This company is commonly known as Next Connex Ltd.. The company was founded 14 years ago and was given the registration number 07070544. The firm's registered office is in WEST BYFLEET. You can find them at Cobb House 2 Oyster Lane, Byfleet, West Byfleet, Surrey. This company's SIC code is 61900 - Other telecommunications activities.
Name | : | NEXT CONNEX LTD. |
---|---|---|
Company Number | : | 07070544 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 November 2009 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cobb House 2 Oyster Lane, Byfleet, West Byfleet, Surrey, England, KT14 7DU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5th Floor, The Grange 100 High Street, Southgate, London, England, N14 6BN | Director | 25 October 2023 | Active |
5th Floor, The Grange, 100 High Street, Southgate, London, England, N14 6BN | Director | 20 July 2023 | Active |
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU | Secretary | 11 May 2010 | Active |
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 09 November 2009 | Active |
64, Ollerton, Bracknell, RG12 7RA | Director | 01 July 2010 | Active |
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU | Director | 01 January 2015 | Active |
Pareto House, 49 Church Street, Wilmslow, England, SK9 1AX | Director | 07 December 2010 | Active |
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU | Director | 09 November 2009 | Active |
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU | Director | 01 July 2010 | Active |
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU | Director | 01 June 2016 | Active |
5th Floor, 100 High Street, Southgate, London, England, N14 6BN | Director | 20 July 2023 | Active |
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU | Director | 16 November 2020 | Active |
Wifinity Limited | ||
Notified on | : | 20 July 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, The Grange 100 High Street, London, England, N14 6BN |
Nature of control | : |
|
Vimix Limited | ||
Notified on | : | 20 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cobb House, 2 Oyster Lane, West Byfleet, England, KT14 7DU |
Nature of control | : |
|
Mr Jonathan Paul Fitchew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cobb House, 2 Oyster Lane, West Byfleet, England, KT14 7DU |
Nature of control | : |
|
Mr Mark Alistair Graham Fitchew | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cobb House, 2 Oyster Lane, West Byfleet, England, KT14 7DU |
Nature of control | : |
|
Executors Of Andrew Sawer'S Estate | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1962 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Cobb House, 2 Oyster Lane, West Byfleet, England, KT14 7DU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-07 | Officers | Termination director company with name termination date. | Download |
2023-11-03 | Officers | Appoint person director company with name date. | Download |
2023-08-11 | Capital | Capital statement capital company with date currency figure. | Download |
2023-08-11 | Capital | Legacy. | Download |
2023-08-11 | Insolvency | Legacy. | Download |
2023-08-11 | Resolution | Resolution. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-08-04 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-02 | Address | Change registered office address company with date old address new address. | Download |
2023-08-02 | Capital | Capital name of class of shares. | Download |
2023-08-02 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-08-02 | Resolution | Resolution. | Download |
2023-07-25 | Capital | Capital allotment shares. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Termination director company with name termination date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Officers | Appoint person director company with name date. | Download |
2023-07-25 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-25 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.