CONEXIA LIMITED
Overview
| Company Name | CONEXIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03949686 |
| 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 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 Address | No |
What were the previous names of CONEXIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CAPITA RESOURCING LIMITED | Nov 23, 2004 | Nov 23, 2004 |
| ETEACHERS LIMITED | Mar 16, 2000 | Mar 16, 2000 |
| SUPPLY TEACHING LIMITED | Mar 13, 2000 | Mar 13, 2000 |
What are the latest accounts for CONEXIA 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 CONEXIA LIMITED?
| Last Confirmation Statement Made Up To | Aug 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 22, 2025 |
| Overdue | No |
What are the latest filings for CONEXIA LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 37 pages | AA | ||||||||||||||
Confirmation statement made on Aug 22, 2025 with updates | 4 pages | CS01 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Sub-division of shares on Apr 08, 2025 | 6 pages | SH02 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 68 pages | MA | ||||||||||||||
Statement of capital following an allotment of shares on Apr 08, 2025
| 4 pages | SH01 | ||||||||||||||
Register(s) moved to registered inspection location 2 Babmaes Street London SW1Y 6HD | 1 pages | AD03 | ||||||||||||||
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 Babmaes Street London SW1Y 6HD | 1 pages | AD02 | ||||||||||||||
Appointment of Mr Peter Derek Wallace as a director on Jan 06, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of William Stamp as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Albert Farrant as a director on Jan 01, 2025 | 1 pages | TM01 | ||||||||||||||
Registration of charge 039496860003, created on Nov 13, 2024 | 45 pages | MR01 | ||||||||||||||
Satisfaction of charge 039496860002 in full | 1 pages | MR04 | ||||||||||||||
Full accounts made up to Dec 31, 2023 | 40 pages | AA | ||||||||||||||
Confirmation statement made on Aug 22, 2024 with no updates | 3 pages | CS01 | ||||||||||||||
Appointment of Mr Albert Farrant as a director on Dec 15, 2023 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Benedicte Soland as a director on Dec 15, 2023 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Aug 22, 2023 with updates | 4 pages | CS01 | ||||||||||||||
Registration of charge 039496860002, created on Aug 15, 2023 | 35 pages | MR01 | ||||||||||||||
Memorandum and Articles of Association | 13 pages | MA | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Registration of charge 039496860001, created on May 31, 2023 | 44 pages | MR01 | ||||||||||||||
Certificate of change of name Company name changed capita resourcing LIMITED\certificate issued on 08/06/23 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Who are the officers of CONEXIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BLAKE, Adam Joseph | Director | 8 Duncannon Street WC2N 4JF London Golden Cross House Greater London United Kingdom | England | British | 248329460002 | |||||||||
| LYDON, Briony | Director | 8 Duncannon Street WC2N 4JF London Golden Cross House Greater London United Kingdom | England | British | 276653610002 | |||||||||
| WALLACE, Peter Derek | Director | 8 Duncannon Street WC2N 4JF London Golden Cross House England | Northern Ireland | Northern Irish | 330972380001 | |||||||||
| FONTANA, Tina Maria | Secretary | 3 Glanfield Road BR3 3JS Beckenham Kent | British | 55869510002 | ||||||||||
| HURST, Gordon Mark | Secretary | The Manor House Reading Road Padworth Common RG7 4QG Reading Berkshire | British | 60918000001 | ||||||||||
| WILLIAMS, Gareth Charles | Secretary | 6 Saint Annes Road L39 4TA Ormskirk Lancashire | British | 69258360001 | ||||||||||
| CAPITA COMPANY SECRETARIAL SERVICES LIMITED | Secretary | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | 102944500001 | |||||||||||
| CAPITA GROUP SECRETARY LIMITED | Secretary | Gresham Street EC2V 7NQ London 65 England |
| 135207160001 | ||||||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||||||
| ALLINSON, Debbie | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 106857460001 | |||||||||
| BOOTH, Samantha Rosemary Jane | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 287875550001 | |||||||||
| DAVIES, Simon John | Director | Rochester Row Westminster SW1P 1QT London 17 England | England | British | 139603860001 | |||||||||
| DYE, William Ellsworth | Director | 71 Victoria Street SW1H 0XA London | British | 64211360006 | ||||||||||
| FARRANT, Albert | Director | Piccadilly W1J 7NJ London 105 England | England | British | 273397970001 | |||||||||
| FREE, Chantal | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 263732570001 | |||||||||
| GREENSPAN, Daniel James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 125130890002 | |||||||||
| GYSIN, Victor | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 133034620004 | |||||||||
| HURST, Gordon Mark | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | British | 60918000003 | ||||||||||
| MANUEL, David Colin | Director | EC2V 7NQ London 65 Gresham Street England | England | British | 78406280002 | |||||||||
| MARRIOTT-SIMS, Dawn | Director | Rochester Row SW1P 1QT London 17 England | United Kingdom | British | 196670200001 | |||||||||
| MATKIN, Joanna | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 233241790001 | |||||||||
| MCCALLUM, Niall John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 319738220001 | |||||||||
| MCQUEEN, Nicola | Director | Rochester Row SW1P 1QT London 17 United Kingdom | England | British | 198805310001 | |||||||||
| MOFFATT, Alexandra Mary | Director | Berners Street W1T 3LR London 30 England | England | British | 206456460001 | |||||||||
| PARKHOUSE, James | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 157025940001 | |||||||||
| PEEL, John William | Director | 99 Elm Road Earley RG6 5TB Reading Berkshire | British | 38254720002 | ||||||||||
| PINDAR, Paul Richard Martin | Director | The Registry 34 Beckenham Road BR3 4TU Beckenham Kent | United Kingdom | British | 14054500004 | |||||||||
| RICHARDS, Thomas Christopher | Director | Rochester Row SW1P 1QT London 17 United Kingdom United Kingdom | United Kingdom | British | 234935130001 | |||||||||
| ROWLAND, Phillip David | Director | 9 Aire Close LA3 3SA Morecambe Lancashire | United Kingdom | British | 147804670001 | |||||||||
| RUSSELL, Roger | Director | Rochester Row SW1P 1QT London 17-19 United Kingdom | United Kingdom | British | 136621130001 | |||||||||
| SHEARER, Richard John | Director | Rochester Row SW1P 1QT London 17 United Kingdom | United Kingdom | British | 132651920002 | |||||||||
| SHEARER, Richard John | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 132651920002 | |||||||||
| SHEARER, Richard John | Director | 6 The Heronry Burwood Park KT12 5AT Walton On Thames Surrey | United Kingdom | British | 132651920002 | |||||||||
| SOLAND, Benedicte | Director | Piccadilly W1J 7NJ London 105 England | United Kingdom | Norwegian | 304250530001 | |||||||||
| SONECHA, Krushant | Director | Rochester Row Westminster SW1P 1QT London 17 England | United Kingdom | British | 153081450001 |
Who are the persons with significant control of CONEXIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Inspirit Pine Bidco Limited | May 31, 2023 | Piccadilly W1J 7NJ London 105 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Capita Business Services Ltd | Apr 06, 2016 | Gresham Street EC2V 7NQ London 65 England | Yes | ||||||||||
| |||||||||||||
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