CONNEXION MICROWAVE TECHNOLOGIES LIMITED

Register to unlock more data on OkredoRegister

CONNEXION MICROWAVE TECHNOLOGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08725884

Incorporation date

10/10/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O CASTLE MICROWAVE LTD, Unit 5 The Pentangle, Park St, Newbury, Berkshire RG14 1EACopy
copy info iconCopy
See on map
Latest events (Record since 10/10/2013)
dot icon18/02/2026
Total exemption full accounts made up to 2025-06-30
dot icon25/11/2025
Registration of charge 087258840007, created on 2025-11-18
dot icon20/11/2025
Satisfaction of charge 087258840005 in full
dot icon20/11/2025
Satisfaction of charge 087258840002 in full
dot icon19/11/2025
Registration of charge 087258840006, created on 2025-11-18
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/06/2025
Satisfaction of charge 087258840004 in full
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/02/2025
Satisfaction of charge 087258840003 in full
dot icon01/11/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon09/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon24/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon30/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon17/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon06/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon21/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-06-30
dot icon19/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-06-30
dot icon15/10/2019
Director's details changed for Mrs Lynda Joan Thomas on 2019-10-15
dot icon15/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon03/04/2019
Total exemption full accounts made up to 2018-06-30
dot icon21/11/2018
Termination of appointment of Bernard Peter Gaskin as a director on 2018-10-30
dot icon24/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon02/02/2018
Total exemption full accounts made up to 2017-06-30
dot icon25/01/2018
Previous accounting period shortened from 2018-03-31 to 2017-06-30
dot icon29/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon10/11/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon09/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon21/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon06/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon27/11/2015
Resolutions
dot icon12/11/2015
Registered office address changed from 5 Park Street Newbury Berkshire RG14 1EA to C/O Castle Microwave Ltd Unit 5 the Pentangle Park St Newbury Berkshire RG14 1EA on 2015-11-12
dot icon05/11/2015
Annual return made up to 2015-10-10 with full list of shareholders
dot icon05/11/2015
Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ to 5 Park Street Newbury Berkshire RG14 1EA on 2015-11-05
dot icon14/07/2015
Accounts for a dormant company made up to 2014-03-31
dot icon09/07/2015
Current accounting period shortened from 2015-03-31 to 2014-03-31
dot icon27/10/2014
Annual return made up to 2014-10-10 with full list of shareholders
dot icon11/06/2014
Statement of capital following an allotment of shares on 2014-05-16
dot icon09/06/2014
Sub-division of shares on 2014-05-16
dot icon02/06/2014
Resolutions
dot icon02/06/2014
Current accounting period extended from 2014-10-31 to 2015-03-31
dot icon02/06/2014
Particulars of variation of rights attached to shares
dot icon02/06/2014
Change of share class name or designation
dot icon02/06/2014
Appointment of Richard Philip Eldridge as a secretary
dot icon02/06/2014
Appointment of Richard Philip Eldridge as a director
dot icon02/06/2014
Appointment of Mark Arthur Eidem as a director
dot icon02/06/2014
Appointment of Mrs Lynda Joan Thomas as a director
dot icon02/06/2014
Appointment of Mr Bernard Peter Gaskin as a director
dot icon28/05/2014
Registration of charge 087258840003
dot icon27/05/2014
Registration of charge 087258840004
dot icon27/05/2014
Registration of charge 087258840005
dot icon20/05/2014
Registration of charge 087258840001
dot icon20/05/2014
Registration of charge 087258840002
dot icon10/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
10/10/2026
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

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

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 MICROWAVE TECHNOLOGIES LIMITED

CONNEXION MICROWAVE TECHNOLOGIES LIMITED is an(a) Active company incorporated on 10/10/2013 with the registered office located at C/O CASTLE MICROWAVE LTD, Unit 5 The Pentangle, Park St, Newbury, Berkshire RG14 1EA. 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 CONNEXION MICROWAVE TECHNOLOGIES LIMITED?

toggle

CONNEXION MICROWAVE TECHNOLOGIES LIMITED is currently Active. It was registered on 10/10/2013 .

Where is CONNEXION MICROWAVE TECHNOLOGIES LIMITED located?

toggle

CONNEXION MICROWAVE TECHNOLOGIES LIMITED is registered at C/O CASTLE MICROWAVE LTD, Unit 5 The Pentangle, Park St, Newbury, Berkshire RG14 1EA.

What does CONNEXION MICROWAVE TECHNOLOGIES LIMITED do?

toggle

CONNEXION MICROWAVE TECHNOLOGIES LIMITED operates in the Wholesale of electronic and telecommunications equipment and parts (46.52 - SIC 2007) sector.

What is the latest filing for CONNEXION MICROWAVE TECHNOLOGIES LIMITED?

toggle

The latest filing was on 18/02/2026: Total exemption full accounts made up to 2025-06-30.