CONNEXIN LIMITED

Register to unlock more data on OkredoRegister

CONNEXIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05823408

Incorporation date

19/05/2006

Size

Group

Contacts

Registered address

Registered address

9th Floor 107 Cheapside, London EC2V 6DNCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2006)
dot icon18/08/2025
Termination of appointment of Shadi Halliwell as a director on 2025-08-13
dot icon18/08/2025
Appointment of Mr David Richard Dyson as a director on 2025-08-13
dot icon30/06/2025
Group of companies' accounts made up to 2024-09-30
dot icon20/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon29/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 058234080002
dot icon29/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 058234080003
dot icon29/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 058234080005
dot icon29/04/2025
Part of the property or undertaking has been released and no longer forms part of charge 058234080006
dot icon17/09/2024
Group of companies' accounts made up to 2023-09-30
dot icon17/07/2024
Second filing to change the details of Connect Iot Bidco Limited as a person with significant control
dot icon20/05/2024
Confirmation statement made on 2024-05-19 with updates
dot icon01/05/2024
Resolutions
dot icon01/05/2024
Memorandum and Articles of Association
dot icon29/04/2024
Statement of company's objects
dot icon30/12/2023
Resolutions
dot icon14/12/2023
Statement of capital following an allotment of shares on 2023-11-30
dot icon14/12/2023
Change of details for Connect Iot Bidco Limited as a person with significant control on 2023-11-30
dot icon28/06/2023
Accounts for a small company made up to 2022-09-30
dot icon19/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon12/07/2022
Registration of charge 058234080006, created on 2022-07-08
dot icon27/05/2022
Accounts for a small company made up to 2021-09-30
dot icon19/05/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon09/02/2022
Registration of charge 058234080005, created on 2022-02-04
dot icon17/01/2022
Registration of charge 058234080004, created on 2022-01-14
dot icon23/06/2021
Accounts for a small company made up to 2020-09-30
dot icon24/05/2021
Confirmation statement made on 2021-05-19 with updates
dot icon24/05/2021
Director's details changed for William James Alexander Priest on 2014-07-01
dot icon24/05/2021
Director's details changed for Dr Furqan Alamgir on 2015-04-15
dot icon22/01/2021
Appointment of Ms Shadi Halliwell as a director on 2020-10-02
dot icon20/11/2020
Purchase of own shares.
dot icon16/11/2020
Cancellation of shares. Statement of capital on 2020-09-18
dot icon16/11/2020
Change of share class name or designation
dot icon29/09/2020
Resolutions
dot icon23/09/2020
Notification of Furqan Alamgir as a person with significant control on 2020-09-18
dot icon21/09/2020
Cessation of Furqan Alamgir as a person with significant control on 2020-09-18
dot icon18/09/2020
Memorandum and Articles of Association
dot icon18/09/2020
Resolutions
dot icon18/09/2020
Appointment of Ms Phoebe Madeleine Smith as a director on 2020-09-14
dot icon18/09/2020
Notification of Connect Iot Bidco Limited as a person with significant control on 2020-09-08
dot icon18/09/2020
Termination of appointment of Vasilije Babic as a director on 2020-09-08
dot icon18/09/2020
Registration of charge 058234080003, created on 2020-09-16
dot icon17/09/2020
Statement of capital on 2020-09-17
dot icon17/09/2020
Statement by Directors
dot icon17/09/2020
Solvency Statement dated 09/09/20
dot icon17/09/2020
Resolutions
dot icon11/09/2020
Registration of charge 058234080002, created on 2020-09-08
dot icon29/06/2020
Accounts for a small company made up to 2019-09-30
dot icon26/05/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon26/05/2020
Director's details changed for William James Alexander Priest on 2020-05-22
dot icon08/10/2019
Auditor's resignation
dot icon16/09/2019
Termination of appointment of Jeanne Stoll Casey as a director on 2019-08-19
dot icon25/06/2019
Accounts for a small company made up to 2018-09-30
dot icon31/05/2019
Director's details changed for Mr Ka Yiu Yeung on 2018-09-30
dot icon31/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon11/03/2019
Appointment of Mr Vasilije Babic as a director on 2019-02-25
dot icon11/03/2019
Termination of appointment of Abraham Noah Oler as a director on 2019-02-25
dot icon11/03/2019
Termination of appointment of Rick Shrotri as a director on 2019-02-25
dot icon11/03/2019
Appointment of Mrs Jeanne Stoll Casey as a director on 2019-02-25
dot icon10/01/2019
Change of details for Dr Furqan Alamgir as a person with significant control on 2017-09-26
dot icon02/08/2018
Appointment of Mr Abraham Noah Oler as a director on 2018-07-14
dot icon02/08/2018
Termination of appointment of Christopher H Lee as a director on 2018-07-14
dot icon24/05/2018
Confirmation statement made on 2018-05-19 with updates
dot icon11/05/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/12/2017
Previous accounting period shortened from 2017-12-31 to 2017-09-30
dot icon23/10/2017
Appointment of Mr Rick Shrotri as a director on 2017-09-26
dot icon23/10/2017
Appointment of Mr Christopher H Lee as a director on 2017-09-26
dot icon20/10/2017
Termination of appointment of Edwin Ralph Candy as a director on 2017-09-26
dot icon20/10/2017
Termination of appointment of William Kebbell as a director on 2017-09-26
dot icon11/10/2017
Statement of capital following an allotment of shares on 2017-09-26
dot icon10/10/2017
Sub-division of shares on 2017-09-26
dot icon05/10/2017
Resolutions
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/08/2017
Registered office address changed from , C/O Connexin Ltd, St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS to 9th Floor 107 Cheapside London EC2V 6DN on 2017-08-25
dot icon25/08/2017
Appointment of Ohs Secretaries Limited as a secretary on 2017-08-25
dot icon25/08/2017
Termination of appointment of Ka Yiu Yeung as a secretary on 2017-08-25
dot icon20/05/2017
Confirmation statement made on 2017-05-19 with updates
dot icon09/02/2017
Appointment of Mr Ka Yiu Yeung as a secretary on 2017-02-01
dot icon09/02/2017
Termination of appointment of Jonathon Wells as a secretary on 2017-02-01
dot icon09/02/2017
Appointment of Mr William Kebbell as a director on 2017-02-01
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-12-08
dot icon11/08/2016
Second filing of a statement of capital following an allotment of shares on 2010-02-26
dot icon14/07/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon09/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/04/2016
Second filing of AR01 previously delivered to Companies House made up to 2013-05-19
dot icon24/03/2016
Termination of appointment of Jonathon Mark Wells as a director on 2015-11-25
dot icon22/03/2016
Termination of appointment of Thomas Reed as a director on 2016-02-29
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-08
dot icon21/12/2015
Resolutions
dot icon21/12/2015
Resolutions
dot icon19/09/2015
Satisfaction of charge 058234080001 in full
dot icon20/08/2015
Appointment of Mr Thomas Reed as a director on 2015-06-01
dot icon19/06/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon19/06/2015
Director's details changed for Mr Ka Yiu Yeung on 2015-05-19
dot icon19/06/2015
Director's details changed for Mr Jonathon Mark Wells on 2015-05-19
dot icon19/06/2015
Director's details changed for Furqan Alamgir on 2015-05-19
dot icon09/06/2015
Registration of charge 058234080001, created on 2015-06-01
dot icon19/04/2015
Total exemption full accounts made up to 2014-12-31
dot icon03/04/2015
Appointment of Mr Jonathon Wells as a secretary on 2015-04-02
dot icon03/04/2015
Termination of appointment of Ka Yiu Yeung as a secretary on 2015-04-02
dot icon22/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon08/09/2014
Appointment of William James Alexander Priest as a director on 2014-07-01
dot icon08/09/2014
Appointment of Professor Edwin Ralph Candy as a director on 2014-07-01
dot icon15/08/2014
Resolutions
dot icon14/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon19/11/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2013
Statement of capital following an allotment of shares on 2013-10-24
dot icon05/11/2013
Resolutions
dot icon05/11/2013
Resolutions
dot icon05/11/2013
Resolutions
dot icon05/11/2013
Resolutions
dot icon30/07/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon23/07/2013
Appointment of Mr Jonathon Mark Wells as a director on 2013-07-19
dot icon21/02/2013
Statement of capital following an allotment of shares on 2013-01-23
dot icon29/01/2013
Resolutions
dot icon31/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/08/2012
Statement of capital following an allotment of shares on 2012-07-20
dot icon14/08/2012
Sub-division of shares on 2012-07-19
dot icon14/08/2012
Resolutions
dot icon09/08/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon29/03/2012
Registered office address changed from , C/O Connexin Ltd, St. Johns Innovation Park Cowley Road, Cambridge, Cambridgeshire, CB4 0WS on 2012-03-29
dot icon19/03/2012
Registered office address changed from , 6 Silver Street, Hull, East Yorkshire, HU1 1JA, England on 2012-03-19
dot icon16/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon31/01/2012
Director's details changed for Furqan Alamgir on 2012-01-23
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-21
dot icon26/01/2012
Resolutions
dot icon26/01/2012
Statement of capital following an allotment of shares on 2012-01-23
dot icon13/09/2011
Current accounting period shortened from 2012-05-31 to 2011-12-31
dot icon15/08/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon09/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon08/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon08/07/2010
Director's details changed for Furqan Alamgir on 2010-05-19
dot icon08/07/2010
Registered office address changed from , 162 Beverley Road, Hull, North Humberside, HU10 7HA on 2010-07-08
dot icon09/06/2010
Appointment of Mr Ka Yiu Yeung as a director
dot icon07/04/2010
Total exemption small company accounts made up to 2009-05-31
dot icon23/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon23/03/2010
Resolutions
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-11-17
dot icon07/12/2009
Resolutions
dot icon21/09/2009
Return made up to 19/05/09; full list of members
dot icon01/09/2009
Total exemption small company accounts made up to 2008-05-31
dot icon06/07/2009
Registered office changed on 06/07/2009 from, 6 silver street, hull, east yorkshire, HU1 1JA
dot icon01/08/2008
Return made up to 19/05/08; full list of members
dot icon19/03/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/07/2007
Return made up to 19/05/07; full list of members
dot icon18/09/2006
Registered office changed on 18/09/06 from: flat 4, manston house, 71 russell road, london, W14 8HW
dot icon19/05/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon35 *

* during past year

Number of employees

77
2022
change arrow icon-91.82 % *

* during past year

Cash in Bank

£210,524.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
42
1.83M
-
0.00
2.57M
-
2022
77
7.81M
-
0.00
210.52K
-
2022
77
7.81M
-
0.00
210.52K
-

Employees

2022

Employees

77 Ascended83 % *

Net Assets(GBP)

7.81M £Ascended327.82 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

210.52K £Descended-91.82 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliwell, Shadi
Director
02/10/2020 - 13/08/2025
5
Alamgir, Furqan
Director
19/05/2006 - Present
20
Wells, Jonathon Mark
Director
19/07/2013 - 25/11/2015
39
Priest, William James Alexander
Director
01/07/2014 - Present
15
Yeung, Ka Yiu
Director
01/01/2010 - Present
14

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CONNEXIN LIMITED

CONNEXIN LIMITED is an(a) Active company incorporated on 19/05/2006 with the registered office located at 9th Floor 107 Cheapside, London EC2V 6DN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 77 according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEXIN LIMITED?

toggle

CONNEXIN LIMITED is currently Active. It was registered on 19/05/2006 .

Where is CONNEXIN LIMITED located?

toggle

CONNEXIN LIMITED is registered at 9th Floor 107 Cheapside, London EC2V 6DN.

What does CONNEXIN LIMITED do?

toggle

CONNEXIN LIMITED operates in the Wired telecommunications activities (61.10 - SIC 2007) sector.

How many employees does CONNEXIN LIMITED have?

toggle

CONNEXIN LIMITED had 77 employees in 2022.

What is the latest filing for CONNEXIN LIMITED?

toggle

The latest filing was on 18/08/2025: Termination of appointment of Shadi Halliwell as a director on 2025-08-13.