CONNEXICA LIMITED

Register to unlock more data on OkredoRegister

CONNEXICA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05921781

Incorporation date

01/09/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, Staffs ST18 0LQCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/2006)
dot icon10/11/2025
Total exemption full accounts made up to 2025-06-30
dot icon15/09/2025
Notification of Peter John Stanley as a person with significant control on 2021-10-11
dot icon15/09/2025
Notification of Exceed (General Partner) Limited as a person with significant control on 2019-05-09
dot icon15/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon17/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon12/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon19/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon18/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon11/10/2022
Total exemption full accounts made up to 2022-06-30
dot icon26/09/2022
Confirmation statement made on 2022-09-01 with no updates
dot icon20/01/2022
Director's details changed for Mr Gary Steven Luke on 2022-01-19
dot icon02/12/2021
Total exemption full accounts made up to 2021-06-30
dot icon07/10/2021
Satisfaction of charge 1 in full
dot icon02/09/2021
Confirmation statement made on 2021-09-01 with no updates
dot icon24/05/2021
Termination of appointment of Elizabeth Ann Gooch as a director on 2021-05-10
dot icon15/03/2021
Satisfaction of charge 059217810002 in full
dot icon09/11/2020
Confirmation statement made on 2020-09-01 with no updates
dot icon13/10/2020
Total exemption full accounts made up to 2020-06-30
dot icon27/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2019-06-30
dot icon27/09/2018
Total exemption full accounts made up to 2018-06-30
dot icon12/09/2018
Confirmation statement made on 2018-09-01 with no updates
dot icon12/09/2018
Appointment of Mrs Elizabeth Ann Gooch as a director on 2018-07-27
dot icon12/09/2018
Appointment of Mr Alex Hurley as a director on 2017-07-27
dot icon09/06/2018
Compulsory strike-off action has been discontinued
dot icon06/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon05/06/2018
First Gazette notice for compulsory strike-off
dot icon29/09/2017
Previous accounting period extended from 2016-12-31 to 2017-06-30
dot icon15/09/2017
Confirmation statement made on 2017-09-01 with no updates
dot icon06/09/2017
Termination of appointment of Elizabeth Lewis as a secretary on 2017-08-18
dot icon02/06/2017
Termination of appointment of Richard Lewis as a director on 2017-05-31
dot icon24/02/2017
Termination of appointment of Greg Richards as a director on 2017-02-10
dot icon26/10/2016
Confirmation statement made on 2016-09-01 with updates
dot icon14/03/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon19/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon15/06/2015
Appointment of Mr Gary Steven Luke as a director on 2015-06-12
dot icon15/06/2015
Appointment of Mr Michael Christopher Streeton as a director on 2015-06-12
dot icon13/06/2015
Appointment of Mr Greg Richards as a director on 2015-06-12
dot icon12/06/2015
Statement of capital following an allotment of shares on 2014-12-01
dot icon08/06/2015
Memorandum and Articles of Association
dot icon19/05/2015
Resolutions
dot icon08/05/2015
Registration of charge 059217810002, created on 2015-04-22
dot icon24/03/2015
Appointment of Mr Kevin Strachan as a director on 2015-03-24
dot icon24/09/2014
Annual return made up to 2014-09-01 with full list of shareholders
dot icon01/08/2014
Director's details changed for Richard Lewis on 2014-08-01
dot icon01/08/2014
Registered office address changed from 16 Parker Court Staffordshire Technology Park Stafford Staffordshire ST18 0WP to Unit D, Dyson Court Gillette Close Staffordshire Technology Park Stafford Staffs ST18 0LQ on 2014-08-01
dot icon01/08/2014
Secretary's details changed for Elizabeth Lewis on 2014-08-01
dot icon01/08/2014
Director's details changed for Richard Lewis on 2014-08-01
dot icon01/08/2014
Secretary's details changed for Elizabeth Lewis on 2014-08-01
dot icon09/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon20/09/2013
Annual return made up to 2013-09-01 with full list of shareholders
dot icon21/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/10/2012
Annual return made up to 2012-09-01 with full list of shareholders
dot icon16/10/2012
Termination of appointment of Christopher Finch as a director
dot icon14/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon27/09/2011
Annual return made up to 2011-09-01 with full list of shareholders
dot icon12/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/09/2010
Annual return made up to 2010-09-01 with full list of shareholders
dot icon25/09/2009
Return made up to 01/09/09; full list of members
dot icon25/09/2009
Director's change of particulars / christopher finch / 01/02/2009
dot icon16/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon08/07/2009
Registered office changed on 08/07/2009 from 7 ferranti court staffordshire technology park stafford staffordshire ST18 0GU
dot icon19/02/2009
Certificate of change of name
dot icon07/10/2008
Return made up to 01/09/08; full list of members
dot icon07/08/2008
Director appointed christopher finch
dot icon23/04/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon20/03/2008
Total exemption small company accounts made up to 2007-09-30
dot icon18/09/2007
Return made up to 01/09/07; full list of members
dot icon01/08/2007
Particulars of mortgage/charge
dot icon27/04/2007
Registered office changed on 27/04/07 from: ardentia house, gillette close staffordshire technology park stafford ST18 0LQ
dot icon01/09/2006
Secretary resigned
dot icon01/09/2006
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
1.07M
-
0.00
403.52K
-
2022
15
1.34M
-
0.00
647.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Luke, Gary Steven
Director
12/06/2015 - Present
6
Streeton, Michael Christopher
Director
12/06/2015 - Present
3
Lewis, Richard Charles
Director
01/09/2006 - 31/05/2017
2
Hurley, Alex
Director
27/07/2017 - Present
1
Strachan, Kevin
Director
24/03/2015 - Present
1

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+
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 CONNEXICA LIMITED

CONNEXICA LIMITED is an(a) Active company incorporated on 01/09/2006 with the registered office located at Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, Staffs ST18 0LQ. There are currently 4 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 CONNEXICA LIMITED?

toggle

CONNEXICA LIMITED is currently Active. It was registered on 01/09/2006 .

Where is CONNEXICA LIMITED located?

toggle

CONNEXICA LIMITED is registered at Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, Staffs ST18 0LQ.

What does CONNEXICA LIMITED do?

toggle

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

What is the latest filing for CONNEXICA LIMITED?

toggle

The latest filing was on 10/11/2025: Total exemption full accounts made up to 2025-06-30.