CONNEXTRA LIMITED
Overview
| Company Name | CONNEXTRA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03608362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONNEXTRA LIMITED?
| Company Name | From | Until |
|---|---|---|
| LASSMAN MARKS & WEB LIMITED | Jan 15, 1999 | Jan 15, 1999 |
| LASSMAN MARKS & WEBB LIMITED | Jan 12, 1999 | Jan 12, 1999 |
| EDICT SOLUTIONS LIMITED | Jul 28, 1998 | Jul 28, 1998 |
What are the latest accounts for CONNEXTRA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONNEXTRA LIMITED?
| Last Confirmation Statement Made Up To | Jul 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 11, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 28, 2025 |
| Overdue | No |
What are the latest filings for CONNEXTRA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Dec 31, 2024 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2025 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on Jul 28, 2024 with updates | 4 pages | CS01 | ||||||||||
Change of details for Betgenius Limited as a person with significant control on Apr 24, 2022 | 2 pages | PSC05 | ||||||||||
Memorandum and Articles of Association | 15 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2023 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2022 | 8 pages | AA | ||||||||||
Director's details changed for Mr Mark Adrian Locke on Jul 24, 2023 | 2 pages | CH01 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2022 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2020 | 8 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 28, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Iain Edward Alexander Hutchison as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Alistair Robert Flutter as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Robert Christopher Smithson as a director on Sep 07, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bernard Hornung as a director on Sep 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Michael Bernard Hornung as a secretary on Sep 14, 2018 | 1 pages | TM02 | ||||||||||
Who are the officers of CONNEXTRA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOCKE, Mark Adrian | Director | 27 Soho Square W1D 3QR London 1st Floor England | Italy | British | 97979000018 | |||||
| BUTTON, Scott James | Secretary | Flat 2 8 Rutland Road E9 7JQ London | British | 97815160001 | ||||||
| GROUT, Beverley Clare | Secretary | 25 Redston Road N8 7HL London | British | 102912600001 | ||||||
| HORNUNG, Michael Bernard | Secretary | Soho Square W1D 4FA London 25a England | British | 97975870001 | ||||||
| MARKS, Peter Mendel | Secretary | 9 Flowers Mews N19 3TB London | British | 17494330002 | ||||||
| NASH, Mark Stephen | Secretary | 7 Haberdasher Place N1 6BS London | British | 72374250002 | ||||||
| SMITHSON, Robert Christopher | Secretary | Flat 10 Central Park Lodge 54-58 Bolsover Street W1W 5NQ London | British | 68013180002 | ||||||
| CHALFEN SECRETARIES LIMITED | Nominee Secretary | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013320001 | |||||||
| BLAKE, Christopher John | Director | 8 Spire Court Onslow Road TW10 6QG Richmond Surrey | British | 87756660001 | ||||||
| BUTTON, Scott James | Director | Flat 2 8 Rutland Road E9 7JQ London | British | 97815160001 | ||||||
| FLUTTER, Alistair Robert | Director | Harold Road N8 7DE London 18 | England | British | 72816990005 | |||||
| GRABER, Stuart | Director | 15 Heathgate NW11 7AR London | United Kingdom | American | 71042580001 | |||||
| HIGMAN, Julian Laurence | Director | 16c Hornsey Rise Gardens N19 3PR London | British | 89587230001 | ||||||
| HIGMAN, Julian Laurence | Director | 16c Hornsey Rise Gardens N19 3PR London | British | 89587230001 | ||||||
| HORNUNG, Michael Bernard | Director | Soho Square W1D 4FA London 25a England | England | British | 154261020001 | |||||
| HUTCHISON, Iain Edward Alexander | Director | Hassell Street Hastingleigh TN25 5JE Ashford Hazel Tree Farm Kent United Kingdom | England | British | 108812150004 | |||||
| KING LASSMAN, David | Director | 29 Park Avenue South N8 8LU London | British | 17343570002 | ||||||
| MARKS, Peter Mendel | Director | 177 Mount Pleasant Lane AL2 3XW Bricket Wood Hertfordshire | United Kingdom | British | 17494330003 | |||||
| NASH, Mark Stephen | Director | 7 Haberdasher Place N1 6BS London | British | 72374250002 | ||||||
| NOLAN, John | Director | Killogs Farm House Roegreen Sandon SG9 0QF Buntingford Hertfordshire | British | 64374300001 | ||||||
| OLSWANG, Simon | Director | 90 Long Acre WC2E 9TT London | British | 66809780002 | ||||||
| SMITHSON, Robert Christopher | Director | 22 Park Square East Regent's Park NW1 4LH London | United Kingdom | British | 68013180003 | |||||
| TURNER, Simon Eric Hugh | Director | Flat 5 48 Chepstow Villas W11 2Q7 London | United Kingdom | British | 47879840002 | |||||
| WALKER, David James | Director | Soho Square W1D 4FA London 25a | England | British | 130584220004 | |||||
| CHALFEN NOMINEES LIMITED | Nominee Director | 3rd Floor 19 Phipp Street EC2A 4NP London | 900013310001 |
Who are the persons with significant control of CONNEXTRA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Genius Sports Uk Limited | Apr 06, 2016 | Soho Square 1st Floor W1D 3QR London 27 Soho Square England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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