UKBizDB.co.uk

CONNEXICA HOLDINGS LIMITED

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

This company is commonly known as Connexica Holdings Limited. The company was founded 17 years ago and was given the registration number 05944138. The firm's registered office is in STAFFORD. You can find them at Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:CONNEXICA HOLDINGS LIMITED
Company Number:05944138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 2006
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:Unit D, Dyson Court Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

Director27 July 2018Active
Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

Director12 June 2015Active
13, Salcombe Avenue, Stafford, England, ST17 0HN

Director24 March 2015Active
The Granary, Farley Farm Barns, Farley Corner, Great Haywood, Stafford, England, ST18 0UD

Director12 June 2015Active
Cramond, Off Manor Road, Newcastle-Under-Lyme, England, ST5 5ET

Secretary22 September 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 2006Active
The Old Cottage, Yattendon Road, Hermitage, Thatcham, Great Britain, RG18 9RW

Director04 August 2008Active
Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

Director27 July 2018Active
Unit D, Dyson Court, Gillette Close, Staffordshire Technology Park, Stafford, ST18 0LQ

Director22 September 2006Active
20, Chetwynd Close, Penkridge, Stafford, England, ST19 5SU

Director12 June 2015Active

People with Significant Control

Gem Holdings
Notified on:29 October 2021
Status:Active
Country of residence:Turks And Caicos Islands
Address:P.O. Box 560, Butterfield Square, Providencials, Turks And Caicos Islands, 122355
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Peter John Stanley
Notified on:12 October 2021
Status:Active
Date of birth:June 1957
Nationality:English
Address:Unit D, Dyson Court, Gillette Close, Stafford, ST18 0LQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Exceed (General Partner) Limited
Notified on:20 May 2019
Status:Active
Country of residence:United Kingdom
Address:Cavendish House (C/O Midven Ltd), 41 Waterloo St, Birmingham, United Kingdom, B2 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Exceed (General Partner) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Spencer Gardner Dickins, 3 Coventry Innovation Village, Coventry, United Kingdom, CV1 2TL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-03-18Accounts

Accounts with accounts type total exemption full.

Download
2023-10-09Confirmation statement

Confirmation statement with updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control without name date.

Download
2023-02-20Persons with significant control

Cessation of a person with significant control.

Download
2023-01-30Persons with significant control

Change to a person with significant control.

Download
2022-10-20Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-27Capital

Capital return purchase own shares.

Download
2022-06-09Capital

Capital statement capital company with date currency figure.

Download
2022-06-09Resolution

Resolution.

Download
2022-06-09Insolvency

Legacy.

Download
2022-06-07Resolution

Resolution.

Download
2022-06-01Capital

Capital cancellation shares.

Download
2022-01-18Officers

Change person director company with change date.

Download
2021-12-02Accounts

Accounts with accounts type total exemption full.

Download
2021-10-29Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-10-12Persons with significant control

Notification of a person with significant control.

Download
2021-10-08Persons with significant control

Change to a person with significant control.

Download
2021-09-09Capital

Capital cancellation shares.

Download
2021-09-09Capital

Capital return purchase own shares.

Download
2021-08-19Capital

Capital cancellation shares.

Download
2021-08-19Capital

Capital return purchase own shares.

Download
2021-06-14Capital

Legacy.

Download
2021-06-14Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.