Connectus Business Solutions Ltd.

General information

Name:

Connectus Business Solutions Limited.

Office Address:

Meteor House First Avenue Doncaster Finningley Airport DN9 3GA Doncaster

Number: 07738099

Incorporation date: 2011-08-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise named Connectus Business Solutions was founded on Thursday 11th August 2011 as a Private Limited Company. This company's office can be contacted at Doncaster on Meteor House First Avenue, Doncaster Finningley Airport. In case you need to contact this firm by post, its postal code is DN9 3GA. The official registration number for Connectus Business Solutions Ltd. is 07738099. Started as Eximus Solutions, the company used the name until 2019, when it was changed to Connectus Business Solutions Ltd.. This company's principal business activity number is 61900: Other telecommunications activities. Connectus Business Solutions Limited. reported its latest accounts for the period that ended on March 31, 2022. The business most recent confirmation statement was released on November 29, 2022.

The trademark number of Connectus Business Solutions is UK00003133165. It was proposed in October, 2015 and it registration process ended successfully by Intellectual Property Office in January, 2016. The company will use their trademark untill October, 2025.

We have a group of six directors supervising the firm right now, including Mark W., Phillippa S., Roy S. and 3 other members of the Management Board who might be found within the Company Staff section of this page who have been carrying out the directors assignments since Tuesday 30th March 2021.

  • Previous company's names
  • Connectus Business Solutions Ltd. 2019-05-07
  • Eximus Solutions Ltd. 2011-08-11

Trade marks

Trademark UK00003133165
Trademark image:-
Status:Registered
Filing date:2015-10-25
Date of entry in register:2016-01-15
Renewal date:2025-10-25
Owner name:Eximus Solutions Ltd
Owner address:32 Derby Street, Ormskirk, Lancashire, United Kingdom, L39 2BY

Financial data based on annual reports

Company staff

Mark W.

Role: Director

Appointed: 30 March 2021

Latest update: 18 February 2024

Phillippa S.

Role: Director

Appointed: 01 February 2021

Latest update: 18 February 2024

Roy S.

Role: Director

Appointed: 17 January 2019

Latest update: 18 February 2024

Paul R.

Role: Director

Appointed: 03 May 2018

Latest update: 18 February 2024

Andrew M.

Role: Director

Appointed: 29 January 2018

Resigned: 17 March 2022

Latest update: 18 February 2024

Duncan S.

Role: Director

Appointed: 25 June 2012

Latest update: 18 February 2024

People with significant control

Roy S. is the individual who has control over this firm, has substantial control or influence over the company.

Roy S.
Notified on 17 January 2019
Nature of control:
substantial control or influence
Andrew M.
Notified on 29 January 2018
Ceased on 17 January 2019
Nature of control:
3/4 to full of voting rights
Elaine G.
Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Maurice L.
Notified on 6 April 2016
Ceased on 29 January 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 13 December 2023
Confirmation statement last made up date 29 November 2022
Annual Accounts 30 October 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 October 2015
Annual Accounts 13 May 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 13 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts 10 May 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 10 May 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Director's appointment terminated on 2023/06/30 (TM01)
filed on: 4th, July 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

C/o Haines Watts Airport House Purley Way

Post code:

CR0 0XZ

City / Town:

Croydon

HQ address,
2014

Address:

21 East Street

Post code:

BR1 1QE

City / Town:

Bromley

HQ address,
2015

Address:

32 Derby Street

Post code:

L39 2BY

City / Town:

Ormskirk

Search other companies

Services (by SIC Code)

  • 61900 : Other telecommunications activities
12
Company Age

Similar companies nearby

Closest companies