UKBizDB.co.uk

NEXT CONNEX LTD.

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

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.

Company Information

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:
  • 61900 - Other telecommunications activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, The Grange 100 High Street, Southgate, London, England, N14 6BN

Director25 October 2023Active
5th Floor, The Grange, 100 High Street, Southgate, London, England, N14 6BN

Director20 July 2023Active
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU

Secretary11 May 2010Active
Carpenter Court, 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary09 November 2009Active
64, Ollerton, Bracknell, RG12 7RA

Director01 July 2010Active
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU

Director01 January 2015Active
Pareto House, 49 Church Street, Wilmslow, England, SK9 1AX

Director07 December 2010Active
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU

Director09 November 2009Active
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU

Director01 July 2010Active
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU

Director01 June 2016Active
5th Floor, 100 High Street, Southgate, London, England, N14 6BN

Director20 July 2023Active
Cobb House, 2 Oyster Lane, Byfleet, West Byfleet, England, KT14 7DU

Director16 November 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-07Officers

Termination director company with name termination date.

Download
2023-11-03Officers

Appoint person director company with name date.

Download
2023-08-11Capital

Capital statement capital company with date currency figure.

Download
2023-08-11Capital

Legacy.

Download
2023-08-11Insolvency

Legacy.

Download
2023-08-11Resolution

Resolution.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage satisfy charge full.

Download
2023-08-02Address

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

Download
2023-08-02Capital

Capital name of class of shares.

Download
2023-08-02Incorporation

Memorandum articles.

Download
2023-08-02Resolution

Resolution.

Download
2023-08-02Resolution

Resolution.

Download
2023-07-25Capital

Capital allotment shares.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Termination director company with name termination date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Officers

Appoint person director company with name date.

Download
2023-07-25Persons with significant control

Notification of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download
2023-07-25Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.