CONNEXTRA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONNEXTRA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03608362
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONNEXTRA LIMITED?

    • Other information service activities n.e.c. (63990) / Information and communication

    Where is CONNEXTRA LIMITED located?

    Registered Office Address
    1st Floor 27 Soho Square
    W1D 3QR London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONNEXTRA LIMITED?

    Previous Company Names
    Company NameFromUntil
    LASSMAN MARKS & WEB LIMITEDJan 15, 1999Jan 15, 1999
    LASSMAN MARKS & WEBB LIMITEDJan 12, 1999Jan 12, 1999
    EDICT SOLUTIONS LIMITEDJul 28, 1998Jul 28, 1998

    What are the latest accounts for CONNEXTRA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONNEXTRA LIMITED?

    Last Confirmation Statement Made Up ToJul 28, 2026
    Next Confirmation Statement DueAug 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 28, 2025
    OverdueNo

    What are the latest filings for CONNEXTRA LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    8 pagesAA

    Confirmation statement made on Jul 28, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jul 28, 2024 with updates

    4 pagesCS01

    Change of details for Betgenius Limited as a person with significant control on Apr 24, 2022

    2 pagesPSC05

    Memorandum and Articles of Association

    15 pagesMA

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2023

    8 pagesAA

    Confirmation statement made on Jul 28, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    8 pagesAA

    Director's details changed for Mr Mark Adrian Locke on Jul 24, 2023

    2 pagesCH01

    Registered office address changed from 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England to 1st Floor 27 Soho Square London W1D 3QR on Jun 19, 2023

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jul 28, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    8 pagesAA

    Confirmation statement made on Jul 28, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jul 28, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Iain Edward Alexander Hutchison as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Alistair Robert Flutter as a director on Sep 07, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    Registered office address changed from 25a Soho Square London W1D 4FA to 9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL on Sep 27, 2019

    1 pagesAD01

    Confirmation statement made on Jul 28, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Robert Christopher Smithson as a director on Sep 07, 2018

    1 pagesTM01

    Termination of appointment of Michael Bernard Hornung as a director on Sep 14, 2018

    1 pagesTM01

    Termination of appointment of Michael Bernard Hornung as a secretary on Sep 14, 2018

    1 pagesTM02

    Who are the officers of CONNEXTRA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOCKE, Mark Adrian
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    Director
    27 Soho Square
    W1D 3QR London
    1st Floor
    England
    ItalyBritish97979000018
    BUTTON, Scott James
    Flat 2 8 Rutland Road
    E9 7JQ London
    Secretary
    Flat 2 8 Rutland Road
    E9 7JQ London
    British97815160001
    GROUT, Beverley Clare
    25 Redston Road
    N8 7HL London
    Secretary
    25 Redston Road
    N8 7HL London
    British102912600001
    HORNUNG, Michael Bernard
    Soho Square
    W1D 4FA London
    25a
    England
    Secretary
    Soho Square
    W1D 4FA London
    25a
    England
    British97975870001
    MARKS, Peter Mendel
    9 Flowers Mews
    N19 3TB London
    Secretary
    9 Flowers Mews
    N19 3TB London
    British17494330002
    NASH, Mark Stephen
    7 Haberdasher Place
    N1 6BS London
    Secretary
    7 Haberdasher Place
    N1 6BS London
    British72374250002
    SMITHSON, Robert Christopher
    Flat 10 Central Park Lodge
    54-58 Bolsover Street
    W1W 5NQ London
    Secretary
    Flat 10 Central Park Lodge
    54-58 Bolsover Street
    W1W 5NQ London
    British68013180002
    CHALFEN SECRETARIES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Secretary
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013320001
    BLAKE, Christopher John
    8 Spire Court
    Onslow Road
    TW10 6QG Richmond
    Surrey
    Director
    8 Spire Court
    Onslow Road
    TW10 6QG Richmond
    Surrey
    British87756660001
    BUTTON, Scott James
    Flat 2 8 Rutland Road
    E9 7JQ London
    Director
    Flat 2 8 Rutland Road
    E9 7JQ London
    British97815160001
    FLUTTER, Alistair Robert
    Harold Road
    N8 7DE London
    18
    Director
    Harold Road
    N8 7DE London
    18
    EnglandBritish72816990005
    GRABER, Stuart
    15 Heathgate
    NW11 7AR London
    Director
    15 Heathgate
    NW11 7AR London
    United KingdomAmerican71042580001
    HIGMAN, Julian Laurence
    16c Hornsey Rise Gardens
    N19 3PR London
    Director
    16c Hornsey Rise Gardens
    N19 3PR London
    British89587230001
    HIGMAN, Julian Laurence
    16c Hornsey Rise Gardens
    N19 3PR London
    Director
    16c Hornsey Rise Gardens
    N19 3PR London
    British89587230001
    HORNUNG, Michael Bernard
    Soho Square
    W1D 4FA London
    25a
    England
    Director
    Soho Square
    W1D 4FA London
    25a
    England
    EnglandBritish154261020001
    HUTCHISON, Iain Edward Alexander
    Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Hazel Tree Farm
    Kent
    United Kingdom
    Director
    Hassell Street
    Hastingleigh
    TN25 5JE Ashford
    Hazel Tree Farm
    Kent
    United Kingdom
    EnglandBritish108812150004
    KING LASSMAN, David
    29 Park Avenue South
    N8 8LU London
    Director
    29 Park Avenue South
    N8 8LU London
    British17343570002
    MARKS, Peter Mendel
    177 Mount Pleasant Lane
    AL2 3XW Bricket Wood
    Hertfordshire
    Director
    177 Mount Pleasant Lane
    AL2 3XW Bricket Wood
    Hertfordshire
    United KingdomBritish17494330003
    NASH, Mark Stephen
    7 Haberdasher Place
    N1 6BS London
    Director
    7 Haberdasher Place
    N1 6BS London
    British72374250002
    NOLAN, John
    Killogs Farm House
    Roegreen Sandon
    SG9 0QF Buntingford
    Hertfordshire
    Director
    Killogs Farm House
    Roegreen Sandon
    SG9 0QF Buntingford
    Hertfordshire
    British64374300001
    OLSWANG, Simon
    90 Long Acre
    WC2E 9TT London
    Director
    90 Long Acre
    WC2E 9TT London
    British66809780002
    SMITHSON, Robert Christopher
    22 Park Square East
    Regent's Park
    NW1 4LH London
    Director
    22 Park Square East
    Regent's Park
    NW1 4LH London
    United KingdomBritish68013180003
    TURNER, Simon Eric Hugh
    Flat 5
    48 Chepstow Villas
    W11 2Q7 London
    Director
    Flat 5
    48 Chepstow Villas
    W11 2Q7 London
    United KingdomBritish47879840002
    WALKER, David James
    Soho Square
    W1D 4FA London
    25a
    Director
    Soho Square
    W1D 4FA London
    25a
    EnglandBritish130584220004
    CHALFEN NOMINEES LIMITED
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    Nominee Director
    3rd Floor
    19 Phipp Street
    EC2A 4NP London
    900013310001

    Who are the persons with significant control of CONNEXTRA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Soho Square
    1st Floor
    W1D 3QR London
    27 Soho Square
    England
    Apr 06, 2016
    Soho Square
    1st Floor
    W1D 3QR London
    27 Soho Square
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04062777
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0