Background WavePink WaveYellow Wave

THE CONNECTIVES LIMITED (05954726)

THE CONNECTIVES LIMITED (05954726) is an active UK company. incorporated on 3 October 2006. with registered office in Old Hall Street. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE CONNECTIVES LIMITED has been registered for 19 years. Current directors include ALLEN, Elizabeth Joanne, CROSS, Elizabeth Anne.

Company Number
05954726
Status
active
Type
ltd
Incorporated
3 October 2006
Age
19 years
Address
International House, Old Hall Street, L3 9LQ
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ALLEN, Elizabeth Joanne, CROSS, Elizabeth Anne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CONNECTIVES LIMITED

THE CONNECTIVES LIMITED is an active company incorporated on 3 October 2006 with the registered office located in Old Hall Street. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE CONNECTIVES LIMITED was registered 19 years ago.(SIC: 82990)

Status

active

Active since 19 years ago

Company No

05954726

LTD Company

Age

19 Years

Incorporated 3 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (4 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

5 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

International House 307 Cotton Exchange Old Hall Street, L3 9LQ,

Previous Addresses

International House 307 Cotton Exchange Old Hall Street Liverpool L3 9LQ England
From: 23 June 2023To: 26 June 2023
41 Greek Street Stockport SK3 8AX England
From: 14 November 2016To: 23 June 2023
28 Demesne Road Manchester M16 8HJ
From: 28 October 2015To: 14 November 2016
22 Tresco Avenue Stretford Manchester M32 8PE
From: 16 October 2012To: 28 October 2015
8 Montrose Crescent Levenshulme Manchester M19 2GF
From: 3 October 2006To: 16 October 2012
Timeline

3 key events • 2006 - 2010

Funding Officers Ownership
Company Founded
Oct 06
Director Left
Oct 09
Funding Round
Dec 10
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

ALLEN, Elizabeth

Active
307 Cotton Exchange, Old Hall StreetL3 9LQ
Secretary
Appointed 02 Mar 2018

ALLEN, Elizabeth Joanne

Active
307 Cotton Exchange, Old Hall StreetL3 9LQ
Born February 1971
Director
Appointed 01 Jan 2009

CROSS, Elizabeth Anne

Active
307 Cotton Exchange, Old Hall StreetL3 9LQ
Born October 1964
Director
Appointed 03 Oct 2006

BUGLASS, Peter Wilson

Resigned
372 Pensby Road, PensbyCH61 9NH
Secretary
Appointed 03 Oct 2006
Resigned 31 Jul 2009

FLEAR, Karen

Resigned
Carlton Road, ManchesterM16 8BB
Secretary
Appointed 01 Dec 2008
Resigned 01 Mar 2018

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
Carpenter Court 1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 03 Oct 2006
Resigned 03 Oct 2006

BUGLASS, Peter Wilson

Resigned
372 Pensby Road, PensbyCH61 9NH
Born April 1956
Director
Appointed 03 Oct 2006
Resigned 31 Jul 2009

CROSS, Liz

Resigned
8 Montrose Crescent, LevenshulmeM19 2GF
Born October 1964
Director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

ONLINE NOMINEES LIMITED

Resigned
Carpenter Court, StockportSK7 2DH
Corporate director
Appointed 03 Oct 2006
Resigned 03 Oct 2006

Persons with significant control

1

Ms Elizabeth Cross

Active
307 Cotton Exchange, Old Hall StreetL3 9LQ
Born October 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
3 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 August 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 June 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
8 October 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
8 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2018
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
2 March 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 March 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Change To A Person With Significant Control
25 September 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 September 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
14 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2015
AR01AR01
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Change Person Director Company With Change Date
29 October 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Capital Allotment Shares
21 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Termination Director Company With Name
26 October 2009
TM01Termination of Director
Termination Secretary Company With Name
22 October 2009
TM02Termination of Secretary
Legacy
11 August 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
88(2)Return of Allotment of Shares
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
30 January 2009
288aAppointment of Director or Secretary
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
2 December 2008
225Change of Accounting Reference Date
Legacy
7 November 2008
287Change of Registered Office
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
2 July 2008
AAAnnual Accounts
Legacy
6 June 2008
288cChange of Particulars
Legacy
29 October 2007
363aAnnual Return
Legacy
29 October 2007
287Change of Registered Office
Legacy
12 September 2007
287Change of Registered Office
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
4 January 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Legacy
11 October 2006
288bResignation of Director or Secretary
Incorporation Company
3 October 2006
NEWINCIncorporation