Background WavePink WaveYellow Wave

CONNECTED WORLD COMMUNICATIONS LIMITED (08767002)

CONNECTED WORLD COMMUNICATIONS LIMITED (08767002) is an active UK company. incorporated on 7 November 2013. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. CONNECTED WORLD COMMUNICATIONS LIMITED has been registered for 12 years. Current directors include TUFFS, Jane Idella.

Company Number
08767002
Status
active
Type
ltd
Incorporated
7 November 2013
Age
12 years
Address
Regus Manchester Airport, Room 120 Manchester Business Park, Manchester, M22 5TG
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
TUFFS, Jane Idella
SIC Codes
61100, 62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECTED WORLD COMMUNICATIONS LIMITED

CONNECTED WORLD COMMUNICATIONS LIMITED is an active company incorporated on 7 November 2013 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. CONNECTED WORLD COMMUNICATIONS LIMITED was registered 12 years ago.(SIC: 61100, 62020)

Status

active

Active since 12 years ago

Company No

08767002

LTD Company

Age

12 Years

Incorporated 7 November 2013

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 30 September 2025 (6 months ago)
Period: 1 December 2023 - 31 December 2024(14 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 8 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026

Previous Company Names

TELUX LIMITED
From: 10 February 2017To: 20 March 2020
MERGEDCOMMS LIMITED
From: 7 November 2013To: 10 February 2017
Contact
Address

Regus Manchester Airport, Room 120 Manchester Business Park Aviator Way Manchester, M22 5TG,

Previous Addresses

New Bridgewater House Mayfield Avenue Worsley Manchester M28 3JF England
From: 5 December 2019To: 19 August 2025
55 Spring Gardens Manchester M2 2BY England
From: 12 March 2018To: 5 December 2019
444 Royal Exchange Manchester M2 7EP
From: 27 August 2015To: 12 March 2018
24-26 Lever Street First Floor Manchester M1 1DZ
From: 5 August 2014To: 27 August 2015
127 Park Road Camberley GU15 2LL England
From: 7 November 2013To: 5 August 2014
Timeline

28 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Joined
Jan 14
Funding Round
May 14
Director Left
Jun 14
Director Joined
Nov 15
Director Left
Aug 16
Funding Round
Nov 16
Director Left
Nov 16
Director Joined
Feb 17
Director Joined
Feb 18
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Feb 18
Owner Exit
Mar 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Feb 20
Director Left
Sept 22
Director Left
Dec 23
Director Joined
Dec 23
Loan Cleared
Dec 23
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
New Owner
Oct 24
Owner Exit
Jan 25
Loan Cleared
Jan 25
Director Left
Dec 25
2
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

TUFFS, Jane Idella

Active
Room 120 Manchester Business Park, ManchesterM22 5TG
Born April 1969
Director
Appointed 17 Mar 2024

LEACH, David Brian

Resigned
Royal Exchange, ManchesterM2 7EP
Secretary
Appointed 07 Feb 2017
Resigned 12 Feb 2018

BRADY, Justin

Resigned
Room 120 Manchester Business Park, ManchesterM22 5TG
Born January 1973
Director
Appointed 17 Mar 2024
Resigned 30 Nov 2025

CROOKS, Peter

Resigned
Mayfield Avenue, ManchesterM28 3JF
Born May 1973
Director
Appointed 12 Feb 2018
Resigned 06 Dec 2023

FISH, Daniel Michael Lee

Resigned
Mayfield Avenue, ManchesterM28 3JF
Born February 1979
Director
Appointed 12 Feb 2018
Resigned 15 Feb 2022

GILL, Paula Jane

Resigned
5 Olde Back Lane, BurnleyBB11 5BH
Born July 1970
Director
Appointed 07 Nov 2013
Resigned 05 Jun 2014

JÖNSSON, Rolf Joakim

Resigned
Lincoln's Inn Fields, LondonWC2A 3LH
Born May 1975
Director
Appointed 06 Dec 2023
Resigned 17 Mar 2024

LEACH, Murray

Resigned
Mayfield Avenue, ManchesterM28 3JF
Born June 1981
Director
Appointed 07 Nov 2013
Resigned 31 Jan 2020

MOTH, Rosie Patricia

Resigned
Royal Exchange, ManchesterM2 7EP
Born March 1988
Director
Appointed 14 Feb 2017
Resigned 12 Feb 2018

WARD, Paul Ivan

Resigned
Royal Exchange, ManchesterM2 7EP
Born October 1983
Director
Appointed 09 Nov 2015
Resigned 18 Aug 2016

Persons with significant control

4

1 Active
3 Ceased

Mrs Jane Idella Tuffs

Ceased
Mayfield Avenue, ManchesterM28 3JF
Born April 1969

Nature of Control

Significant influence or control
Notified 15 Oct 2024
Ceased 15 Oct 2024
Mayfield Avenue, ManchesterM28 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jun 2018
Mayfield Avenue, ManchesterM28 3JF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Feb 2017
Ceased 04 Jun 2018

Mr Murray Leach

Ceased
Royal Exchange, ManchesterM2 7EP
Born June 1981

Nature of Control

Ownership of shares 50 to 75 percent
Notified 30 Jun 2016
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

80

Gazette Notice Voluntary
27 January 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
14 January 2026
DS01DS01
Termination Director Company With Name Termination Date
11 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 January 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
4 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
29 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 October 2024
PSC01Notification of Individual PSC
Resolution
30 March 2024
RESOLUTIONSResolutions
Memorandum Articles
30 March 2024
MAMA
Termination Director Company With Name Termination Date
26 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Extended
6 February 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
15 December 2023
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
12 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
29 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
29 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2021
CS01Confirmation Statement
Auditors Resignation Company
11 August 2020
AUDAUD
Accounts With Accounts Type Small
6 July 2020
AAAnnual Accounts
Resolution
20 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
28 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2019
AD01Change of Registered Office Address
Resolution
20 September 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
27 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 March 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts Amended With Accounts Type Small
3 July 2018
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
12 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 February 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 February 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 February 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Small
25 April 2017
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Small
20 April 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
10 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2017
AP01Appointment of Director
Resolution
10 February 2017
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Confirmation Statement With Updates
12 November 2016
CS01Confirmation Statement
Capital Allotment Shares
12 November 2016
SH01Allotment of Shares
Confirmation Statement With Updates
18 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
7 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2014
AR01AR01
Change Person Director Company With Change Date
4 December 2014
CH01Change of Director Details
Change Person Director Company With Change Date
18 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2014
AD01Change of Registered Office Address
Termination Director Company With Name
5 June 2014
TM01Termination of Director
Capital Allotment Shares
19 May 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
14 January 2014
AP01Appointment of Director
Incorporation Company
7 November 2013
NEWINCIncorporation