
dot icon13/05/2009
Director appointed oliver jennings
dot icon04/05/2009
Appointment terminated director michael ryan
dot icon04/05/2009
Appointment terminated director john mcdonagh
dot icon19/12/2008
Return made up to 07/12/08; full list of members
dot icon30/09/2008
Full accounts made up to 2008-03-31
dot icon16/05/2008
Director's change of particulars / michael ryan / 01/04/2008
dot icon07/12/2007
Return made up to 07/12/07; full list of members
dot icon04/10/2007
Full accounts made up to 2007-03-31
dot icon06/07/2007
New director appointed
dot icon06/07/2007
Director resigned
dot icon20/03/2007
New director appointed
dot icon20/03/2007
New director appointed
dot icon11/01/2007
Director resigned
dot icon11/01/2007
Director resigned
dot icon28/12/2006
Return made up to 07/12/06; full list of members
dot icon19/12/2006
Full accounts made up to 2006-03-31
dot icon10/03/2006
Director resigned
dot icon10/03/2006
New director appointed
dot icon08/02/2006
Return made up to 07/12/05; full list of members
dot icon19/10/2005
Full accounts made up to 2005-03-31
dot icon18/03/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon21/12/2004
Return made up to 07/12/04; full list of members
dot icon07/12/2004
Registered office changed on 07/12/04 from: 7TH floor saddlers house, gutter lane, london, EC2V 6HS
dot icon13/10/2004
Full accounts made up to 2004-03-31
dot icon10/06/2004
Director resigned
dot icon10/06/2004
New director appointed
dot icon02/06/2004
Certificate of change of name
dot icon13/03/2004
Director resigned
dot icon11/03/2004
Director resigned
dot icon07/01/2004
Return made up to 07/12/03; full list of members
dot icon10/12/2003
Director resigned
dot icon10/12/2003
New director appointed
dot icon27/08/2003
Full accounts made up to 2003-03-31
dot icon27/08/2003
Registered office changed on 27/08/03 from: level 29 and 30, city point, 1 ropemaker street, london 2C2Y 9HD
dot icon27/08/2003
Secretary resigned
dot icon27/08/2003
New secretary appointed
dot icon27/01/2003
Return made up to 07/12/02; full list of members
dot icon13/01/2003
Director's particulars changed
dot icon25/11/2002
Full accounts made up to 2002-03-31
dot icon21/11/2002
New secretary appointed
dot icon01/11/2002
Secretary resigned
dot icon31/10/2002
Secretary's particulars changed
dot icon30/10/2002
New director appointed
dot icon30/10/2002
Director resigned
dot icon01/10/2002
New secretary appointed
dot icon08/08/2002
Auditor's resignation
dot icon04/07/2002
Declaration of assistance for shares acquisition
dot icon18/02/2002
Full accounts made up to 2001-03-31
dot icon09/01/2002
Return made up to 07/12/01; full list of members
dot icon09/01/2002
New secretary appointed
dot icon09/01/2002
New director appointed
dot icon09/01/2002
Secretary resigned
dot icon09/01/2002
Director resigned
dot icon26/09/2001
Director resigned
dot icon26/09/2001
New director appointed
dot icon07/09/2001
Declaration of assistance for shares acquisition
dot icon03/09/2001
Registered office changed on 03/09/01 from: level 9 alban gate, 125 london wall, london EC2Y 5AS
dot icon24/08/2001
New director appointed
dot icon24/08/2001
New director appointed
dot icon24/08/2001
Director resigned
dot icon24/08/2001
Director resigned
dot icon25/07/2001
New secretary appointed
dot icon25/07/2001
Secretary resigned
dot icon31/01/2001
Return made up to 07/12/00; full list of members
dot icon23/11/2000
Full accounts made up to 2000-03-31
dot icon17/10/2000
Secretary resigned
dot icon03/10/2000
New secretary appointed
dot icon19/05/2000
Director resigned
dot icon25/04/2000
New director appointed
dot icon15/04/2000
New director appointed
dot icon07/04/2000
Director resigned
dot icon10/03/2000
Director resigned
dot icon07/01/2000
Return made up to 07/12/99; full list of members
dot icon15/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon27/09/1999
Accounting reference date extended from 30/09/99 to 31/03/00
dot icon23/08/1999
Location of register of members
dot icon29/07/1999
Registered office changed on 29/07/99 from: 23 king street, st james's house, london, SW1Y 6QY
dot icon08/04/1999
New director appointed
dot icon08/04/1999
Director resigned
dot icon06/04/1999
New director appointed
dot icon06/04/1999
Director resigned
dot icon10/02/1999
Full accounts made up to 1998-09-30
dot icon29/01/1999
Director's particulars changed
dot icon15/12/1998
Return made up to 07/12/98; full list of members
dot icon01/06/1998
Director's particulars changed
dot icon28/05/1998
Director's particulars changed
dot icon09/03/1998
New director appointed
dot icon03/03/1998
Director resigned
dot icon20/02/1998
Full accounts made up to 1997-09-30
dot icon06/01/1998
Return made up to 07/12/97; full list of members
dot icon07/10/1997
Director resigned
dot icon07/10/1997
New director appointed
dot icon30/09/1997
New director appointed
dot icon13/08/1997
New director appointed
dot icon15/05/1997
Auditor's resignation
dot icon14/01/1997
Full accounts made up to 1996-09-30
dot icon03/01/1997
Location of register of members
dot icon03/01/1997
Return made up to 07/12/96; full list of members
dot icon12/12/1996
Registered office changed on 12/12/96 from: 1 berkeley street, london, W1A 1BY
dot icon05/08/1996
Full accounts made up to 1995-09-30
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon17/07/1996
Resolutions
dot icon11/07/1996
New director appointed
dot icon17/06/1996
Director resigned
dot icon09/05/1996
New director appointed
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon03/05/1996
Resolutions
dot icon25/04/1996
Ad 26/03/96--------- £ si 3000000@1=3000000 £ ic 2/3000002
dot icon25/04/1996
£ nc 100/10000000 26/03/96
dot icon25/04/1996
New director appointed
dot icon25/04/1996
New secretary appointed
dot icon25/04/1996
Registered office changed on 25/04/96 from: 9 cheapside, london, EC2V 6AD
dot icon22/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Director resigned
dot icon16/04/1996
Secretary resigned;director resigned
dot icon12/04/1996
Particulars of mortgage/charge
dot icon28/03/1996
Particulars of mortgage/charge
dot icon19/12/1995
Return made up to 07/12/95; full list of members
dot icon20/09/1995
Accounting reference date notified as 30/09
dot icon06/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon07/12/1994
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
10/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
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
Mageean, Mark Philip
Director
16/12/2015 - Present
25
Hewitt, Christopher
Secretary
31/01/2023 - 01/05/2024
-
Exakoustidou, Angeliki Maria
Director
01/11/2022 - 10/10/2025
46
Rylatt, Ian Kenneth
Director
18/07/2001 - 17/01/2005
90
Edwards, Matthew James
Director
24/01/2017 - Present
108

Persons with Significant Control

0

No PSC data available.

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 M1-A1 LIMITED

CONNECT M1-A1 LIMITED is an(a) Active company incorporated on 07/12/1994 with the registered office located at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU. There are currently 7 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 M1-A1 LIMITED?

toggle

CONNECT M1-A1 LIMITED is currently Active. It was registered on 07/12/1994 .

Where is CONNECT M1-A1 LIMITED located?

toggle

CONNECT M1-A1 LIMITED is registered at Q14 Quorum Business Park, Benton Lane, Newcastle Upon Tyne, England NE12 8BU.

What does CONNECT M1-A1 LIMITED do?

toggle

CONNECT M1-A1 LIMITED operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for CONNECT M1-A1 LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-10 with no updates.