Background WavePink WaveYellow Wave

CONNECT ADMINISTRATION LIMITED (07504904)

CONNECT ADMINISTRATION LIMITED (07504904) is an active UK company. incorporated on 25 January 2011. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of insurance agents and brokers and 1 other business activities. CONNECT ADMINISTRATION LIMITED has been registered for 15 years. Current directors include HILL, Martin Roy, Mr..

Company Number
07504904
Status
active
Type
ltd
Incorporated
25 January 2011
Age
15 years
Address
20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of insurance agents and brokers
Directors
HILL, Martin Roy, Mr.
SIC Codes
66220, 66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT ADMINISTRATION LIMITED

CONNECT ADMINISTRATION LIMITED is an active company incorporated on 25 January 2011 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of insurance agents and brokers and 1 other business activity. CONNECT ADMINISTRATION LIMITED was registered 15 years ago.(SIC: 66220, 66290)

Status

active

Active since 15 years ago

Company No

07504904

LTD Company

Age

15 Years

Incorporated 25 January 2011

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 26 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027

Previous Company Names

ITC CONSUMER CREDIT LIMITED
From: 8 January 2019To: 10 June 2021
THE INSURANCE NETWORK LIMITED
From: 25 January 2011To: 8 January 2019
Contact
Address

20 Fenchurch Street 5th Floor London, EC3M 3BY,

Previous Addresses

3 the Brooms Emersons Green Bristol BS16 7FH England
From: 15 June 2021To: 8 February 2023
4 Monarch Court the Brooms Emersons Green Bristol BS16 7FH
From: 21 February 2012To: 15 June 2021
1 Charnwood House Marsh Road Bristol City of Bristol BS3 2NA
From: 25 January 2011To: 21 February 2012
Timeline

8 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Jan 11
Director Left
Jan 11
Director Joined
Jan 11
Director Joined
Mar 12
Director Left
Jan 19
Owner Exit
Jun 22
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

HILL, Martin Roy, Mr.

Active
Fenchurch Street, LondonEC3M 3BY
Born September 1966
Director
Appointed 05 Jun 2023

DYER, Matthew John

Resigned
Fenchurch Street, LondonEC3M 3BY
Born September 1973
Director
Appointed 25 Jan 2011
Resigned 05 Jun 2023

PRICE, William John

Resigned
Monk Street, AbergavennyNP7 5NW
Born April 1957
Director
Appointed 25 Jan 2011
Resigned 25 Jan 2011

SMITH, Deborah Louise

Resigned
Monarch Court, BristolBS16 7FH
Born April 1966
Director
Appointed 30 Mar 2012
Resigned 08 Jan 2019

Persons with significant control

2

1 Active
1 Ceased

Itc Compliance Grp Ltd.

Active
The Brooms, BristolBS16 7FH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Mar 2022

Mr Matthew John Dyer

Ceased
The Brooms, BristolBS16 7FH
Born September 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 18 Mar 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 October 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
23 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2021
AD01Change of Registered Office Address
Resolution
10 June 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
5 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Resolution
8 January 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Dormant
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Accounts With Accounts Type Dormant
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
21 February 2012
AR01AR01
Change Person Director Company With Change Date
21 February 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 February 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2011
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 March 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
1 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 February 2011
AP01Appointment of Director
Incorporation Company
25 January 2011
NEWINCIncorporation