Inexus Connections Limited
- Active
- Incorporated on 30 Jun 2005
Reg Address: Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP, England
Previous Names:
Challenger Connections Limited - 1 Nov 2006
Stabledale Limited - 22 Aug 2005
Challenger Connections Limited - 22 Aug 2005
Stabledale Limited - 30 Jun 2005
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Inexus Connections Limited" is a ltd and located in Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds IP30 9UP. Inexus Connections Limited is currently in active status and it was incorporated on 30 Jun 2005 (19 years 2 months 21 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Inexus Connections Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Richard Mark Brett | Director | 28 Jul 2023 | British | Active |
2 | Nicola Ruth Hindle | Director | 14 Apr 2021 | British | Active |
3 | Dewi Mark Holmes | Director | 6 Jun 2019 | British | Active |
4 | Graham Collins | Director | 24 Mar 2017 | British | Resigned 16 Apr 2019 |
5 | Neil Edward Shaw | Director | 11 Jan 2013 | British | Resigned 31 Dec 2013 |
6 | Sundeep Manojkumar Patel | Director | 11 Jan 2013 | British | Active |
7 | Neil Edward Shaw | Director | 11 Jan 2013 | British | Resigned 31 Dec 2013 |
8 | Jonathan Grant Kelly | Director | 7 Nov 2012 | Canadian | Resigned 11 Jan 2013 |
9 | Paul Lucas Sim | Director | 7 Nov 2012 | Australian | Resigned 11 Jan 2013 |
10 | Peter Graham Shand | Director | 19 Oct 2012 | British | Resigned 7 Nov 2012 |
11 | Brian Arthur Baker | Director | 19 Oct 2012 | Canadian | Resigned 11 Jan 2013 |
12 | Jeffrey Wayne Kendrew | Director | 19 Oct 2012 | New Zealander | Resigned 7 Nov 2012 |
13 | Jonathan Michael Sellar | Director | 19 Oct 2012 | Australian | Resigned 7 Nov 2012 |
14 | Emil Petar Pahljina | Director | 25 Jun 2010 | Australian | Resigned 19 Oct 2012 |
15 | George Gavin Mullett | Director | 25 Mar 2010 | British | Resigned 19 Oct 2012 |
16 | Phillip William Peters | Director | 11 Dec 2008 | British | Resigned 19 Oct 2012 |
17 | Lucas Barry | Director | 8 Apr 2008 | Australian | Resigned 24 Jun 2010 |
18 | Christopher John Mcarthur | Director | 19 Sep 2007 | Australian | Resigned 18 Oct 2012 |
19 | Peter Raymond Brook | Director | 14 Dec 2006 | Australian | Resigned 8 Apr 2008 |
20 | Darryl John Corney | Director | 21 Jun 2006 | British | Resigned 28 Jul 2023 |
21 | Darryl John Corney | Director | 21 Jun 2006 | - | Active |
22 | David Patrick Houghton | Director | 16 Jun 2006 | British | Resigned 18 Jul 2008 |
23 | Christopher Bruce Dowling | Director | 21 Mar 2006 | Australian | Resigned 31 Oct 2012 |
24 | Paul Douglas Rogan | Director | 14 Dec 2005 | Australian | Resigned 20 Nov 2006 |
25 | Duncan Robert Taylor | Director | 10 Oct 2005 | Australian | Resigned 14 Sep 2007 |
26 | Gavin Alexander Fraser Lickley | Director | 31 Aug 2005 | British | Resigned 3 Oct 2005 |
27 | Steven John Bickerton | Director | 31 Aug 2005 | Australian | Resigned 25 Mar 2010 |
28 | Philip Gibb | Director | 31 Aug 2005 | British | Resigned 19 Oct 2012 |
29 | Richard James Howes | Director | 31 Aug 2005 | Australian | Resigned 16 Jun 2006 |
30 | Graham John Jenkins | Director | 31 Aug 2005 | British | Resigned 25 Jan 2013 |
31 | Christopher Paul Mumford | Secretary | 31 Aug 2005 | British | Active |
32 | Michael William Pearce | Director | 31 Aug 2005 | British | Resigned 9 Aug 2013 |
33 | Russell Adrian Edmund Ward | Director | 31 Aug 2005 | British | Resigned 17 Dec 2012 |
34 | Andrew Wade Jones | Secretary | 22 Aug 2005 | - | Resigned 31 Aug 2005 |
35 | James Orlando Joseph Sibony | Director | 22 Aug 2005 | - | Resigned 6 Oct 2005 |
36 | David John Pudge | Nominee Director | 30 Jun 2005 | British | Resigned 22 Aug 2005 |
37 | Adrian Joseph Morris Levy | Director | 30 Jun 2005 | British | Resigned 22 Aug 2005 |
38 | CLIFFORD CHANCE SECRETARIES LIMITED | Corporate Nominee Secretary | 30 Jun 2005 | - | Resigned 22 Aug 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Buuk Infrastructure No 2 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 22 Nov 2017 | - | Active |
2 | Inexus Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 6 Apr 2016 | - | Ceased 22 Nov 2017 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Inexus Connections Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 23 Aug 2023 | Download PDF |
2 | Officers - Appoint Person Director Company With Name Date | 28 Jul 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 28 Jul 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 30 Jun 2023 | Download PDF |
5 | Accounts - Full | 20 Jul 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 30 Jun 2022 | Download PDF 3 Pages |
7 | Accounts - Full | 14 Jul 2021 | Download PDF |
8 | Confirmation Statement - No Updates | 5 Jul 2021 | Download PDF |
9 | Officers - Appoint Person Director Company With Name Date | 14 Apr 2021 | Download PDF |
10 | Accounts - Full | 5 Aug 2020 | Download PDF 29 Pages |
11 | Confirmation Statement - No Updates | 30 Jun 2020 | Download PDF 3 Pages |
12 | Accounts - Full | 1 Aug 2019 | Download PDF 24 Pages |
13 | Confirmation Statement - No Updates | 1 Jul 2019 | Download PDF 3 Pages |
14 | Address - Change Registered Office Company With Date Old New | 19 Jun 2019 | Download PDF 1 Pages |
15 | Officers - Appoint Person Director Company With Name Date | 6 Jun 2019 | Download PDF 2 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2019 | Download PDF 1 Pages |
17 | Accounts - Full | 14 Sep 2018 | Download PDF 22 Pages |
18 | Persons With Significant Control - Cessation Of A Person With Significant Control | 5 Jul 2018 | Download PDF 1 Pages |
19 | Persons With Significant Control - Notification Of A Person With Significant Control | 5 Jul 2018 | Download PDF 2 Pages |
20 | Confirmation Statement - Updates | 5 Jul 2018 | Download PDF 5 Pages |
21 | Resolution | 24 Nov 2017 | Download PDF 11 Pages |
22 | Insolvency - Legacy | 21 Nov 2017 | Download PDF 1 Pages |
23 | Resolution | 21 Nov 2017 | Download PDF 2 Pages |
24 | Capital - Legacy | 21 Nov 2017 | Download PDF 1 Pages |
25 | Capital - Statement Company With Date Currency Figure | 21 Nov 2017 | Download PDF 3 Pages |
26 | Capital - Allotment Shares | 20 Nov 2017 | Download PDF 3 Pages |
27 | Capital - Allotment Shares | 20 Nov 2017 | Download PDF 3 Pages |
28 | Accounts - Full | 18 Sep 2017 | Download PDF 19 Pages |
29 | Confirmation Statement - No Updates | 11 Jul 2017 | Download PDF 3 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 24 Mar 2017 | Download PDF 2 Pages |
31 | Accounts - Full | 27 Jul 2016 | Download PDF 21 Pages |
32 | Confirmation Statement - Updates | 12 Jul 2016 | Download PDF 5 Pages |
33 | Accounts - Full | 24 Sep 2015 | Download PDF 15 Pages |
34 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2015 | Download PDF 5 Pages |
35 | Accounts - Full | 8 Oct 2014 | Download PDF 15 Pages |
36 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2014 | Download PDF 5 Pages |
37 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
38 | Officers - Change Person Director Company With Change Date | 2 Jul 2014 | Download PDF 2 Pages |
39 | Officers - Change Person Director Company With Change Date | 6 Jan 2014 | Download PDF 2 Pages |
40 | Officers - Termination Director Company With Name | 6 Jan 2014 | Download PDF 1 Pages |
41 | Auditors - Resignation Company | 13 Dec 2013 | Download PDF 1 Pages |
42 | Officers - Termination Director Company With Name | 15 Aug 2013 | Download PDF 1 Pages |
43 | Accounts - Full | 22 Jul 2013 | Download PDF 16 Pages |
44 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2013 | Download PDF 8 Pages |
45 | Mortgage - Satisfy Charge Full | 19 Jun 2013 | Download PDF 4 Pages |
46 | Address - Change Registered Office Company With Date Old | 20 May 2013 | Download PDF 1 Pages |
47 | Accounts - Full | 3 Apr 2013 | Download PDF 18 Pages |
48 | Officers - Termination Director Company With Name | 5 Feb 2013 | Download PDF 2 Pages |
49 | Officers - Appoint Person Director Company With Name | 15 Jan 2013 | Download PDF 3 Pages |
50 | Officers - Appoint Person Director Company With Name | 15 Jan 2013 | Download PDF 3 Pages |
51 | Officers - Termination Director Company With Name | 14 Jan 2013 | Download PDF 1 Pages |
52 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
53 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
54 | Officers - Termination Director Company With Name | 11 Jan 2013 | Download PDF 1 Pages |
55 | Officers - Termination Director Company With Name | 8 Jan 2013 | Download PDF 1 Pages |
56 | Incorporation - Memorandum Articles | 29 Nov 2012 | Download PDF 9 Pages |
57 | Resolution | 29 Nov 2012 | Download PDF 2 Pages |
58 | Officers - Appoint Person Director Company With Name | 22 Nov 2012 | Download PDF 3 Pages |
59 | Mortgage - Legacy | 22 Nov 2012 | Download PDF 12 Pages |
60 | Officers - Appoint Person Director Company With Name | 22 Nov 2012 | Download PDF 3 Pages |
61 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
62 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
63 | Officers - Termination Director Company With Name | 13 Nov 2012 | Download PDF 2 Pages |
64 | Officers - Appoint Person Director Company With Name | 9 Nov 2012 | Download PDF 3 Pages |
65 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 3 Pages |
66 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 3 Pages |
67 | Officers - Appoint Person Director Company With Name | 8 Nov 2012 | Download PDF 3 Pages |
68 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
69 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
70 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
71 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
72 | Officers - Termination Director Company With Name | 1 Nov 2012 | Download PDF 2 Pages |
73 | Accounts - Change Account Reference Date Company Current Shortened | 31 Oct 2012 | Download PDF 1 Pages |
74 | Officers - Change Person Secretary Company With Change Date | 11 Sep 2012 | Download PDF 2 Pages |
75 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Aug 2012 | Download PDF 14 Pages |
76 | Officers - Change Person Director Company With Change Date | 27 Jul 2012 | Download PDF 2 Pages |
77 | Accounts - Full | 29 Feb 2012 | Download PDF 18 Pages |
78 | Address - Change Registered Office Company With Date Old | 16 Dec 2011 | Download PDF 1 Pages |
79 | Officers - Change Person Director Company With Change Date | 15 Dec 2011 | Download PDF 2 Pages |
80 | Address - Change Registered Office Company With Date Old | 13 Dec 2011 | Download PDF 1 Pages |
81 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Aug 2011 | Download PDF 14 Pages |
82 | Accounts - Made Up Date | 4 Feb 2011 | Download PDF 16 Pages |
83 | Officers - Change Person Director Company With Change Date | 25 Aug 2010 | Download PDF 2 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 2 Jul 2010 | Download PDF 9 Pages |
85 | Officers - Appoint Person Director Company With Name | 1 Jul 2010 | Download PDF 2 Pages |
86 | Officers - Termination Director Company With Name | 25 Jun 2010 | Download PDF 1 Pages |
87 | Officers - Appoint Person Director Company With Name | 5 May 2010 | Download PDF 2 Pages |
88 | Officers - Termination Director Company With Name | 5 May 2010 | Download PDF 1 Pages |
89 | Accounts - Full | 23 Feb 2010 | Download PDF 17 Pages |
90 | Officers - Legacy | 2 Jul 2009 | Download PDF 1 Pages |
91 | Annual Return - Legacy | 2 Jul 2009 | Download PDF 6 Pages |
92 | Accounts - Full | 27 Dec 2008 | Download PDF 16 Pages |
93 | Officers - Legacy | 21 Dec 2008 | Download PDF 3 Pages |
94 | Officers - Legacy | 5 Aug 2008 | Download PDF 1 Pages |
95 | Annual Return - Legacy | 15 Jul 2008 | Download PDF 6 Pages |
96 | Officers - Legacy | 14 Jul 2008 | Download PDF 1 Pages |
97 | Officers - Legacy | 14 Apr 2008 | Download PDF 2 Pages |
98 | Officers - Legacy | 14 Apr 2008 | Download PDF 1 Pages |
99 | Officers - Legacy | 17 Oct 2007 | Download PDF 2 Pages |
100 | Officers - Legacy | 17 Oct 2007 | Download PDF 1 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.