INEXUS CONNECTIONS LIMITED
Overview
| Company Name | INEXUS CONNECTIONS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05495293 |
| 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 INEXUS CONNECTIONS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is INEXUS CONNECTIONS LIMITED located?
| Registered Office Address | Synergy House Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INEXUS CONNECTIONS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHALLENGER CONNECTIONS LIMITED | Aug 22, 2005 | Aug 22, 2005 |
| STABLEDALE LIMITED | Jun 30, 2005 | Jun 30, 2005 |
What are the latest accounts for INEXUS CONNECTIONS 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 INEXUS CONNECTIONS LIMITED?
| Last Confirmation Statement Made Up To | Jun 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 30, 2025 |
| Overdue | No |
What are the latest filings for INEXUS CONNECTIONS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 30 pages | AA | ||
Confirmation statement made on Jun 30, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Samuel Hockman as a director on Mar 31, 2025 | 2 pages | AP01 | ||
Registration of charge 054952930003, created on Feb 05, 2025 | 49 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 30 pages | AA | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 28 pages | AA | ||
Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Darryl John Corney as a director on Jul 28, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 30 pages | AA | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 30 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2019 | 29 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 24 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP to Synergy House Windmill Avenue Woolpit Bury St. Edmunds IP30 9UP on Jun 19, 2019 | 1 pages | AD01 | ||
Appointment of Mr Dewi Mark Holmes as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Graham Collins as a director on Apr 16, 2019 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 22 pages | AA | ||
Notification of Buuk Infrastructure No 2 Limited as a person with significant control on Nov 22, 2017 | 2 pages | PSC02 | ||
Who are the officers of INEXUS CONNECTIONS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUMFORD, Christopher Paul | Secretary | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | British | 77633500001 | ||||||
| BRETT, Richard Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 269023610001 | |||||
| HOCKMAN, Samuel | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 334048100001 | |||||
| HOLMES, Dewi Mark | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | 259215240001 | |||||
| LINSDELL, Clive Eric | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | United Kingdom | British | 175552240002 | |||||
| JONES, Andrew Wade | Secretary | 21 Bayside Place Carlingbah FOREIGN Sydney New South Wales Nsw 2229 Australia | Australian | 107679490001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||
| BAKER, Brian Arthur | Director | Hanover Square W1S 1JB London 23 United Kingdom | England | Canadian | 172714760001 | |||||
| BARRY, Lucas | Director | 2 Mawarra Close Forestville Sydney New South Wales Australia | Australian | 129589530001 | ||||||
| BICKERTON, Steven John | Director | David Place Seaforth 4 Nsw 2092 Australia | Australian | 129539670001 | ||||||
| BROOK, Peter Raymond | Director | 106 Gooraway Drive Castle Hill New South Wales 2154 Australia | Australian | 117844380001 | ||||||
| COLLINS, Graham | Director | c/o Company Secretary Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk | England | British | 191431370001 | |||||
| CORNEY, Darryl John | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 83564940010 | |||||
| DOWLING, Christopher Bruce | Director | 110 Home Park Road Wimbledon SW19 7HU London | United Kingdom | Australian | 28868820003 | |||||
| GIBB, Philip | Director | Landmark Place Churchill Way CF10 2HU Cardiff 273 United Kingdom | United Kingdom | British | 104195320015 | |||||
| HINDLE, Nicola Ruth | Director | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Synergy House England | England | British | 189035580002 | |||||
| HOUGHTON, David Patrick | Director | 55 Duncan Street Sandringham Victoria 3191 Australia | British | 47686090002 | ||||||
| HOWES, Richard James | Director | 14 Clarence Street Balgowlah New South Wales 2093 Australia | Australian | 102993040001 | ||||||
| JENKINS, Graham John | Director | Stanwardine House Stanwardine In The Wood Cockshutt SY12 0JL Ellesmere | United Kingdom | British | 77477400001 | |||||
| KELLY, Jonathan Grant | Director | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | United Kingdom | Canadian | 159513270001 | |||||
| KENDREW, Jeffrey Wayne | Director | 135 King Street Sydney Level 22 New South Wales 2000 Australia | Australia | New Zealander | 109227790005 | |||||
| LEVY, Adrian Joseph Morris | Director | 2 Carlisle Gardens HA3 0JX Harrow Middlesex | United Kingdom | British | 147682410001 | |||||
| LICKLEY, Gavin Alexander Fraser | Director | 6 Westmoreland Road SW13 9RY London | England | British | 6625070001 | |||||
| MCARTHUR, Christopher John | Director | 7 Cross Street Bronte New South Wales 2024 Australia | Australian | 125210870001 | ||||||
| MULLETT, George Gavin | Director | Pacific Parade NSW 2095 Manly 15 Austrialia | Austrialia | British | 150947790001 | |||||
| PAHLJINA, Emil Petar | Director | Wyond Road 2088 Mosman 43 Nsw Australia | Australia | Australian | 135696270001 | |||||
| PEARCE, Michael William | Director | HR3 6BA Dorstone Sydcombe Farm Hertfordshire United Kingdom | United Kingdom | British | 77521670011 | |||||
| PETERS, Phillip William | Director | Tetherdown N10 1NH London 47 | England | British | 196913220002 | |||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||
| ROGAN, Paul Douglas | Director | 33 Weemala Road Northbridge Nsw 2063 Australia | Australian | 116303390001 | ||||||
| SELLAR, Jonathan Michael | Director | 135 King Street Sydney Level 22 New South Wales 2000 Australia | Australia | Australian | 173489580001 | |||||
| SHAW, Neil Edward | Director | Woolpit Business Park Woolpit IP31 9UP Bury St. Edmunds Energy House Suffolk | United Kingdom | British | 107757420001 | |||||
| SIBONY, James Orlando Joseph | Director | Flat 7 29 Oakley Street SW3 5NT London | United Kingdom | British | 53841430002 | |||||
| SIM, Paul Lucas | Director | Ellen Street CF10 4BP Cardiff Driscoll 2 United Kingdom | United Kingdom | Australian | 172714770001 | |||||
| TAYLOR, Duncan Robert | Director | 2 Brook Gardens KT2 7ET Kingston Upon Thames Surrey | Australian | 109414210002 |
Who are the persons with significant control of INEXUS CONNECTIONS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Buuk Infrastructure No 2 Limited | Nov 22, 2017 | Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Inexus Limited | Apr 06, 2016 | Woolpit Business Park, Windmill Avenue Woolpit IP30 9UP Bury St. Edmunds Energy House Suffolk 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