Background WavePink WaveYellow Wave

SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY (07726558)

SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY (07726558) is an active UK company. incorporated on 2 August 2011. with registered office in Leicester. The company operates in the Transportation and Storage sector, engaged in unknown sic code (49319). SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY has been registered for 14 years. Current directors include BROWN, Chris.

Company Number
07726558
Status
active
Type
ltd
Incorporated
2 August 2011
Age
14 years
Address
43 Wenlock Way, Leicester, LE4 9HU
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (49319)
Directors
BROWN, Chris
SIC Codes
49319

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY

SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY is an active company incorporated on 2 August 2011 with the registered office located in Leicester. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (49319). SOUTH MIDLAND CONNECT COMMUNITY INTEREST COMPANY was registered 14 years ago.(SIC: 49319)

Status

active

Active since 14 years ago

Company No

07726558

LTD Company

Age

14 Years

Incorporated 2 August 2011

Size

N/A

Accounts

ARD: 29/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 3 June 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 29 May 2026
Period: 1 September 2024 - 29 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 2 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 16 August 2026
For period ending 2 August 2026
Contact
Address

43 Wenlock Way Leicester, LE4 9HU,

Previous Addresses

102 Cannock Street Leicester Leicestershire LE4 9HR
From: 2 August 2011To: 8 February 2017
Timeline

6 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Mar 13
Director Left
Aug 15
Director Left
Aug 15
Director Joined
Aug 15
Director Left
Aug 21
Director Joined
Aug 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BROWN, Christopher Frank

Active
Wenlock Way, LeicesterLE4 9HU
Secretary
Appointed 02 Aug 2011

BROWN, Chris

Active
Wenlock Way, LeicesterLE4 9HU
Born July 1966
Director
Appointed 29 Jul 2021

EVANS, Matthew John

Resigned
Wenlock Way, LeicesterLE4 9HU
Born February 1966
Director
Appointed 27 Aug 2015
Resigned 29 Jul 2021

HARVEY, Peter

Resigned
Cannock Street, LeicesterLE4 9HR
Born August 1953
Director
Appointed 02 Aug 2011
Resigned 27 Aug 2015

PEDDLE, Julian Henry

Resigned
Cannock Street, LeicesterLE4 9HR
Born November 1954
Director
Appointed 02 Aug 2011
Resigned 19 Mar 2013

SHELLEY, David Edward

Resigned
Cannock Street, LeicesterLE4 9HR
Born January 1969
Director
Appointed 02 Aug 2011
Resigned 27 Aug 2015

Persons with significant control

1

Mr Jullian Peddle

Active
Wenlock Way, LeicesterLE4 9HU
Born November 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 August 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
14 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
28 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 August 2015
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Termination Director Company With Name
19 March 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 August 2012
AR01AR01
Incorporation Community Interest Company
2 August 2011
CICINCCICINC