CONEXIA LIMITED

Register to unlock more data on OkredoRegister

CONEXIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03949686

Incorporation date

13/03/2000

Size

Full

Contacts

Registered address

Registered address

Golden Cross House, 8 Duncannon Street, London, Greater London WC2N 4JFCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/2000)
dot icon15/09/2025
Full accounts made up to 2024-12-31
dot icon03/09/2025
Confirmation statement made on 2025-08-22 with updates
dot icon02/05/2025
Particulars of variation of rights attached to shares
dot icon25/04/2025
Memorandum and Articles of Association
dot icon25/04/2025
Resolutions
dot icon25/04/2025
Sub-division of shares on 2025-04-08
dot icon25/04/2025
Change of share class name or designation
dot icon23/04/2025
Statement of capital following an allotment of shares on 2025-04-08
dot icon04/04/2025
Register(s) moved to registered inspection location 2 Babmaes Street London SW1Y 6HD
dot icon04/04/2025
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 Babmaes Street London SW1Y 6HD
dot icon08/01/2025
Termination of appointment of Albert Farrant as a director on 2025-01-01
dot icon08/01/2025
Termination of appointment of William Stamp as a director on 2025-01-01
dot icon08/01/2025
Appointment of Mr Peter Derek Wallace as a director on 2025-01-06
dot icon14/11/2024
Registration of charge 039496860003, created on 2024-11-13
dot icon01/11/2024
Satisfaction of charge 039496860002 in full
dot icon27/09/2024
Full accounts made up to 2023-12-31
dot icon29/08/2024
Confirmation statement made on 2024-08-22 with no updates
dot icon19/12/2023
Termination of appointment of Benedicte Soland as a director on 2023-12-15
dot icon19/12/2023
Appointment of Mr Albert Farrant as a director on 2023-12-15
dot icon22/08/2023
Confirmation statement made on 2023-08-22 with updates
dot icon16/08/2023
Registration of charge 039496860002, created on 2023-08-15
dot icon15/06/2023
Resolutions
dot icon15/06/2023
Memorandum and Articles of Association
dot icon12/06/2023
Registration of charge 039496860001, created on 2023-05-31
dot icon08/06/2023
Certificate of change of name
dot icon05/06/2023
Director's details changed for Mrs Briony Lydon on 2023-05-31
dot icon02/06/2023
Appointment of Benedicte Soland as a director on 2023-05-31
dot icon02/06/2023
Appointment of Mr William Stamp as a director on 2023-05-31
dot icon02/06/2023
Termination of appointment of Capita Corporate Director Limited as a director on 2023-05-31
dot icon02/06/2023
Termination of appointment of Chantal Free as a director on 2023-05-31
dot icon02/06/2023
Cessation of Capita Business Services Ltd as a person with significant control on 2023-05-31
dot icon02/06/2023
Notification of Inspirit Pine Bidco Limited as a person with significant control on 2023-05-31
dot icon02/06/2023
Registered office address changed from 65 Gresham Street London EC2V 7NQ England to Golden Cross House 8 Duncannon Street London Greater London WC2N 4JF on 2023-06-02
dot icon02/06/2023
Termination of appointment of Capita Group Secretary Limited as a secretary on 2023-05-31
dot icon31/05/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon08/04/2022
Statement of capital on 2022-04-08
dot icon08/04/2022
Statement by Directors
dot icon08/04/2022
Solvency Statement dated 25/03/22
dot icon08/04/2022
Resolutions
dot icon07/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon14/01/2022
Appointment of Mr Adam Joseph Blake as a director on 2022-01-12
dot icon07/01/2022
Director's details changed for Mrs Briony Jane Saull on 2021-12-28
dot icon05/01/2022
Termination of appointment of David Colin Manuel as a director on 2021-12-31
dot icon01/07/2021
Full accounts made up to 2020-12-31
dot icon17/06/2021
Termination of appointment of Samantha Rosemary Jane Booth as a director on 2021-06-11
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon15/04/2021
Register inspection address has been changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ
dot icon01/01/2021
Change of details for Capita Business Services Ltd as a person with significant control on 2020-09-25
dot icon17/11/2020
Appointment of Mrs Briony Jane Saull as a director on 2020-11-12
dot icon07/10/2020
Director's details changed for Capita Corporate Director Limited on 2020-09-24
dot icon07/10/2020
Secretary's details changed for Capita Group Secretary Limited on 2020-09-24
dot icon25/09/2020
Registered office address changed from 30 Berners Street London W1T 3LR England to 65 Gresham Street London EC2V 7NQ on 2020-09-25
dot icon23/09/2020
Full accounts made up to 2019-12-31
dot icon28/05/2020
Termination of appointment of Alexandra Mary Moffatt as a director on 2020-05-01
dot icon06/05/2020
Appointment of Samantha Booth as a director on 2020-04-30
dot icon14/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon01/11/2019
Appointment of Mrs Chantal Free as a director on 2019-10-14
dot icon11/07/2019
Full accounts made up to 2018-12-31
dot icon10/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon10/04/2019
Change of details for Capita Business Services Ltd as a person with significant control on 2016-04-06
dot icon09/04/2019
Register(s) moved to registered office address 30 Berners Street London W1T 3LR
dot icon09/04/2019
Register inspection address has been changed from 17 Rochester Row Westminster London SW1P 1QT England to 30 Berners Street London W1T 3LR
dot icon22/10/2018
Director's details changed for Capita Corporate Director Limited on 2018-06-15
dot icon22/10/2018
Secretary's details changed for Capita Group Secretary Limited on 2018-06-15
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon24/06/2018
Director's details changed for Mr David Colin Manuel on 2018-06-15
dot icon24/06/2018
Director's details changed for Mrs Alexandra Mary Moffatt on 2018-06-15
dot icon18/06/2018
Change of details for Capita Business Services Ltd as a person with significant control on 2018-06-15
dot icon15/06/2018
Registered office address changed from 71 Victoria Street London SW1H 0XA to 30 Berners Street London W1T 3LR on 2018-06-15
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon27/10/2017
Termination of appointment of Joanna Matkin as a director on 2017-06-30
dot icon25/10/2017
Second filing for the appointment of Miss Joanna Matkin as a director
dot icon27/09/2017
Termination of appointment of Niall John Mccallum as a director on 2017-09-15
dot icon27/09/2017
Appointment of Mrs Alexandra Mary Moffatt as a director on 2017-09-15
dot icon10/07/2017
Full accounts made up to 2016-12-31
dot icon09/06/2017
Termination of appointment of Nicola Mcqueen as a director on 2017-05-26
dot icon09/06/2017
Appointment of Miss Matkin Joanna as a director on 2017-05-26
dot icon12/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon12/01/2017
Termination of appointment of Daniel James Greenspan as a director on 2016-12-20
dot icon03/01/2017
Termination of appointment of Richard John Shearer as a director on 2016-12-31
dot icon29/12/2016
Appointment of Niall John Mccallum as a director on 2016-12-20
dot icon01/12/2016
Termination of appointment of Clare Elizabeth Waters as a director on 2016-11-30
dot icon24/11/2016
Appointment of Mr David Colin Manuel as a director on 2016-11-17
dot icon11/11/2016
Termination of appointment of Dawn Marriott-Sims as a director on 2016-11-09
dot icon03/11/2016
Appointment of Mr Daniel James Greenspan as a director on 2016-10-31
dot icon03/11/2016
Termination of appointment of Ian William Thompson as a director on 2016-10-31
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-12-31
dot icon24/06/2015
Appointment of Mrs Nicola Mcqueen as a director on 2015-05-15
dot icon09/06/2015
Appointment of Mr Ian William Thompson as a director on 2015-06-01
dot icon02/06/2015
Appointment of Mr Richard John Shearer as a director on 2015-05-15
dot icon01/06/2015
Termination of appointment of Thomas Christopher Richards as a director on 2015-05-15
dot icon01/06/2015
Termination of appointment of James Parkhouse as a director on 2015-05-15
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon23/02/2015
Miscellaneous
dot icon23/10/2014
Miscellaneous
dot icon20/10/2014
Miscellaneous
dot icon15/07/2014
Auditor's resignation
dot icon03/07/2014
Miscellaneous
dot icon24/06/2014
Full accounts made up to 2013-12-31
dot icon07/05/2014
Director's details changed for Mr Thomas Christopher Richards on 2014-05-05
dot icon28/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon02/01/2014
Appointment of Mr James Parkhouse as a director
dot icon27/06/2013
Full accounts made up to 2012-12-31
dot icon25/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon29/03/2012
Director's details changed for Mrs Dawn Marriott-Sims on 2011-04-01
dot icon06/12/2011
Register(s) moved to registered inspection location
dot icon01/11/2011
Termination of appointment of Roger Russell as a director
dot icon29/10/2011
Termination of appointment of Richard Shearer as a director
dot icon27/07/2011
Appointment of Mr Thomas Christopher Richards as a director
dot icon27/07/2011
Termination of appointment of Krushant Sonecha as a director
dot icon19/07/2011
Director's details changed for Mrs Clare Elizabeth Waters on 2011-07-18
dot icon13/07/2011
Termination of appointment of Simon Davies as a director
dot icon12/07/2011
Appointment of Mrs Clare Elizabeth Waters as a director
dot icon07/07/2011
Full accounts made up to 2010-12-31
dot icon20/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon20/04/2011
Register(s) moved to registered inspection location
dot icon06/04/2011
Director's details changed for Mr Krushant Sonecha on 2011-03-31
dot icon06/04/2011
Director's details changed for Mrs Dawn Marriott-Sims on 2011-03-31
dot icon06/04/2011
Secretary's details changed for Capita Group Secretary Limited on 2011-03-31
dot icon30/09/2010
Auditor's resignation
dot icon23/09/2010
Auditor's resignation
dot icon30/07/2010
Appointment of Mr Krushant Sonecha as a director
dot icon14/07/2010
Full accounts made up to 2009-12-31
dot icon15/04/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon15/04/2010
Secretary's details changed for Capita Group Secretary Limited on 2009-10-01
dot icon15/04/2010
Director's details changed for Capita Corporate Director Limited on 2009-10-01
dot icon08/04/2010
Director's details changed for Mr Roger Russell on 2010-04-01
dot icon05/03/2010
Appointment of Mr Richard John Shearer as a director
dot icon04/03/2010
Termination of appointment of Donna Westwood as a director
dot icon24/02/2010
Statement of company's objects
dot icon24/02/2010
Resolutions
dot icon24/02/2010
Statement of company's objects
dot icon10/02/2010
Appointment of Mr Simon John Davies as a director
dot icon10/02/2010
Termination of appointment of Victor Gysin as a director
dot icon19/01/2010
Termination of appointment of Debbie Allinson as a director
dot icon29/10/2009
Register(s) moved to registered inspection location
dot icon29/10/2009
Register inspection address has been changed
dot icon08/10/2009
Director's details changed for Mr Roger Russell on 2009-10-01
dot icon08/10/2009
Director's details changed for Debbie Allinson on 2009-10-01
dot icon08/10/2009
Director's details changed for Mrs Dawn Marriott-Sims on 2009-10-01
dot icon08/10/2009
Director's details changed for Donna Westwood on 2009-10-01
dot icon09/07/2009
Full accounts made up to 2008-12-31
dot icon08/04/2009
Director's change of particulars / victor gysin / 06/03/2009
dot icon08/04/2009
Return made up to 31/03/09; full list of members
dot icon08/04/2009
Director's change of particulars / dawn marriott / 31/03/2009
dot icon08/04/2009
Location of register of members
dot icon27/02/2009
Director appointed mr roger russell
dot icon16/12/2008
Secretary appointed capita group secretary LIMITED
dot icon16/12/2008
Appointment terminated secretary capita company secretarial services LIMITED
dot icon03/11/2008
Director appointed mr victor gysin
dot icon03/11/2008
Appointment terminated director wayne story
dot icon15/10/2008
Director's change of particulars / capita corporate director LIMITED / 07/10/2008
dot icon04/07/2008
Full accounts made up to 2007-12-31
dot icon10/06/2008
Appointment terminated director phillip rowland
dot icon06/05/2008
Appointment terminated director richard shearer
dot icon06/05/2008
Director appointed capita corporate director LIMITED
dot icon06/05/2008
Appointment terminated director gordon hurst
dot icon06/05/2008
Appointment terminated director paul pindar
dot icon13/03/2008
Return made up to 13/03/08; full list of members
dot icon26/10/2007
Director resigned
dot icon26/10/2007
Director resigned
dot icon16/08/2007
Full accounts made up to 2006-12-31
dot icon13/06/2007
New director appointed
dot icon13/06/2007
Director resigned
dot icon08/05/2007
Director's particulars changed
dot icon11/04/2007
Return made up to 13/03/07; full list of members
dot icon12/09/2006
Director's particulars changed
dot icon11/05/2006
Full accounts made up to 2005-12-31
dot icon18/04/2006
Return made up to 13/03/06; full list of members
dot icon22/11/2005
Director's particulars changed
dot icon18/11/2005
Director's particulars changed
dot icon22/08/2005
Accounts for a dormant company made up to 2004-12-31
dot icon12/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon08/08/2005
New director appointed
dot icon05/08/2005
Resolutions
dot icon05/08/2005
Resolutions
dot icon05/08/2005
Resolutions
dot icon04/08/2005
New director appointed
dot icon04/08/2005
New director appointed
dot icon03/08/2005
New secretary appointed
dot icon01/08/2005
Secretary resigned
dot icon07/06/2005
Director's particulars changed
dot icon25/04/2005
Director's particulars changed
dot icon21/04/2005
Return made up to 13/03/05; full list of members
dot icon01/02/2005
Ad 01/01/05--------- £ si 14999999@1
dot icon07/01/2005
Ad 01/01/05--------- £ si 14999999@1=14999999 £ ic 1/15000000
dot icon07/01/2005
Nc inc already adjusted 21/12/04
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon09/12/2004
Registered office changed on 09/12/04 from: the registry, 34 beckenham road beckenham kent BR3 4TU
dot icon23/11/2004
Certificate of change of name
dot icon22/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon09/03/2004
Return made up to 13/03/04; full list of members
dot icon17/09/2003
Total exemption full accounts made up to 2002-12-31
dot icon16/06/2003
Secretary's particulars changed
dot icon13/03/2003
New director appointed
dot icon06/03/2003
Return made up to 13/03/03; full list of members
dot icon17/02/2003
Registered office changed on 17/02/03 from: bourne house 34 beckenham road beckenham kent BR3 4TV
dot icon01/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon15/08/2002
Director's particulars changed
dot icon08/03/2002
Return made up to 13/03/02; full list of members
dot icon01/03/2002
Registered office changed on 01/03/02 from: capita irg PLC bourne house 34 beckenham road beckenham kent BR3 4TV
dot icon20/02/2002
New secretary appointed
dot icon18/02/2002
Secretary resigned
dot icon29/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon27/03/2001
Return made up to 13/03/01; full list of members
dot icon20/03/2001
Registered office changed on 20/03/01 from: 61-71 victoria street london SW1H 0XA
dot icon12/01/2001
Accounting reference date shortened from 31/03/01 to 31/12/00
dot icon12/01/2001
New secretary appointed;new director appointed
dot icon12/01/2001
New director appointed
dot icon12/01/2001
Director resigned
dot icon12/01/2001
Secretary resigned;director resigned
dot icon12/01/2001
Registered office changed on 12/01/01 from: block 1 montrose business park edge lane liverpool
dot icon07/12/2000
Registered office changed on 07/12/00 from: 6 saint annes road ormskirk lancashire L39 4TA
dot icon04/04/2000
New director appointed
dot icon04/04/2000
New secretary appointed;new director appointed
dot icon30/03/2000
Secretary resigned
dot icon30/03/2000
Director resigned
dot icon23/03/2000
Memorandum and Articles of Association
dot icon16/03/2000
Certificate of change of name
dot icon13/03/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon453 *

* during past year

Number of employees

1,140
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
687
-
-
0.00
-
-
2022
1,140
-
-
147.23M
-
-
2022
1,140
-
-
147.23M
-
-

Employees

2022

Employees

1,140 Ascended66 % *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

147.23M £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stamp, William
Director
31/05/2023 - 01/01/2025
41
Farrant, Albert
Director
15/12/2023 - 01/01/2025
75
CAPITA CORPORATE DIRECTOR LIMITED
Corporate Director
31/03/2008 - 31/05/2023
289
CAPITA GROUP SECRETARY LIMITED
Corporate Secretary
01/12/2008 - 31/05/2023
337
Free, Chantal
Director
14/10/2019 - 31/05/2023
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6
STAPLES (VEGETABLES) LIMITEDStation Farm, Station Road, Sibsey, Boston, Lincs. PE22 0SE
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

00504587

Reg. date:

19/02/1952

Turnover:

-

No. of employees:

1,277
MOSS BROS GROUP LIMITED128 Albert Street, London NW1 7NE
Active

Category:

Retail sale of clothing in specialised stores

Comp. code:

00134995

Reg. date:

01/04/1914

Turnover:

-

No. of employees:

1,043
AG RESTAURANTS LTDThe Wright Business Centre, Lonmay Road, Glasgow G33 4EL
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

SC287991

Reg. date:

27/07/2005

Turnover:

-

No. of employees:

2,896
P A CROCKER LIMITED95-97 High Street, Margate, Kent CT9 1JT
Active

Category:

Unlicenced restaurants and cafes

Comp. code:

03293902

Reg. date:

18/12/1996

Turnover:

-

No. of employees:

2,885
STORM SOFTWARE PLC18 King William Street, London EC4N 7BP
Active

Category:

Business and domestic software development

Comp. code:

09509359

Reg. date:

25/03/2015

Turnover:

-

No. of employees:

1,145

Description

copy info iconCopy

About CONEXIA LIMITED

CONEXIA LIMITED is an(a) Active company incorporated on 13/03/2000 with the registered office located at Golden Cross House, 8 Duncannon Street, London, Greater London WC2N 4JF. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1140 according to last financial statements.

Frequently Asked Questions

What is the current status of CONEXIA LIMITED?

toggle

CONEXIA LIMITED is currently Active. It was registered on 13/03/2000 .

Where is CONEXIA LIMITED located?

toggle

CONEXIA LIMITED is registered at Golden Cross House, 8 Duncannon Street, London, Greater London WC2N 4JF.

What does CONEXIA LIMITED do?

toggle

CONEXIA LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

How many employees does CONEXIA LIMITED have?

toggle

CONEXIA LIMITED had 1140 employees in 2022.

What is the latest filing for CONEXIA LIMITED?

toggle

The latest filing was on 15/09/2025: Full accounts made up to 2024-12-31.