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.
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 | : |
|
Registered Address | : | Connexion House 4 Arlington Court, Whittle Way, Stevenage, Hertfordshire, SG1 2FS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Secretary | 06 August 2010 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 18 February 2011 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 October 2020 | Active |
Parkside Cottage 56 Mill Lane, Welwyn, AL6 9ES | Secretary | 29 September 1995 | Active |
43 Bury Green, Wheathampstead, St Albans, AL4 8DB | Secretary | 19 April 1999 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Secretary | 30 January 2009 | Active |
8 Gray's Inn Square, Gray's Inn, London, WC1R 5JQ | Corporate Secretary | 26 August 1999 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 22 September 1995 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 November 2016 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 October 2014 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 30 April 2010 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 June 2015 | Active |
15 Wykeham Road, London, NW4 2TB | Director | 13 November 1998 | Active |
63 Roseleigh Avenue, Maidstone, ME16 0AS | Director | 01 June 2003 | Active |
Q Data Limited, 230 15th Road, Randjiespark, South Africa, 1685 | Director | 23 October 1995 | Active |
4 Langtoft Close, Morningside, Sandton, South Africa, | Director | 31 May 2000 | Active |
43 Petrus Street, Waterkloof Landbou Hoewes, Pretoria, South Africa, FOREIGN | Director | 23 October 1995 | Active |
54 Lodgefield, Welwyn Garden City, AL7 1SD | Director | 31 May 2000 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 June 2005 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 March 2017 | Active |
Twin Lakes, 120 Hurst Road, Twyford, RG10 0AN | Director | 01 October 2001 | Active |
28 Bluebells, Welwyn, AL6 0XD | Director | 23 October 1995 | Active |
1 Lands End, Cornwill Hill Estate, South Africa, | Director | 01 June 2003 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 02 April 2012 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 04 August 2008 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 22 January 2008 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 18 March 2016 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 01 April 2014 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 31 January 2010 | Active |
Plot 56, Waterkloof Agricultural Holdings, Pretoria, 0153 | Director | 29 September 1995 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 02 July 2018 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 21 August 2007 | Active |
21 Westminster, Malgas Avenue, Douglasdale, South Africa, | Director | 21 August 2007 | Active |
26, Mill Lane, Welwyn, United Kingdom, AL6 9ET | Director | 29 September 1995 | Active |
Connexion House, 4 Arlington Court, Whittle Way, Stevenage, SG1 2FS | Director | 31 May 2000 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type full. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-21 | Accounts | Accounts with accounts type full. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-18 | Officers | Termination director company with name termination date. | Download |
2021-06-01 | Accounts | Accounts with accounts type full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-02 | Officers | Appoint person director company with name date. | Download |
2020-10-02 | Officers | Termination director company with name termination date. | Download |
2020-06-09 | Accounts | Accounts with accounts type full. | Download |
2020-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-21 | Accounts | Accounts with accounts type full. | Download |
2019-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2018-12-04 | Mortgage | Mortgage satisfy charge full. | Download |
2018-07-10 | Officers | Appoint person director company with name date. | Download |
2018-07-10 | Officers | Termination director company with name termination date. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-05 | Accounts | Accounts with accounts type full. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Appoint person director company with name date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
2017-03-07 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.