CONNECT2U LIMITED

Register to unlock more data on OkredoRegister

CONNECT2U LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03920619

Incorporation date

07/02/2000

Size

Unaudited abridged

Contacts

Registered address

Registered address

Rowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UHCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2000)
dot icon04/02/2026
Appointment of Mr Richard Henry Arden Clay as a director on 2026-02-02
dot icon13/01/2026
Confirmation statement made on 2026-01-12 with no updates
dot icon30/12/2025
Unaudited abridged accounts made up to 2025-08-31
dot icon25/11/2025
Termination of appointment of Paul Martin Baker as a director on 2025-11-21
dot icon03/03/2025
Accounts for a dormant company made up to 2024-08-31
dot icon04/02/2025
Confirmation statement made on 2025-02-01 with no updates
dot icon18/03/2024
Accounts for a dormant company made up to 2023-08-26
dot icon02/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon17/04/2023
Director's details changed for Mr Jonathan Michael Bunting on 2023-04-14
dot icon05/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon10/01/2023
Accounts for a dormant company made up to 2022-08-27
dot icon16/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon10/02/2022
Accounts for a dormant company made up to 2021-08-28
dot icon01/12/2021
Appointment of Mr Paul Martin Baker as a director on 2021-12-01
dot icon01/12/2021
Termination of appointment of Anthony Liam Grace as a director on 2021-11-30
dot icon01/11/2021
Director's details changed for Mr Jonathan Michael Bunting on 2021-10-29
dot icon22/03/2021
Accounts for a dormant company made up to 2020-08-31
dot icon15/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-08-31
dot icon11/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon29/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon13/02/2019
Confirmation statement made on 2019-02-01 with updates
dot icon11/10/2018
Appointment of Mr Anthony Liam Grace as a director on 2018-10-01
dot icon11/10/2018
Termination of appointment of Mark Richard Cashmore as a director on 2018-08-31
dot icon13/06/2018
Termination of appointment of David Gregory Bauernfeind as a director on 2018-06-12
dot icon29/05/2018
Audit exemption subsidiary accounts made up to 2017-08-31
dot icon29/05/2018
Consolidated accounts of parent company for subsidiary company period ending 31/08/17
dot icon29/05/2018
Audit exemption statement of guarantee by parent company for period ending 31/08/17
dot icon29/05/2018
Notice of agreement to exemption from audit of accounts for period ending 31/08/17
dot icon12/02/2018
Confirmation statement made on 2018-02-01 with updates
dot icon14/08/2017
Withdrawal of a person with significant control statement on 2017-08-14
dot icon09/08/2017
Notification of Smiths News Trading Limited as a person with significant control on 2016-04-06
dot icon26/06/2017
Statement of capital on 2017-06-26
dot icon16/06/2017
Audit exemption subsidiary accounts made up to 2016-08-31
dot icon16/06/2017
Consolidated accounts of parent company for subsidiary company period ending 31/08/16
dot icon09/06/2017
Statement by Directors
dot icon09/06/2017
Solvency Statement dated 24/05/17
dot icon09/06/2017
Resolutions
dot icon24/05/2017
Audit exemption statement of guarantee by parent company for period ending 31/08/16
dot icon24/05/2017
Notice of agreement to exemption from audit of accounts for period ending 31/08/16
dot icon08/03/2017
Auditor's resignation
dot icon01/02/2017
Confirmation statement made on 2017-02-01 with updates
dot icon05/10/2016
Termination of appointment of Nicholas John Gresham as a director on 2016-10-01
dot icon05/10/2016
Appointment of Mr David Gregory Bauernfeind as a director on 2016-10-01
dot icon24/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon28/01/2016
Full accounts made up to 2015-08-31
dot icon26/08/2015
Director's details changed for Mr Nicholas John Gresham on 2015-08-24
dot icon23/04/2015
Full accounts made up to 2014-08-31
dot icon04/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon11/06/2014
Full accounts made up to 2013-08-31
dot icon20/02/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon22/01/2014
Satisfaction of charge 1 in full
dot icon10/06/2013
Director's details changed for Mr Jonathan Michael Bunting on 2013-06-06
dot icon29/04/2013
Director's details changed for Mr Mark Richard Cashmore on 2013-04-02
dot icon22/02/2013
Full accounts made up to 2012-08-31
dot icon08/02/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon29/10/2012
Registered office address changed from Wakefield House Pipers Way Swindon Wiltshire SN3 1RF on 2012-10-29
dot icon18/04/2012
Full accounts made up to 2011-08-31
dot icon28/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon23/09/2011
Second filing of TM02 previously delivered to Companies House
dot icon08/09/2011
Termination of appointment of Mark Charlton as a director
dot icon05/09/2011
Appointment of Mr Stuart Steven Marriner as a secretary
dot icon05/09/2011
Termination of appointment of Mark Charlton as a secretary
dot icon15/04/2011
Full accounts made up to 2010-08-31
dot icon09/03/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon02/12/2010
Director's details changed for Mr Mark Hopwood Charlton on 2010-12-01
dot icon14/09/2010
Appointment of Mr Jonathan Michael Bunting as a director
dot icon10/09/2010
Statement of company's objects
dot icon10/09/2010
Resolutions
dot icon02/09/2010
Termination of appointment of Alan Humphrey as a director
dot icon02/09/2010
Appointment of Nicholas John Gresham as a director
dot icon19/05/2010
Full accounts made up to 2009-08-31
dot icon26/02/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Alan John Humphrey on 2010-02-01
dot icon12/02/2010
Director's details changed for Mr Mark Hopwood Charlton on 2010-02-01
dot icon12/02/2010
Director's details changed for Mr Mark Richard Cashmore on 2010-02-01
dot icon12/02/2010
Secretary's details changed for Mark Hopwood Charlton on 2010-02-01
dot icon15/12/2009
Resolutions
dot icon10/12/2009
Statement of capital following an allotment of shares on 2009-11-27
dot icon17/02/2009
Return made up to 07/02/09; full list of members
dot icon22/01/2009
Accounts for a dormant company made up to 2008-08-31
dot icon08/09/2008
Ad 01/09/08\gbp si 190028571@1=190028571\gbp ic 2173000/192201571\
dot icon08/09/2008
Nc inc already adjusted 01/09/08
dot icon08/09/2008
Resolutions
dot icon22/04/2008
Accounts for a dormant company made up to 2007-08-31
dot icon27/03/2008
Director's change of particulars / mark cashmore / 20/03/2008
dot icon19/03/2008
Return made up to 07/02/08; full list of members
dot icon30/05/2007
Full accounts made up to 2006-08-31
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon13/04/2007
Resolutions
dot icon12/02/2007
Return made up to 07/02/07; full list of members
dot icon22/09/2006
Resolutions
dot icon22/09/2006
New secretary appointed;new director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
New director appointed
dot icon22/09/2006
Registered office changed on 22/09/06 from: c/o wh smith PLC greenbridge road swindon wiltshire SN3 3RX
dot icon22/09/2006
Secretary resigned
dot icon22/09/2006
Director resigned
dot icon22/09/2006
Director resigned
dot icon07/09/2006
Resolutions
dot icon07/09/2006
Ad 24/08/06--------- £ si 1173000@1=1173000 £ ic 1000000/2173000
dot icon04/07/2006
Accounts for a dormant company made up to 2005-08-31
dot icon14/02/2006
Return made up to 07/02/06; full list of members
dot icon14/11/2005
Director's particulars changed
dot icon16/05/2005
Accounts for a dormant company made up to 2004-08-31
dot icon11/04/2005
New director appointed
dot icon21/03/2005
Director resigned
dot icon08/03/2005
Return made up to 07/02/05; full list of members
dot icon18/02/2004
Full accounts made up to 2003-08-31
dot icon17/02/2004
Return made up to 07/02/04; full list of members
dot icon04/07/2003
Full accounts made up to 2002-08-31
dot icon02/03/2003
Return made up to 07/02/03; full list of members
dot icon02/07/2002
Full accounts made up to 2001-08-31
dot icon10/06/2002
Director resigned
dot icon10/06/2002
Director resigned
dot icon25/02/2002
Return made up to 07/02/02; full list of members
dot icon19/02/2002
Director resigned
dot icon19/02/2002
Director resigned
dot icon04/11/2001
New director appointed
dot icon04/11/2001
New director appointed
dot icon30/10/2001
Resolutions
dot icon30/08/2001
Full accounts made up to 2000-08-31
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon22/08/2001
New director appointed
dot icon16/08/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon27/07/2001
Director resigned
dot icon05/07/2001
New secretary appointed
dot icon05/07/2001
Secretary resigned
dot icon25/05/2001
Resolutions
dot icon05/04/2001
Director resigned
dot icon06/03/2001
Return made up to 07/02/01; full list of members
dot icon03/03/2001
Particulars of mortgage/charge
dot icon03/01/2001
Ad 13/11/00--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon03/01/2001
Nc inc already adjusted 13/11/00
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon03/01/2001
Resolutions
dot icon11/12/2000
Director's particulars changed
dot icon21/11/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New secretary appointed
dot icon25/10/2000
Secretary resigned
dot icon20/06/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon17/03/2000
Nc inc already adjusted 10/03/00
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Resolutions
dot icon17/03/2000
Registered office changed on 17/03/00 from: c/o hackwood secretaries LIMITED one silk street london EC2Y 8HQ
dot icon17/03/2000
Location of register of members (non legible)
dot icon17/03/2000
Accounting reference date shortened from 28/02/01 to 31/08/00
dot icon17/03/2000
Director resigned
dot icon09/03/2000
Certificate of change of name
dot icon07/02/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
12/01/2027
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Probert, Michael
Director
14/12/2000 - 28/03/2002
11
Cullen, Michael
Director
26/07/2001 - 15/02/2002
9
Houghton, Ian
Director
10/03/2000 - 01/04/2001
40
Houghton, Ian
Director
17/10/2001 - 06/09/2006
40
HACKWOOD SECRETARIES LIMITED
Nominee Secretary
07/02/2000 - 12/07/2000
1313

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 CONNECT2U LIMITED

CONNECT2U LIMITED is an(a) Active company incorporated on 07/02/2000 with the registered office located at Rowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UH. There are currently 3 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 CONNECT2U LIMITED?

toggle

CONNECT2U LIMITED is currently Active. It was registered on 07/02/2000 .

Where is CONNECT2U LIMITED located?

toggle

CONNECT2U LIMITED is registered at Rowan House Cherry Orchard North, Kembrey Park, Swindon SN2 8UH.

What does CONNECT2U LIMITED do?

toggle

CONNECT2U LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONNECT2U LIMITED?

toggle

The latest filing was on 04/02/2026: Appointment of Mr Richard Henry Arden Clay as a director on 2026-02-02.