CONNEX ONE LIMITED

Register to unlock more data on OkredoRegister

CONNEX ONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08814633

Incorporation date

13/12/2013

Size

Group

Contacts

Registered address

Registered address

Seventh Floor Bauhaus, 27 Quay Street, Manchester M3 3GYCopy
copy info iconCopy
See on map
Latest events (Record since 13/12/2013)
dot icon12/03/2026
Registration of charge 088146330004, created on 2026-03-11
dot icon12/03/2026
Registration of charge 088146330005, created on 2026-03-11
dot icon09/01/2026
Confirmation statement made on 2025-12-13 with updates
dot icon08/01/2026
Director's details changed for Mr per Roman on 2026-01-08
dot icon08/12/2025
Director's details changed for Mr Stuart Anthony Adams on 2025-12-08
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon04/04/2025
Memorandum and Articles of Association
dot icon28/03/2025
Resolutions
dot icon24/03/2025
Statement of capital following an allotment of shares on 2025-02-28
dot icon23/12/2024
Confirmation statement made on 2024-12-13 with updates
dot icon20/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon02/10/2024
Appointment of Mr Stuart Anthony Adams as a director on 2024-09-25
dot icon27/09/2024
Termination of appointment of James Daniel Edwards as a director on 2024-08-05
dot icon25/09/2024
Previous accounting period shortened from 2023-12-26 to 2023-12-25
dot icon10/07/2024
Memorandum and Articles of Association
dot icon10/07/2024
Resolutions
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-06-20
dot icon09/07/2024
Statement of capital following an allotment of shares on 2024-07-03
dot icon25/06/2024
Satisfaction of charge 088146330003 in full
dot icon26/04/2024
Group of companies' accounts made up to 2022-12-31
dot icon19/04/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon16/04/2024
Amended total exemption full accounts made up to 2021-12-31
dot icon23/03/2024
Current accounting period shortened from 2022-12-27 to 2022-12-26
dot icon22/03/2024
Current accounting period extended from 2023-12-27 to 2024-05-31
dot icon21/03/2024
Cessation of Oconiro Investments Limited as a person with significant control on 2022-04-19
dot icon25/01/2024
Registration of charge 088146330003, created on 2024-01-19
dot icon27/12/2023
Confirmation statement made on 2023-12-13 with updates
dot icon24/12/2023
Previous accounting period shortened from 2022-12-28 to 2022-12-27
dot icon27/09/2023
Previous accounting period shortened from 2022-12-29 to 2022-12-28
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon09/08/2023
Statement of capital following an allotment of shares on 2023-08-07
dot icon05/07/2023
Statement of capital following an allotment of shares on 2023-06-15
dot icon15/06/2023
Resolutions
dot icon29/03/2023
Change of details for Oconiro Investments Limited as a person with significant control on 2022-04-19
dot icon29/03/2023
Statement of capital following an allotment of shares on 2023-03-01
dot icon28/03/2023
Total exemption full accounts made up to 2021-12-31
dot icon13/01/2023
Sub-division of shares on 2022-12-08
dot icon29/12/2022
Current accounting period shortened from 2021-12-30 to 2021-12-29
dot icon23/12/2022
Confirmation statement made on 2022-12-13 with updates
dot icon19/12/2022
Notification of Oconiro Investments Limited as a person with significant control on 2022-04-19
dot icon08/12/2022
Resolutions
dot icon08/12/2022
Memorandum and Articles of Association
dot icon30/09/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon09/09/2022
Satisfaction of charge 088146330002 in full
dot icon03/05/2022
Resolutions
dot icon29/04/2022
Change of share class name or designation
dot icon29/04/2022
Particulars of variation of rights attached to shares
dot icon27/04/2022
Statement of capital following an allotment of shares on 2022-04-19
dot icon27/04/2022
Resolutions
dot icon27/04/2022
Memorandum and Articles of Association
dot icon25/04/2022
Change of share class name or designation
dot icon25/04/2022
Change of share class name or designation
dot icon25/04/2022
Resolutions
dot icon25/04/2022
Particulars of variation of rights attached to shares
dot icon25/04/2022
Particulars of variation of rights attached to shares
dot icon22/04/2022
Change of details for Latium Tech Limited as a person with significant control on 2022-04-05
dot icon21/04/2022
Notification of Latium Tech Limited as a person with significant control on 2017-06-09
dot icon19/04/2022
Cessation of Brian George Kennedy as a person with significant control on 2017-06-09
dot icon19/04/2022
Appointment of Mr James Daniel Edwards as a director on 2022-04-05
dot icon19/04/2022
Appointment of Mr per Roman as a director on 2022-04-05
dot icon19/04/2022
Appointment of Mr Hugh Alastair Campbell as a director on 2022-04-05
dot icon19/04/2022
Termination of appointment of Graeme Ian Burns as a director on 2022-04-05
dot icon29/03/2022
Satisfaction of charge 088146330001 in full
dot icon21/03/2022
Director's details changed for Mr Richard James Mealey on 2022-03-21
dot icon28/02/2022
Registered office address changed from Bow Chambers 8 Tib Lane Manchester M2 4JB England to Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY on 2022-02-28
dot icon11/01/2022
Confirmation statement made on 2021-12-13 with updates
dot icon30/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon03/09/2021
Registration of charge 088146330002, created on 2021-08-26
dot icon12/07/2021
Director's details changed for Mr Jordan Robert Kennedy on 2021-07-01
dot icon12/07/2021
Director's details changed for Mr Jordan Robert Kennedy on 2021-07-01
dot icon19/05/2021
Memorandum and Articles of Association
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Resolutions
dot icon19/05/2021
Change of share class name or designation
dot icon05/01/2021
Confirmation statement made on 2020-12-13 with updates
dot icon31/12/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-07-06
dot icon22/07/2020
Resolutions
dot icon22/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Memorandum and Articles of Association
dot icon21/07/2020
Resolutions
dot icon02/01/2020
Confirmation statement made on 2019-12-13 with updates
dot icon26/11/2019
Registration of charge 088146330001, created on 2019-11-25
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon25/07/2019
Resolutions
dot icon25/07/2019
Change of share class name or designation
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon11/07/2019
Appointment of Mr Graeme Ian Burns as a director on 2019-06-28
dot icon11/07/2019
Termination of appointment of Iain Mcdonald as a director on 2019-06-28
dot icon19/12/2018
Confirmation statement made on 2018-12-13 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/12/2017
Confirmation statement made on 2017-12-13 with updates
dot icon15/12/2017
Cessation of Nicholas Mealey as a person with significant control on 2017-06-09
dot icon15/12/2017
Notification of Brian Geroge Kennedy as a person with significant control on 2017-06-09
dot icon13/10/2017
Memorandum and Articles of Association
dot icon13/10/2017
Resolutions
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon20/09/2017
Registered office address changed from 23 New Mount Street Manchester M4 4DE England to Bow Chambers 8 Tib Lane Manchester M2 4JB on 2017-09-20
dot icon14/09/2017
Resolutions
dot icon01/08/2017
Sub-division of shares on 2017-06-09
dot icon25/07/2017
Appointment of Mr Jordan Robert Kennedy as a director on 2017-06-09
dot icon25/07/2017
Appointment of Mr Adrian Christopher Kirk as a director on 2017-06-09
dot icon25/07/2017
Appointment of Mr Iain Mcdonald as a director on 2017-06-09
dot icon25/07/2017
Appointment of Mr Richard Mealey as a director on 2017-06-09
dot icon07/07/2017
Resolutions
dot icon27/04/2017
Statement of capital following an allotment of shares on 2016-04-06
dot icon15/12/2016
Confirmation statement made on 2016-12-13 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/04/2016
Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to 23 New Mount Street Manchester M4 4DE on 2016-04-27
dot icon06/01/2016
Annual return made up to 2015-12-13 with full list of shareholders
dot icon07/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/01/2015
Annual return made up to 2014-12-13 with full list of shareholders
dot icon13/12/2013
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
25/12/2025
dot iconNext due on
25/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
174
4.28M
-
0.00
856.65K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcdonald, Iain
Director
09/06/2017 - 28/06/2019
22
Campbell, Hugh Alastair
Director
05/04/2022 - Present
12
Mealey, Nicholas
Director
13/12/2013 - Present
3
Kirk, Adrian Christopher
Director
09/06/2017 - Present
108
Burns, Graeme Ian
Director
28/06/2019 - 05/04/2022
51

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONNEX ONE LIMITED

CONNEX ONE LIMITED is an(a) Active company incorporated on 13/12/2013 with the registered office located at Seventh Floor Bauhaus, 27 Quay Street, Manchester M3 3GY. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEX ONE LIMITED?

toggle

CONNEX ONE LIMITED is currently Active. It was registered on 13/12/2013 .

Where is CONNEX ONE LIMITED located?

toggle

CONNEX ONE LIMITED is registered at Seventh Floor Bauhaus, 27 Quay Street, Manchester M3 3GY.

What does CONNEX ONE LIMITED do?

toggle

CONNEX ONE LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CONNEX ONE LIMITED?

toggle

The latest filing was on 12/03/2026: Registration of charge 088146330004, created on 2026-03-11.