CONNEXION LIMITED

Register to unlock more data on OkredoRegister

CONNEXION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02993073

Incorporation date

22/11/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6ABCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1994)
dot icon04/12/2025
Secretary's details changed for Mrs Emma Jane Shah on 2025-06-01
dot icon04/12/2025
Confirmation statement made on 2025-11-22 with updates
dot icon31/10/2025
Change of details for Mr James Anderson Stratton as a person with significant control on 2025-10-31
dot icon31/10/2025
Registered office address changed from James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS England to 2 Communications Road Greenham Business Park Newbury Berkshire RG19 6AB on 2025-10-31
dot icon01/09/2025
Total exemption full accounts made up to 2024-11-30
dot icon16/12/2024
Secretary's details changed for Mrs Emma Jane Shah on 2024-11-19
dot icon16/12/2024
Confirmation statement made on 2024-11-22 with updates
dot icon09/09/2024
Total exemption full accounts made up to 2023-11-30
dot icon05/12/2023
Confirmation statement made on 2023-11-22 with updates
dot icon29/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon22/11/2022
Confirmation statement made on 2022-11-22 with updates
dot icon21/07/2022
Total exemption full accounts made up to 2021-11-30
dot icon30/11/2021
Total exemption full accounts made up to 2020-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-22 with updates
dot icon01/09/2021
Satisfaction of charge 029930730002 in full
dot icon01/09/2021
Satisfaction of charge 029930730003 in full
dot icon01/12/2020
Confirmation statement made on 2020-11-22 with updates
dot icon30/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon26/11/2019
Confirmation statement made on 2019-11-22 with updates
dot icon18/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon29/11/2018
Confirmation statement made on 2018-11-22 with updates
dot icon23/11/2018
Change of details for Mr James Anderson Stratton as a person with significant control on 2018-11-23
dot icon30/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon29/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon01/09/2017
Total exemption small company accounts made up to 2016-11-30
dot icon13/01/2017
Confirmation statement made on 2016-11-22 with updates
dot icon05/01/2017
Secretary's details changed for Emma Jane Stratton on 2017-01-03
dot icon04/01/2017
Director's details changed for James Anderson Stratton on 2017-01-03
dot icon05/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon17/02/2016
Registered office address changed from 3 Wesley Gate Queens Road Reading Berkshire RG1 4AP to James Cowper Kreston 8th Floor South Reading Bridge House, George Street Reading RG1 8LS on 2016-02-17
dot icon01/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon11/11/2015
Registration of charge 029930730002, created on 2015-10-22
dot icon06/11/2015
Registration of charge 029930730003, created on 2015-10-22
dot icon28/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon23/12/2014
Annual return made up to 2014-11-22 with full list of shareholders
dot icon22/12/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon05/11/2014
Statement of capital following an allotment of shares on 2014-10-10
dot icon16/07/2014
Total exemption small company accounts made up to 2013-11-30
dot icon16/01/2014
Annual return made up to 2013-11-22 with full list of shareholders
dot icon13/11/2013
Statement of capital following an allotment of shares on 2013-10-23
dot icon20/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon08/03/2013
Statement of capital following an allotment of shares on 2013-02-28
dot icon13/12/2012
Annual return made up to 2012-11-22 with full list of shareholders
dot icon13/12/2012
Register(s) moved to registered office address
dot icon26/09/2012
Total exemption small company accounts made up to 2011-11-30
dot icon16/12/2011
Annual return made up to 2011-11-22 with full list of shareholders
dot icon01/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-22 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon24/11/2009
Annual return made up to 2009-11-22 with full list of shareholders
dot icon24/11/2009
Register(s) moved to registered inspection location
dot icon24/11/2009
Director's details changed for James Anderson Stratton on 2009-11-24
dot icon24/11/2009
Register inspection address has been changed
dot icon18/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon29/12/2008
Capitals not rolled up
dot icon10/12/2008
Return made up to 22/11/08; full list of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-11-30
dot icon19/02/2008
Return made up to 22/11/07; full list of members
dot icon15/11/2007
Ad 15/02/07-15/02/07 £ si 98@1=98 £ ic 2/100
dot icon25/07/2007
Total exemption small company accounts made up to 2006-11-30
dot icon10/01/2007
Return made up to 22/11/06; full list of members
dot icon21/04/2006
Total exemption small company accounts made up to 2005-11-30
dot icon30/11/2005
Return made up to 22/11/05; full list of members
dot icon19/07/2005
Accounts for a small company made up to 2004-11-30
dot icon04/01/2005
Return made up to 22/11/04; full list of members
dot icon08/11/2004
Registered office changed on 08/11/04 from: bassett house 5 southwell park road camberley surrey GU15 3PU
dot icon01/09/2004
Accounts for a small company made up to 2003-11-30
dot icon11/12/2003
Return made up to 22/11/03; full list of members
dot icon22/05/2003
Accounts for a small company made up to 2002-11-30
dot icon09/12/2002
Return made up to 22/11/02; full list of members
dot icon29/07/2002
Full accounts made up to 2001-11-30
dot icon03/12/2001
Return made up to 22/11/01; full list of members
dot icon15/08/2001
Full accounts made up to 2000-11-30
dot icon23/11/2000
Return made up to 22/11/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-11-30
dot icon06/12/1999
Return made up to 22/11/99; full list of members
dot icon05/10/1999
Full accounts made up to 1998-11-30
dot icon30/04/1999
Particulars of mortgage/charge
dot icon15/12/1998
Return made up to 22/11/98; full list of members
dot icon01/09/1998
Full accounts made up to 1997-11-30
dot icon12/12/1997
Return made up to 22/11/97; no change of members
dot icon16/06/1997
Full accounts made up to 1996-11-30
dot icon16/12/1996
Return made up to 22/11/96; no change of members
dot icon20/09/1996
Registered office changed on 20/09/96 from: bassett house 5 southwell park road camberley surrey GU15 3PU
dot icon22/03/1996
Full accounts made up to 1995-11-30
dot icon19/02/1996
Registered office changed on 19/02/96 from: 208 gosbrook road caversham reading berkshire RG4 8BL
dot icon15/02/1996
Return made up to 22/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/12/1994
Secretary resigned;new secretary appointed
dot icon09/12/1994
Director resigned;new director appointed
dot icon09/12/1994
Registered office changed on 09/12/94 from: 372 old street london EC1V 9LT
dot icon22/11/1994
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
30/11/2024
dot iconNext confirmation date
22/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
402.02K
-
0.00
405.03K
-
2022
10
354.94K
-
0.00
335.89K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stratton, James Anderson
Director
22/11/1994 - Present
-
Shah, Emma Jane
Secretary
22/11/1994 - Present
-

Persons with Significant Control

1
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 CONNEXION LIMITED

CONNEXION LIMITED is an(a) Active company incorporated on 22/11/1994 with the registered office located at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB. There are currently 2 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 CONNEXION LIMITED?

toggle

CONNEXION LIMITED is currently Active. It was registered on 22/11/1994 .

Where is CONNEXION LIMITED located?

toggle

CONNEXION LIMITED is registered at 2 Communications Road, Greenham Business Park, Newbury, Berkshire RG19 6AB.

What does CONNEXION LIMITED do?

toggle

CONNEXION LIMITED operates in the Computer facilities management activities (62.03 - SIC 2007) sector.

What is the latest filing for CONNEXION LIMITED?

toggle

The latest filing was on 04/12/2025: Secretary's details changed for Mrs Emma Jane Shah on 2025-06-01.