Background WavePink WaveYellow Wave

CONNECT UTILITIES LIMITED (05355345)

CONNECT UTILITIES LIMITED (05355345) is an active UK company. incorporated on 7 February 2005. with registered office in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONNECT UTILITIES LIMITED has been registered for 21 years. Current directors include BRETT, Richard Mark, HOCKMAN, Samuel, HOLMES, Dewi Mark and 1 others.

Company Number
05355345
Status
active
Type
ltd
Incorporated
7 February 2005
Age
21 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BRETT, Richard Mark, HOCKMAN, Samuel, HOLMES, Dewi Mark, LINSDELL, Clive Eric
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT UTILITIES LIMITED

CONNECT UTILITIES LIMITED is an active company incorporated on 7 February 2005 with the registered office located in Bury St. Edmunds. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONNECT UTILITIES LIMITED was registered 21 years ago.(SIC: 82990)

Status

active

Active since 21 years ago

Company No

05355345

LTD Company

Age

21 Years

Incorporated 7 February 2005

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 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 10 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027

Previous Company Names

GLASSCYCLE LIMITED
From: 7 February 2005To: 8 April 2005
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 16 December 2011To: 20 May 2013
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 7 February 2005To: 16 December 2011
Timeline

16 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Feb 05
Director Left
Apr 11
Director Left
Aug 11
Director Joined
Nov 12
Director Left
Feb 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
Aug 13
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Mar 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

MUMFORD, Christopher Paul

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 16 Mar 2005

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

HOLMES, Dewi Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1981
Director
Appointed 20 Dec 2023

LINSDELL, Clive Eric

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 09 Aug 2013

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 07 Feb 2005
Resigned 11 Mar 2005

ADDISON-SMYTH, Gregory

Resigned
11 Llys Steffan, Llantwit MajorCF61 2UF
Born October 1969
Director
Appointed 22 Sept 2006
Resigned 31 Mar 2011

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 09 Aug 2013
Resigned 28 Jul 2023

GIBB, Philip

Resigned
The Sages, CardiffCF71 7NL
Born January 1956
Director
Appointed 11 Mar 2005
Resigned 22 Sept 2006

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

HOUGHTON, David Patrick

Resigned
5 Bridleway Close, East EwellKT17 3DY
Born January 1954
Director
Appointed 16 Mar 2005
Resigned 16 Jun 2006

JENKINS, Graham John

Resigned
Stanwardine House, EllesmereSY12 0JL
Born April 1960
Director
Appointed 16 Mar 2005
Resigned 25 Jan 2013

PEARCE, Michael William

Resigned
Hanover Square, LondonW1S 1JB
Born November 1973
Director
Appointed 19 Oct 2012
Resigned 09 Aug 2013

PEARCE, Michael William

Resigned
St Andrews House, CardiffCF64 4HD
Born November 1973
Director
Appointed 11 Mar 2005
Resigned 14 Dec 2006

WARD, Russell Adrian Edmund

Resigned
Belmont Lodge, NewportNP18 1LB
Born September 1963
Director
Appointed 11 Mar 2005
Resigned 22 Sept 2006

WHITTAKER, Peter James

Resigned
Corse Lawn, GloucesterGL19 4NU
Born September 1961
Director
Appointed 30 Jan 2007
Resigned 04 Aug 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 07 Feb 2005
Resigned 11 Mar 2005

Persons with significant control

1

Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

88

Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
4 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 August 2013
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Accounts With Accounts Type Full
7 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Termination Director Company With Name
14 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Accounts With Accounts Type Full
4 February 2011
AAAnnual Accounts
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Legacy
9 February 2009
363aAnnual Return
Legacy
9 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
28 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2007
AAAnnual Accounts
Legacy
16 April 2007
363sAnnual Return (shuttle)
Legacy
16 February 2007
288aAppointment of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288bResignation of Director or Secretary
Legacy
12 January 2007
288aAppointment of Director or Secretary
Legacy
8 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
13 December 2006
AAAnnual Accounts
Legacy
3 July 2006
288bResignation of Director or Secretary
Legacy
17 February 2006
363sAnnual Return (shuttle)
Legacy
6 February 2006
225Change of Accounting Reference Date
Legacy
26 January 2006
288cChange of Particulars
Legacy
26 October 2005
155(6)a155(6)a
Legacy
20 October 2005
395Particulars of Mortgage or Charge
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Memorandum Articles
10 July 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
8 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
6 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
4 April 2005
288aAppointment of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Legacy
29 March 2005
288bResignation of Director or Secretary
Incorporation Company
7 February 2005
NEWINCIncorporation