UKBizDB.co.uk

BUSINESS CONNEXION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Connexion Limited. The company was founded 28 years ago and was given the registration number 03105853. The firm's registered office is in STEVENAGE. You can find them at Connexion House 4 Arlington Court, Whittle Way, Stevenage, Hertfordshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:BUSINESS CONNEXION LIMITED
Company Number:03105853
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Connexion House 4 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Secretary06 August 2010Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director18 February 2011Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 October 2020Active
Parkside Cottage 56 Mill Lane, Welwyn, AL6 9ES

Secretary29 September 1995Active
43 Bury Green, Wheathampstead, St Albans, AL4 8DB

Secretary19 April 1999Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Secretary30 January 2009Active
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ

Corporate Secretary26 August 1999Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary22 September 1995Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 November 2016Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 October 2014Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director30 April 2010Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 June 2015Active
15 Wykeham Road, London, NW4 2TB

Director13 November 1998Active
63 Roseleigh Avenue, Maidstone, ME16 0AS

Director01 June 2003Active
Q Data Limited, 230 15th Road, Randjiespark, South Africa, 1685

Director23 October 1995Active
4 Langtoft Close, Morningside, Sandton, South Africa,

Director31 May 2000Active
43 Petrus Street, Waterkloof Landbou Hoewes, Pretoria, South Africa, FOREIGN

Director23 October 1995Active
54 Lodgefield, Welwyn Garden City, AL7 1SD

Director31 May 2000Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 June 2005Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 March 2017Active
Twin Lakes, 120 Hurst Road, Twyford, RG10 0AN

Director01 October 2001Active
28 Bluebells, Welwyn, AL6 0XD

Director23 October 1995Active
1 Lands End, Cornwill Hill Estate, South Africa,

Director01 June 2003Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director02 April 2012Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director04 August 2008Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director22 January 2008Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director18 March 2016Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director01 April 2014Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director31 January 2010Active
Plot 56, Waterkloof Agricultural Holdings, Pretoria, 0153

Director29 September 1995Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director02 July 2018Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director21 August 2007Active
21 Westminster, Malgas Avenue, Douglasdale, South Africa,

Director21 August 2007Active
26, Mill Lane, Welwyn, United Kingdom, AL6 9ET

Director29 September 1995Active
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS

Director31 May 2000Active

People with Significant Control

Business Connexion International Group Holdings Proprietary Limited
Notified on:31 January 2017
Status:Active
Country of residence:South Africa
Address:Business Connexion Park, 789 16th Road, Midrand, South Africa,
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type full.

Download
2022-02-02Confirmation statement

Confirmation statement with no updates.

Download
2021-10-18Officers

Termination director company with name termination date.

Download
2021-06-01Accounts

Accounts with accounts type full.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Officers

Appoint person director company with name date.

Download
2020-10-02Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type full.

Download
2020-01-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-21Accounts

Accounts with accounts type full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Mortgage

Mortgage satisfy charge full.

Download
2018-12-04Mortgage

Mortgage satisfy charge full.

Download
2018-07-10Officers

Appoint person director company with name date.

Download
2018-07-10Officers

Termination director company with name termination date.

Download
2018-07-10Accounts

Accounts with accounts type full.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download
2017-03-07Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.