Background WavePink WaveYellow Wave

CONNECT PLUS (M25) LIMITED (06683845)

CONNECT PLUS (M25) LIMITED (06683845) is an active UK company. incorporated on 29 August 2008. with registered office in South Mimms. The company operates in the Construction sector, engaged in construction of roads and motorways. CONNECT PLUS (M25) LIMITED has been registered for 17 years. Current directors include ATHANASSIOU, Sofia, BENTLEY, Philip Michael, CAMPBELL, Alastair John and 9 others.

Company Number
06683845
Status
active
Type
ltd
Incorporated
29 August 2008
Age
17 years
Address
Connect Plus House, South Mimms, EN6 3NP
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
ATHANASSIOU, Sofia, BENTLEY, Philip Michael, CAMPBELL, Alastair John, CONLON, David George, DEAN, Andrew, GORDON, John Stephen, LOVE, Brian, MEE, Jane Aine, MURRAY, Angus Alexander George, PREECE, Steven Keith, SKERMAN, Philip Arthur, WALKER, Brian Roland
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT PLUS (M25) LIMITED

CONNECT PLUS (M25) LIMITED is an active company incorporated on 29 August 2008 with the registered office located in South Mimms. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. CONNECT PLUS (M25) LIMITED was registered 17 years ago.(SIC: 42110)

Status

active

Active since 17 years ago

Company No

06683845

LTD Company

Age

17 Years

Incorporated 29 August 2008

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 8 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

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 29 August 2025 (7 months ago)
Submitted on 8 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Connect Plus House St Albans Road South Mimms, EN6 3NP,

Timeline

51 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Aug 08
Director Joined
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Sept 10
Director Left
Sept 10
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Sept 12
Director Joined
Dec 12
Director Left
Dec 12
Director Left
May 14
Director Left
Jun 14
Director Left
Aug 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Left
Apr 17
Director Joined
Apr 18
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Director Joined
Sept 18
Director Left
Sept 18
Loan Cleared
Oct 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Apr 19
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Sept 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Jun 24
Director Joined
Jul 24
Director Left
Aug 24
Director Joined
Aug 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Oct 25
Director Left
Oct 25
0
Funding
47
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

13 Active
22 Resigned

CAMPBELL, Alastair John

Active
St Albans Road, South MimmsEN6 3NP
Secretary
Appointed 23 Jul 2009

ATHANASSIOU, Sofia

Active
St Albans Road, South MimmsEN6 3NP
Born February 1977
Director
Appointed 11 Sept 2018

BENTLEY, Philip Michael

Active
South MimmsEN6 3NP
Born June 1972
Director
Appointed 09 Apr 2018

CAMPBELL, Alastair John

Active
St Albans Road, South MimmsEN6 3NP
Born November 1969
Director
Appointed 18 May 2009

CONLON, David George

Active
St Albans Road, South MimmsEN6 3NP
Born March 1978
Director
Appointed 08 Aug 2024

DEAN, Andrew

Active
St Albans Road, South MimmsEN6 3NP
Born July 1967
Director
Appointed 17 Jan 2025

GORDON, John Stephen

Active
St Albans Road, South MimmsEN6 3NP
Born December 1962
Director
Appointed 21 Feb 2019

LOVE, Brian

Active
St Albans Road, South MimmsEN6 3NP
Born May 1979
Director
Appointed 09 Dec 2021

MEE, Jane Aine

Active
St Albans Road, South MimmsEN6 3NP
Born November 1965
Director
Appointed 23 Sept 2025

MURRAY, Angus Alexander George

Active
St Albans Road, South MimmsEN6 3NP
Born January 1970
Director
Appointed 01 Jul 2024

PREECE, Steven Keith

Active
St Albans Road, South MimmsEN6 3NP
Born August 1959
Director
Appointed 23 Sept 2021

SKERMAN, Philip Arthur

Active
St Albans Road, South MimmsEN6 3NP
Born February 1988
Director
Appointed 21 Feb 2019

WALKER, Brian Roland

Active
St Albans Road, South MimmsEN6 3NP
Born September 1955
Director
Appointed 25 Mar 2010

MARSHALL, Nigel John

Resigned
110 Cumberland Road, BromleyBR2 0PW
Secretary
Appointed 15 Oct 2008
Resigned 23 Jul 2009

TURNER, Jonathan Michael

Resigned
9 Steedman Street, LondonSE17 3BA
Secretary
Appointed 29 Aug 2008
Resigned 15 Oct 2008

BANNISTER, Paul Alan

Resigned
St Albans Road, South MimmsEN6 3NP
Born July 1959
Director
Appointed 15 Oct 2008
Resigned 24 Jan 2017

BENHATTA, Abdellah

Resigned
St Albans Road, South MimmsEN6 3NP
Born July 1968
Director
Appointed 22 Mar 2012
Resigned 31 Aug 2021

BIRDSONG, Christopher Laine

Resigned
St Albans Road, South MimmsEN6 3NP
Born November 1952
Director
Appointed 15 Oct 2008
Resigned 07 Sept 2012

DEAN, Andrew Maxwell

Resigned
St Albans Road, South MimmsEN6 3NP
Born July 1967
Director
Appointed 03 Apr 2017
Resigned 01 Jul 2024

GUYETT, Jane Elizabeth

Resigned
St Albans Road, South MimmsEN6 3NP
Born September 1959
Director
Appointed 22 Sept 2014
Resigned 23 Sept 2025

HUGHES, Derek Charles

Resigned
St Albans Road, South MimmsEN6 3NP
Born June 1952
Director
Appointed 22 Sept 2014
Resigned 06 Aug 2018

JAMES, David Stuart

Resigned
Merfield Straight Lane, BathBA3 6PG
Born October 1945
Director
Appointed 18 May 2009
Resigned 22 Apr 2010

JARDINE, David

Resigned
Empire Square, LondonN7 6JN
Born July 1972
Director
Appointed 29 Aug 2008
Resigned 15 Oct 2008

JOHNS, Anthony Brian

Resigned
St Albans Road, South MimmsEN6 3NP
Born April 1956
Director
Appointed 22 Mar 2012
Resigned 20 Aug 2014

JONES, Timothy Steven

Resigned
St Albans Road, South MimmsEN6 3NP
Born February 1958
Director
Appointed 18 May 2009
Resigned 03 Apr 2017

JOOSTEN, Rik

Resigned
St Albans Road, South MimmsEN6 3NP
Born August 1960
Director
Appointed 15 Oct 2008
Resigned 22 Mar 2012

KNIGHT, Richard Daniel

Resigned
St Albans Road, South MimmsEN6 3NP
Born January 1974
Director
Appointed 24 Jan 2017
Resigned 01 Aug 2024

MCDONAGH, John

Resigned
St Albans Road, South MimmsEN6 3NP
Born May 1969
Director
Appointed 24 Jan 2017
Resigned 19 Nov 2018

MILLSOM, Barry Paul

Resigned
St Albans Road, South MimmsEN6 3NP
Born June 1974
Director
Appointed 19 Nov 2018
Resigned 25 Jun 2020

NOBLE, Perry

Resigned
St Albans Road, South MimmsEN6 3NP
Born January 1960
Director
Appointed 22 Apr 2010
Resigned 31 Mar 2014

PRITCHARD, Jamie

Resigned
Euston Road, LondonNW1 3AX
Born April 1971
Director
Appointed 25 Jun 2020
Resigned 09 Dec 2021

RICHARDSON, Christopher Ian

Resigned
St Albans Road, South MimmsEN6 3NP
Born December 1975
Director
Appointed 22 Sept 2014
Resigned 09 Apr 2018

RUSSELL, Nigel John

Resigned
Main Street, PeterboroughPE8 5HD
Born April 1958
Director
Appointed 18 May 2009
Resigned 27 May 2010

RYLATT, Ian Kenneth

Resigned
127 Park Road, LondonW4 3EX
Born June 1965
Director
Appointed 15 Oct 2008
Resigned 25 Mar 2010

STEEL, David Ward

Resigned
St Albans Road, South MimmsEN6 3NP
Born March 1954
Director
Appointed 18 May 2009
Resigned 20 May 2014

Persons with significant control

1

St. Albans Road, Potters BarEN6 3NP

Nature of Control

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

Filing History

121

Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 July 2024
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2021
AP01Appointment of Director
Accounts With Accounts Type Full
24 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
18 February 2020
CH01Change of Director Details
Accounts With Accounts Type Full
4 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 September 2018
TM01Termination of Director
Accounts With Accounts Type Full
28 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Change To A Person With Significant Control
14 June 2018
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
19 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2018
AP01Appointment of Director
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 February 2017
TM01Termination of Director
Accounts With Accounts Type Full
18 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2014
AR01AR01
Termination Director Company With Name Termination Date
20 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 June 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
20 May 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Appoint Person Director Company With Name Date
11 December 2012
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Termination Director Company With Name Termination Date
5 September 2012
TM01Termination of Director
Appoint Person Director Company With Name Date
5 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 September 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 September 2010
AP01Appointment of Director
Termination Director Company With Name
23 September 2010
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
18 June 2010
AP01Appointment of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Accounts With Accounts Type Full
4 January 2010
AAAnnual Accounts
Legacy
18 September 2009
363aAnnual Return
Legacy
18 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288bResignation of Director or Secretary
Legacy
14 September 2009
288aAppointment of Director or Secretary
Legacy
14 September 2009
287Change of Registered Office
Resolution
12 June 2009
RESOLUTIONSResolutions
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Legacy
5 June 2009
288aAppointment of Director or Secretary
Resolution
5 June 2009
RESOLUTIONSResolutions
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
1 June 2009
395Particulars of Mortgage or Charge
Legacy
28 May 2009
395Particulars of Mortgage or Charge
Legacy
22 May 2009
395Particulars of Mortgage or Charge
Legacy
23 April 2009
225Change of Accounting Reference Date
Legacy
29 October 2008
288bResignation of Director or Secretary
Resolution
28 October 2008
RESOLUTIONSResolutions
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288aAppointment of Director or Secretary
Legacy
28 October 2008
288bResignation of Director or Secretary
Legacy
28 October 2008
287Change of Registered Office
Incorporation Company
29 August 2008
NEWINCIncorporation