CONNECTWISE LTD

Register to unlock more data on OkredoRegister

CONNECTWISE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06517178

Incorporation date

28/02/2008

Size

Medium

Contacts

Registered address

Registered address

C/O Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands B63 3HRCopy
copy info iconCopy
See on map
Latest events (Record since 28/02/2008)
dot icon11/11/2025
Termination of appointment of Meagen Raleigh as a director on 2025-10-15
dot icon30/09/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/09/2025
Appointment of Mr Joshua Bergeron as a director on 2025-09-01
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon19/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon11/07/2023
Termination of appointment of Andrew Meier as a director on 2023-06-21
dot icon11/07/2023
Appointment of Meagen Raleigh as a director on 2023-06-21
dot icon30/06/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon08/03/2023
Termination of appointment of Jason Magee as a director on 2023-03-01
dot icon08/03/2023
Appointment of Mr Andrew Meier as a director on 2023-03-01
dot icon08/03/2023
Change of details for Connectwise Llc as a person with significant control on 2023-01-01
dot icon23/12/2022
Full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon11/03/2022
Registered office address changed from C/O Blythe Phillips Accountants 10C Peckingham Street Halesowen West Midlands B63 3AW to C/O Blythe Phillips 8/9 Earls Way Halesowen West Midlands B63 3HR on 2022-03-11
dot icon31/01/2022
Accounts for a small company made up to 2020-12-31
dot icon15/06/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon08/04/2021
Compulsory strike-off action has been discontinued
dot icon07/04/2021
Accounts for a small company made up to 2019-12-31
dot icon06/04/2021
First Gazette notice for compulsory strike-off
dot icon14/07/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon30/09/2019
Accounts for a small company made up to 2018-12-31
dot icon13/06/2019
Confirmation statement made on 2019-06-13 with updates
dot icon23/04/2019
Notification of Connectwise Llc as a person with significant control on 2019-02-28
dot icon23/04/2019
Cessation of Arnold Bellini as a person with significant control on 2019-02-28
dot icon23/04/2019
Termination of appointment of Michael Power as a director on 2019-02-28
dot icon23/04/2019
Termination of appointment of Arnold Bellini as a director on 2019-02-28
dot icon23/04/2019
Termination of appointment of David Bellini as a director on 2019-02-28
dot icon30/01/2019
Confirmation statement made on 2019-01-20 with no updates
dot icon30/09/2018
Accounts for a small company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-20 with no updates
dot icon28/09/2017
Accounts for a small company made up to 2016-12-31
dot icon13/02/2017
Confirmation statement made on 2017-01-20 with updates
dot icon10/02/2017
Appointment of Mr Jason Magee as a director on 2017-01-27
dot icon10/02/2017
Appointment of Mr Michael Power as a director on 2017-01-27
dot icon10/02/2017
Appointment of Mr Josh Poe as a secretary on 2017-01-27
dot icon10/02/2017
Termination of appointment of John Walker as a director on 2017-01-27
dot icon10/02/2017
Termination of appointment of Matthew Nachtrab as a director on 2016-03-31
dot icon10/02/2017
Termination of appointment of John Walker as a secretary on 2017-01-27
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon21/01/2016
Certificate of change of name
dot icon21/01/2016
Annual return made up to 2016-01-20 with full list of shareholders
dot icon30/11/2015
Full accounts made up to 2015-02-28
dot icon01/09/2015
Current accounting period shortened from 2016-02-28 to 2015-12-31
dot icon24/07/2015
Appointment of Mr Arnold Bellini as a director on 2015-07-14
dot icon21/07/2015
Appointment of Mr David Bellini as a director on 2015-07-14
dot icon19/03/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/11/2014
Full accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon31/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon13/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon23/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon07/03/2012
Annual return made up to 2012-02-29 with full list of shareholders
dot icon04/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon18/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon17/03/2011
Director's details changed for Mr John Walker on 2011-01-01
dot icon28/02/2011
Total exemption small company accounts made up to 2010-02-28
dot icon09/02/2011
Secretary's details changed for Mr John Walker on 2011-01-31
dot icon30/09/2010
Registered office address changed from the Coach House Moorlands Lodge Off Jacksons Meadow Bidford on Avon Warwickshire B50 4AT United Kingdom on 2010-09-30
dot icon08/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon08/03/2010
Director's details changed for Mr Matthew Nachtrab on 2010-02-28
dot icon08/03/2010
Appointment of Mr John Walker as a director
dot icon08/03/2010
Termination of appointment of Greg Buerk as a director
dot icon01/02/2010
Accounts for a dormant company made up to 2009-02-28
dot icon23/06/2009
Appointment terminated director john walker
dot icon13/03/2009
Return made up to 28/02/09; full list of members
dot icon28/02/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon18 *

* during past year

Number of employees

93
2022
change arrow icon+211.08 % *

* during past year

Cash in Bank

£18,164,449.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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
75
2.25M
-
0.00
5.84M
-
2022
93
2.72M
-
25.71M
18.16M
-
2022
93
2.72M
-
25.71M
18.16M
-

Employees

2022

Employees

93 Ascended24 % *

Net Assets(GBP)

2.72M £Ascended20.87 % *

Total Assets(GBP)

-

Turnover(GBP)

25.71M £Ascended- *

Cash in Bank(GBP)

18.16M £Ascended211.08 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Magee, Jason
Director
27/01/2017 - 01/03/2023
2
Meier, Andrew
Director
01/03/2023 - 21/06/2023
-
Raleigh, Meagen
Director
21/06/2023 - 15/10/2025
-
Bergeron, Joshua
Director
01/09/2025 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

155
A S GREEN LIMITEDRook Row Farm Moorend Cross, Mathon, Malvern, Worcestershire WR13 5PR
Active

Category:

Mixed farming

Comp. code:

08388566

Reg. date:

05/02/2013

Turnover:

-

No. of employees:

138
AIB FOODS LIMITEDAmin House Culwell Trading Estate, Woden Road, Wolverhampton WV10 0PG
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

07023183

Reg. date:

18/09/2009

Turnover:

-

No. of employees:

129
CAMSTAR HERBS LIMITEDChestnuts Farm, Langton Green, Eye, Suffolk IP23 7HL
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

01413300

Reg. date:

06/02/1979

Turnover:

-

No. of employees:

143
DUNDAS CHEMICAL COMPANY (MOSSPARK) LIMITEDMosspark, Brasswell, Dumfries DG1 4PH
Active

Category:

Manufacture of oils and fats

Comp. code:

SC033544

Reg. date:

30/12/1958

Turnover:

-

No. of employees:

119
DEWLAY CHEESEMAKERS LIMITEDGarstang By Pass Road, Garstang, Preston Lancashire PR3 0PR
Active

Category:

Liquid milk and cream production

Comp. code:

00681381

Reg. date:

23/01/1961

Turnover:

-

No. of employees:

117

Description

copy info iconCopy

About CONNECTWISE LTD

CONNECTWISE LTD is an(a) Active company incorporated on 28/02/2008 with the registered office located at C/O Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands B63 3HR. There is currently 1 active director according to the latest confirmation statement. Number of employees 93 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNECTWISE LTD?

toggle

CONNECTWISE LTD is currently Active. It was registered on 28/02/2008 .

Where is CONNECTWISE LTD located?

toggle

CONNECTWISE LTD is registered at C/O Blythe Phillips, 8/9 Earls Way, Halesowen, West Midlands B63 3HR.

What does CONNECTWISE LTD do?

toggle

CONNECTWISE LTD operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does CONNECTWISE LTD have?

toggle

CONNECTWISE LTD had 93 employees in 2022.

What is the latest filing for CONNECTWISE LTD?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Meagen Raleigh as a director on 2025-10-15.