CONEXIA LIMITED

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

    Company NameCONEXIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03949686
    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 CONEXIA LIMITED?

    • Human resources provision and management of human resources functions (78300) / Administrative and support service activities

    Where is CONEXIA LIMITED located?

    Registered Office Address
    Golden Cross House
    8 Duncannon Street
    WC2N 4JF London
    Greater London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONEXIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITA RESOURCING LIMITEDNov 23, 2004Nov 23, 2004
    ETEACHERS LIMITEDMar 16, 2000Mar 16, 2000
    SUPPLY TEACHING LIMITEDMar 13, 2000Mar 13, 2000

    What are the latest accounts for CONEXIA 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 CONEXIA LIMITED?

    Last Confirmation Statement Made Up ToAug 22, 2026
    Next Confirmation Statement DueSep 05, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 22, 2025
    OverdueNo

    What are the latest filings for CONEXIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    37 pagesAA

    Confirmation statement made on Aug 22, 2025 with updates

    4 pagesCS01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Sub-division of shares on Apr 08, 2025

    6 pagesSH02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01
    capital

    Resolution of removal of pre-emption rights

    RES11

    Memorandum and Articles of Association

    68 pagesMA

    Statement of capital following an allotment of shares on Apr 08, 2025

    • Capital: GBP 1,000
    4 pagesSH01

    Register(s) moved to registered inspection location 2 Babmaes Street London SW1Y 6HD

    1 pagesAD03

    Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 Babmaes Street London SW1Y 6HD

    1 pagesAD02

    Appointment of Mr Peter Derek Wallace as a director on Jan 06, 2025

    2 pagesAP01

    Termination of appointment of William Stamp as a director on Jan 01, 2025

    1 pagesTM01

    Termination of appointment of Albert Farrant as a director on Jan 01, 2025

    1 pagesTM01

    Registration of charge 039496860003, created on Nov 13, 2024

    45 pagesMR01

    Satisfaction of charge 039496860002 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2023

    40 pagesAA

    Confirmation statement made on Aug 22, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Albert Farrant as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Benedicte Soland as a director on Dec 15, 2023

    1 pagesTM01

    Confirmation statement made on Aug 22, 2023 with updates

    4 pagesCS01

    Registration of charge 039496860002, created on Aug 15, 2023

    35 pagesMR01

    Memorandum and Articles of Association

    13 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 039496860001, created on May 31, 2023

    44 pagesMR01

    Certificate of change of name

    Company name changed capita resourcing LIMITED\certificate issued on 08/06/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 08, 2023

    Change of name notice

    CONNOT

    Who are the officers of CONEXIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BLAKE, Adam Joseph
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    Greater London
    United Kingdom
    Director
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    Greater London
    United Kingdom
    EnglandBritish248329460002
    LYDON, Briony
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    Greater London
    United Kingdom
    Director
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    Greater London
    United Kingdom
    EnglandBritish276653610002
    WALLACE, Peter Derek
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    England
    Director
    8 Duncannon Street
    WC2N 4JF London
    Golden Cross House
    England
    Northern IrelandNorthern Irish330972380001
    FONTANA, Tina Maria
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    Secretary
    3 Glanfield Road
    BR3 3JS Beckenham
    Kent
    British55869510002
    HURST, Gordon Mark
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    Secretary
    The Manor House
    Reading Road Padworth Common
    RG7 4QG Reading
    Berkshire
    British60918000001
    WILLIAMS, Gareth Charles
    6 Saint Annes Road
    L39 4TA Ormskirk
    Lancashire
    Secretary
    6 Saint Annes Road
    L39 4TA Ormskirk
    Lancashire
    British69258360001
    CAPITA COMPANY SECRETARIAL SERVICES LIMITED
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Secretary
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    102944500001
    CAPITA GROUP SECRETARY LIMITED
    Gresham Street
    EC2V 7NQ London
    65
    England
    Secretary
    Gresham Street
    EC2V 7NQ London
    65
    England
    Identification TypeUK Limited Company
    Registration Number2376959
    135207160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    ALLINSON, Debbie
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritish106857460001
    BOOTH, Samantha Rosemary Jane
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish287875550001
    DAVIES, Simon John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    EnglandBritish139603860001
    DYE, William Ellsworth
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British64211360006
    FARRANT, Albert
    Piccadilly
    W1J 7NJ London
    105
    England
    Director
    Piccadilly
    W1J 7NJ London
    105
    England
    EnglandBritish273397970001
    FREE, Chantal
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish263732570001
    GREENSPAN, Daniel James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish125130890002
    GYSIN, Victor
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish133034620004
    HURST, Gordon Mark
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    British60918000003
    MANUEL, David Colin
    EC2V 7NQ London
    65 Gresham Street
    England
    Director
    EC2V 7NQ London
    65 Gresham Street
    England
    EnglandBritish78406280002
    MARRIOTT-SIMS, Dawn
    Rochester Row
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    SW1P 1QT London
    17
    England
    United KingdomBritish196670200001
    MATKIN, Joanna
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish233241790001
    MCCALLUM, Niall John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish319738220001
    MCQUEEN, Nicola
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    EnglandBritish198805310001
    MOFFATT, Alexandra Mary
    Berners Street
    W1T 3LR London
    30
    England
    Director
    Berners Street
    W1T 3LR London
    30
    England
    EnglandBritish206456460001
    PARKHOUSE, James
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish157025940001
    PEEL, John William
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    Director
    99 Elm Road
    Earley
    RG6 5TB Reading
    Berkshire
    British38254720002
    PINDAR, Paul Richard Martin
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    Director
    The Registry
    34 Beckenham Road
    BR3 4TU Beckenham
    Kent
    United KingdomBritish14054500004
    RICHARDS, Thomas Christopher
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United Kingdom
    United KingdomBritish234935130001
    ROWLAND, Phillip David
    9 Aire Close
    LA3 3SA Morecambe
    Lancashire
    Director
    9 Aire Close
    LA3 3SA Morecambe
    Lancashire
    United KingdomBritish147804670001
    RUSSELL, Roger
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17-19
    United Kingdom
    United KingdomBritish136621130001
    SHEARER, Richard John
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    Director
    Rochester Row
    SW1P 1QT London
    17
    United Kingdom
    United KingdomBritish132651920002
    SHEARER, Richard John
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish132651920002
    SHEARER, Richard John
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    Director
    6 The Heronry
    Burwood Park
    KT12 5AT Walton On Thames
    Surrey
    United KingdomBritish132651920002
    SOLAND, Benedicte
    Piccadilly
    W1J 7NJ London
    105
    England
    Director
    Piccadilly
    W1J 7NJ London
    105
    England
    United KingdomNorwegian304250530001
    SONECHA, Krushant
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    Director
    Rochester Row
    Westminster
    SW1P 1QT London
    17
    England
    United KingdomBritish153081450001

    Who are the persons with significant control of CONEXIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Piccadilly
    W1J 7NJ London
    105
    England
    May 31, 2023
    Piccadilly
    W1J 7NJ London
    105
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number14486072
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Gresham Street
    EC2V 7NQ London
    65
    England
    Apr 06, 2016
    Gresham Street
    EC2V 7NQ London
    65
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number02299747
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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