BUSINESS CONNEXION LIMITED

Register to unlock more data on OkredoRegister

BUSINESS CONNEXION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03105853

Incorporation date

22/09/1995

Size

Full

Contacts

Registered address

Registered address

Connexion House 4 Arlington Court, Whittle Way, Stevenage, Hertfordshire SG1 2FSCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1995)
dot icon11/02/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon21/01/2026
Termination of appointment of Siyabulela Ayanda Mpahlwa as a director on 2026-01-21
dot icon13/10/2025
Full accounts made up to 2025-03-31
dot icon01/04/2025
Director's details changed for Mr Leendert Johannes Joubert on 2025-03-20
dot icon31/03/2025
Appointment of Mr Leendert Johannes Joubert as a director on 2025-03-20
dot icon20/03/2025
Appointment of Mrs Chantal Venter as a director on 2025-03-20
dot icon31/01/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon13/06/2024
Full accounts made up to 2024-03-31
dot icon31/01/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon07/09/2023
Full accounts made up to 2023-03-31
dot icon30/01/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon21/06/2022
Full accounts made up to 2022-03-31
dot icon02/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon18/10/2021
Termination of appointment of Jeanel Grobbelaar as a director on 2021-10-08
dot icon01/06/2021
Full accounts made up to 2021-03-31
dot icon02/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon02/10/2020
Appointment of Mr Siyabulela Ayanda Mpahlwa as a director on 2020-10-01
dot icon02/10/2020
Termination of appointment of Marius Schafer as a director on 2020-09-30
dot icon09/06/2020
Full accounts made up to 2020-03-31
dot icon31/01/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon21/06/2019
Full accounts made up to 2019-03-31
dot icon04/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon07/12/2018
Satisfaction of charge 1 in full
dot icon04/12/2018
Satisfaction of charge 2 in full
dot icon10/07/2018
Appointment of Mr Marius Schafer as a director on 2018-07-02
dot icon10/07/2018
Termination of appointment of Althon Craig Beukes as a director on 2018-07-02
dot icon10/07/2018
Full accounts made up to 2018-03-31
dot icon31/01/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon05/06/2017
Full accounts made up to 2017-03-31
dot icon07/03/2017
Appointment of Mrs Jeanel Grobbelaar as a director on 2017-03-01
dot icon07/03/2017
Appointment of Mr Althon Craig Beukes as a director on 2016-11-01
dot icon07/03/2017
Termination of appointment of Jane Anne Canny as a director on 2017-02-15
dot icon07/03/2017
Termination of appointment of Lenamile Isaac Mophatlane as a director on 2016-11-01
dot icon31/01/2017
Confirmation statement made on 2017-01-31 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon11/04/2016
Appointment of Mr Lenamile Isaac Mophatlane as a director on 2016-03-18
dot icon11/04/2016
Termination of appointment of Vanessa Olver as a director on 2016-03-18
dot icon01/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon25/11/2015
Current accounting period shortened from 2016-08-31 to 2016-03-31
dot icon21/11/2015
Full accounts made up to 2015-08-31
dot icon26/06/2015
Termination of appointment of Matthew James Blewett as a director on 2015-06-01
dot icon26/06/2015
Appointment of Ms Jane Anne Canny as a director on 2015-06-01
dot icon03/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon18/12/2014
Full accounts made up to 2014-08-31
dot icon28/11/2014
Termination of appointment of Lenamile Isaac Mophatlane as a director on 2014-10-01
dot icon28/11/2014
Termination of appointment of Chikomba Rodwell Zvarayi as a director on 2014-10-01
dot icon28/11/2014
Appointment of Mr Matthew James Blewett as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Marthinus Mulder Wissing as a director on 2014-09-30
dot icon08/04/2014
Termination of appointment of John Jenkins as a director
dot icon08/04/2014
Appointment of Mr Lenamile Isaac Mophatlane as a director
dot icon31/01/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon01/11/2013
Full accounts made up to 2013-08-31
dot icon30/08/2013
Termination of appointment of Guy Whitcroft as a director
dot icon31/01/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon08/11/2012
Appointment of Mr Guy Anthony Robert Whitcroft as a director
dot icon08/11/2012
Full accounts made up to 2012-08-31
dot icon29/06/2012
Termination of appointment of Mark Grantham Hall as a director
dot icon25/04/2012
Appointment of Mr John Rees Jenkins as a director
dot icon02/02/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon02/02/2012
Director's details changed for Marthinus Mulder Wissing on 2011-09-01
dot icon01/02/2012
Director's details changed for Ms Vanessa Olver on 2011-09-01
dot icon21/10/2011
Full accounts made up to 2011-08-31
dot icon22/02/2011
Appointment of Mr Chikomba Rodwell Zvarayi as a director
dot icon22/02/2011
Appointment of Mr Diderich Jacobus Hattingh as a director
dot icon22/02/2011
Termination of appointment of Matthew Blewett as a director
dot icon14/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon14/02/2011
Termination of appointment of Gerhardus Visagie as a secretary
dot icon14/02/2011
Appointment of Mr Diderich Jacobus Hattingh as a secretary
dot icon10/11/2010
Full accounts made up to 2010-08-31
dot icon20/07/2010
Termination of appointment of Marius Schoeman as a director
dot icon20/07/2010
Termination of appointment of Mothusi Lukhele as a director
dot icon12/05/2010
Appointment of Mr Matthew James Blewett as a director
dot icon12/05/2010
Termination of appointment of Gerhardus Visagie as a director
dot icon04/03/2010
Termination of appointment of Andre Vermeulen as a director
dot icon24/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon24/02/2010
Appointment of Ms Vanessa Olver as a director
dot icon24/02/2010
Termination of appointment of Leetile Mophatlane as a director
dot icon19/12/2009
Full accounts made up to 2009-08-31
dot icon19/10/2009
Director's details changed for Marius Wynand Schoeman on 2009-10-19
dot icon19/10/2009
Director's details changed for Andre Johann Vermeulen on 2009-10-19
dot icon19/10/2009
Director's details changed for Leetile Benjamin Mophatlane on 2009-10-19
dot icon19/10/2009
Director's details changed for Mothusi Lukhele on 2009-10-19
dot icon19/10/2009
Director's details changed for Mark Grantham Hall on 2009-10-19
dot icon19/10/2009
Secretary's details changed for Gerhardus Petrus Visagie on 2009-10-19
dot icon19/10/2009
Director's details changed for Gerhardus Petrus Visagie on 2009-10-19
dot icon19/10/2009
Director's details changed for Marthinus Mulder Wissing on 2009-10-19
dot icon20/09/2009
Auditor's resignation
dot icon27/04/2009
Full accounts made up to 2008-05-31
dot icon21/04/2009
Accounting reference date extended from 31/05/2009 to 31/08/2009
dot icon09/02/2009
Secretary appointed gerhardus petrus visagie
dot icon09/02/2009
Registered office changed on 09/02/2009 from hill house 1 little new street london EC4A 3TR
dot icon09/02/2009
Appointment terminated secretary comat registrars LIMITED
dot icon04/02/2009
Return made up to 31/01/09; full list of members
dot icon21/01/2009
Director appointed mothusi lukhele logged form
dot icon20/01/2009
Certificate of change of name
dot icon19/01/2009
Appointment terminate, director michael alfred sewell logged form
dot icon08/01/2009
Appointment terminated director michael sewell
dot icon16/05/2008
Director appointed leetile benjamin mophatlane
dot icon18/04/2008
Appointment terminate, director peter anthony watt logged form
dot icon18/04/2008
Appointment terminated director peter watt
dot icon25/03/2008
Full accounts made up to 2007-05-31
dot icon01/02/2008
Return made up to 31/01/08; full list of members
dot icon16/11/2007
Particulars of mortgage/charge
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon26/09/2007
New director appointed
dot icon10/09/2007
Director resigned
dot icon13/06/2007
Director resigned
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon02/04/2007
Resolutions
dot icon14/02/2007
Return made up to 31/01/07; full list of members
dot icon08/02/2007
Full accounts made up to 2006-05-31
dot icon10/02/2006
Return made up to 31/01/06; full list of members
dot icon15/09/2005
Full accounts made up to 2005-05-31
dot icon09/08/2005
Director resigned
dot icon08/06/2005
New director appointed
dot icon03/05/2005
Director resigned
dot icon03/03/2005
Return made up to 31/01/05; full list of members
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
Director's particulars changed
dot icon03/03/2005
Director's particulars changed
dot icon08/11/2004
Full accounts made up to 2004-05-31
dot icon08/03/2004
Return made up to 31/01/04; full list of members
dot icon08/03/2004
Director's particulars changed
dot icon14/10/2003
Full accounts made up to 2003-05-31
dot icon10/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon09/07/2003
New director appointed
dot icon30/04/2003
Director resigned
dot icon10/02/2003
Return made up to 31/01/03; full list of members
dot icon26/01/2003
Full accounts made up to 2002-05-31
dot icon24/12/2002
Particulars of mortgage/charge
dot icon19/11/2002
Certificate of change of name
dot icon25/02/2002
Director's particulars changed
dot icon25/02/2002
Director's particulars changed
dot icon25/02/2002
Director's particulars changed
dot icon25/02/2002
Return made up to 31/01/02; full list of members
dot icon15/11/2001
Full accounts made up to 2001-05-31
dot icon27/10/2001
New director appointed
dot icon26/06/2001
Ad 29/05/01--------- £ si 100@1=100 £ ic 2000/2100
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
£ nc 3000/11000 28/05/01
dot icon15/02/2001
Return made up to 31/01/01; full list of members
dot icon27/11/2000
Return made up to 22/09/00; full list of members
dot icon21/11/2000
New director appointed
dot icon21/11/2000
New director appointed
dot icon20/11/2000
Full accounts made up to 2000-05-31
dot icon09/11/2000
Director resigned
dot icon09/11/2000
New director appointed
dot icon09/11/2000
New director appointed
dot icon08/08/2000
Statement of affairs
dot icon08/08/2000
Ad 31/05/00--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon28/07/2000
Resolutions
dot icon28/07/2000
Resolutions
dot icon28/07/2000
£ nc 2000/3000 31/05/00
dot icon04/07/2000
Full accounts made up to 1999-05-31
dot icon19/06/2000
Nc inc already adjusted 31/05/00
dot icon19/06/2000
Resolutions
dot icon19/06/2000
Resolutions
dot icon12/06/2000
Secretary's particulars changed
dot icon22/05/2000
Director resigned
dot icon30/03/2000
Director resigned
dot icon30/03/2000
Delivery ext'd 3 mth 31/05/99
dot icon01/12/1999
New director appointed
dot icon15/11/1999
Director's particulars changed
dot icon15/11/1999
Director resigned
dot icon13/10/1999
Return made up to 22/09/99; full list of members
dot icon13/10/1999
Registered office changed on 13/10/99 from: longcroft house frethern road welwyn garden city AL6 6TU
dot icon13/10/1999
Secretary resigned
dot icon13/10/1999
New secretary appointed
dot icon23/06/1999
Auditor's resignation
dot icon02/06/1999
Secretary resigned
dot icon02/06/1999
New secretary appointed
dot icon24/02/1999
Director's particulars changed
dot icon24/02/1999
Director's particulars changed
dot icon25/11/1998
New director appointed
dot icon20/11/1998
Accounts for a small company made up to 1998-05-31
dot icon26/10/1998
Ad 19/10/98--------- £ si 998@1=998 £ ic 2/1000
dot icon23/10/1998
Certificate of change of name
dot icon15/10/1998
Return made up to 22/09/98; no change of members
dot icon07/08/1998
Director resigned
dot icon07/08/1998
Director resigned
dot icon17/12/1997
Director's particulars changed
dot icon27/11/1997
Accounting reference date shortened from 30/06/98 to 31/05/98
dot icon21/10/1997
Return made up to 22/09/97; no change of members
dot icon12/09/1997
Accounts for a small company made up to 1997-06-30
dot icon11/09/1997
Director's particulars changed
dot icon18/06/1997
Director resigned
dot icon27/11/1996
Accounts for a small company made up to 1996-06-30
dot icon27/10/1996
Return made up to 22/09/96; full list of members
dot icon06/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon05/12/1995
New director appointed
dot icon23/11/1995
New director appointed
dot icon14/11/1995
Accounting reference date notified as 30/06
dot icon12/10/1995
Certificate of change of name
dot icon04/10/1995
Registered office changed on 04/10/95 from: classic house 174-180 old street london EC1V 9BP
dot icon04/10/1995
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon22/09/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-7 *

* during past year

Number of employees

5
2023
change arrow icon-4.44 % *

* during past year

Cash in Bank

£1,420,428.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
1.45M
-
0.00
1.22M
-
2022
12
1.61M
-
0.00
1.49M
-
2023
5
1.71M
-
1.31M
1.42M
-
2023
5
1.71M
-
1.31M
1.42M
-

Employees

2023

Employees

5 Descended-58 % *

Net Assets(GBP)

1.71M £Ascended6.15 % *

Total Assets(GBP)

-

Turnover(GBP)

1.31M £Ascended- *

Cash in Bank(GBP)

1.42M £Descended-4.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Venter, Chantal
Director
20/03/2025 - Present
-
Joubert, Leendert Johannes
Director
20/03/2025 - Present
-
Mpahlwa, Siyabulela Ayanda
Director
01/10/2020 - 21/01/2026
-
Hattingh, Diderich Jacobus
Director
18/02/2011 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

50
TRIARK PUMPS LIMITED820 Yeovil Road, Slough SL1 4JA
Active

Category:

Manufacture of other rubber products

Comp. code:

01854311

Reg. date:

11/10/1984

Turnover:

-

No. of employees:

5
AIR CONDITIONING SALES UK LIMITEDHillhouseridge Farm, Shottskirk Road, Shotts, North Lanarkshire ML7 4JS
Active

Category:

Installation of industrial machinery and equipment

Comp. code:

SC225243

Reg. date:

13/11/2001

Turnover:

-

No. of employees:

6
A & G HOME IMPROVEMENTS LIMITEDThe Old Post Cottage, Top Green, Denston, Newmarket, Suffolk CB8 8PW
Active

Category:

Other construction installation

Comp. code:

04874289

Reg. date:

21/08/2003

Turnover:

-

No. of employees:

6
CAPITAL REFRIGERATION SERVICES LIMITED45 Hoddesdon Industrial Centre, Pindar Road, Hoddesdon, Herts EN11 0FF
Active

Category:

Plumbing heat and air-conditioning installation

Comp. code:

00918599

Reg. date:

18/10/1967

Turnover:

-

No. of employees:

6
CROWCLAD ROOFING LTD17 Manor Farm Close, Aughton, Sheffield S26 3XY
Active

Category:

Roofing activities

Comp. code:

09010982

Reg. date:

25/04/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About BUSINESS CONNEXION LIMITED

BUSINESS CONNEXION LIMITED is an(a) Active company incorporated on 22/09/1995 with the registered office located at Connexion House 4 Arlington Court, Whittle Way, Stevenage, Hertfordshire SG1 2FS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of BUSINESS CONNEXION LIMITED?

toggle

BUSINESS CONNEXION LIMITED is currently Active. It was registered on 22/09/1995 .

Where is BUSINESS CONNEXION LIMITED located?

toggle

BUSINESS CONNEXION LIMITED is registered at Connexion House 4 Arlington Court, Whittle Way, Stevenage, Hertfordshire SG1 2FS.

What does BUSINESS CONNEXION LIMITED do?

toggle

BUSINESS CONNEXION LIMITED operates in the Business and domestic software development (62.01/2 - SIC 2007) sector.

How many employees does BUSINESS CONNEXION LIMITED have?

toggle

BUSINESS CONNEXION LIMITED had 5 employees in 2023.

What is the latest filing for BUSINESS CONNEXION LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-31 with no updates.