CONNECT MANAGED SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CONNECT MANAGED SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02557464

Incorporation date

12/11/1990

Size

Full

Contacts

Registered address

Registered address

5th Floor, 90 Fenchurch Street, London EC3M 4BYCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/1990)
dot icon22/12/2025
Termination of appointment of Adam Jonathon Young as a director on 2025-12-09
dot icon22/10/2025
Confirmation statement made on 2025-10-22 with no updates
dot icon14/08/2025
Appointment of Mr Mark Ian James Berry as a secretary on 2025-04-14
dot icon12/08/2025
Appointment of Mr Mark Ian James Berry as a director on 2025-04-14
dot icon06/08/2025
Termination of appointment of Ben Ramsdale as a secretary on 2025-04-02
dot icon19/12/2024
Full accounts made up to 2024-04-30
dot icon14/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon29/02/2024
Full accounts made up to 2023-04-30
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with no updates
dot icon17/08/2023
Registration of charge 025574640012, created on 2023-08-10
dot icon17/08/2023
Registration of charge 025574640013, created on 2023-08-10
dot icon05/02/2023
Full accounts made up to 2022-04-30
dot icon14/12/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon14/01/2022
Director's details changed for Mr Peter John Chandler Francis on 2022-01-14
dot icon14/01/2022
Director's details changed for Mr Adam Jonathon Young on 2022-01-14
dot icon14/01/2022
Director's details changed for Martin Paul Cross on 2022-01-14
dot icon14/01/2022
Secretary's details changed for Mr Ben Ramsdale on 2022-01-14
dot icon14/01/2022
Registered office address changed from 5th Floor 90 Fenchurch Street London EC3M 4BY England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14
dot icon14/01/2022
Registered office address changed from 5th Floor 90 Fenchurch Street London EC3M 4BY England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 2022-01-14
dot icon14/01/2022
Change of details for Conn3Ct Limited as a person with significant control on 2022-01-14
dot icon14/01/2022
Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England to 5th Floor 90 Fenchurch Street London EC3M 4BY on 2022-01-14
dot icon06/12/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon21/10/2021
Full accounts made up to 2021-04-30
dot icon19/03/2021
Termination of appointment of Alex Tupman as a director on 2021-01-14
dot icon23/02/2021
Full accounts made up to 2020-04-30
dot icon24/12/2020
Confirmation statement made on 2020-11-12 with updates
dot icon24/12/2020
Change of details for Connect Managed Services Limited as a person with significant control on 2020-02-18
dot icon18/05/2020
Appointment of Mr Adam Jonathon Young as a director on 2020-05-18
dot icon18/05/2020
Appointment of Mr Peter John Chandler Francis as a director on 2020-05-18
dot icon08/04/2020
Current accounting period extended from 2019-12-31 to 2020-04-30
dot icon15/01/2020
Confirmation statement made on 2019-11-12 with no updates
dot icon15/01/2020
Change of details for Connect Managed Services Limited as a person with significant control on 2019-07-03
dot icon15/01/2020
Termination of appointment of Ajay Kumar Shah as a director on 2020-01-15
dot icon15/01/2020
Appointment of Mr Ben Ramsdale as a secretary on 2020-01-15
dot icon29/07/2019
Resolutions
dot icon09/07/2019
Full accounts made up to 2018-12-31
dot icon09/07/2019
Registration of charge 025574640011, created on 2019-07-02
dot icon06/07/2019
Satisfaction of charge 025574640009 in full
dot icon03/07/2019
Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU United Kingdom to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 2019-07-03
dot icon11/06/2019
Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU on 2019-06-11
dot icon03/06/2019
Registered office address changed from 25 Copthall Avenue London EC2R 7BP England to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 2019-06-03
dot icon07/05/2019
Second filing of the annual return made up to 2010-11-12
dot icon05/04/2019
Second filing of the annual return made up to 2012-11-12
dot icon04/04/2019
Second filing of the annual return made up to 2011-11-12
dot icon04/04/2019
Second filing of the annual return made up to 2009-11-12
dot icon11/02/2019
Appointment of Mr Ajay Kumar Shah as a director on 2019-02-11
dot icon11/02/2019
Termination of appointment of John Barron Campbell as a director on 2019-02-11
dot icon14/12/2018
Confirmation statement made on 2018-11-12 with no updates
dot icon01/11/2018
Withdrawal of a person with significant control statement on 2018-11-01
dot icon31/10/2018
Annual return made up to 2008-11-12
dot icon31/10/2018
Annual return made up to 2007-11-12
dot icon31/10/2018
Annual return made up to 2006-11-12
dot icon31/10/2018
Annual return made up to 2002-11-12
dot icon31/10/2018
Annual return made up to 2001-11-12
dot icon30/10/2018
Sub-division of shares on 2001-04-12
dot icon30/10/2018
Resolutions
dot icon23/10/2018
Second filing of Confirmation Statement dated 12/11/2016
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon05/04/2018
Registered office address changed from , 25 Copthall Avenue, London Copthall Avenue, London, EC2R 7DN, England to 25 Copthall Avenue London EC2R 7BP on 2018-04-05
dot icon16/03/2018
Registered office address changed from , 25 Copthall Avenue, London Copthall Avenue, London, EC2R 7BP, England to 25 Copthall Avenue London EC2R 7BP on 2018-03-16
dot icon12/02/2018
Registered office address changed from , 4th Floor Chancellor House, 5 Thomas More Square, London, E1W 1YW to 25 Copthall Avenue London EC2R 7BP on 2018-02-12
dot icon25/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon10/07/2017
Registration of charge 025574640010, created on 2017-06-30
dot icon21/06/2017
Satisfaction of charge 5 in full
dot icon16/06/2017
Satisfaction of charge 7 in full
dot icon16/06/2017
Satisfaction of charge 4 in full
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon08/12/2016
12/11/16 Statement of Capital gbp 3256.7000
dot icon23/11/2016
Director's details changed for Alex Tupman on 2016-11-10
dot icon23/11/2016
Appointment of Mr John Barron Campbell as a director on 2016-11-01
dot icon11/10/2016
Full accounts made up to 2015-12-31
dot icon12/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon06/08/2015
Termination of appointment of David John Rose as a director on 2015-07-01
dot icon06/08/2015
Termination of appointment of David John Rose as a director on 2015-07-01
dot icon09/06/2015
Certificate of change of name
dot icon28/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon27/11/2014
Registered office address changed from , Hertford House, 1 Cranwood Street, London, EC1V 9QP to 25 Copthall Avenue London EC2R 7BP on 2014-11-27
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon05/08/2014
Certificate of change of name
dot icon05/08/2014
Change of name notice
dot icon24/07/2014
Termination of appointment of Andrew Robert Thomas as a director on 2014-04-11
dot icon01/05/2014
Termination of appointment of Arman Khan as a director
dot icon01/05/2014
Termination of appointment of David Rose as a secretary
dot icon01/05/2014
Termination of appointment of Arman Khan as a director
dot icon24/04/2014
Appointment of Alex Tupman as a director
dot icon24/04/2014
Resolutions
dot icon16/04/2014
Satisfaction of charge 8 in full
dot icon15/04/2014
Registration of charge 025574640009
dot icon05/03/2014
Satisfaction of charge 6 in full
dot icon19/02/2014
All of the property or undertaking has been released from charge 6
dot icon28/01/2014
Annual return made up to 2013-11-12 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon16/11/2012
Director's details changed for Mr David John Rose on 2012-10-01
dot icon16/11/2012
Director's details changed for Andrew Robert Thomas on 2012-10-01
dot icon16/11/2012
Director's details changed for Martin Paul Cross on 2012-10-01
dot icon16/11/2012
Secretary's details changed for Mr David John Rose on 2012-10-01
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon24/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon02/11/2011
Appointment of Mr David John Rose as a director
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon20/07/2011
Duplicate mortgage certificatecharge no:8
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 7
dot icon09/07/2011
Particulars of a mortgage or charge / charge no: 8
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon14/02/2011
Appointment of Mr Arman Khan as a director
dot icon14/02/2011
Appointment of Mr Arman Khan as a director
dot icon29/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon29/11/2010
Termination of appointment of Martin Dawson as a director
dot icon14/10/2010
Statement by directors
dot icon14/10/2010
Statement of capital on 2010-10-14
dot icon14/10/2010
Solvency statement dated 12/10/10
dot icon14/10/2010
Resolutions
dot icon05/10/2010
Full accounts made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon06/01/2010
Appointment of David John Rose as a director
dot icon06/01/2010
Director's details changed for Andrew Robert Thomas on 2009-10-01
dot icon06/01/2010
Director's details changed for Martin Dawson on 2009-10-01
dot icon06/01/2010
Director's details changed for Martin Paul Cross on 2009-10-01
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon01/12/2008
Return made up to 12/11/08; full list of members
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon27/12/2007
Full accounts made up to 2006-12-31
dot icon17/12/2007
Return made up to 12/11/07; full list of members
dot icon15/09/2007
Particulars of mortgage/charge
dot icon28/02/2007
Full accounts made up to 2005-12-31
dot icon04/01/2007
Return made up to 12/11/06; full list of members
dot icon04/01/2007
New director appointed
dot icon04/01/2007
New director appointed
dot icon04/01/2007
Director resigned
dot icon12/10/2006
Registered office changed on 12/10/06 from: 35 paul street, london, EC2A 4UQ
dot icon06/04/2006
Particulars of mortgage/charge
dot icon23/03/2006
Auditor's resignation
dot icon23/01/2006
Return made up to 12/11/05; full list of members
dot icon23/01/2006
Secretary resigned
dot icon23/01/2006
New secretary appointed
dot icon20/01/2006
Group of companies' accounts made up to 2004-12-31
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Resolutions
dot icon26/10/2005
Declaration of assistance for shares acquisition
dot icon18/10/2005
Director resigned
dot icon18/10/2005
Director resigned
dot icon18/01/2005
Return made up to 12/11/04; no change of members
dot icon10/01/2005
Return made up to 12/11/03; change of members
dot icon30/12/2004
Group of companies' accounts made up to 2003-12-31
dot icon20/12/2004
Particulars of mortgage/charge
dot icon08/07/2004
Director's particulars changed
dot icon16/01/2004
Secretary's particulars changed;director's particulars changed
dot icon09/12/2003
New director appointed
dot icon12/11/2003
Group of companies' accounts made up to 2002-12-31
dot icon27/06/2003
Particulars of mortgage/charge
dot icon11/06/2003
Div 12/04/01
dot icon12/11/2002
Return made up to 12/11/02; full list of members
dot icon30/07/2002
Return made up to 12/11/01; full list of members
dot icon17/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon18/03/2002
Registered office changed on 18/03/02 from: hill house, 1 little new street, london, EC4A 3TR
dot icon28/08/2001
Secretary resigned;director resigned
dot icon28/08/2001
New secretary appointed;new director appointed
dot icon18/01/2001
Return made up to 12/11/00; full list of members
dot icon17/01/2001
Full group accounts made up to 1999-12-31
dot icon11/07/2000
Auditor's resignation
dot icon10/07/2000
Location of register of members
dot icon30/06/2000
Full group accounts made up to 1998-12-31
dot icon04/04/2000
Resolutions
dot icon04/04/2000
Ad 29/03/00--------- £ si [email protected]=120 £ ic 2667/2787
dot icon04/04/2000
Director resigned
dot icon17/12/1999
Return made up to 12/11/99; full list of members
dot icon17/12/1999
Director resigned
dot icon17/12/1999
Secretary resigned
dot icon15/12/1999
New secretary appointed
dot icon14/12/1999
£ ic 3555/2667 25/11/99 £ sr [email protected]=888
dot icon27/10/1999
Delivery ext'd 3 mth 31/12/98
dot icon17/08/1999
Return made up to 12/11/98; full list of members; amend
dot icon27/05/1999
Declaration of satisfaction of mortgage/charge
dot icon20/05/1999
Particulars of mortgage/charge
dot icon09/05/1999
Director resigned
dot icon06/05/1999
New director appointed
dot icon06/05/1999
Ad 22/10/93--------- £ si [email protected]
dot icon19/02/1999
Return made up to 12/11/98; full list of members
dot icon10/11/1998
New secretary appointed;new director appointed
dot icon10/11/1998
Secretary resigned;director resigned
dot icon28/10/1998
Full group accounts made up to 1997-12-31
dot icon10/09/1998
New director appointed
dot icon20/07/1998
Certificate of change of name
dot icon17/11/1997
Return made up to 12/11/97; full list of members
dot icon23/09/1997
Full group accounts made up to 1996-12-31
dot icon27/06/1997
New director appointed
dot icon27/06/1997
New director appointed
dot icon17/06/1997
Director resigned
dot icon27/04/1997
Return made up to 12/11/96; no change of members
dot icon16/01/1997
Auditor's resignation
dot icon19/12/1996
Registered office changed on 19/12/96 from: ashley house, 18-20 george street, richmond, surrey TW9 1HD
dot icon15/05/1996
Full group accounts made up to 1995-12-31
dot icon27/11/1995
Return made up to 12/11/95; no change of members
dot icon09/05/1995
Full group accounts made up to 1994-12-31
dot icon08/03/1995
Return made up to 12/11/94; full list of members
dot icon06/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon15/09/1994
Accounts for a small company made up to 1993-12-31
dot icon05/09/1994
New director appointed
dot icon25/04/1994
New secretary appointed;new director appointed
dot icon25/04/1994
Return made up to 12/11/93; no change of members
dot icon17/02/1994
New director appointed
dot icon10/06/1993
Memorandum and Articles of Association
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Resolutions
dot icon10/06/1993
Ad 01/04/93--------- £ si 2398@1=2398 £ ic 890/3288
dot icon10/06/1993
Ad 28/04/93--------- £ si [email protected]=888 £ ic 2/890
dot icon10/06/1993
Conve 28/04/93
dot icon10/06/1993
£ nc 5000/21500 28/04/93
dot icon10/06/1993
New director appointed
dot icon26/11/1992
Accounting reference date extended from 30/09 to 31/12
dot icon26/11/1992
Return made up to 12/11/92; no change of members
dot icon25/11/1992
Particulars of mortgage/charge
dot icon11/11/1992
Accounts for a dormant company made up to 1992-09-30
dot icon11/11/1992
Accounts for a dormant company made up to 1991-11-30
dot icon11/11/1992
Accounting reference date shortened from 30/11 to 30/09
dot icon02/10/1992
Registered office changed on 02/10/92 from: 19 marloes road, london, W8 6LG
dot icon02/10/1992
Resolutions
dot icon23/09/1992
Secretary resigned
dot icon23/09/1992
New secretary appointed;new director appointed
dot icon23/09/1992
Director resigned
dot icon21/09/1992
Certificate of change of name
dot icon21/09/1992
Certificate of change of name
dot icon26/02/1992
New secretary appointed;director resigned;new director appointed
dot icon26/02/1992
Secretary resigned;new director appointed
dot icon26/02/1992
Return made up to 01/12/91; full list of members
dot icon23/11/1990
Secretary resigned;new secretary appointed
dot icon23/11/1990
Director resigned;new director appointed
dot icon12/11/1990
Incorporation
dot icon12/11/1990
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2024
dot iconNext confirmation date
22/10/2026
dot iconLast change occurred
30/04/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2024
dot iconNext account date
30/04/2025
dot iconNext due on
30/04/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berry, Mark Ian James
Director
14/04/2025 - Present
36
Shah, Ajay Kumar
Director
11/02/2019 - 15/01/2020
39
Mr Adam Jonathon Young
Director
18/05/2020 - 09/12/2025
18
Cross, Martin Paul
Director
17/10/2005 - Present
2
Francis, Peter John Chandler
Director
18/05/2020 - Present
13

Persons with Significant Control

1
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 MANAGED SERVICES (UK) LIMITED

CONNECT MANAGED SERVICES (UK) LIMITED is an(a) Active company incorporated on 12/11/1990 with the registered office located at 5th Floor, 90 Fenchurch Street, London EC3M 4BY. 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 MANAGED SERVICES (UK) LIMITED?

toggle

CONNECT MANAGED SERVICES (UK) LIMITED is currently Active. It was registered on 12/11/1990 .

Where is CONNECT MANAGED SERVICES (UK) LIMITED located?

toggle

CONNECT MANAGED SERVICES (UK) LIMITED is registered at 5th Floor, 90 Fenchurch Street, London EC3M 4BY.

What does CONNECT MANAGED SERVICES (UK) LIMITED do?

toggle

CONNECT MANAGED SERVICES (UK) LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

What is the latest filing for CONNECT MANAGED SERVICES (UK) LIMITED?

toggle

The latest filing was on 22/12/2025: Termination of appointment of Adam Jonathon Young as a director on 2025-12-09.