Connectus Business Solutions Ltd.

DataGardener
connectus business solutions ltd.
live
Small

Connectus Business Solutions Ltd.

07738099Private Limited With Share Capital

Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, DN93GA
Incorporated

11/08/2011

Company Age

14 years

Directors

6

Employees

20

SIC Code

61900

Risk

high risk

Company Overview

Registration, classification & business activity

Connectus Business Solutions Ltd. (07738099) is a private limited with share capital incorporated on 11/08/2011 (14 years old) and registered in doncaster, DN93GA. The company operates under SIC code 61900 and is classified as Small.

At connectus group limited we enable our customers to mitigate cost, complexity and risk from their organisations, whilst addressing the most important issues facing business leaders today. the top challenges we are enabling businesses to overcome are;#business growth post covid 19#increased securit...

Private Limited With Share Capital
SIC: 61900
Small
Incorporated 11/08/2011
DN93GA
20 employees

Financial Overview

Total Assets

£2.11M

Liabilities

£1.95M

Net Assets

£156.2K

Est. Turnover

£2.99M

AI Estimated
Unreported
Cash

£15.0K

Key Metrics

20

Employees

6

Directors

5

Shareholders

Board of Directors

5

Charges

4

Registered

1

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

99
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-12-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:02-04-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:01-04-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-03-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-03-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:30-11-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:04-07-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:19-05-2023
Termination Secretary Company With Name Termination Date
Category:Officers
Date:15-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-12-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-06-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:27-04-2022
Legacy
Category:Miscellaneous
Date:14-04-2022
Memorandum Articles
Category:Incorporation
Date:07-04-2022
Resolution
Category:Resolution
Date:07-04-2022
Termination Secretary Company With Name Termination Date
Category:Officers
Date:05-04-2022
Legacy
Category:Miscellaneous
Date:05-04-2022
Appoint Person Secretary Company With Name Date
Category:Officers
Date:05-04-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:30-03-2022
Change Account Reference Date Company Current Extended
Category:Accounts
Date:04-03-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-08-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:22-04-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-01-2021
Resolution
Category:Resolution
Date:23-12-2020
Resolution
Category:Resolution
Date:23-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2020
Capital Allotment Shares
Category:Capital
Date:10-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-05-2019
Resolution
Category:Resolution
Date:07-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:01-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-01-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:21-01-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:18-01-2019
Appoint Person Secretary Company With Name Date
Category:Officers
Date:17-01-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:16-01-2019
Termination Secretary Company With Name Termination Date
Category:Officers
Date:16-01-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:03-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-03-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-02-2017
Change Person Director Company
Category:Officers
Date:20-01-2017
Change Person Secretary Company With Change Date
Category:Officers
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2017
Change Person Director Company With Change Date
Category:Officers
Date:19-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-05-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-08-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:21-01-2015
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:07-11-2014
Legacy
Category:Other
Date:07-11-2014
Legacy
Category:Other
Date:06-10-2014
Legacy
Category:Other
Date:06-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-09-2013
Accounts With Accounts Type Full
Category:Accounts
Date:10-05-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-03-2013
Capital Allotment Shares
Category:Capital
Date:07-01-2013
Capital Name Of Class Of Shares
Category:Capital
Date:07-01-2013
Resolution
Category:Resolution
Date:07-01-2013
Legacy
Category:Mortgage
Date:14-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Change Person Secretary Company With Change Date
Category:Officers
Date:09-08-2012
Change Person Director Company With Change Date
Category:Officers
Date:09-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-05-2012
Change Account Reference Date Company Current Extended
Category:Accounts
Date:30-04-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:15-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-02-2012
Appoint Person Director Company With Name
Category:Officers
Date:09-02-2012
Appoint Person Secretary Company With Name
Category:Officers
Date:09-02-2012
Termination Director Company With Name
Category:Officers
Date:09-02-2012
Incorporation Company
Category:Incorporation
Date:11-08-2011

Import / Export

Imports
12 Months0
60 Months2
Exports
12 Months0
60 Months3

Risk Assessment

high risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date26/01/2026
Latest Accounts31/03/2025

Trading Addresses

Meteor House, First Avenue, Doncaster Finningley Airport, Doncaster, DN93GARegistered

Contact

03304404700
Meteor House First Avenue, Doncaster Finningley Airport, Doncaster, DN93GA