Company NameConnect Managed Holdings Limited
Company StatusActive
Company Number08801133
CategoryPrivate Limited Company
Incorporation Date3 December 2013(10 years, 3 months ago)
Previous NameShoo 591 Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Martin Cross
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2014(4 months, 1 week after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Secretary NameMr Ben Ramsdale
StatusCurrent
Appointed15 January 2020(6 years, 1 month after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Peter John Chandler Francis
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Adam Jonathon Young
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 2020(6 years, 5 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor 90 Fenchurch Street
London
EC3M 4BY
Director NameMr Steven Fricker
Date of BirthMarch 1979 (Born 45 years ago)
NationalityEnglish
StatusCurrent
Appointed31 August 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5th Floor, 90 Fenchurch Street
London
EC3M 4BY
Director NameMs Sian Sadler
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2013(same day as company formation)
RoleFormation Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH
Director NameDavid Rose
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(4 months, 1 week after company formation)
Appointment Duration1 year, 2 months (resigned 01 July 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Chancellor House 5 Thomas More Square
London
E1W 1YW
Director NameAlexander Clark
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(4 months, 1 week after company formation)
Appointment Duration2 years, 2 months (resigned 21 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Chancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Yann Shozo Souillard
Date of BirthMarch 1969 (Born 55 years ago)
NationalityFrench,American
StatusResigned
Appointed11 April 2014(4 months, 1 week after company formation)
Appointment Duration3 years, 11 months (resigned 22 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Copthall Avenue, London Copthall Avenue
London
EC2R 7BP
Director NameAlex Tupman
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2014(4 months, 1 week after company formation)
Appointment Duration6 years, 9 months (resigned 14 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8th Floor, City Place House 55 Basinghall Street
London
EC2V 5DU
Director NameDavid Lynn Summers
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed18 July 2014(7 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 15 January 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Chancellor House 5 Thomas More Square
London
E1W 1YW
Director NameMr Simon Paul Blagden
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(10 months, 1 week after company formation)
Appointment Duration4 years, 8 months (resigned 01 July 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHertford House 1 Cranwood Street
London
EC1V 9QP
Director NameMr Chris Martin Coulton
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2016(2 years, 6 months after company formation)
Appointment Duration3 years (resigned 02 July 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Vine Street
London
W1J 0AH
Director NameMr John Barron Campbell
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(2 years, 12 months after company formation)
Appointment Duration2 years, 2 months (resigned 11 February 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address25 Copthall Avenue, London Copthall Avenue
London
EC2R 7BP
Director NameMr Ajay Kumar Shah
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 February 2019(5 years, 2 months after company formation)
Appointment Duration11 months, 1 week (resigned 15 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8th Floor, City Place House 55 Basinghall Street
London
EC2V 5DU
Secretary NameShoosmiths Secretaries Limited (Corporation)
StatusResigned
Appointed03 December 2013(same day as company formation)
Correspondence AddressWitan Gate House 500-600 Witan Gate West
Milton Keynes
Buckinghamshire
MK9 1SH

Location

Registered Address5th Floor
90 Fenchurch Street
London
EC3M 4BY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 April

Returns

Latest Return3 December 2023 (3 months, 3 weeks ago)
Next Return Due17 December 2024 (8 months, 3 weeks from now)

Charges

2 July 2019Delivered on: 9 July 2019
Persons entitled: Santander UK PLC as Security Trustee for Each of Itself and Each Secured Party

Classification: A registered charge
Particulars: Not applicable.
Outstanding
30 June 2017Delivered on: 10 July 2017
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: Not applicable.
Outstanding
11 April 2014Delivered on: 15 April 2014
Persons entitled: Ldc (Managers) Limited as Security Trustee

Classification: A registered charge
Outstanding

Filing History

4 December 2023Confirmation statement made on 3 December 2023 with no updates (3 pages)
6 February 2023Full accounts made up to 30 April 2022 (21 pages)
14 December 2022Confirmation statement made on 3 December 2022 with no updates (3 pages)
31 August 2022Appointment of Mr Steven Fricker as a director on 31 August 2022 (2 pages)
14 January 2022Change of details for Project Phoenix Bidco Limited as a person with significant control on 14 January 2022 (2 pages)
14 January 2022Director's details changed for Mr Adam Jonathon Young on 14 January 2022 (2 pages)
14 January 2022Secretary's details changed for Mr Ben Ramsdale on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Martin Cross on 14 January 2022 (2 pages)
14 January 2022Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU England to 5th Floor, 90 Fenchurch Street London EC3M 4BY on 14 January 2022 (1 page)
14 January 2022Director's details changed for Mr Peter John Chandler Francis on 14 January 2022 (2 pages)
7 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
21 October 2021Full accounts made up to 30 April 2021 (23 pages)
19 March 2021Termination of appointment of Alex Tupman as a director on 14 January 2021 (1 page)
23 February 2021Full accounts made up to 30 April 2020 (21 pages)
4 January 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
18 May 2020Appointment of Mr Adam Jonathon Young as a director on 18 May 2020 (2 pages)
18 May 2020Appointment of Mr Peter John Chandler Francis as a director on 18 May 2020 (2 pages)
8 April 2020Current accounting period extended from 31 December 2019 to 30 April 2020 (1 page)
16 January 2020Confirmation statement made on 3 December 2019 with updates (9 pages)
15 January 2020Change of details for Project Phoenix Bidco Limited as a person with significant control on 3 July 2019 (2 pages)
15 January 2020Termination of appointment of Ajay Kumar Shah as a director on 15 January 2020 (1 page)
15 January 2020Appointment of Mr Ben Ramsdale as a secretary on 15 January 2020 (2 pages)
29 July 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(18 pages)
17 July 2019Statement of capital following an allotment of shares on 2 July 2019
  • GBP 151,610.600
(11 pages)
15 July 2019Change of share class name or designation (2 pages)
9 July 2019Registration of charge 088011330003, created on 2 July 2019 (51 pages)
9 July 2019Group of companies' accounts made up to 31 December 2018 (45 pages)
6 July 2019Satisfaction of charge 088011330001 in full (4 pages)
5 July 2019Notification of Project Phoenix Bidco Limited as a person with significant control on 2 July 2019 (2 pages)
5 July 2019Termination of appointment of Simon Paul Blagden as a director on 1 July 2019 (1 page)
5 July 2019Cessation of Ldc (Nominees) Limited as a person with significant control on 2 July 2019 (1 page)
5 July 2019Termination of appointment of Christopher Martin Coulton as a director on 2 July 2019 (1 page)
3 July 2019Registered office address changed from 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2V 5DU on 3 July 2019 (1 page)
11 June 2019Registered office address changed from 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU England to 8th Floor, City Place House 55 Basinghall Street London EC2R 5DU on 11 June 2019 (1 page)
3 June 2019Registered office address changed from 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP England to 8th Floor, City Place House, 55 Basinghall Street London EC2V 5DU on 3 June 2019 (1 page)
11 February 2019Appointment of Mr Ajay Kumar Shah as a director on 11 February 2019 (2 pages)
11 February 2019Termination of appointment of John Barron Campbell as a director on 11 February 2019 (1 page)
14 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
23 November 2018Withdrawal of a person with significant control statement on 23 November 2018 (3 pages)
23 October 2018Second filing of Confirmation Statement dated 03/12/2016 (7 pages)
10 July 2018Group of companies' accounts made up to 31 December 2017 (36 pages)
29 March 2018Termination of appointment of Yann Shozo Souillard as a director on 22 March 2018 (1 page)
12 February 2018Registered office address changed from 4th Floor Chancellor House 5 Thomas More Square London E1W 1YW to 25 Copthall Avenue, London Copthall Avenue London EC2R 7BP on 12 February 2018 (1 page)
7 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
7 December 2017Confirmation statement made on 3 December 2017 with updates (5 pages)
10 July 2017Registration of charge 088011330002, created on 30 June 2017 (21 pages)
10 July 2017Registration of charge 088011330002, created on 30 June 2017 (21 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
6 June 2017Group of companies' accounts made up to 31 December 2016 (32 pages)
3 April 2017Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 127,242.500
(10 pages)
3 April 2017Cancellation of shares. Statement of capital on 22 December 2016
  • GBP 127,242.500
(10 pages)
20 March 2017Purchase of own shares. (3 pages)
20 March 2017Purchase of own shares. (3 pages)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
15 March 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
13 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 142,471.5
(6 pages)
13 March 2017Statement of capital following an allotment of shares on 1 March 2017
  • GBP 142,471.5
(6 pages)
10 March 2017Resolutions
  • RES13 ‐ Purchase shares 60560 shares @ 10P/ sec 692 22/12/2016
(1 page)
10 March 2017Resolutions
  • RES13 ‐ Purchase shares 60560 shares @ 10P/ sec 692 22/12/2016
(1 page)
8 December 2016Appointment of Mr John Barron Campbell as a director on 1 December 2016 (2 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Notice of relevant legal entity with significant control) was registered on 23/10/2018.
(9 pages)
8 December 2016Appointment of Mr John Barron Campbell as a director on 1 December 2016 (2 pages)
8 December 2016Confirmation statement made on 3 December 2016 with updates (8 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
10 October 2016Group of companies' accounts made up to 31 December 2015 (36 pages)
23 June 2016Termination of appointment of David Lynn Summers as a director on 15 January 2016 (1 page)
23 June 2016Appointment of Mr Christopher Martin Coulton as a director on 21 June 2016 (2 pages)
23 June 2016Appointment of Mr Christopher Martin Coulton as a director on 21 June 2016 (2 pages)
23 June 2016Termination of appointment of David Lynn Summers as a director on 15 January 2016 (1 page)
23 June 2016Termination of appointment of Alexander Clark as a director on 21 June 2016 (1 page)
23 June 2016Termination of appointment of Alexander Clark as a director on 21 June 2016 (1 page)
20 January 2016Purchase of own shares. (4 pages)
20 January 2016Purchase of own shares. (4 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 133,298.5
(10 pages)
22 December 2015Annual return made up to 3 December 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 133,298.5
(10 pages)
25 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by company of £13,443,50 in cash be approved for pos 29/09/2015
(9 pages)
25 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 133,298.50
(10 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
25 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
25 November 2015Cancellation of shares. Statement of capital on 29 September 2015
  • GBP 133,298.50
(10 pages)
25 November 2015Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Payment by company of £13,443,50 in cash be approved for pos 29/09/2015
  • RES09 ‐ Resolution of authority to purchase a number of shares
(9 pages)
25 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
12 October 2015Group of companies' accounts made up to 31 December 2014 (31 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
1 September 2015Accounts for a dormant company made up to 31 December 2013 (2 pages)
27 August 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
27 August 2015Current accounting period shortened from 31 December 2014 to 31 December 2013 (1 page)
6 August 2015Termination of appointment of David Rose as a director on 1 July 2015 (1 page)
6 August 2015Termination of appointment of David Rose as a director on 1 July 2015 (1 page)
6 August 2015Termination of appointment of David Rose as a director on 1 July 2015 (1 page)
9 January 2015Appointment of Mr Simon Paul Blagden as a director on 10 October 2014 (3 pages)
9 January 2015Appointment of Mr Simon Paul Blagden as a director on 10 October 2014 (3 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 152,798
(9 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 152,798
(9 pages)
29 December 2014Annual return made up to 3 December 2014 with a full list of shareholders
Statement of capital on 2014-12-29
  • GBP 152,798
(9 pages)
12 December 2014Registered office address changed from Hertford House Cranwood Street London EC1V 9QP United Kingdom to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 December 2014 (2 pages)
12 December 2014Registered office address changed from Hertford House Cranwood Street London EC1V 9QP United Kingdom to 4Th Floor Chancellor House 5 Thomas More Square London E1W 1YW on 12 December 2014 (2 pages)
1 October 2014Company name changed shoo 591 LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Change of name notice (2 pages)
1 October 2014Company name changed shoo 591 LIMITED\certificate issued on 01/10/14
  • RES15 ‐ Change company name resolution on 2014-09-22
(2 pages)
15 September 2014Appointment of David Lynn Summers as a director on 18 July 2014 (3 pages)
15 September 2014Appointment of David Lynn Summers as a director on 18 July 2014 (3 pages)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 146,742.000
(7 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
2 September 2014Statement of capital following an allotment of shares on 14 August 2014
  • GBP 146,742.000
(7 pages)
2 September 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(58 pages)
5 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-18
(1 page)
5 August 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-07-18
(1 page)
5 August 2014Change of name notice (2 pages)
5 August 2014Change of name notice (2 pages)
26 June 2014Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Sian Sadler as a director on 23 April 2014 (1 page)
26 June 2014Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 April 2014 (1 page)
26 June 2014Termination of appointment of Sian Sadler as a director on 23 April 2014 (1 page)
26 June 2014Termination of appointment of Shoosmiths Secretaries Limited as a secretary on 23 April 2014 (1 page)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Appointment of Alex Clark as a director on 11 April 2014 (3 pages)
23 April 2014Sub-division of shares on 11 April 2014 (5 pages)
23 April 2014Appointment of Alex Tupman as a director on 11 April 2014 (3 pages)
23 April 2014Appointment of Martin Cross as a director on 11 April 2014 (3 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
23 April 2014Change of share class name or designation (2 pages)
23 April 2014Appointment of Yann Shozo Souillard as a director on 11 April 2014 (3 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Appointment of Yann Shozo Souillard as a director on 11 April 2014 (3 pages)
23 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 140,686.00
(8 pages)
23 April 2014Appointment of Alex Tupman as a director on 11 April 2014 (3 pages)
23 April 2014Appointment of David Rose as a director on 11 April 2014 (3 pages)
23 April 2014Appointment of Martin Cross as a director on 11 April 2014 (3 pages)
23 April 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(56 pages)
23 April 2014Particulars of variation of rights attached to shares (2 pages)
23 April 2014Statement of capital following an allotment of shares on 11 April 2014
  • GBP 140,686.00
(8 pages)
23 April 2014Appointment of David Rose as a director on 11 April 2014 (3 pages)
23 April 2014Appointment of Alex Clark as a director on 11 April 2014 (3 pages)
23 April 2014Sub-division of shares on 11 April 2014 (5 pages)
15 April 2014Registration of charge 088011330001 (50 pages)
15 April 2014Registration of charge 088011330001 (50 pages)
3 December 2013Incorporation (35 pages)
3 December 2013Incorporation (35 pages)