Background WavePink WaveYellow Wave

CONNECT PHARMA LIMITED (10098728)

CONNECT PHARMA LIMITED (10098728) is an active UK company. incorporated on 2 April 2016. with registered office in Manchester. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46460). CONNECT PHARMA LIMITED has been registered for 10 years. Current directors include BAILEY, Amy Jane, CATTEE, Joseph, GOODMAN, Luke.

Company Number
10098728
Status
active
Type
ltd
Incorporated
2 April 2016
Age
10 years
Address
11 Manchester Road, Manchester, M28 3NS
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46460)
Directors
BAILEY, Amy Jane, CATTEE, Joseph, GOODMAN, Luke
SIC Codes
46460

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNECT PHARMA LIMITED

CONNECT PHARMA LIMITED is an active company incorporated on 2 April 2016 with the registered office located in Manchester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46460). CONNECT PHARMA LIMITED was registered 10 years ago.(SIC: 46460)

Status

active

Active since 10 years ago

Company No

10098728

LTD Company

Age

10 Years

Incorporated 2 April 2016

Size

N/A

Accounts

ARD: 31/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 8 April 2026 (Just now)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

EUANET LIMITED
From: 2 June 2016To: 9 June 2020
BRMCO (221) LIMITED
From: 2 April 2016To: 2 June 2016
Contact
Address

11 Manchester Road Walkden Manchester, M28 3NS,

Previous Addresses

Gray Court 99 Saltergate Chesterfield Derbyshire S40 1LD
From: 2 April 2016To: 25 May 2016
Timeline

14 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Left
May 16
Funding Round
May 16
Director Left
Jun 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jun 20
New Owner
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
New Owner
Mar 21
1
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BAILEY, Amy Jane

Active
Manchester Road, ManchesterM28 3NS
Born November 1978
Director
Appointed 01 Jun 2020

CATTEE, Joseph

Active
Manchester Road, ManchesterM28 3NS
Born March 1985
Director
Appointed 01 Jun 2020

GOODMAN, Luke

Active
Manchester Road, ManchesterM28 3NS
Born November 1988
Director
Appointed 01 Jun 2020

CATTEE, Peter

Resigned
Manchester Road, ManchesterM28 3NS
Born March 1952
Director
Appointed 17 May 2016
Resigned 01 Jun 2020

DAVIS DE RIZ, Michael James

Resigned
Manchester Road, ManchesterM28 3NS
Born January 1969
Director
Appointed 17 May 2016
Resigned 01 Jun 2020

ROWLAND, Sarah Rebecca

Resigned
99 Saltergate, ChesterfieldS40 1LD
Born July 1975
Director
Appointed 02 Apr 2016
Resigned 17 May 2016

Persons with significant control

4

2 Active
2 Ceased

Mr Joseph Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020

Mrs Anna Elizabeth Cattee

Active
Manchester Road, ManchesterM28 3NS
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2020

Mr Michael James Davis De Riz

Ceased
Manchester Road, ManchesterM28 3NS
Born January 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 May 2016
Ceased 01 Jun 2020

Mr Peter Cattee

Ceased
Manchester Road, ManchesterM28 3NS
Born March 1952

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 May 2016
Ceased 01 Jun 2020
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
8 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
8 April 2026
CH01Change of Director Details
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
2 September 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 August 2020
AAAnnual Accounts
Capital Variation Of Rights Attached To Shares
15 June 2020
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
15 June 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
15 June 2020
RESOLUTIONSResolutions
Memorandum Articles
15 June 2020
MAMA
Notification Of A Person With Significant Control
9 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Resolution
9 June 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
28 May 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 March 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Confirmation Statement
21 April 2017
CS01Confirmation Statement
Resolution
13 June 2016
RESOLUTIONSResolutions
Resolution
2 June 2016
RESOLUTIONSResolutions
Change Of Name Notice
2 June 2016
CONNOTConfirmation Statement Notification
Change Registered Office Address Company With Date Old Address New Address
25 May 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2016
TM01Termination of Director
Capital Allotment Shares
25 May 2016
SH01Allotment of Shares
Incorporation Company
2 April 2016
NEWINCIncorporation