Connect2u Limited SWINDON


Connect2u started in year 2000 as Private Limited Company with registration number 03920619. The Connect2u company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Swindon at Rowan House Cherry Orchard North. Postal code: SN2 8UH. Since Thursday 9th March 2000 Connect2u Limited is no longer carrying the name Hackremco (no.1615).

Currently there are 2 directors in the the company, namely Paul B. and Jonathan B.. In addition one secretary - Stuart M. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Connect2u Limited Address / Contact

Office Address Rowan House Cherry Orchard North
Office Address2 Kembrey Park
Town Swindon
Post code SN2 8UH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03920619
Date of Incorporation Mon, 7th Feb 2000
Industry Non-trading company
End of financial Year 31st August
Company age 24 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Sat, 27th Aug 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Paul B.

Position: Director

Appointed: 01 December 2021

Stuart M.

Position: Secretary

Appointed: 01 September 2011

Jonathan B.

Position: Director

Appointed: 01 September 2010

Anthony G.

Position: Director

Appointed: 01 October 2018

Resigned: 30 November 2021

David B.

Position: Director

Appointed: 01 October 2016

Resigned: 12 June 2018

Nicholas G.

Position: Director

Appointed: 01 September 2010

Resigned: 01 October 2016

Mark C.

Position: Director

Appointed: 06 September 2006

Resigned: 31 August 2018

Alan H.

Position: Director

Appointed: 06 September 2006

Resigned: 31 August 2010

Mark C.

Position: Director

Appointed: 06 September 2006

Resigned: 31 August 2011

Mark C.

Position: Secretary

Appointed: 06 September 2006

Resigned: 31 August 2011

Alan S.

Position: Director

Appointed: 03 March 2005

Resigned: 06 September 2006

Ian H.

Position: Director

Appointed: 17 October 2001

Resigned: 06 September 2006

John W.

Position: Director

Appointed: 17 October 2001

Resigned: 03 March 2005

Mark H.

Position: Director

Appointed: 26 July 2001

Resigned: 02 January 2002

Michael C.

Position: Director

Appointed: 26 July 2001

Resigned: 15 February 2002

Kathryn F.

Position: Secretary

Appointed: 04 July 2001

Resigned: 06 September 2006

Michael P.

Position: Director

Appointed: 14 December 2000

Resigned: 28 March 2002

Donald K.

Position: Director

Appointed: 12 July 2000

Resigned: 26 July 2001

Ian H.

Position: Secretary

Appointed: 12 July 2000

Resigned: 04 July 2001

Christopher S.

Position: Director

Appointed: 12 July 2000

Resigned: 02 January 2002

Christopher T.

Position: Director

Appointed: 12 July 2000

Resigned: 26 July 2001

Lloyd W.

Position: Director

Appointed: 12 July 2000

Resigned: 26 July 2001

Ian H.

Position: Director

Appointed: 10 March 2000

Resigned: 01 April 2001

Hackwood Directors Limited

Position: Corporate Nominee Director

Appointed: 07 February 2000

Resigned: 10 March 2000

Hackwood Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 February 2000

Resigned: 12 July 2000

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Smiths News Trading Limited from Swindon, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Smiths News Trading Limited

Rowan House Cherry Orchard North, Kembrey Park, Swindon, SN2 8UH, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 237811
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hackremco (no.1615) March 9, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 27th August 2022
filed on: 10th, January 2023
Free Download (7 pages)

Company search

Advertisements