CONNECTUS BUSINESS SOLUTIONS LTD.

Register to unlock more data on OkredoRegister

CONNECTUS BUSINESS SOLUTIONS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07738099

Incorporation date

11/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Meteor House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GACopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2011)
dot icon26/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon12/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon17/10/2025
Satisfaction of charge 077380990003 in full
dot icon02/04/2025
Notification of Connectus Holdings Ltd as a person with significant control on 2025-03-31
dot icon01/04/2025
Cessation of Connectus Group Limited as a person with significant control on 2025-03-31
dot icon21/03/2025
Termination of appointment of Mark Eyre Wiseman as a director on 2025-03-18
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon05/11/2024
Notification of Paul George Ruocco as a person with significant control on 2020-12-09
dot icon05/11/2024
Notification of Dropjaw Ventures Group Ltd as a person with significant control on 2020-12-09
dot icon05/11/2024
Notification of Connectus Group Limited as a person with significant control on 2018-01-29
dot icon27/03/2024
Total exemption full accounts made up to 2023-03-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon04/07/2023
Termination of appointment of Timothy James Mccue as a director on 2023-06-30
dot icon22/05/2023
Satisfaction of charge 077380990002 in full
dot icon19/05/2023
Registration of charge 077380990004, created on 2023-05-19
dot icon14/02/2023
Termination of appointment of Keri Brocks as a secretary on 2023-02-10
dot icon02/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon22/06/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/04/2022
Appointment of Mr Timothy James Mccue as a director on 2022-03-17
dot icon14/04/2022
-
dot icon14/04/2022
Rectified the form AP01 was removed from the public register on 11/01/2023 as it was factually inaccurate or derived from something factually inaccurate.
dot icon07/04/2022
Memorandum and Articles of Association
dot icon07/04/2022
Resolutions
dot icon05/04/2022
Termination of appointment of Jessica Murray as a secretary on 2022-03-17
dot icon05/04/2022
Appointment of Ms Keri Brocks as a secretary on 2022-03-17
dot icon05/04/2022
-
dot icon05/04/2022
Rectified the form TM01 was removed from the public register on 05/09/2022 as it was factually inaccurate or derived from something factually inaccurate
dot icon30/03/2022
Registration of charge 077380990003, created on 2022-03-17
dot icon04/03/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with updates
dot icon09/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/04/2021
Appointment of Mr Mark Eyre Wiseman as a director on 2021-03-30
dot icon10/03/2021
Appointment of Mrs Phillippa Shelton as a director on 2021-02-01
dot icon18/01/2021
Confirmation statement made on 2020-12-10 with updates
dot icon23/12/2020
Resolutions
dot icon23/12/2020
Resolutions
dot icon18/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/12/2020
Statement of capital following an allotment of shares on 2020-12-09
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon20/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/05/2019
Resolutions
dot icon01/02/2019
Termination of appointment of Maurice Lee as a director on 2019-01-28
dot icon29/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon29/01/2019
Notification of Roy Ernest Shelton as a person with significant control on 2019-01-17
dot icon29/01/2019
Cessation of Andrew Roger Marsden as a person with significant control on 2019-01-17
dot icon23/01/2019
Termination of appointment of Elaine Gellion as a director on 2019-01-16
dot icon21/01/2019
Notification of Andrew Roger Marsden as a person with significant control on 2018-01-29
dot icon18/01/2019
Appointment of Mr Roy Ernest Shelton as a director on 2019-01-17
dot icon17/01/2019
Appointment of Miss Jessica Murray as a secretary on 2019-01-17
dot icon16/01/2019
Cessation of Maurice Lee as a person with significant control on 2018-01-29
dot icon16/01/2019
Termination of appointment of Elaine Gellion as a secretary on 2019-01-16
dot icon06/08/2018
Registration of charge 077380990002, created on 2018-08-02
dot icon15/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/05/2018
Appointment of Mr Paul George Ruocco as a director on 2018-05-03
dot icon07/03/2018
Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY England to Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on 2018-03-07
dot icon04/02/2018
Cessation of Elaine Gellion as a person with significant control on 2018-01-29
dot icon04/02/2018
Appointment of Mr Andrew Roger Marsden as a director on 2018-01-29
dot icon16/01/2018
Confirmation statement made on 2018-01-15 with updates
dot icon31/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Confirmation statement made on 2017-01-19 with updates
dot icon20/01/2017
Director's details changed
dot icon19/01/2017
Secretary's details changed for Elaine Gellion on 2016-02-04
dot icon19/01/2017
Director's details changed for Mr Maurice Lee on 2016-02-04
dot icon19/01/2017
Director's details changed for Mr Duncan Thomas Shaw on 2016-02-04
dot icon19/01/2017
Director's details changed for Miss Elaine Gellion on 2016-02-04
dot icon13/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon06/04/2016
Satisfaction of charge 1 in full
dot icon08/02/2016
Annual return made up to 2016-02-04 with full list of shareholders
dot icon04/02/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE England to 32 Derby Street Ormskirk Lancashire L39 2BY on 2016-02-04
dot icon04/02/2016
Termination of appointment of Stephen James Harris as a director on 2016-01-28
dot icon04/02/2016
Registered office address changed from 21 East Street Bromley Kent BR1 1QE to 32 Derby Street Ormskirk Lancashire L39 2BY on 2016-02-04
dot icon30/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon21/01/2015
Registered office address changed from C/O Haines Watts Airport House Purley Way Croydon Surrey CR0 0XZ to 21 East Street Bromley Kent BR1 1QE on 2015-01-21
dot icon07/11/2014
Audit exemption subsidiary accounts made up to 2013-12-31
dot icon07/11/2014
Consolidated accounts of parent company for subsidiary company period ending 31/12/13
dot icon06/10/2014
Notice of agreement to exemption from audit of accounts for period ending 31/12/13
dot icon06/10/2014
Audit exemption statement of guarantee by parent company for period ending 31/12/13
dot icon05/09/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon18/09/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon10/05/2013
Full accounts made up to 2012-12-31
dot icon04/03/2013
Registered office address changed from 61 Rodney Street Liverpool L1 9ER England on 2013-03-04
dot icon07/01/2013
Statement of capital following an allotment of shares on 2012-12-13
dot icon07/01/2013
Change of share class name or designation
dot icon07/01/2013
Resolutions
dot icon14/09/2012
Particulars of a mortgage or charge / charge no: 1
dot icon30/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon09/08/2012
Appointment of Mr Duncan Thomas Shaw as a director
dot icon09/08/2012
Appointment of Miss Elaine Gellion as a director
dot icon09/08/2012
Secretary's details changed for Elaine Gellion on 2012-06-25
dot icon09/08/2012
Director's details changed for Mr Maurice Lee on 2012-08-09
dot icon09/08/2012
Appointment of Mr Stephen James Harris as a director
dot icon08/05/2012
Registered office address changed from Myerson House 61 Rodney Street Liverpool Merseyside L1 9ER on 2012-05-08
dot icon30/04/2012
Current accounting period extended from 2012-08-31 to 2012-12-31
dot icon15/02/2012
Registered office address changed from Alexander House 61 Rodney Street Liverpool Merseyside L1 9ER on 2012-02-15
dot icon14/02/2012
Registered office address changed from Wilford Industrial Estate Ruddington Lane Wilford Nottingham Nottinghamshire NG11 7EP United Kingdom on 2012-02-14
dot icon09/02/2012
Appointment of Mr Maurice Lee as a director
dot icon09/02/2012
Appointment of Elaine Gellion as a secretary
dot icon09/02/2012
Termination of appointment of John King as a director
dot icon11/08/2011
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
13
547.66K
-
0.00
100.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Paul George Ruocco
Director
03/05/2018 - Present
62
Marsden, Andrew Roger
Director
17/03/2022 - Present
3
Marsden, Andrew Roger
Director
29/01/2018 - Present
3
Shelton, Roy
Director
17/01/2019 - Present
47
Shelton, Phillippa
Director
01/02/2021 - Present
3

Persons with Significant Control

9
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 CONNECTUS BUSINESS SOLUTIONS LTD.

CONNECTUS BUSINESS SOLUTIONS LTD. is an(a) Active company incorporated on 11/08/2011 with the registered office located at Meteor House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GA. There are currently 6 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 CONNECTUS BUSINESS SOLUTIONS LTD.?

toggle

CONNECTUS BUSINESS SOLUTIONS LTD. is currently Active. It was registered on 11/08/2011 .

Where is CONNECTUS BUSINESS SOLUTIONS LTD. located?

toggle

CONNECTUS BUSINESS SOLUTIONS LTD. is registered at Meteor House First Avenue, Doncaster Finningley Airport, Doncaster DN9 3GA.

What does CONNECTUS BUSINESS SOLUTIONS LTD. do?

toggle

CONNECTUS BUSINESS SOLUTIONS LTD. operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for CONNECTUS BUSINESS SOLUTIONS LTD.?

toggle

The latest filing was on 26/01/2026: Total exemption full accounts made up to 2025-03-31.