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

CONNEXAS GROUP LIMITED

COWGILL HOLLOWAY BUSINESS RECOVERY LLP, FOURTH FLOOR UNIT 5B, BOLTON, BL6 4SD,
Company Registration Number
08506198
Private Limited Company
Liquidation

Company Overview

About Connexas Group Ltd
CONNEXAS GROUP LIMITED was founded on 2013-04-26 and has its registered office in Bolton. The organisation's status is listed as "Liquidation". Connexas Group Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONNEXAS GROUP LIMITED
 
Legal Registered Office
COWGILL HOLLOWAY BUSINESS RECOVERY LLP
FOURTH FLOOR UNIT 5B
BOLTON
BL6 4SD
Other companies in MK9
 
Previous Names
ISOTRAK GROUP LIMITED06/03/2019
FINN TOPCO LIMITED26/10/2015
DE FACTO 2020 LIMITED16/07/2013
Filing Information
Company Number 08506198
Company ID Number 08506198
Date formed 2013-04-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/09/2019
Account next due 30/06/2021
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts GROUP
Last Datalog update: 2024-01-09 01:10:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONNEXAS GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ATICUS RECOVERY LIMITED   ATRIA HOLDINGS 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 CONNEXAS GROUP LIMITED

Current Directors
Officer Role Date Appointed
DANIEL ANDREW ADLER
Director 2013-07-10
JOSEPH PATRICK KELLY
Director 2018-05-31
ANDREW WILLIAM OVERTON
Director 2018-01-01
MARK ROGERSON
Director 2016-11-23
MARTIN SQUIER
Director 2018-03-16
JIM SUMNER
Director 2017-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
KEVIN JOHN RIDDLE
Director 2017-07-17 2018-05-31
ANTONY IAN ENGLISH
Director 2017-04-10 2017-12-31
GUY STEPHEN MARCHANT
Director 2015-12-18 2017-07-17
JOHN ERIC HAWKINS
Director 2015-04-01 2017-04-10
GREVILLE ASHLEY ALEXANDER COE
Director 2013-08-15 2017-03-31
GEOFF NEVILLE
Director 2016-11-23 2017-01-01
LINDSAY JAMES COPLAND
Director 2014-10-03 2016-11-02
DAVID WILLIAM ROMANIS HARLAND
Director 2015-05-27 2015-12-18
DAVID MICHAEL ENGLAND
Director 2013-08-15 2015-05-27
STUART PAUL LAYZELL
Director 2014-01-30 2015-05-27
GAVIN STEWART WHICHELLO
Director 2013-08-15 2014-10-03
HUMPHREY PIERS ALBERT BAKER
Director 2013-07-10 2013-08-17
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2013-04-26 2013-07-10
RUTH BRACKEN
Director 2013-04-26 2013-07-10
TRAVERS SMITH LIMITED
Director 2013-04-26 2013-07-10
TRAVERS SMITH SECRETARIES LIMITED
Director 2013-04-26 2013-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL ANDREW ADLER PREMIER TOPCO LIMITED Director 2018-01-26 CURRENT 2015-08-21 Liquidation
DANIEL ANDREW ADLER DE FACTO 9999 LIMITED Director 2016-09-14 CURRENT 2016-09-14 Dissolved 2018-02-27
DANIEL ANDREW ADLER AGRIBRIEFING 1364 LIMITED Director 2015-07-03 CURRENT 2015-06-09 Active - Proposal to Strike off
JOSEPH PATRICK KELLY ADDSECURE SMART TRANSPORT UK LTD Director 2018-05-31 CURRENT 1999-05-13 Active
JOSEPH PATRICK KELLY ISOTRAK MIDCO LIMITED Director 2018-05-31 CURRENT 2013-04-26 Liquidation
JOSEPH PATRICK KELLY CONNEXAS HOLDINGS LIMITED Director 2018-05-31 CURRENT 2013-07-05 Active
JOSEPH PATRICK KELLY VERILOCATION LIMITED Director 2018-05-31 CURRENT 1999-11-29 Active
JOSEPH PATRICK KELLY HARDSTONE CONSULTING LIMITED Director 2013-06-06 CURRENT 2013-06-06 Dissolved 2015-01-20
ANDREW WILLIAM OVERTON ADDSECURE SMART TRANSPORT UK LTD Director 2018-01-01 CURRENT 1999-05-13 Active
ANDREW WILLIAM OVERTON ISOTRAK MIDCO LIMITED Director 2018-01-01 CURRENT 2013-04-26 Liquidation
ANDREW WILLIAM OVERTON CONNEXAS HOLDINGS LIMITED Director 2018-01-01 CURRENT 2013-07-05 Active
ANDREW WILLIAM OVERTON ALBURY INVESTMENTS LIMITED Director 2017-12-18 CURRENT 2017-12-18 Active
ANDREW WILLIAM OVERTON VERILOCATION LIMITED Director 1999-11-29 CURRENT 1999-11-29 Active
MARK ROGERSON ADDSECURE SMART TRANSPORT UK LTD Director 2018-02-01 CURRENT 1999-05-13 Active
MARK ROGERSON VERILOCATION LIMITED Director 2018-02-01 CURRENT 1999-11-29 Active
MARK ROGERSON S&OTS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
MARK ROGERSON GIRLS WHO LUNGE LIMITED Director 2017-07-11 CURRENT 2017-06-07 Active - Proposal to Strike off
JIM SUMNER ALCOLOCK GB LTD Director 2018-01-12 CURRENT 2006-01-27 Active - Proposal to Strike off
JIM SUMNER VERILOCATION LIMITED Director 2017-06-23 CURRENT 1999-11-29 Active
JIM SUMNER ADDSECURE SMART TRANSPORT UK LTD Director 2017-04-10 CURRENT 1999-05-13 Active
JIM SUMNER ISOTRAK MIDCO LIMITED Director 2017-04-10 CURRENT 2013-04-26 Liquidation
JIM SUMNER CONNEXAS HOLDINGS LIMITED Director 2017-04-10 CURRENT 2013-07-05 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
2024-04-03Voluntary liquidation Statement of receipts and payments to 2024-02-10
2023-04-05Voluntary liquidation Statement of receipts and payments to 2023-02-10
2022-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/22 FROM Horizon Capital, Level 9, the Shard 32 London Bridge Street, London SE1 9SG England
2022-02-24LRESSPResolutions passed:
  • Special resolution to wind up on 2022-02-11
2022-02-24LIQ01Voluntary liquidation declaration of solvency
2022-02-24600Appointment of a voluntary liquidator
2021-10-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-10-06MEM/ARTSARTICLES OF ASSOCIATION
2021-10-05RES01ADOPT ARTICLES 05/10/21
2021-09-30AP01DIRECTOR APPOINTED MR MARTIN ANTHONY COOKE
2021-09-29TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY HAND
2021-08-26CH01Director's details changed for Mr Martin Squier on 2021-08-26
2021-08-26CH01Director's details changed for Mr Martin Squier on 2021-08-26
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 36 Queensbridge Northampton NN4 7BF England
2021-08-26AD01REGISTERED OFFICE CHANGED ON 26/08/21 FROM 36 Queensbridge Northampton NN4 7BF England
2020-09-11CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH NO UPDATES
2020-07-02TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROGERSON
2020-07-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 085061980004
2020-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19
2020-04-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 085061980004
2019-11-11AP01DIRECTOR APPOINTED MR JEREMY HAND
2019-11-11AP01DIRECTOR APPOINTED MR JEREMY HAND
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-06-12AP01DIRECTOR APPOINTED MR ANDREW SHAW
2019-05-03PSC05Change of details for Lyceum Capital Partners Llp as a person with significant control on 2019-05-01
2019-04-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 085061980003
2019-04-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18
2019-03-06RES15CHANGE OF COMPANY NAME 06/03/19
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH PATRICK KELLY
2018-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ANDREW ADLER
2018-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/18, WITH UPDATES
2018-08-15PSC02Notification of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
2018-07-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17
2018-07-02CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH UPDATES
2018-07-02PSC07CESSATION OF LYCEUM CAPITAL PARTNERS LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-07-02PSC02Notification of Lyceum Capital (Gp3) Limited as a person with significant control on 2016-04-06
2018-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 085061980002
2018-06-14AP01DIRECTOR APPOINTED MR MARTIN SQUIER
2018-06-14AP01DIRECTOR APPOINTED MR JOSPEH PATRICK KELLY
2018-06-14TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN JOHN RIDDLE
2018-01-02AP01DIRECTOR APPOINTED MR ANDREW WILLIAM OVERTON
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR ANTONY IAN ENGLISH
2017-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/17 FROM C/O Isotrak Ltd 2 Eskan Court Campbell Park Milton Keynes Buckinghamshire MK9 4AN
2017-08-16AA01Current accounting period extended from 31/03/17 TO 30/09/17
2017-07-18AP01DIRECTOR APPOINTED MR KEVIN JOHN RIDDLE
2017-07-18TM01APPOINTMENT TERMINATED, DIRECTOR GUY STEPHEN MARCHANT
2017-07-07LATEST SOC07/07/17 STATEMENT OF CAPITAL;GBP 466237.78
2017-07-07CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH UPDATES
2017-07-07PSC02Notification of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
2017-05-02AP01DIRECTOR APPOINTED MR JIM SUMNER
2017-05-02AP01DIRECTOR APPOINTED MR ANTONY IAN ENGLISH
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR GREVILLE COE
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAWKINS
2017-02-03TM01APPOINTMENT TERMINATED, DIRECTOR GEOFF NEVILLE
2016-12-06TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY COPLAND
2016-12-06AP01DIRECTOR APPOINTED MR GEOFF NEVILLE
2016-12-06AP01DIRECTOR APPOINTED MR MARK ROGERSON
2016-07-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 466237.78
2016-06-27AR0124/06/16 FULL LIST
2016-03-08AUDAUDITOR'S RESIGNATION
2016-01-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-12-22AP01DIRECTOR APPOINTED MR GUY STEPHEN MARCHANT
2015-12-22TM01APPOINTMENT TERMINATED, DIRECTOR DAVID HARLAND
2015-11-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-11-04SH0125/02/15 STATEMENT OF CAPITAL GBP 466237.78
2015-10-29RP04SECOND FILING WITH MUD 24/06/15 FOR FORM AR01
2015-10-29ANNOTATIONClarification
2015-10-26RES15CHANGE OF NAME 23/10/2015
2015-10-26CERTNMCOMPANY NAME CHANGED FINN TOPCO LIMITED CERTIFICATE ISSUED ON 26/10/15
2015-07-03AP01DIRECTOR APPOINTED MR DAVID HARLAND
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ENGLAND
2015-06-30AP01DIRECTOR APPOINTED MR JOHN ERIC HAWKINS
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR STUART LAYZELL
2015-06-25LATEST SOC25/06/15 STATEMENT OF CAPITAL;GBP 466243.26
2015-06-25AR0124/06/15 FULL LIST
2015-06-25LATEST SOC29/10/15 STATEMENT OF CAPITAL;GBP 466237.78
2015-06-25AR0124/06/15 FULL LIST
2015-03-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2015-03-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-03-18RES01ADOPT ARTICLES 25/02/2015
2015-03-18SH0125/02/15 STATEMENT OF CAPITAL GBP 466237.75
2014-10-20AP01DIRECTOR APPOINTED MR LINDSAY JAMES COPLAND
2014-10-16TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN WHICHELLO
2014-10-13RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-10-10SH0118/09/14 STATEMENT OF CAPITAL GBP 110621.04
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 2 ESKAN COURT CAMPBELL PARK MILTON KEYNES BUCKINGHAMSHIRE MK9 4AN
2014-08-14AR0116/07/14 FULL LIST
2014-02-25SH0114/02/14 STATEMENT OF CAPITAL GBP 108000
2014-02-20AP01DIRECTOR APPOINTED MR STUART LAYZELL
2014-01-04AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-08-30RES12VARYING SHARE RIGHTS AND NAMES
2013-08-30RES01ADOPT ARTICLES 15/08/2013
2013-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HUMPHREY BAKER
2013-08-30AP01DIRECTOR APPOINTED DAVID MICHAEL ENGLAND
2013-08-30AP01DIRECTOR APPOINTED GAVIN STEWART WHICHELLO
2013-08-30AP01DIRECTOR APPOINTED GREVILLE ASHLEY ALEXANDER COE
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/2013 FROM BURLEIGH HOUSE 357 STRAND LONDON WC2R 0HS
2013-08-30SH02SUB-DIVISION 15/08/13
2013-08-30SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-08-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-08-30SH0115/08/13 STATEMENT OF CAPITAL GBP 9721.04
2013-08-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 085061980001
2013-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-07-23RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-07-23SH0118/07/13 STATEMENT OF CAPITAL GBP 3
2013-07-17TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2013-07-17TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2013-07-17AP01DIRECTOR APPOINTED MR. HUMPHREY PIERS ALBERT BAKER
2013-07-17AP01DIRECTOR APPOINTED DANIEL ANDREW ADLER
2013-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/2013 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2013-07-16RES15CHANGE OF NAME 10/07/2013
2013-07-16CERTNMCOMPANY NAME CHANGED DE FACTO 2020 LIMITED CERTIFICATE ISSUED ON 16/07/13
2013-07-16CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-04-26NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to CONNEXAS GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2022-02-23
Notices to Creditors2022-02-23
Fines / Sanctions
No fines or sanctions have been issued against CONNEXAS GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-17 Outstanding SILICON VALLEY BANK (AS AGENT AND TRUSTEE) (THE SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of CONNEXAS GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONNEXAS GROUP LIMITED
Trademarks
We have not found any records of CONNEXAS GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONNEXAS GROUP 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 (74990 - Non-trading company) as CONNEXAS GROUP LIMITED are:

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