Background WavePink WaveYellow Wave

CONSULTANT CONNECT LIMITED (09488206)

CONSULTANT CONNECT LIMITED (09488206) is an active UK company. incorporated on 13 March 2015. with registered office in Oxford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONSULTANT CONNECT LIMITED has been registered for 11 years. Current directors include JAMES, Katrin, SAMMONS, Lucy Victoria.

Company Number
09488206
Status
active
Type
ltd
Incorporated
13 March 2015
Age
11 years
Address
One St Aldates, Oxford, OX1 1DE
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
JAMES, Katrin, SAMMONS, Lucy Victoria
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSULTANT CONNECT LIMITED

CONSULTANT CONNECT LIMITED is an active company incorporated on 13 March 2015 with the registered office located in Oxford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONSULTANT CONNECT LIMITED was registered 11 years ago.(SIC: 62020)

Status

active

Active since 11 years ago

Company No

09488206

LTD Company

Age

11 Years

Incorporated 13 March 2015

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 5 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

One St Aldates St. Aldates Oxford, OX1 1DE,

Previous Addresses

Oxford Centre for Innovation 1 New Road Oxford Oxfordshire OX1 1BY United Kingdom
From: 13 March 2015To: 16 May 2018
Timeline

18 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Oct 15
Capital Reduction
May 20
Share Buyback
May 20
Share Buyback
May 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Share Buyback
Nov 20
Funding Round
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jun 25
Director Left
Jun 25
Director Left
Jun 25
Director Joined
Jun 25
Director Joined
Jun 25
8
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JAMES, Katrin

Active
St. Aldates, OxfordOX1 1DE
Born October 1980
Director
Appointed 01 Jul 2025

SAMMONS, Lucy Victoria

Active
St. Aldates, OxfordOX1 1DE
Born May 1982
Director
Appointed 01 Jul 2025

EDDISON, James Andrew

Resigned
St. Aldates, OxfordOX1 1DE
Born December 1971
Director
Appointed 13 Mar 2015
Resigned 04 Jan 2021

JACKSON, Greg Sean

Resigned
St. Aldates, OxfordOX1 1DE
Born September 1971
Director
Appointed 13 Mar 2015
Resigned 04 Jan 2021

NUENO PLANA, Carlos

Resigned
2nd Floor, Barcelona08017
Born May 1973
Director
Appointed 04 Jan 2021
Resigned 01 Jul 2025

PATRICK, Jonathan Philip

Resigned
St. Aldates, OxfordOX1 1DE
Born January 1973
Director
Appointed 13 Mar 2015
Resigned 27 Jun 2025

TWEEDALE, Roger

Resigned
St. Aldates, OxfordOX1 1DE
Born November 1964
Director
Appointed 13 Mar 2015
Resigned 04 Jan 2021

WELPTON, Scott David

Resigned
St. Aldates, OxfordOX1 1DE
Born February 1973
Director
Appointed 13 Mar 2015
Resigned 01 May 2025

Persons with significant control

1

King William Street, LondonEC4N 7BP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2021
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
28 June 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
25 January 2021
PSC09Update to PSC Statements
Resolution
14 January 2021
RESOLUTIONSResolutions
Memorandum Articles
14 January 2021
MAMA
Capital Allotment Shares
8 January 2021
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
8 January 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
1 December 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
7 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 November 2020
SH06Cancellation of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
21 May 2020
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
21 May 2020
SH03Return of Purchase of Own Shares
Resolution
12 May 2020
RESOLUTIONSResolutions
Capital Cancellation Shares
12 May 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
26 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Second Filing Capital Allotment Shares
19 March 2019
RP04SH01RP04SH01
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Legacy
4 February 2019
RP04CS01RP04CS01
Legacy
4 February 2019
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Legacy
16 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
5 October 2015
SH01Allotment of Shares
Incorporation Company
13 March 2015
NEWINCIncorporation