Background WavePink WaveYellow Wave

ONLY CONNECT UK (05848399)

ONLY CONNECT UK (05848399) is an active UK company. incorporated on 16 June 2006. with registered office in London. The company operates in the Human Health and Social Work Activities sector, engaged in other social work activities without accommodation n.e.c.. ONLY CONNECT UK has been registered for 19 years. Current directors include JONAH, Omolara, KRUGER, Daniel Rayne, KRUGER, Emma and 3 others.

Company Number
05848399
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
16 June 2006
Age
19 years
Address
32 Cubitt Street, London, WC1X 0LR
Industry Sector
Human Health and Social Work Activities
Business Activity
Other social work activities without accommodation n.e.c.
Directors
JONAH, Omolara, KRUGER, Daniel Rayne, KRUGER, Emma, RENDLE, Charlotte, TROTMAN, Charles, TROTMAN, Dionne
SIC Codes
88990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONLY CONNECT UK

ONLY CONNECT UK is an active company incorporated on 16 June 2006 with the registered office located in London. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other social work activities without accommodation n.e.c.. ONLY CONNECT UK was registered 19 years ago.(SIC: 88990)

Status

active

Active since 19 years ago

Company No

05848399

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

Age

19 Years

Incorporated 16 June 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 2 January 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

32 Cubitt Street London, WC1X 0LR,

Previous Addresses

32 Cubitt Street London WC1X 0LR England
From: 21 July 2015To: 21 July 2015
York House 6th Floor 207-221 Pentonville Road London N1 9UZ
From: 14 November 2013To: 21 July 2015
32 Cubitt Street London WC1X 0LR
From: 16 June 2006To: 14 November 2013
Timeline

32 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Left
May 10
Director Left
May 10
Director Joined
May 10
Director Joined
Sept 10
Director Joined
Dec 11
Director Joined
Dec 11
Director Left
Mar 13
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Jan 14
Director Joined
Oct 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
Oct 15
Director Left
May 16
Director Joined
Jun 16
Director Left
Feb 18
Director Left
Feb 18
Owner Exit
Aug 20
New Owner
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Owner Exit
Apr 21
Director Joined
May 21
Director Joined
May 21
Director Left
Nov 22
Director Joined
Aug 23
Director Joined
Aug 23
0
Funding
28
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

7 Active
19 Resigned

BRETT, Martin

Active
Cubitt Street, LondonWC1X 0LR
Secretary
Appointed 13 Jan 2025

JONAH, Omolara

Active
Cubitt Street, LondonWC1X 0LR
Born February 1966
Director
Appointed 20 May 2021

KRUGER, Daniel Rayne

Active
Cubitt Street, LondonWC1X 0LR
Born October 1974
Director
Appointed 25 Sept 2015

KRUGER, Emma

Active
Cubitt Street, LondonWC1X 0LR
Born December 1972
Director
Appointed 25 Sept 2015

RENDLE, Charlotte

Active
Cubitt Street, LondonWC1X 0LR
Born June 1975
Director
Appointed 14 Sept 2020

TROTMAN, Charles

Active
Cubitt Street, LondonWC1X 0LR
Born April 1963
Director
Appointed 24 Jun 2023

TROTMAN, Dionne

Active
Cubitt Street, LondonWC1X 0LR
Born September 1965
Director
Appointed 24 Jul 2023

AMIES, Cecilia Claire Beaufort

Resigned
C/O Griffin Stone Moscrop & Co, LondonW1G 8EA
Secretary
Appointed 16 Jun 2006
Resigned 29 Mar 2007

DEACON, Abigail Fettes

Resigned
Cubitt Street, LondonWC1X 0LR
Secretary
Appointed 29 Mar 2007
Resigned 30 Dec 2011

EDGINGTON, Ben

Resigned
Pear Tree Street, LondonEC1V 3AG
Secretary
Appointed 12 Oct 2015
Resigned 14 Jun 2018

MORRIS, Orla Mary Ann

Resigned
Rectory Lodge, High Street, WesterhamTN16 1JF
Secretary
Appointed 13 Jun 2018
Resigned 08 Aug 2020

PELLEW, Simon

Resigned
Cubitt Street, LondonWC1X 0LR
Secretary
Appointed 07 Aug 2020
Resigned 13 Jan 2025

SENCE, Nate

Resigned
Cubitt Street, LondonWC1X 0LR
Secretary
Appointed 30 Dec 2011
Resigned 12 Oct 2015

BOATENG, Paul Yaw, Lord

Resigned
Houses Of Parliament, London
Born June 1951
Director
Appointed 15 Jan 2014
Resigned 13 Oct 2015

DAWKINS, Catherine Mary

Resigned
Cubitt Street, LondonWC1X 0LR
Born September 1976
Director
Appointed 04 May 2021
Resigned 28 Oct 2022

FELLOWES, Jane, Lady

Resigned
Cubitt Street, LondonWC1X 0LR
Born February 1957
Director
Appointed 30 Dec 2011
Resigned 24 Jan 2018

FIELD, Ruth Helen

Resigned
Cubitt Street, LondonWC1X 0LR
Born July 1975
Director
Appointed 15 Apr 2013
Resigned 05 Oct 2015

INGLIS-JONES, Giles

Resigned
Cubitt Street, LondonWC1X 0LR
Born April 1967
Director
Appointed 30 Dec 2011
Resigned 20 Apr 2016

KRUGER, Daniel Rayne

Resigned
Cubitt Street, LondonWC1X 0LR
Born October 1974
Director
Appointed 08 Oct 2009
Resigned 27 Feb 2013

KRUGER, Daniel Rayne

Resigned
Cubitt Street, LondonWC1X 0LR
Born October 1974
Director
Appointed 16 Jun 2006
Resigned 12 Jun 2009

KRUGER, Emma Charlotte Pietosa

Resigned
Cubitt Street, LondonWC1X 0LR
Born December 1972
Director
Appointed 08 Oct 2009
Resigned 15 Apr 2013

LEES, Stuart Charles, Rev

Resigned
Clancarty Road, LondonSW6 3AA
Born April 1962
Director
Appointed 23 Oct 2008
Resigned 08 Oct 2009

RENDLE, Charlotte

Resigned
Cubitt Street, LondonWC1X 0LR
Born June 1975
Director
Appointed 23 Oct 2008
Resigned 08 Oct 2009

RHODES, Mark

Resigned
D, LondonSE10 8AG
Born November 1972
Director
Appointed 15 Jan 2014
Resigned 05 Oct 2015

SCUTT, Oliver Geoffrey James Melville

Resigned
Cubitt Street, LondonWC1X 0LR
Born October 1979
Director
Appointed 16 Jun 2016
Resigned 24 Jan 2018

WRIGHT, Christopher Robert

Resigned
Pear Tree Street, LondonEC1V 3AG
Born January 1962
Director
Appointed 05 Oct 2015
Resigned 31 Aug 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Danny Rayne Kruger

Ceased
Cubitt Street, LondonWC1X 0LR
Born October 1974

Nature of Control

Significant influence or control as trust
Notified 01 Sept 2020
Ceased 28 Apr 2021
Pear Tree Street, LondonEC1V 3AG

Nature of Control

Right to appoint and remove directors
Notified 16 Jun 2016
Ceased 01 Sept 2020
Fundings
Financials
Latest Activities

Filing History

104

Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 January 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2025
AAAnnual Accounts
Memorandum Articles
12 September 2024
MAMA
Resolution
9 September 2024
RESOLUTIONSResolutions
Confirmation Statement With No Updates
16 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 August 2023
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 May 2021
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
5 May 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
13 October 2020
RESOLUTIONSResolutions
Notice Removal Restriction On Company Articles
13 October 2020
CC02CC02
Appoint Person Director Company With Name Date
30 September 2020
AP01Appointment of Director
Accounts With Accounts Type Full
4 September 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2020
AP03Appointment of Secretary
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 June 2018
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
25 June 2018
AP03Appointment of Secretary
Accounts With Accounts Type Full
7 June 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
16 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Full
8 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 August 2016
AR01AR01
Accounts With Accounts Type Full
5 July 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2016
AA01Change of Accounting Reference Date
Resolution
11 November 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
14 October 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 October 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 October 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
12 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 July 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 October 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 July 2014
AR01AR01
Appoint Person Director Company With Name
17 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 August 2013
AR01AR01
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
17 April 2013
TM01Termination of Director
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2012
AAAnnual Accounts
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Termination Secretary Company With Name
30 December 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 December 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 August 2011
AR01AR01
Change Account Reference Date Company Previous Extended
7 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 August 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
25 May 2010
AP01Appointment of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Termination Director Company With Name
24 May 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 May 2010
AAAnnual Accounts
Resolution
25 July 2009
RESOLUTIONSResolutions
Legacy
24 July 2009
363aAnnual Return
Legacy
26 June 2009
288bResignation of Director or Secretary
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
288cChange of Particulars
Legacy
17 March 2009
363aAnnual Return
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
30 October 2008
288aAppointment of Director or Secretary
Legacy
17 April 2008
287Change of Registered Office
Legacy
6 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 August 2007
AAAnnual Accounts
Legacy
1 August 2007
288cChange of Particulars
Legacy
1 May 2007
288aAppointment of Director or Secretary
Legacy
18 April 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Incorporation Company
16 June 2006
NEWINCIncorporation