Background WavePink WaveYellow Wave

CONNECT YORKSHIRE (04238885)

CONNECT YORKSHIRE (04238885) is an active UK company. incorporated on 21 June 2001. with registered office in Leeds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNECT YORKSHIRE has been registered for 24 years. Current directors include BROAD, Caroline, CONBOY, Sophie Rebecca, HARRIS, Philip John and 4 others.

Company Number
04238885
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
21 June 2001
Age
24 years
Address
3365 The Pentagon Century Way Thorpe Park, Leeds, LS15 8ZB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROAD, Caroline, CONBOY, Sophie Rebecca, HARRIS, Philip John, HARVEY, Rana, KENDALL, Thomas Luke, KENNY, Paul Daniel, SMALLEY, David Richard
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT YORKSHIRE

CONNECT YORKSHIRE is an active company incorporated on 21 June 2001 with the registered office located in Leeds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNECT YORKSHIRE was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04238885

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

24 Years

Incorporated 21 June 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026

Previous Company Names

TECHNOLOGY YORKSHIRE
From: 21 June 2001To: 27 July 2002
Contact
Address

3365 The Pentagon Century Way Thorpe Park Leeds, LS15 8ZB,

Previous Addresses

Elizabeth House 13-19 Queen Street Leeds LS1 2TW England
From: 11 October 2023To: 8 December 2025
C/O Nick Butler Carrwood Park Selby Road Leeds LS15 4LG England
From: 29 May 2015To: 11 October 2023
Leeds Innovation Centre 103 Clarendon Road Leeds LS2 9DF
From: 21 June 2001To: 29 May 2015
Timeline

48 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Jun 01
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Left
May 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 11
Director Left
Apr 12
Director Left
Dec 12
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Apr 13
Director Left
Apr 13
Director Left
Apr 15
Director Left
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 16
Director Joined
Jun 18
Director Left
Jan 20
Owner Exit
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Director Left
Feb 24
Director Joined
Dec 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
45
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

BROAD, Caroline

Active
Thorpe Park, LeedsLS15 8ZB
Born October 1984
Director
Appointed 05 Dec 2025

CONBOY, Sophie Rebecca

Active
Selby Road, LeedsLS15 4LG
Born April 1988
Director
Appointed 04 May 2016

HARRIS, Philip John

Active
Thorpe Park, LeedsLS15 8ZB
Born February 1979
Director
Appointed 05 Dec 2025

HARVEY, Rana

Active
The Industrial Estate, YorkYO60 6PG
Born January 1977
Director
Appointed 02 Dec 2025

KENDALL, Thomas Luke

Active
Thorpe Park, LeedsLS15 8ZB
Born July 1985
Director
Appointed 05 Dec 2025

KENNY, Paul Daniel

Active
Whitcliffe Road, CleckheatonBD19 3DR
Born October 1971
Director
Appointed 05 Dec 2025

SMALLEY, David Richard

Active
Thorpe Park, LeedsLS15 8ZB
Born April 1984
Director
Appointed 05 Dec 2025

BUTLER, Nicholas Sowden

Resigned
Selby Road, LeedsLS15 4LG
Secretary
Appointed 13 Aug 2010
Resigned 14 Aug 2023

BUTLER, Nicholas Sowden

Resigned
Cedar Croft, YorkYO26 9RG
Secretary
Appointed 14 Jun 2004
Resigned 26 Apr 2010

FRY, James Alexander

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Secretary
Appointed 26 Apr 2010
Resigned 13 Aug 2010

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate secretary
Appointed 21 Jun 2001
Resigned 14 Jun 2004

BROWNING, Simon Francis

Resigned
63, IlkleyLS29 9LD
Born February 1956
Director
Appointed 08 Dec 2003
Resigned 28 Sept 2006

BUTLER, Nicholas Sowden

Resigned
Marton, YorkYO51 9QY
Born April 1946
Director
Appointed 21 Jun 2001
Resigned 14 Aug 2023

CAMMERMAN, Philip Simon

Resigned
55 The Fairway, LeedsLS17 7PE
Born May 1942
Director
Appointed 08 Dec 2003
Resigned 11 Mar 2013

DODD, Barry John

Resigned
Thormanby Hall, YorkYO6 3NN
Born October 1947
Director
Appointed 05 Dec 2005
Resigned 20 Aug 2009

DOYLE, Richard Alexander

Resigned
Boroughbridge Hall, BoroughbridgeYO51 9AN
Born October 1956
Director
Appointed 02 Mar 2009
Resigned 23 Apr 2015

EWIN, Neil Andrew

Resigned
Selby Road, LeedsLS15 4LG
Born February 1959
Director
Appointed 29 Jan 2013
Resigned 02 Jan 2020

FISHER, John, Professor

Resigned
12 Birch Mews, LeedsLS16 8NX
Born August 1955
Director
Appointed 29 Nov 2004
Resigned 25 Jul 2005

FLINTON, Matthew

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Born September 1966
Director
Appointed 08 Dec 2003
Resigned 28 Sept 2006

GARNHAM, Peter John

Resigned
1 Whirlow Croft, SheffieldS11 9AG
Born February 1954
Director
Appointed 28 Jul 2008
Resigned 26 Apr 2010

GILBERT, Ian Michael

Resigned
Parkside House Knaresborough Road, HarrogateHG3 1DT
Born July 1957
Director
Appointed 27 Nov 2006
Resigned 02 Apr 2012

HALL, Jacqueline Louise

Resigned
13-19 Queen Street, LeedsLS1 2TW
Born June 1963
Director
Appointed 23 Apr 2015
Resigned 21 Feb 2024

HILL, Phillip

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born December 1962
Director
Appointed 26 Apr 2010
Resigned 30 Jul 2012

HOGG, David Crossland, Professor

Resigned
65 The Drive, LeedsLS8 1JQ
Born January 1954
Director
Appointed 08 Dec 2003
Resigned 29 Nov 2004

HOLLINRAKE, Kevin Paul

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born September 1963
Director
Appointed 29 Jan 2013
Resigned 15 Oct 2014

HOPKINSON, Glen Anthony

Resigned
27 Croftway, LeedsLS25 6BW
Born February 1959
Director
Appointed 23 Jan 2006
Resigned 31 Mar 2009

HUMPHREYS, Gwynfor Owen

Resigned
Wainstalls House, HalifaxHX2 7TU
Born April 1946
Director
Appointed 08 Dec 2003
Resigned 26 Apr 2010

KITCHENER, Andrew Clive

Resigned
Low Park Farm, HazlewoodLS24 9NH
Born July 1965
Director
Appointed 08 Dec 2003
Resigned 09 Dec 2005

LIFFORD, William Lewis

Resigned
Rose Croft, LeedsLS17 9HR
Born January 1951
Director
Appointed 11 May 2009
Resigned 29 Apr 2013

LONGBOTTOM, David Peter

Resigned
Selby Road, LeedsLS15 4LG
Born April 1963
Director
Appointed 23 Apr 2015
Resigned 29 Sept 2016

MCCAUL, Brian Aidan

Resigned
Leeds Innovation Centre, LeedsLS2 9DF
Born October 1966
Director
Appointed 26 Apr 2010
Resigned 04 Apr 2011

MCNEILL, Ian Harry

Resigned
The Old Granary, TadcasterLS24 9NJ
Born December 1947
Director
Appointed 08 Dec 2003
Resigned 03 Aug 2008

MCWHIRTER, Alexander James

Resigned
9 Long Meadows, LeedsLS16 9DA
Born December 1958
Director
Appointed 26 Jul 2004
Resigned 11 May 2009

MORAN, Richard John

Resigned
Queen Street, LeedsLS1 2TW
Born May 1969
Director
Appointed 04 May 2016
Resigned 02 Dec 2025

MORRISON, Ian Jonathan

Resigned
8 Grange Court, LeedsLS17 7TX
Born February 1970
Director
Appointed 08 Dec 2003
Resigned 26 Apr 2010

Persons with significant control

3

2 Active
1 Ceased

Mr Richard John Moran

Active
Thorpe Park, LeedsLS15 8ZB
Born May 1969

Nature of Control

Voting rights 25 to 50 percent
Notified 14 Aug 2023

Mr Nicholas Sowden Butler

Ceased
Selby Road, LeedsLS15 4LG
Born April 1946

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Aug 2023

Mrs Sophie Rebecca Conboy

Active
Thorpe Park, LeedsLS15 8ZB
Born April 1988

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 December 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 April 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2023
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
25 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 August 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
14 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
4 September 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 June 2018
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
29 September 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
6 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 May 2015
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
7 April 2015
AR01AR01
Termination Director Company With Name Termination Date
7 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
11 April 2013
AR01AR01
Termination Director Company With Name Termination Date
11 April 2013
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2012
TM01Termination of Director
Termination Director Company With Name Termination Date
23 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
23 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 April 2011
AR01AR01
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Termination Director Company With Name
17 April 2011
TM01Termination of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Termination Director Company With Name
4 April 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 January 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
16 August 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
13 August 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
4 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
26 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
26 May 2010
TM02Termination of Secretary
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Termination Director Company With Name
26 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
30 September 2009
288bResignation of Director or Secretary
Legacy
4 August 2009
288cChange of Particulars
Legacy
8 June 2009
288aAppointment of Director or Secretary
Legacy
14 May 2009
363aAnnual Return
Legacy
14 May 2009
288bResignation of Director or Secretary
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
17 April 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
29 December 2008
288aAppointment of Director or Secretary
Legacy
29 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 May 2008
AAAnnual Accounts
Legacy
30 April 2008
363aAnnual Return
Legacy
30 October 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
288aAppointment of Director or Secretary
Legacy
28 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2007
363sAnnual Return (shuttle)
Legacy
10 April 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 July 2006
288cChange of Particulars
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288bResignation of Director or Secretary
Legacy
9 February 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Legacy
25 January 2006
288aAppointment of Director or Secretary
Legacy
28 October 2005
288aAppointment of Director or Secretary
Legacy
28 October 2005
288bResignation of Director or Secretary
Legacy
7 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 February 2005
AAAnnual Accounts
Legacy
8 February 2005
288aAppointment of Director or Secretary
Legacy
30 December 2004
288bResignation of Director or Secretary
Legacy
3 August 2004
288aAppointment of Director or Secretary
Legacy
30 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288bResignation of Director or Secretary
Legacy
15 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
20 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288aAppointment of Director or Secretary
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 May 2003
AAAnnual Accounts
Legacy
6 February 2003
244244
Legacy
10 October 2002
287Change of Registered Office
Legacy
30 September 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
29 July 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 May 2002
225Change of Accounting Reference Date
Incorporation Company
21 June 2001
NEWINCIncorporation