Connect Public Affairs Limited BEDFORD


Founded in 1997, Connect Public Affairs, classified under reg no. 03449749 is an active company. Currently registered at Grove House MK40 3JJ, Bedford the company has been in the business for 27 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 1997/12/15 Connect Public Affairs Limited is no longer carrying the name Hardmile.

Currently there are 4 directors in the the firm, namely Andrew S., Laura B. and Sebastian C. and others. In addition one secretary - Lora S. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - James G. who worked with the the firm until 24 October 2013.

Connect Public Affairs Limited Address / Contact

Office Address Grove House
Office Address2 1 Grove Place
Town Bedford
Post code MK40 3JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03449749
Date of Incorporation Tue, 14th Oct 1997
Industry Management consultancy activities other than financial management
End of financial Year 31st December
Company age 27 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Andrew S.

Position: Director

Appointed: 15 June 2015

Laura B.

Position: Director

Appointed: 01 January 2014

Lora S.

Position: Secretary

Appointed: 24 October 2013

Sebastian C.

Position: Director

Appointed: 24 October 2013

Sarah K.

Position: Director

Appointed: 17 July 2008

Helen J.

Position: Director

Appointed: 29 May 2014

Resigned: 31 August 2017

Michael B.

Position: Director

Appointed: 24 October 2013

Resigned: 31 August 2017

Matthew B.

Position: Director

Appointed: 17 July 2008

Resigned: 07 July 2011

Simon R.

Position: Director

Appointed: 12 July 2005

Resigned: 22 September 2006

Andrew S.

Position: Director

Appointed: 12 July 2005

Resigned: 29 February 2008

Emily W.

Position: Director

Appointed: 19 September 2002

Resigned: 17 June 2014

Stephen B.

Position: Director

Appointed: 14 July 1999

Resigned: 17 September 2003

Michael M.

Position: Director

Appointed: 14 July 1999

Resigned: 18 April 2002

James B.

Position: Director

Appointed: 01 December 1997

Resigned: 17 June 1999

James G.

Position: Director

Appointed: 01 December 1997

Resigned: 31 December 2017

Malcolm G.

Position: Director

Appointed: 01 December 1997

Resigned: 19 September 2002

Gillian M.

Position: Director

Appointed: 01 December 1997

Resigned: 23 May 2016

James G.

Position: Secretary

Appointed: 01 December 1997

Resigned: 24 October 2013

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 14 October 1997

Resigned: 01 December 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 14 October 1997

Resigned: 01 December 1997

People with significant control

The register of PSCs that own or have control over the company includes 4 names. As BizStats found, there is Skb Newco Limited from London, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the persons with significant control register is Andrew S. This PSC owns 25-50% shares. Moving on, there is Sarah K., who also meets the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Skb Newco Limited

2 Kentish Buildings 125 Borough High Street, London, SE1 1NP, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 10089108
Notified on 7 June 2016
Nature of control: 75,01-100% shares

Andrew S.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Sarah K.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Laura B.

Notified on 1 July 2016
Ceased on 1 July 2016
Nature of control: 25-50% shares

Company previous names

Hardmile December 15, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand140 058223 932242 631344 396594 107513 944718 949
Current Assets735 888782 605955 8901 222 8791 569 6871 721 4101 633 049
Debtors595 830558 673713 259878 483975 5801 207 466914 100
Net Assets Liabilities478 191518 035636 657822 945948 1271 094 4561 080 065
Other Debtors53 48065 27075 75073 41790 183130 954198 646
Property Plant Equipment27 03414 9609 08924 53867 36576 25488 225
Other
Accrued Liabilities74 08954 61459 937110 865137 955169 31189 173
Accumulated Amortisation Impairment Intangible Assets85 73890 20090 20090 20090 20090 200 
Accumulated Depreciation Impairment Property Plant Equipment91 99669 59180 55184 36793 952117 421149 990
Amounts Owed By Group Undertakings222 540157 324234 884359 851455 661255 60734 647
Average Number Employees During Period24222326273439
Bank Borrowings Overdrafts    50 00047 03043 515
Corporation Tax Payable24 10376 84488 392112 47295 638161 850103 971
Creditors289 193277 693327 419420 485676 679684 742621 566
Disposals Decrease In Depreciation Impairment Property Plant Equipment 35 720    881
Disposals Property Plant Equipment 35 720    1 149
Fixed Assets31 49614 9609 08924 53867 36576 25488 225
Increase From Amortisation Charge For Year Intangible Assets 4 462     
Increase From Depreciation Charge For Year Property Plant Equipment 13 31510 9603 8169 58523 46933 450
Intangible Assets4 462      
Intangible Assets Gross Cost90 20090 20090 20090 20090 20090 200 
Net Current Assets Liabilities446 695504 912628 471802 394893 0081 036 6681 011 483
Other Creditors8 35122 88725 88012 53717 56611 48714 097
Other Taxation Social Security Payable34 83545 07459 76950 29468 24979 49782 687
Property Plant Equipment Gross Cost119 03084 55189 640108 905161 317193 675238 215
Provisions For Liabilities Balance Sheet Subtotal 1 8379033 98712 24618 46619 643
Total Additions Including From Business Combinations Property Plant Equipment 1 2415 08919 26552 41232 35845 689
Total Assets Less Current Liabilities478 191519 872637 560826 932960 3731 112 9221 099 708
Trade Creditors Trade Payables70 0719 26119 65048 552104 33988 849111 981
Trade Debtors Trade Receivables319 810336 079402 625445 215429 736820 905680 807
Value-added Tax Payable    202 932126 718 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 28th, September 2023
Free Download (9 pages)

Company search

Advertisements