CONNEXAS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CONNEXAS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08598266

Incorporation date

05/07/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

36 Queensbridge, Northampton NN4 7BFCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2013)
dot icon10/04/2026
Confirmation statement made on 2026-03-22 with updates
dot icon31/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon31/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon31/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon31/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/05/2025
Memorandum and Articles of Association
dot icon08/05/2025
Resolutions
dot icon01/05/2025
Statement of capital following an allotment of shares on 2025-04-30
dot icon01/05/2025
Cessation of Stefan Albertsson as a person with significant control on 2025-04-30
dot icon01/05/2025
Termination of appointment of Tony Ferguson as a secretary on 2025-04-30
dot icon01/05/2025
Termination of appointment of Paul Stanley Lawrence as a director on 2025-04-30
dot icon01/05/2025
Termination of appointment of Claes Sture Bertil Ödman as a director on 2025-04-30
dot icon01/05/2025
Appointment of Mr Kevin Bradley as a director on 2025-04-30
dot icon01/05/2025
Appointment of Ms Katharine Mansell as a director on 2025-04-30
dot icon01/05/2025
Appointment of Michael Dufton as a director on 2025-04-30
dot icon01/05/2025
Change of details for Addsecure Holdco Limited as a person with significant control on 2025-05-01
dot icon01/05/2025
Satisfaction of charge 085982660005 in full
dot icon01/05/2025
Satisfaction of charge 085982660006 in full
dot icon24/03/2025
Confirmation statement made on 2025-03-22 with no updates
dot icon13/12/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon13/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon13/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon13/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon13/06/2024
Registration of charge 085982660006, created on 2024-06-13
dot icon05/04/2024
Confirmation statement made on 2024-03-22 with no updates
dot icon21/02/2024
Satisfaction of charge 085982660005 in full
dot icon21/02/2024
Rectified The material was formerly considered to form part of the register but is no longer considered by the registrar to do so
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon15/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/08/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon26/07/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon26/07/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon14/07/2023
Confirmation statement made on 2023-03-22 with no updates
dot icon15/02/2023
Termination of appointment of Tore Stefan Albertsson as a director on 2023-02-15
dot icon15/02/2023
Termination of appointment of Rasmus Hermann Pedersen as a director on 2023-02-15
dot icon12/02/2023
Appointment of Tony Ferguson as a secretary on 2023-01-02
dot icon21/01/2023
Termination of appointment of Andrew Shaw as a director on 2022-11-14
dot icon18/08/2022
Termination of appointment of Andrew William Overton as a director on 2022-07-31
dot icon21/07/2022
Appointment of Mr Paul Stanley Lawrence as a director on 2022-07-18
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with updates
dot icon30/12/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon30/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon30/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon30/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon25/05/2021
Appointment of Mr Claes Sture Bertil Ödman as a director on 2021-05-03
dot icon25/05/2021
Termination of appointment of Johan Anders Frilund as a director on 2021-04-30
dot icon25/03/2021
Appointment of Mr Johan Anders Frilund as a director on 2021-03-01
dot icon03/03/2021
Termination of appointment of Jim Sumner as a director on 2021-03-01
dot icon29/09/2020
Registration of charge 085982660005, created on 2020-09-28
dot icon24/09/2020
Notification of Stefan Albertsson as a person with significant control on 2020-06-30
dot icon24/09/2020
Notification of Addsecure Holdco Limited as a person with significant control on 2020-06-30
dot icon24/09/2020
Cessation of Isotrak Midco Ltd as a person with significant control on 2020-06-30
dot icon24/09/2020
Cessation of Horizon Capital Llp as a person with significant control on 2020-06-30
dot icon24/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon04/09/2020
Termination of appointment of Mark Rogerson as a director on 2020-06-30
dot icon19/08/2020
Audit exemption subsidiary accounts made up to 2019-09-30
dot icon19/08/2020
Consolidated accounts of parent company for subsidiary company period ending 30/09/19
dot icon19/08/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon07/08/2020
Appointment of Rasmus Hermann Pedersen as a director on 2020-06-30
dot icon07/08/2020
Appointment of Tore Stefan Albertsson as a director on 2020-06-30
dot icon31/07/2020
Notice of agreement to exemption from audit of accounts for period ending 30/09/19
dot icon31/07/2020
Audit exemption statement of guarantee by parent company for period ending 30/09/19
dot icon01/07/2020
Satisfaction of charge 085982660003 in full
dot icon01/07/2020
Satisfaction of charge 085982660004 in full
dot icon01/07/2020
Satisfaction of charge 085982660001 in full
dot icon01/07/2020
Satisfaction of charge 085982660002 in full
dot icon30/06/2020
Confirmation statement made on 2020-06-24 with no updates
dot icon08/04/2020
Registration of charge 085982660004, created on 2020-04-07
dot icon03/07/2019
Confirmation statement made on 2019-06-24 with no updates
dot icon12/06/2019
Appointment of Mr Andrew Shaw as a director on 2019-05-31
dot icon02/05/2019
Change of details for Lyceum Capital Partners Llp as a person with significant control on 2019-05-01
dot icon02/05/2019
Change of details for Isotrak Midco Ltd as a person with significant control on 2019-05-01
dot icon05/04/2019
Registration of charge 085982660003, created on 2019-03-29
dot icon01/04/2019
Full accounts made up to 2018-09-30
dot icon07/03/2019
Resolutions
dot icon14/12/2018
Termination of appointment of Joseph Patrick Kelly as a director on 2018-12-13
dot icon06/12/2018
Appointment of Mr Mark Rogerson as a director on 2018-12-06
dot icon05/07/2018
Full accounts made up to 2017-09-30
dot icon02/07/2018
Confirmation statement made on 2018-06-24 with no updates
dot icon22/06/2018
Registration of charge 085982660002, created on 2018-06-21
dot icon19/06/2018
Termination of appointment of Martin Squier as a director on 2018-03-16
dot icon14/06/2018
Appointment of Mr Joseph Patrick Kelly as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Kevin John Riddle as a director on 2018-05-31
dot icon14/06/2018
Termination of appointment of Kevin John Riddle as a director on 2018-05-31
dot icon19/03/2018
Appointment of Mr Martin Squier as a director on 2018-03-16
dot icon02/01/2018
Appointment of Mr Andrew William Overton as a director on 2018-01-01
dot icon02/01/2018
Termination of appointment of Antony Ian English as a director on 2017-12-31
dot icon06/10/2017
Registered office address changed from , C/O Isotrak Ltd, 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN to 36 Queensbridge Northampton NN4 7BF on 2017-10-06
dot icon16/08/2017
Current accounting period extended from 2017-03-31 to 2017-09-30
dot icon18/07/2017
Termination of appointment of Guy Stephen Marchant as a director on 2017-07-17
dot icon18/07/2017
Appointment of Mr Kevin John Riddle as a director on 2017-07-17
dot icon07/07/2017
Confirmation statement made on 2017-06-24 with updates
dot icon07/07/2017
Notification of Isotrak Midco Ltd as a person with significant control on 2016-04-06
dot icon07/07/2017
Notification of Lyceum Capital Partners Llp as a person with significant control on 2016-04-06
dot icon02/05/2017
Appointment of Mr Jim Sumner as a director on 2017-04-10
dot icon02/05/2017
Appointment of Mr Antony Ian English as a director on 2017-04-10
dot icon02/05/2017
Termination of appointment of Greville Ashley Alexander Coe as a director on 2017-03-31
dot icon02/05/2017
Termination of appointment of John Eric Hawkins as a director on 2017-04-10
dot icon12/07/2016
Full accounts made up to 2016-03-31
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon08/03/2016
Auditor's resignation
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon22/12/2015
Appointment of Mr Guy Stephen Marchant as a director on 2015-12-18
dot icon23/10/2015
Certificate of change of name
dot icon02/07/2015
Termination of appointment of Stuart Layzell as a director on 2015-05-27
dot icon02/07/2015
Termination of appointment of Daniel Andrew Adler as a director on 2015-07-01
dot icon02/07/2015
Appointment of Mr John Eric Hawkins as a director on 2015-07-01
dot icon25/06/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon23/03/2015
Full accounts made up to 2014-03-31
dot icon16/10/2014
Termination of appointment of Gavin Stewart Whichello as a director on 2014-10-03
dot icon22/09/2014
Registered office address changed from , 2 Eskan Court, Campbell Park, Milton Keynes, Buckinghamshire, MK9 4AN to 36 Queensbridge Northampton NN4 7BF on 2014-09-22
dot icon14/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon20/02/2014
Appointment of Stuart Layzell as a director
dot icon04/01/2014
Current accounting period shortened from 2014-07-31 to 2014-03-31
dot icon29/08/2013
Termination of appointment of Humphrey Baker as a director
dot icon29/08/2013
Appointment of Gavin Stewart Whichello as a director
dot icon29/08/2013
Appointment of Greville Ashley Alexander Coe as a director
dot icon29/08/2013
Registered office address changed from , Burleigh House 357 Strand, London, WC2R 0HS on 2013-08-29
dot icon22/08/2013
Resolutions
dot icon17/08/2013
Registration of charge 085982660001
dot icon17/07/2013
Termination of appointment of Travers Smith Secretaries Limited as a secretary
dot icon17/07/2013
Termination of appointment of Ruth Bracken as a director
dot icon17/07/2013
Termination of appointment of Travers Smith Secretaries Limited as a director
dot icon17/07/2013
Termination of appointment of Travers Smith Limited as a director
dot icon17/07/2013
Appointment of Mr. Humphrey Piers Albert Baker as a director
dot icon17/07/2013
Appointment of Daniel Andrew Adler as a director
dot icon17/07/2013
Registered office address changed from , 10 Snow Hill, London, EC1A 2AL, England on 2013-07-17
dot icon16/07/2013
Certificate of change of name
dot icon16/07/2013
Change of name notice
dot icon05/07/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sumner, Jim
Director
10/04/2017 - 01/03/2021
22
Shaw, Andrew
Director
30/05/2019 - 13/11/2022
31
Hawkins, John Eric
Director
01/07/2015 - 10/04/2017
69
Kelly, Joseph Patrick
Director
31/05/2018 - 13/12/2018
31
Lawrence, Paul Stanley
Director
18/07/2022 - 30/04/2025
21

Persons with Significant Control

3
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 CONNEXAS HOLDINGS LIMITED

CONNEXAS HOLDINGS LIMITED is an(a) Active company incorporated on 05/07/2013 with the registered office located at 36 Queensbridge, Northampton NN4 7BF. There are currently 3 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 CONNEXAS HOLDINGS LIMITED?

toggle

CONNEXAS HOLDINGS LIMITED is currently Active. It was registered on 05/07/2013 .

Where is CONNEXAS HOLDINGS LIMITED located?

toggle

CONNEXAS HOLDINGS LIMITED is registered at 36 Queensbridge, Northampton NN4 7BF.

What does CONNEXAS HOLDINGS LIMITED do?

toggle

CONNEXAS HOLDINGS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for CONNEXAS HOLDINGS LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-03-22 with updates.