Background WavePink WaveYellow Wave

CONNECT PUBLIC AFFAIRS LIMITED (03449749)

CONNECT PUBLIC AFFAIRS LIMITED (03449749) is an active UK company. incorporated on 14 October 1997. with registered office in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CONNECT PUBLIC AFFAIRS LIMITED has been registered for 28 years. Current directors include BLAKE, Laura Emily, CHURCH, Sebastian Alexander, SAWFORD, Andrew and 1 others.

Company Number
03449749
Status
active
Type
ltd
Incorporated
14 October 1997
Age
28 years
Address
2 Manor Farm Court Old Wolverton Road, Milton Keynes, MK12 5NN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAKE, Laura Emily, CHURCH, Sebastian Alexander, SAWFORD, Andrew, SIMPSON, Daniel
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT PUBLIC AFFAIRS LIMITED

CONNECT PUBLIC AFFAIRS LIMITED is an active company incorporated on 14 October 1997 with the registered office located in Milton Keynes. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CONNECT PUBLIC AFFAIRS LIMITED was registered 28 years ago.(SIC: 70229)

Status

active

Active since 28 years ago

Company No

03449749

LTD Company

Age

28 Years

Incorporated 14 October 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 8 November 2025 (4 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026

Previous Company Names

HARDMILE LIMITED
From: 14 October 1997To: 15 December 1997
Contact
Address

2 Manor Farm Court Old Wolverton Road Old Wolverton Milton Keynes, MK12 5NN,

Previous Addresses

Grove House 1 Grove Place Bedford Bedfordshire MK40 3JJ England
From: 9 January 2018To: 23 September 2025
First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA
From: 22 January 2010To: 9 January 2018
5Th Floor 71 Kingsway London WC2B 6ST
From: 14 October 1997To: 22 January 2010
Timeline

22 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Oct 97
Funding Round
Aug 10
Director Left
Aug 11
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Mar 14
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Jul 15
Funding Round
Apr 16
Funding Round
Apr 16
Funding Round
May 16
Director Left
May 16
Director Left
Oct 17
Director Left
Oct 17
Director Left
Mar 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Funding Round
Aug 24
Director Joined
Aug 24
Director Left
Jul 25
5
Funding
13
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

SHOPOVA, Lora

Active
Millbank, LondonSW1P 4QP
Secretary
Appointed 24 Oct 2013

BLAKE, Laura Emily

Active
BasingstokeRG21 3DN
Born November 1983
Director
Appointed 01 Jan 2014

CHURCH, Sebastian Alexander

Active
Fentiman Road, LondonSW8 1JZ
Born July 1970
Director
Appointed 24 Oct 2013

SAWFORD, Andrew

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born March 1976
Director
Appointed 15 Jun 2015

SIMPSON, Daniel

Active
Old Wolverton Road, Milton KeynesMK12 5NN
Born October 1984
Director
Appointed 02 Aug 2024

GAIRDNER, James Andrew Campbell

Resigned
17 Larpent Avenue, LondonSW15 6UP
Secretary
Appointed 01 Dec 1997
Resigned 24 Oct 2013

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 14 Oct 1997
Resigned 01 Dec 1997

BARWICK, Stephen

Resigned
21 Bicknell Road, LondonSE5 9AU
Born September 1960
Director
Appointed 14 Jul 1999
Resigned 17 Sept 2003

BEWSHER, James Robert

Resigned
113 Redston Road, LondonN8 7HG
Born May 1952
Director
Appointed 01 Dec 1997
Resigned 17 Jun 1999

BRYANT, Matthew

Resigned
Anne Of Cleves Road, DartfordDA1 2BG
Born February 1979
Director
Appointed 17 Jul 2008
Resigned 07 Jul 2011

BURRELL, Michael Ian

Resigned
Wilmington Avenue, LondonW4 3HA
Born June 1950
Director
Appointed 24 Oct 2013
Resigned 31 Aug 2017

GAIRDNER, James Andrew Campbell

Resigned
17 Larpent Avenue, LondonSW15 6UP
Born December 1937
Director
Appointed 01 Dec 1997
Resigned 31 Dec 2017

GEORGE, Malcolm

Resigned
49 Dorney Court Carrara Wharf, LondonSW6 3UE
Born May 1963
Director
Appointed 01 Dec 1997
Resigned 19 Sept 2002

JOHNSON, Helen Margaret

Resigned
11a Mill Lane, WelwynAL6 9ES
Born December 1965
Director
Appointed 29 May 2014
Resigned 31 Aug 2017

KING, Sarah

Resigned
London Street, ReadingRG1 4PS
Born January 1978
Director
Appointed 17 Jul 2008
Resigned 11 Jul 2025

MASON, Michael

Resigned
18 Macaulay Road, LondonSW4 0QX
Born July 1965
Director
Appointed 14 Jul 1999
Resigned 18 Apr 2002

MORRIS, Gillian

Resigned
Barbon, CarnforthLA62LL
Born March 1959
Director
Appointed 01 Dec 1997
Resigned 23 May 2016

REDFERN, Simon

Resigned
13 Bedford Road, LondonE17 4PX
Born November 1972
Director
Appointed 12 Jul 2005
Resigned 22 Sept 2006

SAWFORD, Andrew

Resigned
7 Waterhouse Gardens, KetteringNN15 5TU
Born March 1976
Director
Appointed 12 Jul 2005
Resigned 29 Feb 2008

WALLACE, Emily Jane

Resigned
Rectory Grove, LondonSW4 0DS
Born August 1971
Director
Appointed 19 Sept 2002
Resigned 17 Jun 2014

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 14 Oct 1997
Resigned 01 Dec 1997

Persons with significant control

4

1 Active
3 Ceased

Mr Andrew Sawford

Ceased
Connect (3rd Floor), LondonSW1P 4QP
Born March 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Ms Sarah King

Ceased
Connect (3rd Floor), LondonSW1P 4QP
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016

Ms Laura Emily Blake

Ceased
Connect (3rd Floor), LondonSW1P 4QP
Born November 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Jul 2016
207 Camberwell New Road, LondonSE5 0TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2016
Fundings
Financials
Latest Activities

Filing History

142

Change To A Person With Significant Control
10 November 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 September 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
28 July 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
25 July 2025
TM01Termination of Director
Confirmation Statement With No Updates
17 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2024
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Capital Allotment Shares
5 August 2024
SH01Allotment of Shares
Memorandum Articles
16 May 2024
MAMA
Resolution
16 May 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Confirmation Statement With Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
27 May 2016
TM01Termination of Director
Change Person Secretary Company With Change Date
27 May 2016
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Capital Allotment Shares
21 April 2016
SH01Allotment of Shares
Resolution
16 December 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
17 November 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Appoint Person Director Company With Name Date
2 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 November 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Termination Director Company With Name
17 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
5 March 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 November 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
20 November 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
20 November 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Termination Director Company With Name
18 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
24 May 2011
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Capital Allotment Shares
23 August 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2009
AAAnnual Accounts
Legacy
27 April 2009
88(2)Return of Allotment of Shares
Legacy
4 November 2008
363aAnnual Return
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
288aAppointment of Director or Secretary
Legacy
23 July 2008
169169
Resolution
23 July 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Resolution
17 March 2008
RESOLUTIONSResolutions
Legacy
6 March 2008
288bResignation of Director or Secretary
Legacy
22 November 2007
363aAnnual Return
Legacy
5 June 2007
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
17 May 2007
AAAnnual Accounts
Legacy
30 April 2007
88(2)R88(2)R
Legacy
8 December 2006
363aAnnual Return
Legacy
13 October 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
21 March 2006
88(2)R88(2)R
Resolution
24 January 2006
RESOLUTIONSResolutions
Legacy
24 January 2006
169169
Legacy
21 November 2005
363aAnnual Return
Legacy
15 November 2005
288aAppointment of Director or Secretary
Legacy
15 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
20 April 2005
AAAnnual Accounts
Legacy
24 January 2005
88(2)R88(2)R
Legacy
18 November 2004
363aAnnual Return
Accounts With Accounts Type Small
27 May 2004
AAAnnual Accounts
Legacy
15 December 2003
288cChange of Particulars
Legacy
11 December 2003
363aAnnual Return
Legacy
27 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
31 May 2003
AAAnnual Accounts
Legacy
11 November 2002
363aAnnual Return
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 May 2002
AAAnnual Accounts
Legacy
2 May 2002
288bResignation of Director or Secretary
Legacy
28 November 2001
288aAppointment of Director or Secretary
Legacy
28 November 2001
363aAnnual Return
Legacy
10 September 2001
169169
Resolution
5 July 2001
RESOLUTIONSResolutions
Resolution
13 June 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
12 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 March 2000
AAAnnual Accounts
Legacy
26 October 1999
363aAnnual Return
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
26 July 1999
288aAppointment of Director or Secretary
Legacy
6 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
24 June 1999
AAAnnual Accounts
Legacy
13 November 1998
363aAnnual Return
Legacy
18 June 1998
225Change of Accounting Reference Date
Legacy
18 June 1998
88(2)R88(2)R
Legacy
18 June 1998
88(2)R88(2)R
Legacy
18 June 1998
88(2)R88(2)R
Legacy
18 June 1998
88(2)R88(2)R
Legacy
18 June 1998
88(2)R88(2)R
Legacy
28 January 1998
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
12 December 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
12 December 1997
287Change of Registered Office
Legacy
5 December 1997
122122
Legacy
5 December 1997
123Notice of Increase in Nominal Capital
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Resolution
5 December 1997
RESOLUTIONSResolutions
Incorporation Company
14 October 1997
NEWINCIncorporation