Get an alert when CONNECT MANAGED HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2027-01-31 (in 8mo)

Last filed for 2025-04-30

Confirmation statement due

2026-11-05 (in 6mo)

Last made up 2025-10-22

Watchouts

None on the register

Cash

Latest balance sheet

Net assets

-£19M

-8.1% vs 2024

Employees

0

Average over period

Profit before tax

-£2M

+0.4% vs 2024

Name history

Renamed 1 time since incorporation

  1. CONNECT MANAGED HOLDINGS LIMITED 2014-10-01 → present
  2. SHOO 591 LIMITED 2013-12-03 → 2014-10-01

Accounts

2-year trend · latest reflected 2025-04-30

Metric Trend 2024-04-302025-04-30
Turnover
Operating profit
Profit before tax -£1,913,000-£1,905,000
Net profit -£1,913,000-£1,429,000
Cash
Total assets less current liabilities -£17,534,000-£18,963,000
Net assets -£17,534,000-£18,963,000
Equity -£17,534,000-£18,963,000
Average employees 00
Wages

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
RSM UK Audit LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“As at 30 April 2025, the company had net current liabilities of £29,451,000 (2024: £28,022,000) and net liabilities of £18,963,000 (2024: £17,534,000). The company also reported a loss after taxation for the financial year of £1,429,000 (2024: £1,913,000) as a result of interest payable and receivable on group loans. The net current liabilities and net liabilities position as at 30 April 2025 arose as a result of intercompany transactions with fellow group undertakings. The directors consider that the fair value of the fixed asset investments in its subsidiaries significantly exceeds the carrying value at 30 April 2025 and that these are considerably greater than the net liabilities at the reporting date. In addition, the directors have received written support from group undertakings that they will receive continued support from them for at least 12 months from the date of approval of these financial statements, such that the company can meet its liabilities as they fall due. The directors are also satisfied those group undertakings can provide that support if requested. The financial statements have therefore been produced on a going concern basis.”

Group structure

  1. CONNECT MANAGED HOLDINGS LIMITED · parent
    1. Conn3ct Limited 100% · England and Wales · Holding company
    2. Connect Managed Services (UK) Limited 100% · England and Wales · Telecommunications
    3. Connect Managed Services GmbH 100% · Germany · Telecommunications
    4. Protocall ONE IT Services India Private Limited 99.99% · India · Telecommunications
    5. Connect Managed Services (US) Inc. 100% · United States of America · Telecommunications
    6. Connect SA Investco Proprietary Limited 100% · South Africa · Holding company
    7. Connect SA Opco Proprietary Limited 99.97% · South Africa · Telecommunications
    8. Uuka Equity Fund 2 99.9% · South Africa · Investment company
    9. Pivotal Capital Proprietary Limited 99.97% · South Africa · Holding company
    10. Pivotal Data Proprietary Limited 99.97% · South Africa · Dormant
    11. Illation Proprietary Limited 99.97% · South Africa · Dormant
    12. Pivotal Cloud Proprietary Limited 99.97% · South Africa · Dormant
    13. ICR Speech Solutions & Services Ltd 100% · England and Wales · Telecommunications
    14. Service CX Limited 100% · England and Wales · Telecommunications

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

4 active · 14 resigned

Name Role Appointed Born Nationality
BERRY, Mark Ian James Secretary 2026-03-04
BERRY, Mark Ian James Director 2026-03-30 Feb 1973 British
CROSS, Martin Director 2014-04-11 Feb 1971 British
FRANCIS, Peter John Chandler Director 2020-05-18 Apr 1969 British
Show 14 resigned officers
Name Role Appointed Resigned
RAMSDALE, Ben Secretary 2020-01-15 2025-04-02
SHOOSMITHS SECRETARIES LIMITED Corporate Secretary 2013-12-03 2014-04-23
BLAGDEN, Simon Paul Director 2014-10-10 2019-07-01
CAMPBELL, John Barron Director 2016-12-01 2019-02-11
CLARK, Alexander Director 2014-04-11 2016-06-21
COULTON, Chris Martin Director 2016-06-21 2019-07-02
FRICKER, Steven John Stojanovic Director 2022-08-31 2025-12-09
ROSE, David Director 2014-04-11 2015-07-01
SADLER, Sian Director 2013-12-03 2014-04-23
SHAH, Ajay Kumar Director 2019-02-11 2020-01-15
SOUILLARD, Yann Shozo Director 2014-04-11 2018-03-22
SUMMERS, David Lynn Director 2014-07-18 2016-01-15
TUPMAN, Alex Director 2014-04-11 2021-01-14
YOUNG, Adam Jonathon Director 2020-05-18 2025-12-09

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Project Phoenix Bidco Limited Corporate entity Shares 75–100%, Voting 75–100%, Appoints directors 2019-07-02 Active
Ldc (Nominees) Limited Corporate entity Shares 50–75%, Voting 25–50% 2016-04-06 Ceased 2019-07-02

Filing timeline

Last 20 of 103 total filings

Date Type Category Description
2026-05-04 AA accounts Accounts with accounts type full
2026-04-08 AP01 officers Appoint person director company with name date PDF
2026-03-18 AP03 officers Appoint person secretary company with name date PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-12-22 TM01 officers Termination director company with name termination date PDF
2025-10-22 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-08-06 TM02 officers Termination secretary company with name termination date PDF
2024-12-19 AA accounts Accounts with accounts type full
2024-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-02-29 AA accounts Accounts with accounts type full
2023-12-04 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-02-06 AA accounts Accounts with accounts type full
2022-12-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-08-31 AP01 officers Appoint person director company with name date PDF
2022-01-14 CH01 officers Change person director company with change date PDF
2022-01-14 CH01 officers Change person director company with change date PDF
2022-01-14 CH01 officers Change person director company with change date PDF
2022-01-14 CH03 officers Change person secretary company with change date PDF
2022-01-14 PSC05 persons-with-significant-control Change to a person with significant control PDF
2022-01-14 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
7

last 12 months

Capital events
0

last 24 months

Officers appointed
2

last 12 months

Officers resigned
2

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-04-30 vs 2024-04-30

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page