Background WavePink WaveYellow Wave

BSR CONNECT LIMITED (08439971)

BSR CONNECT LIMITED (08439971) is an active UK company. incorporated on 12 March 2013. with registered office in Shepton Mallet. The company operates in the Construction sector, engaged in electrical installation. BSR CONNECT LIMITED has been registered for 13 years. Current directors include BENNETT, Christopher David, BUTTON, Frances Mary, HUMPAGE, Timothy Francis.

Company Number
08439971
Status
active
Type
ltd
Incorporated
12 March 2013
Age
13 years
Address
35 And 35a The Maltings Lower Charlton Trading Estate, Shepton Mallet, BA4 5QE
Industry Sector
Construction
Business Activity
Electrical installation
Directors
BENNETT, Christopher David, BUTTON, Frances Mary, HUMPAGE, Timothy Francis
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BSR CONNECT LIMITED

BSR CONNECT LIMITED is an active company incorporated on 12 March 2013 with the registered office located in Shepton Mallet. The company operates in the Construction sector, specifically engaged in electrical installation. BSR CONNECT LIMITED was registered 13 years ago.(SIC: 43210)

Status

active

Active since 13 years ago

Company No

08439971

LTD Company

Age

13 Years

Incorporated 12 March 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 15 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027

Previous Company Names

RENEWABLE ENERGY CONNECTIONS LIMITED
From: 12 March 2013To: 19 September 2017
Contact
Address

35 And 35a The Maltings Lower Charlton Trading Estate Shepton Mallet, BA4 5QE,

Previous Addresses

Higher Hill Farm Butleigh Hill Butleigh Glastonbury Somerset BA6 8TW
From: 29 April 2014To: 12 May 2017
Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH
From: 27 August 2013To: 29 April 2014
Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW United Kingdom
From: 12 March 2013To: 27 August 2013
Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Nov 14
Director Joined
Dec 14
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Sept 16
Director Joined
Jul 17
Director Left
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Cleared
Jun 18
Director Joined
Dec 19
Director Left
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

BENNETT, Christopher David

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born December 1986
Director
Appointed 31 Jan 2025

BUTTON, Frances Mary

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born November 1971
Director
Appointed 11 Oct 2017

HUMPAGE, Timothy Francis

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1979
Director
Appointed 29 Nov 2019

COTTERELL, Rupert Sherman John

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born June 1969
Director
Appointed 17 Dec 2015
Resigned 11 Oct 2017

HARDING, Graham David

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born October 1966
Director
Appointed 11 Dec 2014
Resigned 29 Nov 2019

MACDONALD, Angus Crawford

Resigned
Butleigh Hill, GlastonburyBA6 8TW
Born June 1964
Director
Appointed 12 Mar 2013
Resigned 08 Sept 2016

PHILLIPS, Gary

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born January 1980
Director
Appointed 29 Nov 2019
Resigned 31 Jan 2025

ROBERTS, Simon Paul

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born July 1984
Director
Appointed 05 Jul 2017
Resigned 29 Nov 2019

STEVEN, Craig Ronald

Resigned
Lower Charlton Trading Estate, Shepton MalletBA4 5QE
Born March 1967
Director
Appointed 06 Aug 2015
Resigned 28 Jul 2017

Persons with significant control

1

British Solar Renewables Limited

Active
Lower Charlton Trading Estate, Shepton MalletBA4 5QE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2023
CH01Change of Director Details
Accounts With Accounts Type Small
30 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
14 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Accounts With Accounts Type Small
24 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 November 2018
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 June 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
10 October 2017
AAAnnual Accounts
Resolution
19 September 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Change To A Person With Significant Control
28 July 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
13 March 2017
AD03Change of Location of Company Records
Mortgage Charge Part Release With Charge Number
2 February 2017
MR05Certification of Charge
Accounts Amended With Accounts Type Full
23 January 2017
AAMDAAMD
Accounts With Accounts Type Full
7 January 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2016
TM01Termination of Director
Gazette Filings Brought Up To Date
14 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
13 June 2016
AAAnnual Accounts
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Appoint Person Director Company With Name Date
18 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2015
AP01Appointment of Director
Miscellaneous
22 July 2015
MISCMISC
Miscellaneous
10 July 2015
MISCMISC
Move Registers To Sail Company With New Address
6 May 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 May 2015
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Accounts With Accounts Type Full
17 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
29 April 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 April 2014
AR01AR01
Change Account Reference Date Company Current Extended
24 September 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
27 August 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
12 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
12 March 2013
NEWINCIncorporation