Company Information for CONNEXIS LIMITED
5 PEARSON ROAD, CENTRAL PARK, TELFORD, SHROPSHIRE, TF2 9TX,
|
Company Registration Number
03468546
Private Limited Company
Active |
Company Name | |
---|---|
CONNEXIS LIMITED | |
Legal Registered Office | |
5 PEARSON ROAD CENTRAL PARK TELFORD SHROPSHIRE TF2 9TX Other companies in TF2 | |
Company Number | 03468546 | |
---|---|---|
Company ID Number | 03468546 | |
Date formed | 1997-11-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 19/11/2015 | |
Return next due | 17/12/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB709790894 |
Last Datalog update: | 2023-12-05 21:35:06 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CONNEXIS CONSULTING LIMITED | PINLEY HILL HOUSE PINLEY ROAD HATTON WARWICK WARWICKSHIRE CV35 8XQ | Active | Company formed on the 2001-08-16 | |
CONNEXIS COMMUNICATIONS PTE. LTD. | GENTING LANE Singapore 349562 | Dissolved | Company formed on the 2012-01-02 | |
CONNEXIS DESIGN & PRINT PTE. LTD. | GENTING LANE Singapore 349562 | Dissolved | Company formed on the 2014-09-09 | |
CONNEXIS FINANCIAL SERVICES PTE. LTD. | GENTING LANE Singapore 349562 | Dissolved | Company formed on the 2012-09-30 | |
CONNEXIS HOSTING PTE. LTD. | PUNGGOL WAY Singapore 822265 | Dissolved | Company formed on the 2014-05-28 | |
CONNEXIS INTERNATIONAL LLC | Delaware | Unknown | ||
Connexis Inc | Maryland | Unknown | ||
CONNEXIS LEARNING PTE. LTD. | ROBINSON ROAD Singapore 048545 | Active | Company formed on the 2008-12-19 | |
Connexis LLC | Delaware | Unknown | ||
Connexis Limited | Active | Company formed on the 2017-03-27 | ||
Connexis LLC | 34 N Franklin Ave Ste 687 1608 Pinedale WY 82941 | Active | Company formed on the 2020-09-15 | |
CONNEXIS MEDICAL SERVICES, LLC | 802 11th Street West Bradenton FL 34205 | Active | Company formed on the 2009-07-22 | |
CONNEXIS OFFICE PTE. LTD. | PUNGGOL WAY Singapore 822265 | Dissolved | Company formed on the 2008-09-13 | |
CONNEXIS PTE. LTD. | CECIL STREET Singapore 069534 | Active | Company formed on the 2017-10-20 | |
CONNEXIS SERVICES (S) PTE. LTD. | ANSON ROAD Singapore 079903 | Active | Company formed on the 2013-03-08 | |
CONNEXIS STRATEGY GROUP LLC | Georgia | Unknown | ||
Connexis Travel Limited | Unknown | Company formed on the 2017-07-03 | ||
CONNEXIS VENTURES PTE. LTD. | GENTING LANE Singapore 349562 | Dissolved | Company formed on the 2011-11-21 |
Officer | Role | Date Appointed |
---|---|---|
DEBORAH CHERYL ROWLAND |
||
DEBORAH CHERYL ROWLAND |
||
WILLIAM JOHN ROWLAND |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ROWMERE PROPERTIES LIMITED | Company Secretary | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
ROWMERE PROPERTIES LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active | |
FAIRBANKS PROPERTIES LIMITED | Director | 2015-10-29 | CURRENT | 2015-10-07 | Active | |
PURE NETWORKS UK LIMITED | Director | 2008-12-04 | CURRENT | 2008-12-04 | Active - Proposal to Strike off | |
ROWMERE PROPERTIES LIMITED | Director | 2003-12-11 | CURRENT | 2003-12-11 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
Director's details changed for on | ||
Change of details for Mr William John Rowland as a person with significant control on 2016-04-06 | ||
CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/22, WITH UPDATES | |
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr William John Rowland as a person with significant control on 2016-04-06 | |
CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/21, WITH NO UPDATES | |
CH01 | Director's details changed for Mrs Deborah Cheryl Rowland on 2021-08-05 | |
TM02 | Termination of appointment of Deborah Cheryl Rowland on 2021-08-05 | |
PSC04 | Change of details for Mr William John Rowland as a person with significant control on 2021-08-05 | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/20, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/19, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/18, WITH UPDATES | |
SH01 | 05/04/18 STATEMENT OF CAPITAL GBP 25000 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 03/05/18 | |
CC04 | Statement of company's objects | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH10 | NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES | |
SH08 | Change of share class name or designation | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/17, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS DEBORAH CHERYL ROWLAND | |
LATEST SOC | 24/11/16 STATEMENT OF CAPITAL;GBP 25000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/11/15 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 19/11/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/11/14 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 19/11/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/11/13 STATEMENT OF CAPITAL;GBP 25000 | |
AR01 | 19/11/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 19/11/11 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 19/11/10 FULL LIST | |
AR01 | 19/11/09 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN ROWLAND / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 19/11/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363s | RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/05/04 FROM: GROSVENOR HOUSE CENTRAL PARK TELFORD SHROPSHIRE TF2 9TW | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 17/10/00 FROM: ABBEY HOUSE ABBEY FOREGATE SHREWSBURY SHROPSHIRE SY2 6BH | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
363s | RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS | |
88(2)R | AD 14/07/99--------- £ SI 15000@1=15000 £ IC 10000/25000 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
CERTNM | COMPANY NAME CHANGED CONNEXION SOLUTIONS LIMITED CERTIFICATE ISSUED ON 05/08/99 | |
SRES04 | £ NC 10000/50000 | |
SRES01 | ALTER MEM AND ARTS 24/05/99 | |
363s | RETURN MADE UP TO 19/11/98; FULL LIST OF MEMBERS | |
88(2) | AD 28/05/98--------- £ SI 9998@1=9998 £ IC 2/10000 | |
225 | ACC. REF. DATE EXTENDED FROM 30/11/98 TO 31/12/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.55 | 9 |
MortgagesNumMortOutstanding | 0.32 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.23 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 61100 - Wired telecommunications activities
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 CONNEXIS LIMITED
The top companies supplying to UK government with the same SIC code (61100 - Wired telecommunications activities) as CONNEXIS LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Telford Council | Workshop & Premises | 5, Pearson Road, Central Park, Telford, Shropshire, TF2 9TX | 5,900 | 2006-06-24 |
Telford Council | Office & Premises | 1st Floor 5, Pearson Road, Central Park, Telford, Shropshire, TF2 9TX | 14,750 | 2004-03-15 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |