Background WavePink WaveYellow Wave

CONN3CT LIMITED (05496949)

CONN3CT LIMITED (05496949) is an active UK company. incorporated on 1 July 2005. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities. CONN3CT LIMITED has been registered for 20 years. Current directors include BERRY, Mark Ian James, CROSS, Martin Paul, FRANCIS, Peter John Chandler.

Company Number
05496949
Status
active
Type
ltd
Incorporated
1 July 2005
Age
20 years
Address
5th Floor, 90 Fenchurch Street, London, EC3M 4BY
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
BERRY, Mark Ian James, CROSS, Martin Paul, FRANCIS, Peter John Chandler
SIC Codes
61100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONN3CT LIMITED

CONN3CT LIMITED is an active company incorporated on 1 July 2005 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities. CONN3CT LIMITED was registered 20 years ago.(SIC: 61100)

Status

active

Active since 20 years ago

Company No

05496949

LTD Company

Age

20 Years

Incorporated 1 July 2005

Size

N/A

Accounts

ARD: 30/4

Up to Date

5 weeks left

Last Filed

Made up to 30 April 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

CONNECT MANAGED SERVICES LIMITED
From: 11 June 2015To: 18 February 2020
CONNECT COMMUNICATIONS HOLDINGS LIMITED
From: 7 October 2005To: 11 June 2015
WINTER HILL FORTY EIGHT LIMITED
From: 1 July 2005To: 7 October 2005
Contact
Address

5th Floor, 90 Fenchurch Street London, EC3M 4BY,

Previous Addresses

5th Floor 90 Fenchurch Street London EC3M 4BY England
From: 14 January 2022To: 14 January 2022
5th Floor 90 Fenchurch Street London EC3M 4BY England
From: 14 January 2022To: 14 January 2022
8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England
From: 3 July 2019To: 14 January 2022
8th Floor, City Place House 55 Basinghall Street London EC2R 5DU England
From: 11 June 2019To: 3 July 2019
8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU England
From: 3 June 2019To: 11 June 2019
25 Copthall Avenue, London 25 Copthall Avenue London EC2R 7BP England
From: 12 February 2018To: 3 June 2019
4th Floor Chancellor House 5 Thomas More Square London E1W 1YW
From: 2 December 2014To: 12 February 2018
Hertford House 1 Cranwood Street London EC1V 9QP
From: 1 July 2005To: 2 December 2014
Timeline

28 key events • 2005 - 2026

Funding Officers Ownership
Company Founded
Jun 05
Funding Round
Nov 10
Funding Round
Nov 10
Capital Update
Nov 10
Capital Reduction
Nov 10
Share Buyback
Nov 10
Share Buyback
Nov 10
Capital Reduction
Nov 10
Director Joined
Feb 11
Director Left
Feb 11
Loan Secured
Apr 14
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Aug 15
Director Joined
Dec 16
Loan Secured
Jul 17
Funding Round
Nov 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Cleared
Jul 19
Loan Secured
Jul 19
Director Left
Jan 20
Director Joined
May 20
Director Joined
May 20
Director Left
Mar 21
Director Left
Dec 25
Director Joined
Mar 26
8
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

BERRY, Mark Ian James

Active
90 Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 04 Mar 2026

BERRY, Mark Ian James

Active
90 Fenchurch Street, LondonEC3M 4BY
Born February 1973
Director
Appointed 04 Mar 2026

CROSS, Martin Paul

Active
90 Fenchurch Street, LondonEC3M 4BY
Born February 1971
Director
Appointed 10 Oct 2005

FRANCIS, Peter John Chandler

Active
90 Fenchurch Street, LondonEC3M 4BY
Born April 1969
Director
Appointed 18 May 2020

RAMSDALE, Ben

Resigned
90 Fenchurch Street, LondonEC3M 4BY
Secretary
Appointed 15 Jan 2020
Resigned 02 Apr 2025

ROSE, David John

Resigned
Hertford House, LondonEC1V 9QP
Secretary
Appointed 10 Oct 2005
Resigned 11 Apr 2014

THE OXFORD SECRETARIAT LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate secretary
Appointed 01 Jul 2005
Resigned 10 Oct 2005

CAMPBELL, John Barron

Resigned
25 Copthall Avenue, LondonEC2R 7BP
Born June 1959
Director
Appointed 01 Dec 2016
Resigned 11 Feb 2019

DAWSON, Martin

Resigned
The Tree House, FeeringCO5 9EN
Born September 1964
Director
Appointed 10 Oct 2005
Resigned 14 Oct 2010

KHAN, Arman

Resigned
Hertford House, LondonEC1V 9QP
Born March 1970
Director
Appointed 14 Oct 2010
Resigned 11 Apr 2014

ROSE, David John

Resigned
Chancellor House, LondonE1W 1YW
Born September 1967
Director
Appointed 10 Oct 2005
Resigned 01 Jul 2015

SHAH, Ajay Kumar

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born February 1962
Director
Appointed 11 Feb 2019
Resigned 15 Jan 2020

THOMAS, Andrew Robert

Resigned
Hertford House, LondonEC1V 9QP
Born July 1952
Director
Appointed 10 Oct 2005
Resigned 11 Apr 2014

TUPMAN, Alex

Resigned
55 Basinghall Street, LondonEC2V 5DU
Born February 1966
Director
Appointed 11 Apr 2014
Resigned 14 Jan 2021

YOUNG, Adam Jonathon

Resigned
90 Fenchurch Street, LondonEC3M 4BY
Born August 1971
Director
Appointed 18 May 2020
Resigned 09 Dec 2025

OXFORD FORMATIONS LIMITED

Resigned
Winter Hill House, MarlowSL7 1NT
Corporate director
Appointed 01 Jul 2005
Resigned 10 Oct 2005

Persons with significant control

1

90 Fenchurch Street, LondonEC3M 4BY

Nature of Control

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

Filing History

133

Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
18 March 2026
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
6 August 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2022
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control
14 January 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 January 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
21 October 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2021
TM01Termination of Director
Accounts With Accounts Type Full
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
8 April 2020
AA01Change of Accounting Reference Date
Resolution
18 February 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 January 2020
AP03Appointment of Secretary
Resolution
29 July 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
9 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 July 2019
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2018
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2018
AR01AR01
Capital Allotment Shares
2 November 2018
SH01Allotment of Shares
Withdrawal Of A Person With Significant Control Statement
31 October 2018
PSC09Update to PSC Statements
Legacy
30 October 2018
RP04CS01RP04CS01
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
6 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 December 2016
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2016
CH01Change of Director Details
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2015
AR01AR01
Accounts With Accounts Type Group
12 October 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2015
TM01Termination of Director
Certificate Change Of Name Company
11 June 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 June 2015
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Group
8 October 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 May 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 May 2014
TM02Termination of Secretary
Resolution
24 April 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 April 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2014
MR01Registration of a Charge
Capital Name Of Class Of Shares
20 February 2014
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 February 2014
AR01AR01
Accounts With Accounts Type Group
4 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Change Person Director Company With Change Date
19 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
18 July 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 July 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Resolution
5 December 2011
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
5 December 2011
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 September 2011
AR01AR01
Appoint Person Director Company With Name
14 February 2011
AP01Appointment of Director
Termination Director Company With Name
14 February 2011
TM01Termination of Director
Capital Cancellation Shares
18 November 2010
SH06Cancellation of Shares
Resolution
15 November 2010
RESOLUTIONSResolutions
Capital Cancellation Shares
15 November 2010
SH06Cancellation of Shares
Resolution
15 November 2010
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
15 November 2010
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
15 November 2010
SH03Return of Purchase of Own Shares
Capital Statement Capital Company With Date Currency Figure
9 November 2010
SH19Statement of Capital
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Capital Allotment Shares
2 November 2010
SH01Allotment of Shares
Resolution
2 November 2010
RESOLUTIONSResolutions
Resolution
2 November 2010
RESOLUTIONSResolutions
Legacy
18 October 2010
SH20SH20
Legacy
18 October 2010
CAP-SSCAP-SS
Resolution
18 October 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Accounts With Accounts Type Group
8 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2010
AR01AR01
Gazette Filings Brought Up To Date
31 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
30 October 2009
AAAnnual Accounts
Gazette Notice Compulsory
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Group
31 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Accounts Type Group
27 December 2007
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Accounts With Accounts Type Group
28 February 2007
AAAnnual Accounts
Legacy
28 July 2006
363aAnnual Return
Legacy
15 May 2006
225Change of Accounting Reference Date
Legacy
24 January 2006
88(3)88(3)
Legacy
24 January 2006
88(2)R88(2)R
Legacy
21 November 2005
287Change of Registered Office
Legacy
2 November 2005
123Notice of Increase in Nominal Capital
Legacy
2 November 2005
122122
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Resolution
2 November 2005
RESOLUTIONSResolutions
Legacy
2 November 2005
88(2)R88(2)R
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288bResignation of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
2 November 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
7 October 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
1 July 2005
NEWINCIncorporation