Background WavePink WaveYellow Wave

CONNECT A50 LIMITED (03030077)

CONNECT A50 LIMITED (03030077) is an active UK company. incorporated on 7 March 1995. with registered office in Newcastle Upon Tyne. The company operates in the Construction sector, engaged in construction of roads and motorways. CONNECT A50 LIMITED has been registered for 31 years. Current directors include BOND, Josh Callum, EDWARDS, Matthew James, KHOW, Teik and 1 others.

Company Number
03030077
Status
active
Type
ltd
Incorporated
7 March 1995
Age
31 years
Address
Q14 Quorum Business Park, Newcastle Upon Tyne, NE12 8BU
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
BOND, Josh Callum, EDWARDS, Matthew James, KHOW, Teik, MAGEEAN, Mark Philip
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT A50 LIMITED

CONNECT A50 LIMITED is an active company incorporated on 7 March 1995 with the registered office located in Newcastle Upon Tyne. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. CONNECT A50 LIMITED was registered 31 years ago.(SIC: 42110)

Status

active

Active since 31 years ago

Company No

03030077

LTD Company

Age

31 Years

Incorporated 7 March 1995

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 17 October 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

10 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026

Previous Company Names

CONNECT A419/A417 LIMITED
From: 4 May 1995To: 12 October 1995
HACKREMCO (NO.1014) LIMITED
From: 7 March 1995To: 4 May 1995
Contact
Address

Q14 Quorum Business Park Benton Lane Newcastle Upon Tyne, NE12 8BU,

Previous Addresses

6th Floor 350 Euston Road Regents Place London NW1 3AX
From: 7 March 1995To: 11 March 2022
Timeline

20 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Mar 95
Director Left
Apr 10
Director Joined
Apr 10
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Left
Sept 16
Director Joined
Feb 17
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Nov 19
Director Joined
May 20
Director Left
Jul 20
Loan Secured
Dec 21
Director Joined
May 24
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MCENANEY, Simon

Active
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 17 Dec 2024

BOND, Josh Callum

Active
Saltire Court, EdinburghEH1 2EE
Born May 1991
Director
Appointed 21 May 2024

EDWARDS, Matthew James

Active
Palace Street, LondonSW1E 5JD
Born February 1985
Director
Appointed 24 Jan 2017

KHOW, Teik

Active
3rd Floor, LondonN1 9GB
Born June 1979
Director
Appointed 07 May 2020

MAGEEAN, Mark Philip

Active
Bramham Maintenance Compound, TadcasterLS24 9NS
Born November 1973
Director
Appointed 24 Mar 2015

CHASE, Peter

Resigned
Hillcroft, WitleyGU8 5LT
Secretary
Appointed 11 May 1995
Resigned 21 May 1998

MARSHALL, Nigel John

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Secretary
Appointed 26 Sept 2001
Resigned 24 Mar 2015

MCCARTHY, Patrick

Resigned
Euston Road, LondonNW1 3AX
Secretary
Appointed 24 Mar 2015
Resigned 30 Jun 2021

MINTZ, Jonathan

Resigned
18 Hervey Close, LondonN3 2HD
Secretary
Appointed 21 May 1998
Resigned 18 Sept 2000

ROBINSON, Anthony

Resigned
350 Euston Road, Regents Place LondonNW1 3AX
Secretary
Appointed 01 Jul 2021
Resigned 23 Sept 2021

RUTHERFORD, Tracy

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 08 Apr 2022
Resigned 17 Dec 2024

SHUTT, Sarah

Resigned
Quorum Business Park, Newcastle Upon TyneNE12 8BU
Secretary
Appointed 30 Sept 2021
Resigned 08 Apr 2022

HACKWOOD SECRETARIES LIMITED

Resigned
One Silk Street, LondonEC2Y 8HQ
Corporate nominee secretary
Appointed 07 Mar 1995
Resigned 11 May 1995

TM COMPANY SERVICES LIMITED

Resigned
Edinburgh Quay, EdinburghEH3 9AG
Corporate secretary
Appointed 18 Sept 2000
Resigned 26 Sept 2001

BALSCHER-RESTER, Hans Roland Georg

Resigned
Haagweg 9a, Bavaria63755
Born May 1951
Director
Appointed 20 Feb 1997
Resigned 21 Dec 2000

BEAUCHAMP, Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born March 1959
Director
Appointed 01 Nov 2004
Resigned 24 Mar 2015

BECHER, Gerhard

Resigned
Am Eichbuhel 26, Kronberg61476
Born January 1944
Director
Appointed 03 Nov 1997
Resigned 30 Apr 1998

BECHER, Gerhard

Resigned
Am Eichbuhel 26, Kronberg61476
Born January 1944
Director
Appointed 11 May 1995
Resigned 17 May 1996

BEER, Christopher Paul Constantine

Resigned
Hartford House, BasingstokeRG27 9BD
Born December 1946
Director
Appointed 11 May 1995
Resigned 17 May 1996

BOWLER, David William

Resigned
Vogesenstrasse 2, 79410 Badenweiler
Born January 1945
Director
Appointed 22 Mar 2010
Resigned 21 Jul 2020

CLEMENTS, David Russell

Resigned
The Vineries Lambs Green, HorshamRH12 4RG
Born November 1943
Director
Appointed 17 May 1996
Resigned 10 Apr 2002

COHEN, James Lionel

Resigned
20 Morpeth Mansions, LondonSW1P 1ER
Born February 1942
Director
Appointed 17 May 1996
Resigned 18 Jul 2001

DEACON, Richard William

Resigned
Cedar House Pyle Hill, WokingGU22 0SR
Born July 1950
Director
Appointed 15 Jun 2000
Resigned 15 Jan 2004

DEAN, Andrew

Resigned
6th Floor 350 Euston Road, LondonNW1 3AX
Born July 1967
Director
Appointed 24 Mar 2015
Resigned 21 Mar 2017

FALERO, Louis Javier

Resigned
South Colonnade, LondonE14 4PU
Born February 1977
Director
Appointed 25 Jun 2014
Resigned 02 Sept 2016

FOX, John Clarke

Resigned
4 Estcots Drive, East GrinsteadRH19 3DA
Born May 1945
Director
Appointed 27 Sept 2002
Resigned 19 Nov 2003

GENKEL, Jens

Resigned
Ginnheimer Strasse 20, Frankfurt Am Main60487
Born August 1963
Director
Appointed 17 May 1996
Resigned 18 Dec 1996

JAMES, David Stuart

Resigned
High Laurels, DorkingRH5 4BY
Born October 1945
Director
Appointed 11 May 1995
Resigned 15 Jun 2000

JENNINGS, Oliver James Wake

Resigned
Barclays Bank, LondonE14 5HP
Born May 1963
Director
Appointed 24 Mar 2009
Resigned 25 Jun 2009

JOOSTEN, Rik Jan Jozef

Resigned
39 St Dunstans Avenue, LondonW3 6QD
Born August 1960
Director
Appointed 17 May 1996
Resigned 31 Oct 1997

LOMAS, David James

Resigned
Churchill Place, LondonE14 5HP
Born July 1975
Director
Appointed 25 Jun 2009
Resigned 22 Mar 2010

MATTHEWS, Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born September 1962
Director
Appointed 24 Mar 2009
Resigned 26 Mar 2014

MCDONAGH, John

Resigned
59 Sarsfield Road, LondonSW12 8HR
Born May 1969
Director
Appointed 20 Dec 2005
Resigned 24 Mar 2009

MCGLYNN, Roger Francis

Resigned
2 Cambridge Road, LondonSW13 0PG
Born October 1946
Director
Appointed 10 Apr 2002
Resigned 15 Jan 2004

MITCHELSON, Fay Alexandra, Director

Resigned
Euston Road, LondonNW1 3AX
Born October 1982
Director
Appointed 20 Jun 2017
Resigned 27 Sept 2019

Persons with significant control

1

Quorum Business Park, Newcastle Upon TyneNE12 8BU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 December 2024
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
18 December 2024
AP03Appointment of Secretary
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 May 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
10 March 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 March 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 March 2022
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
10 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
10 October 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
14 July 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 July 2021
TM02Termination of Secretary
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
11 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2017
TM01Termination of Director
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Full
14 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Full
10 September 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 April 2015
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
11 April 2014
AP01Appointment of Director
Termination Director Company With Name
11 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Change Person Secretary Company With Change Date
26 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Full
4 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Legacy
7 July 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
20 April 2011
AR01AR01
Accounts With Accounts Type Full
30 September 2010
AAAnnual Accounts
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 March 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
30 September 2009
AAAnnual Accounts
Legacy
16 July 2009
288aAppointment of Director or Secretary
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
13 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Full
30 September 2008
AAAnnual Accounts
Legacy
15 May 2008
288cChange of Particulars
Legacy
7 May 2008
363aAnnual Return
Accounts With Accounts Type Full
4 October 2007
AAAnnual Accounts
Legacy
6 July 2007
288aAppointment of Director or Secretary
Legacy
6 July 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Legacy
6 January 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 2004
AAAnnual Accounts
Legacy
7 December 2004
287Change of Registered Office
Legacy
17 November 2004
288bResignation of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Resolution
1 July 2004
RESOLUTIONSResolutions
Legacy
26 March 2004
363sAnnual Return (shuttle)
Resolution
1 February 2004
RESOLUTIONSResolutions
Legacy
10 December 2003
288bResignation of Director or Secretary
Legacy
10 December 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 December 2003
AAAnnual Accounts
Legacy
31 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2002
AAAnnual Accounts
Legacy
15 October 2002
288aAppointment of Director or Secretary
Legacy
15 October 2002
288bResignation of Director or Secretary
Auditors Resignation Company
17 August 2002
AUDAUD
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
2 May 2002
288aAppointment of Director or Secretary
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2001
AAAnnual Accounts
Legacy
2 October 2001
288bResignation of Director or Secretary
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288bResignation of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
13 August 2001
288aAppointment of Director or Secretary
Legacy
5 April 2001
88(2)R88(2)R
Legacy
5 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2001
AAAnnual Accounts
Legacy
15 January 2001
288bResignation of Director or Secretary
Legacy
15 January 2001
288bResignation of Director or Secretary
Resolution
28 December 2000
RESOLUTIONSResolutions
Legacy
26 October 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
288bResignation of Director or Secretary
Legacy
17 October 2000
287Change of Registered Office
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
14 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Legacy
4 February 1999
225Change of Accounting Reference Date
Legacy
29 January 1999
288cChange of Particulars
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
12 October 1998
288aAppointment of Director or Secretary
Legacy
11 September 1998
288aAppointment of Director or Secretary
Legacy
28 August 1998
288bResignation of Director or Secretary
Legacy
26 May 1998
288bResignation of Director or Secretary
Legacy
3 April 1998
363sAnnual Return (shuttle)
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 November 1997
AAAnnual Accounts
Legacy
1 July 1997
363sAnnual Return (shuttle)
Legacy
1 July 1997
88(2)R88(2)R
Legacy
4 March 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
25 February 1997
AAAnnual Accounts
Resolution
25 February 1997
RESOLUTIONSResolutions
Legacy
20 January 1997
288bResignation of Director or Secretary
Legacy
18 September 1996
363sAnnual Return (shuttle)
Legacy
18 July 1996
88(2)R88(2)R
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
17 July 1996
288288
Legacy
16 June 1996
88(2)R88(2)R
Memorandum Articles
9 June 1996
MEM/ARTSMEM/ARTS
Resolution
9 June 1996
RESOLUTIONSResolutions
Resolution
9 June 1996
RESOLUTIONSResolutions
Legacy
9 June 1996
123Notice of Increase in Nominal Capital
Legacy
4 June 1996
395Particulars of Mortgage or Charge
Legacy
31 May 1996
288288
Legacy
31 May 1996
288288
Legacy
13 May 1996
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 October 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Legacy
26 May 1995
288288
Resolution
15 May 1995
RESOLUTIONSResolutions
Legacy
15 May 1995
287Change of Registered Office
Certificate Change Of Name Company
4 May 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1995
NEWINCIncorporation