CONNEX UK & IRELAND LTD

Register to unlock more data on OkredoRegister

CONNEX UK & IRELAND LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05855683

Incorporation date

23/06/2006

Size

Unaudited abridged

Contacts

Registered address

Registered address

Chancton House C/O Satch Consultants Ltd, The Wharf, Midhurst, West Sussex GU29 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 23/06/2006)
dot icon27/02/2026
Unaudited abridged accounts made up to 2025-07-06
dot icon26/06/2025
Confirmation statement made on 2025-06-23 with no updates
dot icon03/03/2025
Unaudited abridged accounts made up to 2024-07-06
dot icon03/09/2024
Confirmation statement made on 2024-06-23 with no updates
dot icon25/03/2024
Unaudited abridged accounts made up to 2023-07-06
dot icon01/08/2023
Registered office address changed from Stronsay Beacon Crescent Hindhead Surrey GU26 6UG England to Chancton House C/O Satch Consultants Ltd the Wharf Midhurst West Sussex GU29 9PX on 2023-08-01
dot icon07/07/2023
Confirmation statement made on 2023-06-23 with no updates
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-07-06
dot icon25/07/2022
Confirmation statement made on 2022-06-23 with no updates
dot icon31/03/2022
Unaudited abridged accounts made up to 2021-07-06
dot icon18/08/2021
Confirmation statement made on 2021-06-23 with no updates
dot icon15/03/2021
Registered office address changed from 3 Southernhay West Exeter EX1 1JG England to Stronsay Beacon Crescent Hindhead Surrey GU26 6UG on 2021-03-15
dot icon11/03/2021
Total exemption full accounts made up to 2020-07-06
dot icon23/06/2020
Confirmation statement made on 2020-06-23 with no updates
dot icon25/03/2020
Total exemption full accounts made up to 2019-07-06
dot icon28/06/2019
Confirmation statement made on 2019-06-23 with no updates
dot icon27/03/2019
Total exemption full accounts made up to 2018-07-06
dot icon28/06/2018
Current accounting period extended from 2018-06-30 to 2018-07-06
dot icon26/06/2018
Confirmation statement made on 2018-06-23 with no updates
dot icon23/03/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/02/2018
Appointment of Mrs Louise Knott as a director on 2018-02-05
dot icon16/08/2017
Confirmation statement made on 2017-06-23 with no updates
dot icon14/08/2017
Notification of Louise Knott as a person with significant control on 2016-04-06
dot icon10/08/2017
Notification of Michael Erhard Damien Laws as a person with significant control on 2016-04-06
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/03/2017
Registered office address changed from Stronsay Beacon Crescent Hindhead Surrey GU26 6UG to 3 Southernhay West Exeter EX1 1JG on 2017-03-24
dot icon29/07/2016
Annual return made up to 2016-06-23 with full list of shareholders
dot icon08/04/2016
Termination of appointment of Stuart Matthew Brown as a director on 2016-04-01
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon26/08/2015
Annual return made up to 2015-06-23 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon01/07/2014
Annual return made up to 2014-06-23 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/07/2013
Annual return made up to 2013-06-23 with full list of shareholders
dot icon31/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon28/08/2012
Appointment of Mrs Barbara Laws as a secretary
dot icon28/08/2012
Termination of appointment of Michael Laws as a secretary
dot icon30/07/2012
Annual return made up to 2012-06-23 with full list of shareholders
dot icon23/07/2012
Termination of appointment of Barbara Laws as a director
dot icon01/06/2012
Appointment of Mr Michael Erhard Damien Laws as a director
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2012
Termination of appointment of Michael Laws as a director
dot icon07/11/2011
Appointment of Mr Stuart Matthew Brown as a director
dot icon03/11/2011
Appointment of Mr Michael Erhard Damien Laws as a director
dot icon26/07/2011
Annual return made up to 2011-06-23 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon22/10/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon22/10/2010
Registered office address changed from Stronsay Tilford Road Hindhead Surrey GU26 6UG England on 2010-10-22
dot icon31/08/2010
Annual return made up to 2010-06-23 with full list of shareholders
dot icon27/08/2010
Statement of capital following an allotment of shares on 2010-04-01
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon18/03/2010
Director's details changed for Barbara Laws on 2010-03-18
dot icon04/02/2010
Registered office address changed from Suite 8 Grove House Headley Road Grayshott Hindhead Surrey GU26 6LE Uk on 2010-02-04
dot icon21/07/2009
Return made up to 23/06/09; full list of members
dot icon30/04/2009
Total exemption small company accounts made up to 2008-06-30
dot icon18/07/2008
Return made up to 23/06/08; full list of members
dot icon23/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon18/03/2008
Registered office changed on 18/03/2008 from suite 8 grove house headley road grayshott hindhead surrey GU26 6LE uk
dot icon18/03/2008
Registered office changed on 18/03/2008 from 28A headley road grayshott hindhead surrey GU26 6LD
dot icon19/10/2007
Registered office changed on 19/10/07 from: greenwood hurstmere close grayshott GU26 6TR
dot icon16/08/2007
Return made up to 23/06/07; full list of members
dot icon01/08/2006
Secretary resigned
dot icon19/07/2006
New secretary appointed
dot icon30/06/2006
New secretary appointed
dot icon30/06/2006
New director appointed
dot icon23/06/2006
Director resigned
dot icon23/06/2006
Secretary resigned
dot icon23/06/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-19.58 % *

* during past year

Cash in Bank

£350,900.00

Confirmation

dot iconLast made up date
06/07/2025
dot iconNext confirmation date
23/06/2026
dot iconLast change occurred
06/07/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
06/07/2025
dot iconNext account date
06/07/2026
dot iconNext due on
06/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
272.92K
-
0.00
436.32K
-
2022
4
224.57K
-
0.00
350.90K
-
2022
4
224.57K
-
0.00
350.90K
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

224.57K £Descended-17.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

350.90K £Descended-19.58 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Louise Knott
Director
05/02/2018 - Present
-
Laws, Michael Erhard Damien
Director
01/06/2012 - Present
4

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CONNEX UK & IRELAND LTD

CONNEX UK & IRELAND LTD is an(a) Active company incorporated on 23/06/2006 with the registered office located at Chancton House C/O Satch Consultants Ltd, The Wharf, Midhurst, West Sussex GU29 9PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEX UK & IRELAND LTD?

toggle

CONNEX UK & IRELAND LTD is currently Active. It was registered on 23/06/2006 .

Where is CONNEX UK & IRELAND LTD located?

toggle

CONNEX UK & IRELAND LTD is registered at Chancton House C/O Satch Consultants Ltd, The Wharf, Midhurst, West Sussex GU29 9PX.

What does CONNEX UK & IRELAND LTD do?

toggle

CONNEX UK & IRELAND LTD operates in the Other holiday and other collective accommodation (55.20/9 - SIC 2007) sector.

How many employees does CONNEX UK & IRELAND LTD have?

toggle

CONNEX UK & IRELAND LTD had 4 employees in 2022.

What is the latest filing for CONNEX UK & IRELAND LTD?

toggle

The latest filing was on 27/02/2026: Unaudited abridged accounts made up to 2025-07-06.