Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONNEXION GB LIMITED
Company Information for

CONNEXION GB LIMITED

9-10 SCIROCCO CLOSE, MOULTON PARK, NORTHAMPTON, NN3 6AP,
Company Registration Number
03002920
Private Limited Company
Liquidation

Company Overview

About Connexion Gb Ltd
CONNEXION GB LIMITED was founded on 1994-12-19 and has its registered office in Northampton. The organisation's status is listed as "Liquidation". Connexion Gb Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONNEXION GB LIMITED
 
Legal Registered Office
9-10 SCIROCCO CLOSE
MOULTON PARK
NORTHAMPTON
NN3 6AP
Other companies in NN15
 
Filing Information
Company Number 03002920
Company ID Number 03002920
Date formed 1994-12-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/12/2015
Return next due 16/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB661328541  
Last Datalog update: 2024-01-09 02:10:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNEXION GB LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   CALCULUS CONSULTANTS LIMITED   FINALPLACE LIMITED   PARKINSON YORKE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONNEXION GB LIMITED

Current Directors
Officer Role Date Appointed
ANDREA HALL
Company Secretary 2007-06-27
VINCENT CHARLES JORDAN
Director 1994-12-19
Previous Officers
Officer Role Date Appointed Date Resigned
PAULINE MARGARET JORDAN
Company Secretary 1994-12-19 2007-06-27
PARAMOUNT COMPANY SEARCHES LIMITED
Nominated Secretary 1994-12-19 1994-12-19
PARAMOUNT PROPERTIES (UK) LIMITED
Nominated Director 1994-12-19 1994-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREA HALL MAILPAY LIMITED Company Secretary 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off
VINCENT CHARLES JORDAN MAILPAY LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-07Voluntary liquidation declaration of solvency
2023-12-07Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-12-07Appointment of a voluntary liquidator
2023-12-07REGISTERED OFFICE CHANGED ON 07/12/23 FROM C/O Kilby Fox Unit 4, Pavilion Court 600 Pavilion Drive Brackmills Northampton NN4 7SL England
2023-09-1831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/22, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2022-01-01CS01CONFIRMATION STATEMENT MADE ON 19/12/21, WITH NO UPDATES
2021-09-23AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-30CS01CONFIRMATION STATEMENT MADE ON 19/12/20, WITH NO UPDATES
2020-09-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-01-01CS01CONFIRMATION STATEMENT MADE ON 19/12/19, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-01CS01CONFIRMATION STATEMENT MADE ON 19/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-29CS01CONFIRMATION STATEMENT MADE ON 19/12/17, WITH NO UPDATES
2017-09-26AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/16 FROM The Orangery 26-28 Headlands Kettering Northamptonshire NN15 7HP
2016-02-22CH03SECRETARY'S DETAILS CHNAGED FOR ANDREA HALL on 2016-02-22
2016-02-22CH01Director's details changed for Mr Vincent Charles Jordan on 2016-02-22
2016-01-13LATEST SOC13/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-13AR0119/12/15 ANNUAL RETURN FULL LIST
2015-09-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-27LATEST SOC27/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-27AR0119/12/14 ANNUAL RETURN FULL LIST
2014-09-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-13AR0119/12/13 ANNUAL RETURN FULL LIST
2013-09-25AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0119/12/12 ANNUAL RETURN FULL LIST
2012-09-24AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-15AD01REGISTERED OFFICE CHANGED ON 15/02/12 FROM Unit 24 Billing Arbours House Heather Lane Lumbertubs Northampton Northamptonshire NN3 8EY
2012-01-06AR0119/12/11 ANNUAL RETURN FULL LIST
2011-10-04AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-07AR0119/12/10 ANNUAL RETURN FULL LIST
2010-10-02AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-15AR0119/12/09 ANNUAL RETURN FULL LIST
2009-07-28AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-07363aRETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS
2008-09-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS
2007-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-27288aNEW SECRETARY APPOINTED
2007-06-27288bSECRETARY RESIGNED
2007-01-20363sRETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-02-13363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-13363sRETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS
2005-10-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-03-05395PARTICULARS OF MORTGAGE/CHARGE
2005-01-24363sRETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS
2004-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-01-21363sRETURN MADE UP TO 19/12/03; FULL LIST OF MEMBERS
2003-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2003-01-09363sRETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS
2002-10-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-30363sRETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-01-15AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2001-01-12363sRETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS
2000-10-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-14363sRETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS
1999-10-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-01-15363sRETURN MADE UP TO 19/12/98; FULL LIST OF MEMBERS
1998-10-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-05-24287REGISTERED OFFICE CHANGED ON 24/05/98 FROM: UNIT 3 BILLING ARBOURS HOUSE HEATHER LANE LUMBERTUBS NORTHAMPTON NN3 8EY
1998-01-20363sRETURN MADE UP TO 19/12/97; NO CHANGE OF MEMBERS
1997-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-02-02363sRETURN MADE UP TO 19/12/96; NO CHANGE OF MEMBERS
1996-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-01-10363sRETURN MADE UP TO 19/12/95; FULL LIST OF MEMBERS
1995-09-18287REGISTERED OFFICE CHANGED ON 18/09/95 FROM: 30 GRAFTON VIEW WOOTTON NORTHAMPTON NORTHAMPTONSHIRE NN4 6HQ
1995-06-30224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1995-01-05288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-05287REGISTERED OFFICE CHANGED ON 05/01/95 FROM: 372 OLD STREET LONDON EC1V 9LT
1995-01-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
1994-12-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1994-12-19New incorporation
Industry Information
SIC/NAIC Codes
47 - Retail trade, except of motor vehicles and motorcycles
479 - Retail trade not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets




Licences & Regulatory approval
We could not find any licences issued to CONNEXION GB LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2023-12-05
Notices to2023-12-05
Resolution2023-12-05
Fines / Sanctions
No fines or sanctions have been issued against CONNEXION GB LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-03-05 Outstanding NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 30,881
Creditors Due Within One Year 2012-01-01 £ 52,477

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONNEXION GB LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 104,541
Current Assets 2012-01-01 £ 218,856
Debtors 2012-01-01 £ 114,315
Fixed Assets 2012-01-01 £ 402,229
Shareholder Funds 2012-01-01 £ 537,727
Tangible Fixed Assets 2012-01-01 £ 220,120

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNEXION GB LIMITED registering or being granted any patents
Domain Names

CONNEXION GB LIMITED owns 1 domain names.

mailpay.co.uk  

Trademarks
We have not found any records of CONNEXION GB LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNEXION GB LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (47990 - Other retail sale not in stores, stalls or markets) as CONNEXION GB LIMITED are:

THE AWARD SCHEME LTD. £ 325,787
GOOD IMPRESSIONS LIMITED £ 172,082
NEW FOREST FARM MACHINERY LIMITED £ 166,339
LISTER WILDER LIMITED £ 139,982
CALLIDUS TECHNOLOGY LIMITED £ 91,056
ROUNDHERE LIMITED £ 75,509
DENBY CATERING EQUIPMENT LIMITED £ 67,649
SULO UK LIMITED £ 58,589
SMARTER SOLUTIONS LIMITED £ 57,272
CLOSOMAT LIMITED £ 56,523
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
CLOSOMAT LIMITED £ 5,523,268
THE AWARD SCHEME LTD. £ 4,319,624
DENBY CATERING EQUIPMENT LIMITED £ 3,593,306
ELMRIDGE LTD £ 3,510,531
NATIONWIDE RETAIL SYSTEMS LIMITED £ 2,260,073
SMITCARE LTD £ 1,788,574
LISTER WILDER LIMITED £ 1,631,250
NEW FOREST FARM MACHINERY LIMITED £ 1,576,228
MEDICO LIMITED £ 1,495,456
SOVEREIGN DESIGN PLAY SYSTEMS LIMITED £ 1,481,019
Outgoings
Business Rates/Property Tax
No properties were found where CONNEXION GB LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCONNEXION GB LIMITEDEvent Date2023-12-05
 
Initiating party Event TypeResolution
Defending partyCONNEXION GB LIMITEDEvent Date2023-12-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNEXION GB LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONNEXION GB LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.