CONNECT PUBLIC AFFAIRS LIMITED

Register to unlock more data on OkredoRegister

CONNECT PUBLIC AFFAIRS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03449749

Incorporation date

14/10/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NNCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/1997)
dot icon10/11/2025
Change of details for Skb Group Limited as a person with significant control on 2025-11-08
dot icon08/11/2025
Confirmation statement made on 2025-10-14 with updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon23/09/2025
Registered office address changed from Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England to 2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes MK12 5NN on 2025-09-23
dot icon28/07/2025
Change of details for Skb Group Limited as a person with significant control on 2016-06-07
dot icon25/07/2025
Termination of appointment of Sarah King as a director on 2025-07-11
dot icon17/10/2024
Confirmation statement made on 2024-10-14 with no updates
dot icon27/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon15/08/2024
Appointment of Mr Daniel Simpson as a director on 2024-08-02
dot icon15/08/2024
Change of details for Skb Newco Limited as a person with significant control on 2024-01-01
dot icon05/08/2024
Statement of capital following an allotment of shares on 2024-07-31
dot icon16/05/2024
Resolutions
dot icon16/05/2024
Memorandum and Articles of Association
dot icon16/10/2023
Confirmation statement made on 2023-10-14 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon29/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon19/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/10/2020
Confirmation statement made on 2020-10-14 with updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/10/2019
Confirmation statement made on 2019-10-14 with updates
dot icon03/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon13/11/2018
Director's details changed for Ms Laura Emily Blake on 2018-11-13
dot icon16/10/2018
Confirmation statement made on 2018-10-14 with updates
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/07/2018
Cessation of Andrew Sawford as a person with significant control on 2016-07-01
dot icon08/07/2018
Cessation of Sarah King as a person with significant control on 2016-07-01
dot icon08/07/2018
Cessation of Laura Emily Blake as a person with significant control on 2016-07-01
dot icon23/03/2018
Termination of appointment of James Andrew Campbell Gairdner as a director on 2017-12-31
dot icon09/01/2018
Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ on 2018-01-09
dot icon27/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon27/10/2017
Notification of Skb Newco Limited as a person with significant control on 2016-06-07
dot icon27/10/2017
Termination of appointment of Helen Margaret Johnson as a director on 2017-08-31
dot icon27/10/2017
Termination of appointment of Michael Ian Burrell as a director on 2017-08-31
dot icon09/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/10/2016
Confirmation statement made on 2016-10-14 with updates
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-19
dot icon27/05/2016
Termination of appointment of Gillian Morris as a director on 2016-05-23
dot icon27/05/2016
Secretary's details changed for Lora Burt on 2016-04-26
dot icon17/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-02-26
dot icon21/04/2016
Statement of capital following an allotment of shares on 2016-03-09
dot icon16/12/2015
Resolutions
dot icon17/11/2015
Director's details changed for Gillian Morris on 2015-07-31
dot icon17/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon02/07/2015
Appointment of Mr Andrew Sawford as a director on 2015-06-15
dot icon16/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/04/2015
Resolutions
dot icon14/11/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon05/09/2014
Appointment of Helen Margaret Johnson as a director on 2014-05-29
dot icon25/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/06/2014
Termination of appointment of Emily Wallace as a director
dot icon05/03/2014
Appointment of Laura Emily Blake as a director
dot icon28/11/2013
Appointment of Michael Ian Burrell as a director
dot icon20/11/2013
Appointment of Lora Burt as a secretary
dot icon20/11/2013
Termination of appointment of James Gairdner as a secretary
dot icon20/11/2013
Appointment of Mr Sebastian Alexander Church as a director
dot icon29/10/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon04/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon08/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon18/08/2011
Termination of appointment of Matthew Bryant as a director
dot icon24/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/12/2010
Director's details changed for Emily Jane Wallace on 2010-11-17
dot icon18/11/2010
Annual return made up to 2010-10-14 with full list of shareholders
dot icon23/08/2010
Statement of capital following an allotment of shares on 2010-07-30
dot icon25/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon22/01/2010
Registered office address changed from 5Th Floor 71 Kingsway London WC2B 6ST on 2010-01-22
dot icon27/10/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon06/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/04/2009
Ad 14/04/09\gbp si [email protected]=800\gbp ic 24380/25180\
dot icon04/11/2008
Return made up to 14/10/08; full list of members
dot icon23/07/2008
Director appointed matthew bryant
dot icon23/07/2008
Director appointed sarah king
dot icon23/07/2008
Gbp ic 26690/24380\04/07/08\gbp sr [email protected]=2310\
dot icon23/07/2008
Resolutions
dot icon06/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon17/03/2008
Resolutions
dot icon06/03/2008
Appointment terminated director andrew sawford
dot icon22/11/2007
Return made up to 14/10/07; full list of members
dot icon05/06/2007
Ad 18/04/07--------- £ si [email protected]=200 £ ic 26490/26690
dot icon17/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/04/2007
Ad 10/04/07--------- £ si [email protected]=200 £ ic 26290/26490
dot icon08/12/2006
Return made up to 14/10/06; full list of members
dot icon13/10/2006
Director resigned
dot icon26/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon21/03/2006
Ad 23/02/06--------- £ si [email protected]=200 £ ic 26090/26290
dot icon24/01/2006
Resolutions
dot icon24/01/2006
£ ic 31590/26090 23/12/05 £ sr [email protected]=5500
dot icon21/11/2005
Return made up to 14/10/05; full list of members
dot icon15/11/2005
New director appointed
dot icon15/11/2005
New director appointed
dot icon20/04/2005
Accounts for a small company made up to 2004-12-31
dot icon24/01/2005
Ad 10/12/04--------- £ si [email protected]=200 £ ic 31390/31590
dot icon18/11/2004
Return made up to 14/10/04; full list of members
dot icon27/05/2004
Accounts for a small company made up to 2003-12-31
dot icon15/12/2003
Director's particulars changed
dot icon11/12/2003
Return made up to 14/10/03; full list of members
dot icon27/10/2003
Director resigned
dot icon31/05/2003
Accounts for a small company made up to 2002-12-31
dot icon11/11/2002
Return made up to 14/10/02; full list of members
dot icon29/10/2002
New director appointed
dot icon29/10/2002
Director resigned
dot icon05/05/2002
Accounts for a small company made up to 2001-12-31
dot icon02/05/2002
Director resigned
dot icon28/11/2001
New director appointed
dot icon28/11/2001
Return made up to 14/10/01; full list of members
dot icon10/09/2001
£ ic 35515/31390 28/06/01 £ sr [email protected]=4125
dot icon05/07/2001
Resolutions
dot icon13/06/2001
Resolutions
dot icon04/05/2001
Accounts for a small company made up to 2000-12-31
dot icon12/10/2000
Return made up to 14/10/00; full list of members
dot icon27/03/2000
Accounts for a small company made up to 1999-12-31
dot icon26/10/1999
Return made up to 14/10/99; full list of members
dot icon26/07/1999
New director appointed
dot icon26/07/1999
New director appointed
dot icon06/07/1999
Director resigned
dot icon24/06/1999
Accounts for a small company made up to 1998-12-31
dot icon13/11/1998
Return made up to 14/10/98; full list of members
dot icon18/06/1998
Accounting reference date extended from 31/10/98 to 31/12/98
dot icon18/06/1998
Ad 03/06/98--------- £ si [email protected]=11000 £ ic 24515/35515
dot icon18/06/1998
Ad 03/06/98--------- £ si [email protected]=19999 £ ic 4516/24515
dot icon18/06/1998
Ad 03/06/98--------- £ si [email protected]=2310 £ ic 2206/4516
dot icon18/06/1998
Ad 03/06/98--------- £ si [email protected]=465 £ ic 1741/2206
dot icon18/06/1998
Ad 03/06/98--------- £ si [email protected]=1739 £ ic 2/1741
dot icon28/01/1998
Particulars of mortgage/charge
dot icon12/12/1997
Certificate of change of name
dot icon12/12/1997
Director resigned
dot icon12/12/1997
Secretary resigned
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
New secretary appointed;new director appointed
dot icon12/12/1997
New director appointed
dot icon12/12/1997
Registered office changed on 12/12/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon05/12/1997
S-div 01/12/97
dot icon05/12/1997
Nc inc already adjusted 01/12/97
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon05/12/1997
Resolutions
dot icon14/10/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon5 *

* during past year

Number of employees

39
2022
change arrow icon+39.89 % *

* during past year

Cash in Bank

£718,949.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
1.09M
-
0.00
513.94K
-
2022
39
1.08M
-
0.00
718.95K
-
2022
39
1.08M
-
0.00
718.95K
-

Employees

2022

Employees

39 Ascended15 % *

Net Assets(GBP)

1.08M £Descended-1.31 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

718.95K £Ascended39.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sawford, Andrew
Director
15/06/2015 - Present
10
King, Sarah
Director
17/07/2008 - 11/07/2025
6
Simpson, Daniel
Director
02/08/2024 - Present
2
Church, Sebastian Alexander
Director
24/10/2013 - Present
84
Blake, Laura Emily
Director
01/01/2014 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CONNECT PUBLIC AFFAIRS LIMITED

CONNECT PUBLIC AFFAIRS LIMITED is an(a) Active company incorporated on 14/10/1997 with the registered office located at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 39 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT PUBLIC AFFAIRS LIMITED?

toggle

CONNECT PUBLIC AFFAIRS LIMITED is currently Active. It was registered on 14/10/1997 .

Where is CONNECT PUBLIC AFFAIRS LIMITED located?

toggle

CONNECT PUBLIC AFFAIRS LIMITED is registered at 2 Manor Farm Court Old Wolverton Road, Old Wolverton, Milton Keynes MK12 5NN.

What does CONNECT PUBLIC AFFAIRS LIMITED do?

toggle

CONNECT PUBLIC AFFAIRS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does CONNECT PUBLIC AFFAIRS LIMITED have?

toggle

CONNECT PUBLIC AFFAIRS LIMITED had 39 employees in 2022.

What is the latest filing for CONNECT PUBLIC AFFAIRS LIMITED?

toggle

The latest filing was on 10/11/2025: Change of details for Skb Group Limited as a person with significant control on 2025-11-08.