Company NameConextions Limited
DirectorKandiah Kamalanathan
Company StatusActive
Company Number05845007
CategoryPrivate Limited Company
Incorporation Date13 June 2006(17 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Kandiah Kamalanathan
NationalityBritish
StatusCurrent
Appointed13 June 2006(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameMr Kandiah Kamalanathan
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 2006(4 months, 3 weeks after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3 Priory Road
North Cheam
Surrey
SM3 8LP
Director NameAkhilesh Chaudhry
Date of BirthAugust 1973 (Born 50 years ago)
NationalityIndian
StatusResigned
Appointed13 June 2006(same day as company formation)
RoleConsultant
Correspondence AddressBlock No 15, Flat 3a
Aravali View Rail Vihar, Sector 56
Gurgaon
Haryana
122001
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed13 June 2006(same day as company formation)
Correspondence Address5th Floor Signet House
49-51 Farringdon Road
London
EC1M 3JP

Location

Registered AddressLower Ground Floor
24 Conway Street
London
W1T 6BG
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Kandiah Kamalanathan
100.00%
Ordinary

Financials

Year2014
Net Worth-£6,326
Cash£187
Current Liabilities£6,513

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return12 June 2023 (10 months, 3 weeks ago)
Next Return Due26 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
6 March 2020Total exemption full accounts made up to 30 June 2019 (6 pages)
15 July 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
24 March 2019Total exemption full accounts made up to 30 June 2018 (6 pages)
29 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
30 March 2018Total exemption full accounts made up to 30 June 2017 (6 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 12 June 2017 with updates (5 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
3 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
19 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
19 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 2
(4 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
19 June 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 2
(4 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
30 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
22 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
22 August 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 2
(4 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (6 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 2
(4 pages)
13 June 2013Annual return made up to 12 June 2013 with a full list of shareholders
Statement of capital on 2013-06-13
  • GBP 2
(4 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 May 2013Total exemption small company accounts made up to 30 June 2012 (5 pages)
3 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
3 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
19 March 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
30 July 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
2 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
13 October 2010Compulsory strike-off action has been discontinued (1 page)
12 October 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010First Gazette notice for compulsory strike-off (1 page)
12 October 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
12 March 2010Accounts for a dormant company made up to 30 June 2009 (5 pages)
20 August 2009Return made up to 13/06/09; full list of members (3 pages)
20 August 2009Return made up to 13/06/09; full list of members (3 pages)
7 August 2009Appointment terminated director akhilesh chaudhry (1 page)
7 August 2009Appointment terminated director akhilesh chaudhry (1 page)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
5 May 2009Accounts for a dormant company made up to 30 June 2008 (5 pages)
12 February 2009Return made up to 13/06/08; full list of members (3 pages)
12 February 2009Return made up to 13/06/08; full list of members (3 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
1 April 2008Accounts for a dormant company made up to 30 June 2007 (5 pages)
3 October 2007Return made up to 13/06/07; full list of members (7 pages)
3 October 2007Return made up to 13/06/07; full list of members (7 pages)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
23 April 2007Registered office changed on 23/04/07 from: 74 cleveland street london W1T 6NA (1 page)
14 November 2006New director appointed (1 page)
14 November 2006New director appointed (1 page)
19 June 2006Registered office changed on 19/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006Registered office changed on 19/06/06 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
19 June 2006New secretary appointed (2 pages)
19 June 2006New director appointed (2 pages)
19 June 2006New director appointed (2 pages)
13 June 2006Incorporation (14 pages)
13 June 2006Director resigned (1 page)
13 June 2006Incorporation (14 pages)
13 June 2006Secretary resigned (1 page)
13 June 2006Secretary resigned (1 page)
13 June 2006Director resigned (1 page)