CONNEXIONS (GROUP) LIMITED

Register to unlock more data on OkredoRegister

CONNEXIONS (GROUP) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03647785

Incorporation date

12/10/1998

Size

Full

Contacts

Registered address

Registered address

Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London E14 9SHCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1998)
dot icon22/10/2025
Confirmation statement made on 2025-10-09 with no updates
dot icon02/07/2025
Full accounts made up to 2024-12-31
dot icon16/05/2025
Registered office address changed from 3 Harbour Exchange Square London E14 9GE England to Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall London E14 9SH on 2025-05-16
dot icon15/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon08/07/2024
Full accounts made up to 2023-12-31
dot icon13/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon17/07/2023
Full accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-10-09 with updates
dot icon14/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/06/2022
Termination of appointment of Matthew David Wright as a director on 2022-06-10
dot icon28/10/2021
Registration of charge 036477850002, created on 2021-10-21
dot icon27/10/2021
Appointment of Mr Shahin Khan as a director on 2021-10-21
dot icon27/10/2021
Appointment of Mr Tanyel Aksoy as a director on 2021-10-21
dot icon27/10/2021
Appointment of Dr Muhammad Omar Nasim as a director on 2021-10-21
dot icon27/10/2021
Registered office address changed from Marconi Road Burgh Road Industrial Estate Carlisle Cumbria CA2 7NA to 3 Harbour Exchange Square London E14 9GE on 2021-10-27
dot icon27/10/2021
Termination of appointment of Lisa Bewley as a secretary on 2021-10-21
dot icon27/10/2021
Notification of Telappliant Limited as a person with significant control on 2021-10-21
dot icon27/10/2021
Cessation of Lisa Bewley as a person with significant control on 2021-10-21
dot icon27/10/2021
Cessation of Mathew David Wright as a person with significant control on 2021-10-21
dot icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon12/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/02/2020
Satisfaction of charge 1 in full
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with no updates
dot icon05/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/05/2019
Director's details changed for Mr Matthew David Wright on 2019-05-10
dot icon10/05/2019
Secretary's details changed for Lisa Bewley on 2019-05-10
dot icon11/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon02/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon10/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon21/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon09/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon19/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/04/2015
Change of share class name or designation
dot icon16/04/2015
Statement of company's objects
dot icon16/04/2015
Resolutions
dot icon09/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon07/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon04/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon12/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon24/06/2011
Certificate of change of name
dot icon16/05/2011
Change of name notice
dot icon08/11/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon06/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon12/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon12/10/2009
Director's details changed for Matthew David Wright on 2009-10-09
dot icon29/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon14/10/2008
Return made up to 12/10/08; full list of members
dot icon17/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/11/2007
Return made up to 12/10/07; full list of members
dot icon23/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/04/2007
Registered office changed on 02/04/07 from: 15 victoria place carlisle cumbria CA1 1EW
dot icon14/11/2006
Return made up to 12/10/06; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2005
Return made up to 12/10/05; full list of members
dot icon08/07/2005
Total exemption small company accounts made up to 2004-12-31
dot icon11/10/2004
Return made up to 12/10/04; full list of members
dot icon13/09/2004
Accounts for a small company made up to 2003-12-31
dot icon11/11/2003
Return made up to 12/10/03; full list of members
dot icon07/07/2003
Accounts for a small company made up to 2002-12-31
dot icon23/10/2002
Return made up to 12/10/02; full list of members
dot icon10/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon25/01/2002
Ad 01/01/02--------- £ si 98@1=98 £ ic 2/100
dot icon09/10/2001
Return made up to 12/10/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-12-31
dot icon26/10/2000
Return made up to 12/10/00; full list of members
dot icon06/07/2000
Accounts for a small company made up to 1999-12-31
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon20/06/2000
Resolutions
dot icon16/02/2000
Particulars of mortgage/charge
dot icon16/11/1999
Accounting reference date extended from 31/10/99 to 31/12/99
dot icon05/11/1999
Return made up to 12/10/99; full list of members
dot icon24/01/1999
Secretary resigned
dot icon24/01/1999
Director resigned
dot icon24/01/1999
New secretary appointed
dot icon24/01/1999
New director appointed
dot icon12/10/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
29
328.29K
-
0.00
96.91K
-
2022
28
366.91K
-
2.25M
37.01K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Aksoy, Tanyel
Director
21/10/2021 - Present
12
Khan, Shahin
Director
21/10/2021 - Present
9
Dr Muhammad Omar Nasim
Director
21/10/2021 - Present
9

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 CONNEXIONS (GROUP) LIMITED

CONNEXIONS (GROUP) LIMITED is an(a) Active company incorporated on 12/10/1998 with the registered office located at Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London E14 9SH. 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 CONNEXIONS (GROUP) LIMITED?

toggle

CONNEXIONS (GROUP) LIMITED is currently Active. It was registered on 12/10/1998 .

Where is CONNEXIONS (GROUP) LIMITED located?

toggle

CONNEXIONS (GROUP) LIMITED is registered at Unit 13.02 Sierra Quebec Bravo 77 Marsh Wall, London E14 9SH.

What does CONNEXIONS (GROUP) LIMITED do?

toggle

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

What is the latest filing for CONNEXIONS (GROUP) LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-09 with no updates.