UKBizDB.co.uk

INEXUS CONNECTIONS LIMITED

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

This company is commonly known as Inexus Connections Limited. The company was founded 19 years ago and was given the registration number 05495293. The firm's registered office is in BURY ST. EDMUNDS. You can find them at Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:INEXUS CONNECTIONS LIMITED
Company Number:05495293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Driscoll 2, Ellen Street, Cardiff, United Kingdom, CF10 4BP

Secretary31 August 2005Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director28 July 2023Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director06 June 2019Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director11 January 2013Active
21 Bayside Place, Carlingbah, Sydney, Australia, FOREIGN

Secretary22 August 2005Active
10 Upper Bank Street, London, E14 5JJ

Corporate Nominee Secretary30 June 2005Active
23, Hanover Square, London, United Kingdom, W1S 1JB

Director19 October 2012Active
2 Mawarra Close, Forestville, Sydney, Australia,

Director08 April 2008Active
4, David Place, Seaforth, Australia,

Director31 August 2005Active
106 Gooraway Drive, Castle Hill, Australia,

Director14 December 2006Active
Energy House, Woolpit Business Park, Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP

Director24 March 2017Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director21 June 2006Active
110 Home Park Road, Wimbledon, London, SW19 7HU

Director21 March 2006Active
273, Landmark Place, Churchill Way, Cardiff, United Kingdom, CF10 2HU

Director31 August 2005Active
Synergy House, Windmill Avenue, Woolpit, Bury St. Edmunds, England, IP30 9UP

Director14 April 2021Active
55 Duncan Street, Sandringham, Australia,

Director16 June 2006Active
14 Clarence Street, Balgowlah, Australia,

Director31 August 2005Active
Stanwardine House, Stanwardine In The Wood Cockshutt, Ellesmere, SY12 0JL

Director31 August 2005Active
Driscoll 2, Ellen Street, Cardiff, United Kingdom, CF10 4BP

Director07 November 2012Active
Level 22, 135 King Street, Sydney, Australia,

Director19 October 2012Active
2 Carlisle Gardens, Harrow, HA3 0JX

Director30 June 2005Active
6 Westmoreland Road, London, SW13 9RY

Director31 August 2005Active
7 Cross Street, Bronte, Australia,

Director19 September 2007Active
15, Pacific Parade, Manly, Austrialia, NSW 2095

Director25 March 2010Active
43, Wyond Road, Mosman, Australia, 2088

Director25 June 2010Active
Sydcombe Farm, Dorstone, United Kingdom, HR3 6BA

Director31 August 2005Active
47, Tetherdown, London, N10 1NH

Director11 December 2008Active
20 Herondale Avenue, London, SW18 3JL

Nominee Director30 June 2005Active
33 Weemala Road, Northbridge, Australia,

Director14 December 2005Active
Level 22, 135 King Street, Sydney, Australia,

Director19 October 2012Active
Energy House, Woolpit Business Park, Woolpit, Bury St. Edmunds, IP31 9UP

Director11 January 2013Active
Flat 7 29 Oakley Street, London, SW3 5NT

Director22 August 2005Active
Driscoll 2, Ellen Street, Cardiff, United Kingdom, CF10 4BP

Director07 November 2012Active
2 Brook Gardens, Kingston Upon Thames, KT2 7ET

Director10 October 2005Active
Level 22, 135 King Street, Sydney, Australia,

Director19 October 2012Active

People with Significant Control

Buuk Infrastructure No 2 Limited
Notified on:22 November 2017
Status:Active
Country of residence:England
Address:Energy House, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inexus Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Energy House, Woolpit Business Park, Windmill Avenue, Bury St. Edmunds, England, IP30 9UP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Officers

Termination director company with name termination date.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-07-28Officers

Appoint person director company with name date.

Download
2023-07-28Officers

Termination director company with name termination date.

Download
2023-06-30Confirmation statement

Confirmation statement with no updates.

Download
2022-07-20Accounts

Accounts with accounts type full.

Download
2022-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Accounts

Accounts with accounts type full.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-14Officers

Appoint person director company with name date.

Download
2020-08-05Accounts

Accounts with accounts type full.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2019-08-01Accounts

Accounts with accounts type full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Address

Change registered office address company with date old address new address.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-04-16Officers

Termination director company with name termination date.

Download
2018-09-14Accounts

Accounts with accounts type full.

Download
2018-07-05Persons with significant control

Notification of a person with significant control.

Download
2018-07-05Persons with significant control

Cessation of a person with significant control.

Download
2018-07-05Confirmation statement

Confirmation statement with updates.

Download
2017-11-24Resolution

Resolution.

Download
2017-11-21Capital

Legacy.

Download
2017-11-21Capital

Capital statement capital company with date currency figure.

Download
2017-11-21Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.