CONNECT44 LTD

Register to unlock more data on OkredoRegister

CONNECT44 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05549559

Incorporation date

31/08/2005

Size

Full

Contacts

Registered address

Registered address

One Arlington Square 2nd Floor, Downshire Way, Bracknell, Berkshire RG12 1WACopy
copy info iconCopy
See on map
Latest events (Record since 31/08/2005)
dot icon21/04/2026
Appointment of Maria Carmela Cordero as a director on 2026-04-01
dot icon21/04/2026
Appointment of Andriani Vasou as a director on 2026-04-01
dot icon21/04/2026
Termination of appointment of Leo Dimitri Kidel as a director on 2026-04-01
dot icon21/04/2026
Termination of appointment of James Francis Rogerson as a director on 2026-04-01
dot icon21/04/2026
Notification of Amdocs Limited as a person with significant control on 2026-04-01
dot icon21/04/2026
Cessation of Leo Dimitri Kidel as a person with significant control on 2026-04-01
dot icon21/04/2026
Cessation of James Francis Rogerson as a person with significant control on 2026-04-01
dot icon20/03/2026
Termination of appointment of Francis Martin Schmeer as a director on 2026-03-10
dot icon25/09/2025
Confirmation statement made on 2025-09-20 with no updates
dot icon16/06/2025
Full accounts made up to 2024-12-31
dot icon29/10/2024
Confirmation statement made on 2024-09-20 with no updates
dot icon12/08/2024
Registration of charge 055495590003, created on 2024-08-06
dot icon01/07/2024
Full accounts made up to 2023-12-31
dot icon30/01/2024
Cessation of Connect44 Ag as a person with significant control on 2023-12-31
dot icon30/01/2024
Notification of James Francis Rogerson as a person with significant control on 2023-12-31
dot icon30/01/2024
Notification of Leo Dimitri Kidel as a person with significant control on 2023-12-31
dot icon03/10/2023
Termination of appointment of Andrew Homewood as a director on 2023-10-02
dot icon03/10/2023
Termination of appointment of Christopher John Page as a director on 2023-10-02
dot icon03/10/2023
Confirmation statement made on 2023-09-20 with no updates
dot icon07/06/2023
Full accounts made up to 2022-12-31
dot icon06/01/2023
Appointment of Mr Francis Martin Schmeer as a director on 2023-01-01
dot icon27/10/2022
Confirmation statement made on 2022-09-20 with no updates
dot icon01/06/2022
Full accounts made up to 2021-12-31
dot icon18/10/2021
Confirmation statement made on 2021-09-20 with no updates
dot icon18/10/2021
Registered office address changed from 6th Floor 1 Station Square Bracknell Berkshire RG12 1QB to One Station Square 7th Floor 1 Station Square Bracknell Berkshire RG12 1QB on 2021-10-18
dot icon03/06/2021
Full accounts made up to 2020-12-31
dot icon01/10/2020
Confirmation statement made on 2020-09-20 with no updates
dot icon05/05/2020
Full accounts made up to 2019-12-31
dot icon18/10/2019
Amended full accounts made up to 2018-12-31
dot icon11/10/2019
Full accounts made up to 2018-12-31
dot icon01/10/2019
Confirmation statement made on 2019-09-20 with no updates
dot icon20/09/2018
Confirmation statement made on 2018-09-20 with updates
dot icon13/09/2018
Confirmation statement made on 2018-08-31 with no updates
dot icon24/04/2018
Accounts for a small company made up to 2017-12-31
dot icon11/09/2017
Confirmation statement made on 2017-08-31 with no updates
dot icon16/08/2017
Appointment of Mr Andrew Homewood as a director on 2017-07-01
dot icon03/05/2017
Accounts for a small company made up to 2016-12-31
dot icon07/10/2016
Confirmation statement made on 2016-08-31 with updates
dot icon21/09/2016
Accounts for a medium company made up to 2015-12-31
dot icon25/09/2015
Annual return made up to 2015-08-31 with full list of shareholders
dot icon30/04/2015
Accounts for a medium company made up to 2014-12-31
dot icon20/04/2015
Termination of appointment of Connect44 Ag as a secretary on 2015-04-20
dot icon20/04/2015
Termination of appointment of Connect44 Ag as a director on 2015-04-18
dot icon25/09/2014
Annual return made up to 2014-08-31 with full list of shareholders
dot icon24/04/2014
Accounts for a medium company made up to 2013-12-31
dot icon03/09/2013
Annual return made up to 2013-08-31 with full list of shareholders
dot icon03/09/2013
Director's details changed for Mr Christopher John Page on 2013-08-01
dot icon11/07/2013
Registered office address changed from 38 Wycliffe Road Burgess Mews London SW19 1UF United Kingdom on 2013-07-11
dot icon30/05/2013
Accounts for a medium company made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-08-31 with full list of shareholders
dot icon10/09/2012
Secretary's details changed for Connect44 Ag on 2012-08-01
dot icon10/09/2012
Director's details changed for Connect44 Ag on 2012-08-01
dot icon16/08/2012
Appointment of Mr Christopher John Page as a director
dot icon03/05/2012
Accounts for a medium company made up to 2011-12-31
dot icon21/11/2011
Annual return made up to 2011-08-31 with full list of shareholders
dot icon21/11/2011
Director's details changed for James Francis Rogerson on 2011-11-21
dot icon21/11/2011
Director's details changed for Leo Dimitri Kidel on 2011-11-21
dot icon21/11/2011
Secretary's details changed for Connect44 Ag on 2011-11-21
dot icon21/11/2011
Director's details changed for Connect44 Ag on 2011-11-21
dot icon24/06/2011
Registered office address changed from Unit 7 Burgess Mews London SW19 1UF United Kingdom on 2011-06-24
dot icon24/06/2011
Registered office address changed from Wellington House Homefield Road Wimbledon Village London SW19 4QF United Kingdom on 2011-06-24
dot icon02/06/2011
Particulars of a mortgage or charge / charge no: 2
dot icon03/05/2011
Accounts for a small company made up to 2010-12-31
dot icon03/03/2011
Amended accounts made up to 2008-12-31
dot icon16/12/2010
Amended accounts made up to 2009-12-31
dot icon18/11/2010
Registered office address changed from 32 Thorpewood Businees Park Peterborough Cambridgeshire PE3 6SR on 2010-11-18
dot icon13/10/2010
Annual return made up to 2010-08-31 with full list of shareholders
dot icon12/10/2010
Director's details changed for Leo Dimitri Kidel on 2010-10-12
dot icon12/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon05/11/2009
Accounts for a medium company made up to 2008-12-31
dot icon03/11/2009
Particulars of a mortgage or charge / charge no: 1
dot icon13/10/2009
Director's details changed for Leo Dimitri Kidel on 2008-02-01
dot icon07/10/2009
Annual return made up to 2009-08-31 with full list of shareholders
dot icon30/09/2009
Ad 25/09/09\gbp si 99902@1=99902\gbp ic 98/100000\
dot icon30/09/2009
Nc inc already adjusted 25/09/09
dot icon29/09/2009
Resolutions
dot icon18/03/2009
Accounting reference date extended from 31/08/2008 to 31/12/2008
dot icon30/09/2008
Return made up to 31/08/08; full list of members
dot icon10/06/2008
Registered office changed on 10/06/2008 from thurston house 80 lincoln road peterborough PE1 2SN
dot icon10/06/2008
Accounts for a dormant company made up to 2007-08-31
dot icon10/06/2008
Accounts for a dormant company made up to 2006-08-31
dot icon29/04/2008
Compulsory strike-off action has been discontinued
dot icon28/04/2008
Return made up to 31/08/07; full list of members
dot icon12/02/2008
First Gazette notice for compulsory strike-off
dot icon13/12/2006
Return made up to 31/08/06; full list of members
dot icon13/12/2006
Secretary's particulars changed;director's particulars changed
dot icon30/06/2006
Registered office changed on 30/06/06 from: 2ND floor 145-157 st.john street london EC1V 4PY
dot icon31/08/2005
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

152
2022
change arrow icon+84.72 % *

* during past year

Cash in Bank

£1,525,515.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
134
8.53M
-
0.00
825.87K
-
2022
152
9.21M
-
27.97M
1.53M
-
2022
152
9.21M
-
27.97M
1.53M
-

Employees

2022

Employees

152 Ascended13 % *

Net Assets(GBP)

9.21M £Ascended8.02 % *

Total Assets(GBP)

-

Turnover(GBP)

27.97M £Ascended- *

Cash in Bank(GBP)

1.53M £Ascended84.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schmeer, Francis Martin
Director
01/01/2023 - 10/03/2026
-
Homewood, Andrew
Director
01/07/2017 - 02/10/2023
6
Page, Christopher John
Director
01/07/2012 - 02/10/2023
-
Andriani Vasou
Director
01/04/2026 - Present
2
Cordero, Maria Carmela
Director
01/04/2026 - Present
5

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

129
A. H. WORTH (FOSDYKE) LIMITEDA H Worth, Washway Road, Spalding, Lincs. PE12 6LQ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02320731

Reg. date:

22/11/1988

Turnover:

-

No. of employees:

205
ALLENSMORE NURSERIES LIMITEDTram Inn, Allensmore, Herefordshire HR2 9AN
Active

Category:

Growing of other non-perennial crops

Comp. code:

02202142

Reg. date:

03/12/1987

Turnover:

-

No. of employees:

214
FGS AGRI LIMITEDStanford Bridge Farm, Station Road Pluckley, Ashford, Kent TN27 0RU
Active

Category:

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

Comp. code:

02810485

Reg. date:

19/04/1993

Turnover:

-

No. of employees:

232
MARK H POSKITT LIMITEDThe Firs, Kellington, Goole, York DN14 0SB
Active

Category:

Mixed farming

Comp. code:

00570931

Reg. date:

30/08/1956

Turnover:

-

No. of employees:

249
SOUTHERN ENGLAND FARMS LIMITEDLambo Fraddam Road, Leedstown, Hayle, Cornwall TR27 5PF
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

03193422

Reg. date:

01/05/1996

Turnover:

-

No. of employees:

240

Description

copy info iconCopy

About CONNECT44 LTD

CONNECT44 LTD is an(a) Active company incorporated on 31/08/2005 with the registered office located at One Arlington Square 2nd Floor, Downshire Way, Bracknell, Berkshire RG12 1WA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 152 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECT44 LTD?

toggle

CONNECT44 LTD is currently Active. It was registered on 31/08/2005 .

Where is CONNECT44 LTD located?

toggle

CONNECT44 LTD is registered at One Arlington Square 2nd Floor, Downshire Way, Bracknell, Berkshire RG12 1WA.

What does CONNECT44 LTD do?

toggle

CONNECT44 LTD operates in the Wireless telecommunications activities (61.20 - SIC 2007) sector.

How many employees does CONNECT44 LTD have?

toggle

CONNECT44 LTD had 152 employees in 2022.

What is the latest filing for CONNECT44 LTD?

toggle

The latest filing was on 21/04/2026: Appointment of Maria Carmela Cordero as a director on 2026-04-01.