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

CONNEXUS NETWORKS LTD

UNIT 202 STONEHOUSE BUSINESS PARK, SPERRY WAY, STONEHOUSE, GLOUCESTERSHIRE, GL10 3UT,
Company Registration Number
05454004
Private Limited Company
Active

Company Overview

About Connexus Networks Ltd
CONNEXUS NETWORKS LTD was founded on 2005-05-17 and has its registered office in Stonehouse. The organisation's status is listed as "Active". Connexus Networks Ltd is a Private Limited Company registered in ENGLAND 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
CONNEXUS NETWORKS LTD
 
Legal Registered Office
UNIT 202 STONEHOUSE BUSINESS PARK
SPERRY WAY
STONEHOUSE
GLOUCESTERSHIRE
GL10 3UT
Other companies in GL10
 
Previous Names
21 CN CONSULTING LIMITED28/11/2005
Filing Information
Company Number 05454004
Company ID Number 05454004
Date formed 2005-05-17
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 30/04/2025
Latest return 17/05/2016
Return next due 14/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB862203155  
Last Datalog update: 2023-11-06 15:11:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNEXUS NETWORKS LTD
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 CONNEXUS NETWORKS LTD

Current Directors
Officer Role Date Appointed
LINDSEY PATEL
Company Secretary 2005-05-17
GULAM PATEL
Director 2005-11-14
LINDSEY PATEL
Director 2005-11-14
MATTHEW SAINTY
Director 2005-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
SALLY EYLES
Director 2005-05-17 2008-01-16
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-05-17 2005-05-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GULAM PATEL SWJP DEVELOPMENTS LTD Director 2010-02-01 CURRENT 2010-02-01 Liquidation
GULAM PATEL CONNEXUS TECHNOLOGY LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active
MATTHEW SAINTY SWJP DEVELOPMENTS LTD Director 2010-02-01 CURRENT 2010-02-01 Liquidation
MATTHEW SAINTY CONNEXUS TECHNOLOGY LIMITED Director 2008-07-28 CURRENT 2008-07-28 Active

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
2023-12-27Change of share class name or designation
2023-10-25Resolutions passed:<ul><li>Resolution Transfer of shares 10/10/2023</ul>
2023-10-25Resolutions passed:<ul><li>Resolution Transfer of shares 10/10/2023<li>Resolution variation to share rights</ul>
2023-10-25Resolutions passed:<ul><li>Resolution Transfer of shares 10/10/2023<li>Resolution variation to share rights<li>Resolution passed adopt articles</ul>
2023-10-25Memorandum articles filed
2023-10-20Appointment of David Charles Bennett as company secretary on 2023-10-10
2023-10-19CESSATION OF LINDSEY PATEL AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19CESSATION OF MATTHEW SAINTY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19Notification of Windsor Telecom Limited as a person with significant control on 2023-10-10
2023-10-19Current accounting period extended from 31/05/24 TO 31/07/24
2023-10-19Termination of appointment of Lindsey Patel on 2023-10-10
2023-10-19APPOINTMENT TERMINATED, DIRECTOR GULAM PATEL
2023-10-19APPOINTMENT TERMINATED, DIRECTOR MATTHEW SAINTY
2023-10-19APPOINTMENT TERMINATED, DIRECTOR LINDSEY PATEL
2023-10-19DIRECTOR APPOINTED MR NEIL ROBERT BURROWS
2023-10-19DIRECTOR APPOINTED MR DAVID CHARLES BENNETT
2023-10-19DIRECTOR APPOINTED PETER JAMES TOMLINSON
2023-10-19DIRECTOR APPOINTED MR NEIL ADRIAN SHERRING
2023-10-19Change of details for Windsor Telecom Limited as a person with significant control on 2023-10-10
2023-10-11REGISTRATION OF A CHARGE / CHARGE CODE 054540040003
2023-08-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-08-23Resolutions passed:<ul><li>Resolution on securities</ul>
2023-08-23Memorandum articles filed
2023-07-17Memorandum articles filed
2023-05-30CONFIRMATION STATEMENT MADE ON 17/05/23, WITH UPDATES
2023-05-01Resolutions passed:<ul><li>Resolution Director ratification 18/04/2023<li>Resolution passed adopt articles</ul>
2023-04-04Change of share class name or designation
2023-02-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINDSEY PATEL
2022-09-16AA31/05/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-05-25CS01CONFIRMATION STATEMENT MADE ON 17/05/22, WITH UPDATES
2021-12-2231/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-2231/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22MR05
2021-10-22MR05
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-05-19CS01CONFIRMATION STATEMENT MADE ON 17/05/21, WITH UPDATES
2021-02-09AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-18CS01CONFIRMATION STATEMENT MADE ON 17/05/20, WITH NO UPDATES
2020-02-24AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-22CS01CONFIRMATION STATEMENT MADE ON 17/05/19, WITH UPDATES
2019-02-07AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17LATEST SOC17/05/18 STATEMENT OF CAPITAL;GBP 7500
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES
2018-02-28AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-30LATEST SOC30/05/17 STATEMENT OF CAPITAL;GBP 7500
2017-05-30CS01CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES
2017-02-14AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-17LATEST SOC17/06/16 STATEMENT OF CAPITAL;GBP 7500
2016-06-17AR0117/05/16 ANNUAL RETURN FULL LIST
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 01/05/2016
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 01/05/2016
2016-06-17CH03SECRETARY'S DETAILS CHNAGED FOR MRS LINDSEY PATEL on 2016-05-01
2016-06-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 01/05/2016
2016-02-02AD01REGISTERED OFFICE CHANGED ON 02/02/16 FROM 402 the Waterfront, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT
2015-12-03AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28LATEST SOC28/05/15 STATEMENT OF CAPITAL;GBP 7500
2015-05-28AR0117/05/15 ANNUAL RETURN FULL LIST
2015-02-25AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 7500
2014-06-06AR0117/05/14 ANNUAL RETURN FULL LIST
2013-10-28AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-28AR0117/05/13 ANNUAL RETURN FULL LIST
2012-12-17AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04CH01Director's details changed for Mr Matthew Sainty on 2012-11-21
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDSEY PATEL / 30/04/2012
2012-05-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 30/04/2012
2012-05-18AR0117/05/12 ANNUAL RETURN FULL LIST
2011-10-31AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-05-20AR0117/05/11 ANNUAL RETURN FULL LIST
2011-01-18AA31/05/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-10AR0117/05/10 FULL LIST
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW SAINTY / 17/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / LINDSEY PATEL / 17/05/2010
2010-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GULAM PATEL / 17/05/2010
2010-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / LINDSEY PATEL / 17/05/2010
2009-11-02AA31/05/09 TOTAL EXEMPTION SMALL
2009-06-10363aRETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 402 THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2009-06-10287REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 402, THE WATERFRONT STONEHOUSE BUSINESS PARK SPERRY WAY STONEHOUSE GLOUCESTERSHIRE GL10 3UT
2009-03-19287REGISTERED OFFICE CHANGED ON 19/03/2009 FROM SWAN HOUSE BONDS MILL BRISTOL ROAD STONEHOUSE GLOUCESTERSHIRE GL10 3RF
2009-03-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-02-13RES12VARYING SHARE RIGHTS AND NAMES
2009-02-10AA31/05/08 TOTAL EXEMPTION SMALL
2008-06-16363aRETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS
2008-06-13288cDIRECTOR'S CHANGE OF PARTICULARS / MATTHEW SAINTY / 25/01/2008
2008-01-25288bDIRECTOR RESIGNED
2007-08-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-07-23123NC INC ALREADY ADJUSTED 16/05/07
2007-07-2388(2)RAD 16/05/07--------- £ SI 2500@1
2007-07-10123NC INC ALREADY ADJUSTED 31/05/07
2007-07-10RES04£ NC 5000/7500 31/05/0
2007-07-10RES13ISSUE OF SHARES 31/05/07
2007-06-14363aRETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS
2006-08-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-06-21123NC INC ALREADY ADJUSTED 16/05/06
2006-06-21RES04£ NC 1000/5000 16/05/0
2006-06-2188(2)RAD 16/05/06--------- £ SI 4000@1
2006-06-13363aRETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS
2006-06-08287REGISTERED OFFICE CHANGED ON 08/06/06 FROM: SUITE 2 SPERRY HOUSE BONDS MILL STONEHOUSE GLOUCESTERSHIRE GL10 3RF
2006-06-03395PARTICULARS OF MORTGAGE/CHARGE
2005-12-09MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-11-28CERTNMCOMPANY NAME CHANGED 21 CN CONSULTING LIMITED CERTIFICATE ISSUED ON 28/11/05
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17288aNEW DIRECTOR APPOINTED
2005-11-17287REGISTERED OFFICE CHANGED ON 17/11/05 FROM: HILLSIDE UPPER SPRINGFIELD ROAD STROUD GL5 1TF
2005-11-1788(2)RAD 28/10/05--------- £ SI 999@1=999 £ IC 1/1000
2005-05-17288bSECRETARY RESIGNED
2005-05-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
61 - Telecommunications
619 - Other telecommunications activities
61900 - Other telecommunications activities




Licences & Regulatory approval
We could not find any licences issued to CONNEXUS NETWORKS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONNEXUS NETWORKS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2009-03-04 Outstanding BARCLAYS BANK PLC
RENT DEPOSIT DEED 2006-06-03 Outstanding BONDS MILL ESTATE LIMITED
Creditors
Creditors Due After One Year 2013-05-31 £ 14,321
Creditors Due After One Year 2012-05-31 £ 56,521
Creditors Due Within One Year 2013-05-31 £ 255,325
Creditors Due Within One Year 2012-05-31 £ 299,060
Provisions For Liabilities Charges 2013-05-31 £ 6,576
Provisions For Liabilities Charges 2012-05-31 £ 7,681

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 CONNEXUS NETWORKS LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2013-05-31 £ 7,500
Called Up Share Capital 2012-05-31 £ 7,500
Cash Bank In Hand 2013-05-31 £ 19,512
Cash Bank In Hand 2012-05-31 £ 146,330
Current Assets 2013-05-31 £ 101,114
Current Assets 2012-05-31 £ 256,614
Debtors 2013-05-31 £ 72,564
Debtors 2012-05-31 £ 99,560
Secured Debts 2013-05-31 £ 56,681
Secured Debts 2012-05-31 £ 97,943
Shareholder Funds 2013-05-31 £ 131,563
Shareholder Funds 2012-05-31 £ 213,041
Stocks Inventory 2013-05-31 £ 9,038
Stocks Inventory 2012-05-31 £ 10,724
Tangible Fixed Assets 2013-05-31 £ 306,671
Tangible Fixed Assets 2012-05-31 £ 319,689

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CONNEXUS NETWORKS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CONNEXUS NETWORKS LTD
Trademarks
We have not found any records of CONNEXUS NETWORKS LTD registering or being granted any trademarks
Income
Government Income

Government spend with CONNEXUS NETWORKS LTD

Government Department Income DateTransaction(s) Value Services/Products
Gloucestershire County Council 2016-10 GBP £4,857
Gloucestershire County Council 2016-9 GBP £4,863
Gloucestershire County Council 2016-8 GBP £4,857
Gloucestershire County Council 2016-7 GBP £4,855
Gloucester City Council 2016-7 GBP £5,900 BDUK Broadband Vouchers re inv 28194 & inv 28197
Gloucestershire County Council 2016-6 GBP £9,692
Gloucestershire County Council 2016-5 GBP £9,729
Gloucestershire County Council 2016-3 GBP £4,897
Gloucestershire County Council 2016-1 GBP £4,860
Gloucester City Council 2015-12 GBP £8,850 Broadband connection voucher scheme
Gloucestershire County Council 2015-12 GBP £9,798
Gloucestershire County Council 2015-10 GBP £4,896
Gloucestershire County Council 2015-9 GBP £4,855
Gloucestershire County Council 2015-8 GBP £9,718
Gloucestershire County Council 2015-7 GBP £4,960
Gloucestershire County Council 2015-6 GBP £4,852
Gloucestershire County Council 2015-5 GBP £4,863
Gloucestershire County Council 2015-2 GBP £4,867
Gloucestershire County Council 2015-1 GBP £4,866
Gloucestershire County Council 2014-12 GBP £9,700
Gloucestershire County Council 2014-11 GBP £4,855
Gloucestershire County Council 2014-9 GBP £4,843
Gloucestershire County Council 2014-8 GBP £9,704
Gloucestershire County Council 2014-7 GBP £19,591
Gloucester City Council 2014-4 GBP £60 Guildhall: Broadband termination fees
Gloucester City Council 2014-3 GBP £30 WIFI ADSL 01452 305812
Gloucestershire County Council 2014-3 GBP £4,853
Gloucester City Council 2014-2 GBP £30 Guildhall: Phone charge
Gloucestershire County Council 2014-2 GBP £9,727
Gloucestershire County Council 2014-1 GBP £4,859
Gloucestershire County Council 2013-12 GBP £4,895
Gloucester City Council 2013-12 GBP £30 Guildhall wifi broadband Dec13
Gloucester City Council 2013-11 GBP £30 Guildhall wifi broadband Nov13
Gloucestershire County Council 2013-11 GBP £4,899
Gloucester City Council 2013-10 GBP £30 CALLS SEPT 2013
Gloucestershire County Council 2013-10 GBP £11,416
Gloucester City Council 2013-9 GBP £30 Guildhall wifi Broadband Sept13
Gloucestershire County Council 2013-6 GBP £4,910
Gloucestershire County Council 2013-5 GBP £4,894
Gloucestershire County Council 2013-2 GBP £4,942
Gloucestershire County Council 2013-1 GBP £4,893
Gloucestershire County Council 2012-12 GBP £6,176
Gloucestershire County Council 2012-11 GBP £4,935
Gloucestershire County Council 2012-10 GBP £9,831
Gloucestershire County Council 2012-8 GBP £12,659
Gloucestershire County Council 2012-7 GBP £25,862
Gloucestershire County Council 2012-5 GBP £45,247
Gloucestershire County Council 2012-3 GBP £730
Gloucestershire County Council 2012-2 GBP £7,031
Gloucester City Council 2011-2 GBP £30 BROADBAND CHARGES

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONNEXUS NETWORKS LTD 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONNEXUS NETWORKS LTD 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 CONNEXUS NETWORKS LTD 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.