About

Registered Number: 08506198
Date of Incorporation: 26/04/2013 (11 years ago)
Company Status: Active
Registered Address: 36 Queensbridge, Northampton, NN4 7BF,

 

Founded in 2013, Connexas Group Ltd are based in Northampton, it's status at Companies House is "Active". The current directors of Connexas Group Ltd are listed as Hand, Jeremy, Overton, Andrew William, Shaw, Andrew, Squier, Martin, Sumner, Jim, Adler, Daniel Andrew, Baker, Humphrey Piers Albert, Bracken, Ruth, Coe, Greville Ashley Alexander, Copland, Lindsay James, England, David Michael, English, Antony Ian, Kelly, Joseph Patrick, Layzell, Stuart Paul, Marchant, Guy Stephen, Neville, Geoff, Riddle, Kevin John, Whichello, Gavin Stewart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAND, Jeremy 07 November 2019 - 1
OVERTON, Andrew William 01 January 2018 - 1
SHAW, Andrew 31 May 2019 - 1
SQUIER, Martin 16 March 2018 - 1
SUMNER, Jim 10 April 2017 - 1
ADLER, Daniel Andrew 10 July 2013 05 December 2018 1
BAKER, Humphrey Piers Albert 10 July 2013 17 August 2013 1
BRACKEN, Ruth 26 April 2013 10 July 2013 1
COE, Greville Ashley Alexander 15 August 2013 31 March 2017 1
COPLAND, Lindsay James 03 October 2014 02 November 2016 1
ENGLAND, David Michael 15 August 2013 27 May 2015 1
ENGLISH, Antony Ian 10 April 2017 31 December 2017 1
KELLY, Joseph Patrick 31 May 2018 13 December 2018 1
LAYZELL, Stuart Paul 30 January 2014 27 May 2015 1
MARCHANT, Guy Stephen 18 December 2015 17 July 2017 1
NEVILLE, Geoff 23 November 2016 01 January 2017 1
RIDDLE, Kevin John 17 July 2017 31 May 2018 1
WHICHELLO, Gavin Stewart 15 August 2013 03 October 2014 1

Filing History

Document Type Date
CS01 - N/A 11 September 2020
TM01 - Termination of appointment of director 02 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
MR04 - N/A 01 July 2020
AA - Annual Accounts 18 May 2020
MR01 - N/A 08 April 2020
AP01 - Appointment of director 11 November 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 12 June 2019
PSC05 - N/A 03 May 2019
MR01 - N/A 05 April 2019
AA - Annual Accounts 01 April 2019
RESOLUTIONS - N/A 06 March 2019
TM01 - Termination of appointment of director 14 December 2018
TM01 - Termination of appointment of director 06 December 2018
CS01 - N/A 15 August 2018
PSC02 - N/A 15 August 2018
AA - Annual Accounts 09 July 2018
CS01 - N/A 02 July 2018
PSC07 - N/A 02 July 2018
PSC02 - N/A 02 July 2018
MR01 - N/A 22 June 2018
AP01 - Appointment of director 14 June 2018
AP01 - Appointment of director 14 June 2018
TM01 - Termination of appointment of director 14 June 2018
AP01 - Appointment of director 02 January 2018
TM01 - Termination of appointment of director 02 January 2018
AD01 - Change of registered office address 06 October 2017
AA01 - Change of accounting reference date 16 August 2017
AP01 - Appointment of director 18 July 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 07 July 2017
PSC02 - N/A 07 July 2017
AP01 - Appointment of director 02 May 2017
AP01 - Appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 02 May 2017
TM01 - Termination of appointment of director 03 February 2017
TM01 - Termination of appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AP01 - Appointment of director 06 December 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 27 June 2016
AUD - Auditor's letter of resignation 08 March 2016
AA - Annual Accounts 10 January 2016
AP01 - Appointment of director 22 December 2015
TM01 - Termination of appointment of director 22 December 2015
RESOLUTIONS - N/A 04 November 2015
SH01 - Return of Allotment of shares 04 November 2015
RP04 - N/A 29 October 2015
CERTNM - Change of name certificate 26 October 2015
AP01 - Appointment of director 03 July 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
TM01 - Termination of appointment of director 30 June 2015
AP01 - Appointment of director 30 June 2015
AR01 - Annual Return 25 June 2015
AA - Annual Accounts 30 March 2015
RESOLUTIONS - N/A 18 March 2015
SH01 - Return of Allotment of shares 18 March 2015
AP01 - Appointment of director 20 October 2014
TM01 - Termination of appointment of director 16 October 2014
RESOLUTIONS - N/A 13 October 2014
SH01 - Return of Allotment of shares 10 October 2014
AD01 - Change of registered office address 22 September 2014
AR01 - Annual Return 14 August 2014
SH01 - Return of Allotment of shares 25 February 2014
AP01 - Appointment of director 20 February 2014
AA01 - Change of accounting reference date 04 January 2014
RESOLUTIONS - N/A 30 August 2013
TM01 - Termination of appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AP01 - Appointment of director 30 August 2013
AD01 - Change of registered office address 30 August 2013
SH10 - Notice of particulars of variation of rights attached to shares 30 August 2013
SH08 - Notice of name or other designation of class of shares 30 August 2013
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 30 August 2013
SH01 - Return of Allotment of shares 30 August 2013
MR01 - N/A 17 August 2013
RESOLUTIONS - N/A 23 July 2013
SH01 - Return of Allotment of shares 23 July 2013
TM02 - Termination of appointment of secretary 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
TM01 - Termination of appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AP01 - Appointment of director 17 July 2013
AD01 - Change of registered office address 17 July 2013
CERTNM - Change of name certificate 16 July 2013
CONNOT - N/A 16 July 2013
NEWINC - New incorporation documents 26 April 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2020 Fully Satisfied

N/A

A registered charge 29 March 2019 Fully Satisfied

N/A

A registered charge 21 June 2018 Fully Satisfied

N/A

A registered charge 15 August 2013 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.