CONNEXTRA LIMITED

Register to unlock more data on OkredoRegister

CONNEXTRA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03608362

Incorporation date

28/07/1998

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 27 Soho Square, London W1D 3QRCopy
copy info iconCopy
See on map
Latest events (Record since 28/07/1998)
dot icon08/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-07-28 with no updates
dot icon09/08/2024
Change of details for Betgenius Limited as a person with significant control on 2022-04-24
dot icon09/08/2024
Confirmation statement made on 2024-07-28 with updates
dot icon26/07/2024
Memorandum and Articles of Association
dot icon26/07/2024
Resolutions
dot icon19/04/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/09/2023
Confirmation statement made on 2023-07-28 with no updates
dot icon25/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/07/2023
Director's details changed for Mr Mark Adrian Locke on 2023-07-24
dot icon19/06/2023
Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on 2023-06-19
dot icon14/12/2022
Accounts for a dormant company made up to 2021-12-31
dot icon11/08/2022
Confirmation statement made on 2022-07-28 with no updates
dot icon07/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-07-28 with no updates
dot icon20/05/2021
Accounts for a dormant company made up to 2019-12-31
dot icon21/08/2020
Confirmation statement made on 2020-07-28 with no updates
dot icon17/07/2020
Termination of appointment of Iain Edward Alexander Hutchison as a director on 2018-09-07
dot icon17/07/2020
Termination of appointment of Alistair Robert Flutter as a director on 2018-09-07
dot icon09/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/09/2019
Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on 2019-09-27
dot icon19/08/2019
Confirmation statement made on 2019-07-28 with no updates
dot icon26/09/2018
Termination of appointment of Robert Christopher Smithson as a director on 2018-09-07
dot icon26/09/2018
Termination of appointment of Michael Bernard Hornung as a director on 2018-09-14
dot icon26/09/2018
Termination of appointment of Michael Bernard Hornung as a secretary on 2018-09-14
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-28 with no updates
dot icon10/08/2017
Confirmation statement made on 2017-07-28 with no updates
dot icon21/06/2017
Accounts for a dormant company made up to 2016-12-31
dot icon31/05/2017
Termination of appointment of David James Walker as a director on 2017-04-16
dot icon11/01/2017
Director's details changed for Mr David James Walker on 2017-01-10
dot icon10/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon11/08/2016
Confirmation statement made on 2016-07-28 with updates
dot icon02/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon30/07/2015
Annual return made up to 2015-07-28 with full list of shareholders
dot icon09/10/2014
Accounts for a dormant company made up to 2013-12-31
dot icon30/07/2014
Annual return made up to 2014-07-28 with full list of shareholders
dot icon16/09/2013
Accounts for a dormant company made up to 2012-12-31
dot icon13/08/2013
Annual return made up to 2013-07-28 with full list of shareholders
dot icon12/06/2013
Previous accounting period shortened from 2013-03-31 to 2012-12-31
dot icon10/06/2013
Registered office address changed from 1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom on 2013-06-10
dot icon24/08/2012
Annual return made up to 2012-07-28 with full list of shareholders
dot icon16/07/2012
Accounts for a dormant company made up to 2012-03-31
dot icon08/01/2012
Accounts for a dormant company made up to 2011-03-31
dot icon16/08/2011
Annual return made up to 2011-07-28 with full list of shareholders
dot icon16/08/2011
Director's details changed for Mark Adrian Locke on 2011-01-31
dot icon16/08/2011
Director's details changed for Michael Bernard Hornung on 2010-11-03
dot icon11/07/2011
Registered office address changed from Melbourne House, 46 Aldwych 2Nd Floor London WC2B 4LL on 2011-07-11
dot icon31/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon10/09/2010
Annual return made up to 2010-07-28 with full list of shareholders
dot icon10/09/2010
Director's details changed for Mr David James Walker on 2010-07-28
dot icon10/09/2010
Director's details changed for Mark Adrian Locke on 2010-07-28
dot icon10/09/2010
Director's details changed for Robert Christopher Smithson on 2010-07-28
dot icon10/09/2010
Director's details changed for Iain Edward Alexander Hutchison on 2010-07-28
dot icon10/09/2010
Director's details changed for Alistair Robert Flutter on 2010-07-28
dot icon10/09/2010
Secretary's details changed for Michael Bernard Hornung on 2010-07-28
dot icon19/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon01/09/2009
Return made up to 28/07/09; full list of members
dot icon28/08/2009
Director's change of particulars / david walker / 07/08/2009
dot icon28/08/2009
Director's change of particulars / iain hutchison / 01/10/2005
dot icon20/08/2008
Return made up to 28/07/08; full list of members
dot icon20/08/2008
Director's change of particulars / david walker / 01/11/2006
dot icon20/08/2008
Director's change of particulars / alistair flutter / 26/07/2008
dot icon20/08/2008
Director's change of particulars / robert smithson / 01/02/2008
dot icon10/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon18/01/2008
Accounts for a dormant company made up to 2007-03-31
dot icon31/07/2007
Return made up to 28/07/07; full list of members
dot icon31/07/2007
Registered office changed on 31/07/07 from: melbourne house, 46 aldwych 2ND floor london uk WC2B 4LL
dot icon02/06/2007
Amended accounts made up to 2006-03-31
dot icon03/01/2007
Registered office changed on 03/01/07 from: 312 highgate studios 53-79 highgate road london NW5 1TL
dot icon11/08/2006
Return made up to 28/07/06; full list of members
dot icon11/08/2006
Director resigned
dot icon07/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon02/08/2006
Director's particulars changed
dot icon08/05/2006
Accounting reference date extended from 30/09/05 to 31/03/06
dot icon05/05/2006
New secretary appointed
dot icon05/05/2006
Secretary resigned
dot icon16/03/2006
Director resigned
dot icon05/12/2005
Director's particulars changed
dot icon27/11/2005
New director appointed
dot icon27/11/2005
New director appointed
dot icon27/11/2005
Secretary resigned
dot icon25/11/2005
New secretary appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New director appointed
dot icon25/11/2005
New secretary appointed;new director appointed
dot icon22/11/2005
Director resigned
dot icon22/11/2005
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon21/11/2005
Registered office changed on 21/11/05 from: 181 union street london SE1 0LN
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Director resigned
dot icon11/11/2005
Secretary resigned;director resigned
dot icon11/11/2005
Registered office changed on 11/11/05 from: aston house cornwall avenue london N3 1LF
dot icon12/08/2005
Return made up to 28/07/05; full list of members
dot icon10/07/2005
Accounts for a small company made up to 2004-09-30
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon17/11/2004
Resolutions
dot icon24/08/2004
Return made up to 28/07/04; full list of members
dot icon22/06/2004
Accounts for a small company made up to 2003-09-30
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New director appointed
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon19/05/2004
Secretary resigned
dot icon23/04/2004
Ad 25/02/04--------- £ si [email protected]=19500 £ ic 2166/21666
dot icon11/11/2003
Return made up to 28/07/03; full list of members
dot icon02/10/2003
Director resigned
dot icon27/09/2003
Registered office changed on 27/09/03 from: 1238 high road edelman house whetstone london N20 0LH
dot icon30/06/2003
Director's particulars changed
dot icon22/04/2003
Director resigned
dot icon10/04/2003
Director resigned
dot icon03/04/2003
Accounts for a small company made up to 2002-09-30
dot icon27/03/2003
Director's particulars changed
dot icon27/03/2003
Director resigned
dot icon22/03/2003
Director resigned
dot icon27/09/2002
Return made up to 28/07/02; full list of members
dot icon08/07/2002
Accounts for a small company made up to 2001-09-30
dot icon04/09/2001
New secretary appointed
dot icon04/09/2001
Secretary resigned
dot icon10/08/2001
Return made up to 28/07/01; full list of members
dot icon20/07/2001
S-div 27/02/01
dot icon20/07/2001
Resolutions
dot icon10/07/2001
Accounts for a small company made up to 2000-09-30
dot icon15/11/2000
Return made up to 28/07/00; full list of members
dot icon13/10/2000
Ad 14/01/00--------- £ si [email protected]=200 £ ic 1966/2166
dot icon13/10/2000
Ad 14/01/00--------- £ si [email protected]=200 £ ic 1766/1966
dot icon30/08/2000
Ad 12/04/00--------- £ si [email protected]=166 £ ic 1600/1766
dot icon18/07/2000
New director appointed
dot icon03/07/2000
New director appointed
dot icon15/06/2000
Memorandum and Articles of Association
dot icon13/03/2000
Accounts for a small company made up to 1999-09-30
dot icon06/12/1999
Ad 23/07/99--------- £ si [email protected]
dot icon17/11/1999
Return made up to 28/07/99; full list of members
dot icon29/10/1999
New director appointed
dot icon14/10/1999
Ad 23/07/99--------- £ si [email protected]=997 £ ic 603/1600
dot icon11/10/1999
Ad 11/08/99--------- £ si [email protected]=400 £ ic 203/603
dot icon11/10/1999
Ad 05/08/99--------- £ si [email protected]=200 £ ic 3/203
dot icon11/10/1999
Resolutions
dot icon11/10/1999
Resolutions
dot icon04/10/1999
Memorandum and Articles of Association
dot icon01/10/1999
Director's particulars changed
dot icon21/09/1999
Certificate of change of name
dot icon05/08/1999
S-div 23/07/99
dot icon05/08/1999
Nc inc already adjusted 23/07/99
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon05/08/1999
Resolutions
dot icon02/06/1999
Ad 13/05/99--------- £ si 1@1=1 £ ic 2/3
dot icon02/06/1999
New director appointed
dot icon29/01/1999
Accounting reference date extended from 31/07/99 to 30/09/99
dot icon21/01/1999
Secretary resigned
dot icon21/01/1999
Director resigned
dot icon21/01/1999
New director appointed
dot icon21/01/1999
New secretary appointed;new director appointed
dot icon21/01/1999
Memorandum and Articles of Association
dot icon15/01/1999
Certificate of change of name
dot icon11/01/1999
Certificate of change of name
dot icon28/07/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
28/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Locke, Mark Adrian
Director
12/10/2005 - Present
17

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 CONNEXTRA LIMITED

CONNEXTRA LIMITED is an(a) Active company incorporated on 28/07/1998 with the registered office located at 1st Floor 27 Soho Square, London W1D 3QR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONNEXTRA LIMITED?

toggle

CONNEXTRA LIMITED is currently Active. It was registered on 28/07/1998 .

Where is CONNEXTRA LIMITED located?

toggle

CONNEXTRA LIMITED is registered at 1st Floor 27 Soho Square, London W1D 3QR.

What does CONNEXTRA LIMITED do?

toggle

CONNEXTRA LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CONNEXTRA LIMITED?

toggle

The latest filing was on 08/10/2025: Accounts for a dormant company made up to 2024-12-31.