UKBizDB.co.uk

CONNEXIN LIMITED

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

This company is commonly known as Connexin Limited. The company was founded 18 years ago and was given the registration number 05823408. The firm's registered office is in LONDON. You can find them at 9th Floor, 107 Cheapside, London, . This company's SIC code is 61100 - Wired telecommunications activities.

Company Information

Name:CONNEXIN LIMITED
Company Number:05823408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 2006
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61100 - Wired telecommunications activities
  • 61200 - Wireless telecommunications activities

Office Address & Contact

Registered Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9th Floor, 107 Cheapside, London, England, EC2V 6DN

Corporate Secretary25 August 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director19 May 2006Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director02 October 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 July 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director14 September 2020Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director01 January 2010Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Secretary02 April 2015Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Secretary01 February 2017Active
966 Anlaby Road, Hull, HU4 6AH

Secretary19 May 2006Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director25 February 2019Active
Connexin Limited, St Johns Innovation Centre, Cowley Road, Cambridge, United Kingdom, CB4 0WS

Director01 July 2014Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director25 February 2019Active
1, Bridgeview Office Park, Henry Boot Way, Hull, England, HU4 7DW

Director01 February 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director26 September 2017Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director14 July 2018Active
St John's Innovation Centre, Cowley Road, Cambridge, England, CB4 0WS

Director01 June 2015Active
9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN

Director26 September 2017Active
St John's Innovation Centre, Cowley Road, Cambridge, CB4 0WS

Director19 July 2013Active

People with Significant Control

Dr Furqan Alamgir
Notified on:18 September 2020
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Connect Iot Bidco Limited
Notified on:08 September 2020
Status:Active
Country of residence:United Kingdom
Address:5th Floor, 17 St Swithin's Lane, London, United Kingdom, EC4N 8AL
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr Furqan Alamgir
Notified on:06 April 2016
Status:Active
Date of birth:February 1985
Nationality:British
Country of residence:United Kingdom
Address:9th Floor, 107 Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-05-01Incorporation

Memorandum articles.

Download
2024-05-01Resolution

Resolution.

Download
2024-04-29Change of constitution

Statement of companys objects.

Download
2023-12-30Resolution

Resolution.

Download
2023-12-14Persons with significant control

Change to a person with significant control.

Download
2023-12-14Capital

Capital allotment shares.

Download
2023-06-28Accounts

Accounts with accounts type small.

Download
2023-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-27Accounts

Accounts with accounts type small.

Download
2022-05-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-23Accounts

Accounts with accounts type small.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-05-24Officers

Change person director company with change date.

Download
2021-01-22Officers

Appoint person director company with name date.

Download
2020-11-20Capital

Capital return purchase own shares.

Download
2020-11-16Capital

Capital cancellation shares.

Download
2020-11-16Capital

Capital name of class of shares.

Download
2020-09-29Resolution

Resolution.

Download
2020-09-23Persons with significant control

Notification of a person with significant control.

Download
2020-09-21Persons with significant control

Cessation of a person with significant control.

Download
2020-09-18Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.