Background WavePink WaveYellow Wave

CONNAUGHT PROJECT MANAGEMENT LTD. (02596314)

CONNAUGHT PROJECT MANAGEMENT LTD. (02596314) is an active UK company. incorporated on 28 March 1991. with registered office in Bakewell. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONNAUGHT PROJECT MANAGEMENT LTD. has been registered for 35 years. Current directors include MASON, Peter Walter, Dr, ADVANCED INTERNET TECHNOLOGIES LTD.

Company Number
02596314
Status
active
Type
ltd
Incorporated
28 March 1991
Age
35 years
Address
Lathkill Dale Dale Road, Bakewell, DE45 1JE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MASON, Peter Walter, Dr, ADVANCED INTERNET TECHNOLOGIES LTD
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNAUGHT PROJECT MANAGEMENT LTD.

CONNAUGHT PROJECT MANAGEMENT LTD. is an active company incorporated on 28 March 1991 with the registered office located in Bakewell. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONNAUGHT PROJECT MANAGEMENT LTD. was registered 35 years ago.(SIC: 62020)

Status

active

Active since 35 years ago

Company No

02596314

LTD Company

Age

35 Years

Incorporated 28 March 1991

Size

N/A

Accounts

ARD: 30/10

Up to Date

1y 4m left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 31 October 2024 - 30 October 2025(13 months)
Type: Dormant

Next Due

Due by 30 July 2027
Period: 31 October 2025 - 30 October 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 June 2025 (9 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

MASON-PLANETOVA INTERNATIONAL LIMITED
From: 7 May 1991To: 24 October 1997
OBTAINFUTURE LIMITED
From: 28 March 1991To: 7 May 1991
Contact
Address

Lathkill Dale Dale Road Over Haddon Bakewell, DE45 1JE,

Previous Addresses

Devonshire Chambers the Square Bakewell Derbyshire DE4 1BT
From: 28 March 1991To: 3 November 2022
Timeline

2 key events • 1991 - 2011

Funding Officers Ownership
Company Founded
Mar 91
Director Joined
Oct 11
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

MASON, Peter Walter, Dr

Active
The Square, BakewellDE45 1BT
Born January 1938
Director
Appointed 17 Oct 2011

ADVANCED INTERNET TECHNOLOGIES LTD

Active
The Square, BakewellDE45 1BT
Corporate director
Appointed 17 Apr 2007

JOHNSON, Roderick Michael

Resigned
36 Wolds Rise, MatlockDE4 3HJ
Secretary
Appointed 04 Sept 1992
Resigned 20 Apr 1995

KELLETT, Jane Bromley

Resigned
98 Wellington Street, MatlockDE4 3GW
Secretary
Appointed 17 Apr 2007
Resigned 25 Mar 2012

PARKINSON, David Neal

Resigned
The Rutland Arms Hotel, BakewellDE45 1BT
Secretary
Appointed 20 Mar 1995
Resigned 20 Feb 2001

TAYLOR, Roslyne Ann

Resigned
Sorbus Aria, TideswellSK17 8NP
Secretary
Appointed 20 Mar 2001
Resigned 17 Apr 2007

JORDAN COMPANY SECRETARIES LIMITED

Resigned
21 St Thomas Street, BristolBS1 6JS
Corporate nominee secretary
Appointed N/A
Resigned 04 Jun 1992

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 28 Mar 1991
Resigned 25 Apr 1991

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed N/A
Resigned 28 Mar 1993

JOHNSON, Roderick Michael

Resigned
36 Wolds Rise, MatlockDE4 3HJ
Born April 1944
Director
Appointed 04 Sept 1992
Resigned 20 Apr 1995

LINNELL, Kay Catherine Sheila Hilary, Dr

Resigned
Brick Kiln Cottage Avenue Road, BasingstokeRG25 2PR
Born September 1954
Director
Appointed 02 Aug 2002
Resigned 30 Jun 2007

MASON, Peter Walter, Dr

Resigned
Rutland Investments, BakewellDE45 1BT
Born January 1938
Director
Appointed N/A
Resigned 20 Dec 2000

PLANETOVA, Nora Marie

Resigned
Devonshire Chambers, BackewellDE45 1BT
Born June 1943
Director
Appointed 25 Apr 1991
Resigned 07 May 1991

PLANETOVA, Nora Marie

Resigned
Devonshire Chambers, BackewellDE45 1BT
Born June 1943
Director
Appointed N/A
Resigned 28 Mar 1993

WHITTINGHAM, Peter Graham

Resigned
18 Norfolk Park Drive, SheffieldS2 3QG
Born August 1948
Director
Appointed 18 Dec 2000
Resigned 03 Nov 2003

ZAMOYSKI, Daniel Mark

Resigned
27 Castle Drive, BakewellDE45 1AS
Born December 1946
Director
Appointed 28 Dec 2003
Resigned 18 Apr 2007

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 28 Mar 1991
Resigned 25 Apr 1991

Persons with significant control

1

Mr Peter Geraint Mason

Active
Dale Road, BakewellDE45 1JE
Born June 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Accounts With Accounts Type Dormant
27 January 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2025
CS01Confirmation Statement
Gazette Notice Compulsory
17 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
15 July 2024
AAAnnual Accounts
Gazette Notice Compulsory
25 June 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
18 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Gazette Notice Compulsory
20 June 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Gazette Notice Compulsory
21 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 July 2019
AAAnnual Accounts
Gazette Notice Compulsory
18 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
10 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 June 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Gazette Notice Compulsory
20 June 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2016
AR01AR01
Gazette Filings Brought Up To Date
27 July 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
26 July 2016
AAAnnual Accounts
Gazette Notice Compulsory
28 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Accounts With Accounts Type Dormant
25 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2013
AR01AR01
Gazette Filings Brought Up To Date
31 July 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
30 July 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2012
AR01AR01
Accounts With Accounts Type Dormant
23 July 2012
AAAnnual Accounts
Termination Secretary Company With Name
26 March 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
18 October 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
27 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Corporate Director Company With Change Date
12 August 2010
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
14 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 August 2009
AAAnnual Accounts
Legacy
12 June 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 August 2008
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Legacy
29 April 2008
123Notice of Increase in Nominal Capital
Legacy
29 April 2008
190190
Legacy
29 April 2008
288aAppointment of Director or Secretary
Legacy
29 April 2008
287Change of Registered Office
Legacy
29 April 2008
353353
Legacy
28 April 2008
288aAppointment of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
28 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 2007
AAAnnual Accounts
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
363aAnnual Return
Accounts With Accounts Type Dormant
21 August 2006
AAAnnual Accounts
Legacy
25 April 2006
363aAnnual Return
Legacy
25 April 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 September 2005
AAAnnual Accounts
Legacy
20 May 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 August 2004
AAAnnual Accounts
Legacy
28 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 September 2003
AAAnnual Accounts
Legacy
3 May 2003
363sAnnual Return (shuttle)
Legacy
9 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
9 August 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 July 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
5 April 2001
288aAppointment of Director or Secretary
Legacy
28 December 2000
288bResignation of Director or Secretary
Legacy
28 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
22 September 2000
AAAnnual Accounts
Legacy
19 April 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 November 1998
AAAnnual Accounts
Legacy
30 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 January 1998
AAAnnual Accounts
Resolution
5 January 1998
RESOLUTIONSResolutions
Resolution
5 January 1998
RESOLUTIONSResolutions
Certificate Change Of Name Company
23 October 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 September 1996
AAAnnual Accounts
Resolution
22 August 1996
RESOLUTIONSResolutions
Legacy
28 April 1995
288288
Legacy
28 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 August 1994
AAAnnual Accounts
Resolution
30 August 1994
RESOLUTIONSResolutions
Legacy
25 May 1994
363sAnnual Return (shuttle)
Legacy
1 November 1993
363aAnnual Return
Accounts With Accounts Type Full
31 October 1993
AAAnnual Accounts
Legacy
4 January 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
9 June 1992
287Change of Registered Office
Legacy
9 June 1992
288288
Legacy
8 June 1992
363x363x
Legacy
13 August 1991
224224
Legacy
27 June 1991
288288
Legacy
15 June 1991
287Change of Registered Office
Legacy
15 June 1991
288288
Legacy
15 June 1991
288288
Memorandum Articles
14 June 1991
MEM/ARTSMEM/ARTS
Legacy
30 May 1991
288288
Certificate Change Of Name Company
3 May 1991
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 March 1991
NEWINCIncorporation