INEXUS CONNECTIONS LIMITED

INEXUS CONNECTIONS LIMITED

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

    Company NameINEXUS CONNECTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05495293
    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 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 AddressNo

    What were the previous names of INEXUS CONNECTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHALLENGER CONNECTIONS LIMITEDAug 22, 2005Aug 22, 2005
    STABLEDALE LIMITEDJun 30, 2005Jun 30, 2005

    What are the latest accounts for INEXUS CONNECTIONS 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 INEXUS CONNECTIONS LIMITED?

    Last Confirmation Statement Made Up ToJun 30, 2026
    Next Confirmation Statement DueJul 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 30, 2025
    OverdueNo

    What are the latest filings for INEXUS CONNECTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    30 pagesAA

    Confirmation statement made on Jun 30, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Samuel Hockman as a director on Mar 31, 2025

    2 pagesAP01

    Registration of charge 054952930003, created on Feb 05, 2025

    49 pagesMR01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Jun 30, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Nicola Ruth Hindle as a director on Dec 20, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Appointment of Mr Richard Mark Brett as a director on Jul 28, 2023

    2 pagesAP01

    Termination of appointment of Darryl John Corney as a director on Jul 28, 2023

    1 pagesTM01

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    30 pagesAA

    Confirmation statement made on Jun 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Jun 30, 2021 with no updates

    3 pagesCS01

    Appointment of Ms Nicola Ruth Hindle as a director on Apr 14, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    29 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Jun 30, 2019 with no updates

    3 pagesCS01

    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 pagesAD01

    Appointment of Mr Dewi Mark Holmes as a director on Jun 06, 2019

    2 pagesAP01

    Termination of appointment of Graham Collins as a director on Apr 16, 2019

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    22 pagesAA

    Notification of Buuk Infrastructure No 2 Limited as a person with significant control on Nov 22, 2017

    2 pagesPSC02

    Who are the officers of INEXUS CONNECTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUMFORD, Christopher Paul
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    Secretary
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    British77633500001
    BRETT, Richard Mark
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritish269023610001
    HOCKMAN, Samuel
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritish334048100001
    HOLMES, Dewi Mark
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritish259215240001
    LINSDELL, Clive Eric
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    United KingdomBritish175552240002
    JONES, Andrew Wade
    21 Bayside Place
    Carlingbah
    FOREIGN Sydney
    New South Wales Nsw 2229
    Australia
    Secretary
    21 Bayside Place
    Carlingbah
    FOREIGN Sydney
    New South Wales Nsw 2229
    Australia
    Australian107679490001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    BAKER, Brian Arthur
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    Director
    Hanover Square
    W1S 1JB London
    23
    United Kingdom
    EnglandCanadian172714760001
    BARRY, Lucas
    2 Mawarra Close
    Forestville
    Sydney
    New South Wales
    Australia
    Director
    2 Mawarra Close
    Forestville
    Sydney
    New South Wales
    Australia
    Australian129589530001
    BICKERTON, Steven John
    David Place
    Seaforth
    4
    Nsw 2092
    Australia
    Director
    David Place
    Seaforth
    4
    Nsw 2092
    Australia
    Australian129539670001
    BROOK, Peter Raymond
    106 Gooraway Drive
    Castle Hill
    New South Wales 2154
    Australia
    Director
    106 Gooraway Drive
    Castle Hill
    New South Wales 2154
    Australia
    Australian117844380001
    COLLINS, Graham
    c/o Company Secretary
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    Director
    c/o Company Secretary
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    EnglandBritish191431370001
    CORNEY, Darryl John
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritish83564940010
    DOWLING, Christopher Bruce
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    Director
    110 Home Park Road
    Wimbledon
    SW19 7HU London
    United KingdomAustralian28868820003
    GIBB, Philip
    Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    273
    United Kingdom
    Director
    Landmark Place
    Churchill Way
    CF10 2HU Cardiff
    273
    United Kingdom
    United KingdomBritish104195320015
    HINDLE, Nicola Ruth
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    Director
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Synergy House
    England
    EnglandBritish189035580002
    HOUGHTON, David Patrick
    55 Duncan Street
    Sandringham
    Victoria 3191
    Australia
    Director
    55 Duncan Street
    Sandringham
    Victoria 3191
    Australia
    British47686090002
    HOWES, Richard James
    14 Clarence Street
    Balgowlah
    New South Wales 2093
    Australia
    Director
    14 Clarence Street
    Balgowlah
    New South Wales 2093
    Australia
    Australian102993040001
    JENKINS, Graham John
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    Director
    Stanwardine House
    Stanwardine In The Wood Cockshutt
    SY12 0JL Ellesmere
    United KingdomBritish77477400001
    KELLY, Jonathan Grant
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    Director
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    United KingdomCanadian159513270001
    KENDREW, Jeffrey Wayne
    135 King Street
    Sydney
    Level 22
    New South Wales 2000
    Australia
    Director
    135 King Street
    Sydney
    Level 22
    New South Wales 2000
    Australia
    AustraliaNew Zealander109227790005
    LEVY, Adrian Joseph Morris
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    Director
    2 Carlisle Gardens
    HA3 0JX Harrow
    Middlesex
    United KingdomBritish147682410001
    LICKLEY, Gavin Alexander Fraser
    6 Westmoreland Road
    SW13 9RY London
    Director
    6 Westmoreland Road
    SW13 9RY London
    EnglandBritish6625070001
    MCARTHUR, Christopher John
    7 Cross Street
    Bronte
    New South Wales 2024
    Australia
    Director
    7 Cross Street
    Bronte
    New South Wales 2024
    Australia
    Australian125210870001
    MULLETT, George Gavin
    Pacific Parade
    NSW 2095 Manly
    15
    Austrialia
    Director
    Pacific Parade
    NSW 2095 Manly
    15
    Austrialia
    AustrialiaBritish150947790001
    PAHLJINA, Emil Petar
    Wyond Road
    2088 Mosman
    43
    Nsw
    Australia
    Director
    Wyond Road
    2088 Mosman
    43
    Nsw
    Australia
    AustraliaAustralian135696270001
    PEARCE, Michael William
    HR3 6BA Dorstone
    Sydcombe Farm
    Hertfordshire
    United Kingdom
    Director
    HR3 6BA Dorstone
    Sydcombe Farm
    Hertfordshire
    United Kingdom
    United KingdomBritish77521670011
    PETERS, Phillip William
    Tetherdown
    N10 1NH London
    47
    Director
    Tetherdown
    N10 1NH London
    47
    EnglandBritish196913220002
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    ROGAN, Paul Douglas
    33 Weemala Road
    Northbridge
    Nsw 2063
    Australia
    Director
    33 Weemala Road
    Northbridge
    Nsw 2063
    Australia
    Australian116303390001
    SELLAR, Jonathan Michael
    135 King Street
    Sydney
    Level 22
    New South Wales 2000
    Australia
    Director
    135 King Street
    Sydney
    Level 22
    New South Wales 2000
    Australia
    AustraliaAustralian173489580001
    SHAW, Neil Edward
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    Director
    Woolpit Business Park
    Woolpit
    IP31 9UP Bury St. Edmunds
    Energy House
    Suffolk
    United KingdomBritish107757420001
    SIBONY, James Orlando Joseph
    Flat 7 29 Oakley Street
    SW3 5NT London
    Director
    Flat 7 29 Oakley Street
    SW3 5NT London
    United KingdomBritish53841430002
    SIM, Paul Lucas
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    Director
    Ellen Street
    CF10 4BP Cardiff
    Driscoll 2
    United Kingdom
    United KingdomAustralian172714770001
    TAYLOR, Duncan Robert
    2 Brook Gardens
    KT2 7ET Kingston Upon Thames
    Surrey
    Director
    2 Brook Gardens
    KT2 7ET Kingston Upon Thames
    Surrey
    Australian109414210002

    Who are the persons with significant control of INEXUS CONNECTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Buuk Infrastructure No 2 Limited
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    England
    Nov 22, 2017
    Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number08246443
    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.
    Inexus Limited
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Apr 06, 2016
    Woolpit Business Park, Windmill Avenue
    Woolpit
    IP30 9UP Bury St. Edmunds
    Energy House
    Suffolk
    England
    Yes
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05491200
    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