Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INEXUS (SERVICES) LIMITED
Company Information for

INEXUS (SERVICES) LIMITED

SYNERGY HOUSE WINDMILL AVENUE, WOOLPIT, BURY ST. EDMUNDS, IP30 9UP,
Company Registration Number
02875320
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Inexus (services) Ltd
INEXUS (SERVICES) LIMITED was founded on 1993-11-26 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active - Proposal to Strike off". Inexus (services) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INEXUS (SERVICES) LIMITED
 
Legal Registered Office
SYNERGY HOUSE WINDMILL AVENUE
WOOLPIT
BURY ST. EDMUNDS
IP30 9UP
Other companies in IP30
 
Previous Names
CONNECT UTILITIES LIMITED08/04/2005
TOTALFINAELF CONNECT LIMITED13/08/2001
Filing Information
Company Number 02875320
Company ID Number 02875320
Date formed 1993-11-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 31/03/2020
Latest return 26/11/2015
Return next due 24/12/2016
Type of accounts FULL
Last Datalog update: 2020-09-08 00:51:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEXUS (SERVICES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INEXUS (SERVICES) LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2001-08-08
DARRYL JOHN CORNEY
Director 2006-09-22
CLIVE ERIC LINSDELL
Director 2013-08-09
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL WILLIAM PEARCE
Director 2001-08-08 2013-08-09
GRAHAM JOHN JENKINS
Director 2000-12-12 2013-01-25
RUSSELL ADRIAN EDMUND WARD
Director 2006-09-22 2012-12-17
PHILIP GIBB
Director 1994-08-01 2006-09-22
GREGORY MARTIN ADDISON SMYTH
Director 2005-02-01 2005-08-31
DAVID GOUGH
Director 2002-07-08 2005-08-31
ABDUL MAJID MAHER
Company Secretary 1996-07-15 2001-08-08
JACQUES LAFOND
Director 2000-09-05 2001-08-08
PETER HARRISON NICHOLLS
Director 2000-09-05 2001-08-08
JOHN WILLIAM HINCHLIFFE
Director 1995-10-01 2000-09-30
DIDIER LEGROS
Director 1998-01-30 2000-09-30
ANTHONY ALFRED CLEMENTS
Director 1993-11-26 1999-02-02
ALAN ROGER MARSHALL
Director 1996-11-01 1998-08-31
KENNETH MATTHEWS
Director 1993-11-26 1998-01-31
JOHN WINSTON EVANS
Director 1993-11-26 1997-01-01
BRIAN RICHARD JONES
Company Secretary 1995-07-24 1996-07-01
PETER JOHN KITSON
Director 1994-10-17 1996-07-01
RODNEY GRAHAME CASTLE
Company Secretary 1994-08-01 1995-07-24
ANTHONY ALFRED CLEMENTS
Company Secretary 1993-11-26 1994-08-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1993-11-26 1993-11-26
WATERLOW NOMINEES LIMITED
Nominated Director 1993-11-26 1993-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHER PAUL MUMFORD GAS ENGINEERING SERVICES LIMITED Company Secretary 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD REACTIVE FLOW CONTROLS LTD Company Secretary 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD FARRISS LIMITED Company Secretary 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Company Secretary 2006-08-25 CURRENT 2006-08-18 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT POWER NETWORKS LIMITED Company Secretary 2006-07-27 CURRENT 2003-10-16 Active
CHRISTOPHER PAUL MUMFORD QUADRANT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1990-08-08 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT PIPELINES LIMITED Company Secretary 2006-07-27 CURRENT 1993-06-21 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT WATER NETWORKS LIMITED Company Secretary 2006-04-10 CURRENT 2006-04-10 Active
CHRISTOPHER PAUL MUMFORD METROPOLITAN INFRASTRUCTURE LIMITED Company Secretary 2006-03-30 CURRENT 2006-03-28 Active
CHRISTOPHER PAUL MUMFORD INEXUS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD INEXUS CONNECTIONS LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-30 Active
CHRISTOPHER PAUL MUMFORD INEXUS GROUP LIMITED Company Secretary 2005-08-31 CURRENT 2005-06-27 Active
CHRISTOPHER PAUL MUMFORD OPEN FIBRE NETWORKS LIMITED Company Secretary 2005-04-04 CURRENT 2005-04-04 Active
CHRISTOPHER PAUL MUMFORD CONNECT UTILITIES LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-07 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT SERVICE PROVIDER LIMITED Company Secretary 2005-03-16 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD INDEPENDENT COMMUNITY HEATING LIMITED Company Secretary 2005-03-11 CURRENT 2005-02-16 Active
CHRISTOPHER PAUL MUMFORD ENVOY ASSET MANAGEMENT LIMITED Company Secretary 2004-12-13 CURRENT 2004-12-13 Active - Proposal to Strike off
CHRISTOPHER PAUL MUMFORD ISITE CONNECTIONS LIMITED Company Secretary 2004-07-02 CURRENT 2004-07-02 Dissolved 2015-05-05
CHRISTOPHER PAUL MUMFORD INEXUS GROUP (HOLDINGS) LIMITED Company Secretary 2004-02-11 CURRENT 2001-05-24 Active
CHRISTOPHER PAUL MUMFORD INEXUS (EST) LIMITED Company Secretary 2003-01-23 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
DARRYL JOHN CORNEY BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
DARRYL JOHN CORNEY THE GAS SUPPLY COMPANY LIMITED Director 2013-12-31 CURRENT 1995-03-06 Active
DARRYL JOHN CORNEY GTC INFRASTRUCTURE LIMITED Director 2013-12-31 CURRENT 1996-06-01 Active
DARRYL JOHN CORNEY GTC SOLAR GENERATION LIMITED Director 2013-10-28 CURRENT 2011-06-15 Dissolved 2017-08-22
DARRYL JOHN CORNEY GPL INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2006-11-20 Active
DARRYL JOHN CORNEY GTC UTILITY CONSTRUCTION LIMITED Director 2013-10-28 CURRENT 2007-06-06 Active
DARRYL JOHN CORNEY INDEPENDENT FIBRE RETAIL LIMITED Director 2013-10-28 CURRENT 2010-11-18 Active
DARRYL JOHN CORNEY UTILITY GRID INSTALLATIONS LIMITED Director 2013-10-28 CURRENT 2000-03-28 Active - Proposal to Strike off
DARRYL JOHN CORNEY POWER ON CONNECTIONS LTD Director 2013-10-28 CURRENT 2003-09-26 Active
DARRYL JOHN CORNEY POWER ON INVESTMENTS LIMITED Director 2013-10-28 CURRENT 2008-01-24 Active
DARRYL JOHN CORNEY ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
DARRYL JOHN CORNEY ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY THE ELECTRICITY NETWORK COMPANY LIMITED Director 2013-08-09 CURRENT 2005-10-04 Active
DARRYL JOHN CORNEY METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
DARRYL JOHN CORNEY GTC PIPELINES LIMITED Director 2013-08-09 CURRENT 1995-09-20 Active
DARRYL JOHN CORNEY BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
DARRYL JOHN CORNEY INEXUS (EST) LIMITED Director 2012-10-19 CURRENT 2003-01-15 Dissolved 2015-05-05
DARRYL JOHN CORNEY JLHC1 LIMITED Director 2010-01-15 CURRENT 2010-01-07 Active
DARRYL JOHN CORNEY FARRISS HOLDINGS LIMITED Director 2008-06-30 CURRENT 2008-06-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT COMMUNITY HEATING LIMITED Director 2007-11-09 CURRENT 2005-02-16 Active
DARRYL JOHN CORNEY GAS ENGINEERING SERVICES LIMITED Director 2007-08-31 CURRENT 1996-06-12 Active - Proposal to Strike off
DARRYL JOHN CORNEY REACTIVE FLOW CONTROLS LTD Director 2007-08-31 CURRENT 2007-01-09 Active - Proposal to Strike off
DARRYL JOHN CORNEY FARRISS LIMITED Director 2007-08-31 CURRENT 1996-12-13 Active - Proposal to Strike off
DARRYL JOHN CORNEY INDEPENDENT WATER NETWORKS LIMITED Director 2006-09-22 CURRENT 2006-04-10 Active
DARRYL JOHN CORNEY OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2006-09-22 CURRENT 2006-08-18 Active
DARRYL JOHN CORNEY INEXUS GROUP NO. 1 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INEXUS GROUP NO. 2 LIMITED Director 2006-06-21 CURRENT 2006-05-17 Dissolved 2015-05-05
DARRYL JOHN CORNEY INDEPENDENT POWER NETWORKS LIMITED Director 2006-06-21 CURRENT 2003-10-16 Active
DARRYL JOHN CORNEY INEXUS LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
DARRYL JOHN CORNEY INEXUS CONNECTIONS LIMITED Director 2006-06-21 CURRENT 2005-06-30 Active
DARRYL JOHN CORNEY QUADRANT PIPELINES LIMITED Director 2006-06-21 CURRENT 1990-08-08 Active
DARRYL JOHN CORNEY INDEPENDENT PIPELINES LIMITED Director 2006-06-21 CURRENT 1993-06-21 Active
DARRYL JOHN CORNEY INEXUS GROUP (HOLDINGS) LIMITED Director 2006-06-21 CURRENT 2001-05-24 Active
DARRYL JOHN CORNEY INDEPENDENT METERS LIMITED Director 2006-06-21 CURRENT 2004-02-11 Active
DARRYL JOHN CORNEY INEXUS GROUP LIMITED Director 2006-06-21 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL SMART METER ASSETS 1 LTD Director 2016-02-03 CURRENT 2014-01-27 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE ISSUER PLC Director 2014-03-19 CURRENT 2012-11-01 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE LIMITED Director 2014-03-10 CURRENT 2005-04-01 Active
CLIVE ERIC LINSDELL BUUK FINANCE LIMITED Director 2014-03-10 CURRENT 2005-04-04 Active - Proposal to Strike off
CLIVE ERIC LINSDELL INEXUS GROUP LIMITED Director 2014-03-10 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS GROUP NO. 1 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL ISITE CONNECTIONS LIMITED Director 2013-08-09 CURRENT 2004-07-02 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS GROUP NO. 2 LIMITED Director 2013-08-09 CURRENT 2006-05-17 Dissolved 2015-05-05
CLIVE ERIC LINSDELL INEXUS ASSET HOLDINGS LIMITED Director 2013-08-09 CURRENT 2011-09-15 Dissolved 2015-05-05
CLIVE ERIC LINSDELL GAS ENGINEERING SERVICES LIMITED Director 2013-08-09 CURRENT 1996-06-12 Active - Proposal to Strike off
CLIVE ERIC LINSDELL ENVOY ASSET MANAGEMENT LIMITED Director 2013-08-09 CURRENT 2004-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL CONNECT UTILITIES LIMITED Director 2013-08-09 CURRENT 2005-02-07 Active
CLIVE ERIC LINSDELL INDEPENDENT SERVICE PROVIDER LIMITED Director 2013-08-09 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL METROPOLITAN INFRASTRUCTURE LIMITED Director 2013-08-09 CURRENT 2006-03-28 Active
CLIVE ERIC LINSDELL REACTIVE FLOW CONTROLS LTD Director 2013-08-09 CURRENT 2007-01-09 Active - Proposal to Strike off
CLIVE ERIC LINSDELL FARRISS LIMITED Director 2013-08-09 CURRENT 1996-12-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS (WHOLESALE) LIMITED Director 2013-08-09 CURRENT 2006-08-18 Active
CLIVE ERIC LINSDELL FARRISS HOLDINGS LIMITED Director 2013-08-09 CURRENT 2008-06-13 Active - Proposal to Strike off
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 2 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL BUUK INFRASTRUCTURE NO 1 LIMITED Director 2013-02-07 CURRENT 2012-10-09 Active
CLIVE ERIC LINSDELL INDEPENDENT WATER NETWORKS LIMITED Director 2013-01-25 CURRENT 2006-04-10 Active
CLIVE ERIC LINSDELL INDEPENDENT POWER NETWORKS LIMITED Director 2013-01-25 CURRENT 2003-10-16 Active
CLIVE ERIC LINSDELL OPEN FIBRE NETWORKS LIMITED Director 2013-01-25 CURRENT 2005-04-04 Active
CLIVE ERIC LINSDELL QUADRANT PIPELINES LIMITED Director 2013-01-25 CURRENT 1990-08-08 Active
CLIVE ERIC LINSDELL INDEPENDENT PIPELINES LIMITED Director 2013-01-25 CURRENT 1993-06-21 Active
CLIVE ERIC LINSDELL INDEPENDENT COMMUNITY HEATING LIMITED Director 2013-01-25 CURRENT 2005-02-16 Active
CLIVE ERIC LINSDELL INDEPENDENT METERS LIMITED Director 2013-01-25 CURRENT 2004-02-11 Active
CLIVE ERIC LINSDELL INEXUS LIMITED Director 2013-01-11 CURRENT 2005-06-27 Active
CLIVE ERIC LINSDELL INEXUS CONNECTIONS LIMITED Director 2013-01-11 CURRENT 2005-06-30 Active
CLIVE ERIC LINSDELL INEXUS GROUP (HOLDINGS) LIMITED Director 2013-01-11 CURRENT 2001-05-24 Active
CLIVE ERIC LINSDELL GTC SOLAR GENERATION LIMITED Director 2011-07-12 CURRENT 2011-06-15 Dissolved 2017-08-22
CLIVE ERIC LINSDELL INDEPENDENT FIBRE RETAIL LIMITED Director 2011-02-03 CURRENT 2010-11-18 Active
CLIVE ERIC LINSDELL POWER ON CONNECTIONS LTD Director 2008-03-19 CURRENT 2003-09-26 Active
CLIVE ERIC LINSDELL POWER ON INVESTMENTS LIMITED Director 2008-03-06 CURRENT 2008-01-24 Active
CLIVE ERIC LINSDELL GTC UTILITY CONSTRUCTION LIMITED Director 2007-06-06 CURRENT 2007-06-06 Active
CLIVE ERIC LINSDELL GPL INVESTMENTS LIMITED Director 2007-01-12 CURRENT 2006-11-20 Active
CLIVE ERIC LINSDELL UTILITY GRID INSTALLATIONS LIMITED Director 2006-06-01 CURRENT 2000-03-28 Active - Proposal to Strike off
CLIVE ERIC LINSDELL THE ELECTRICITY NETWORK COMPANY LIMITED Director 2006-06-01 CURRENT 2005-10-04 Active
CLIVE ERIC LINSDELL GTC PIPELINES LIMITED Director 2006-06-01 CURRENT 1995-09-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-04-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-03-27DS01Application to strike the company off the register
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/19, WITH UPDATES
2019-09-24AA01Previous accounting period extended from 31/12/18 TO 30/06/19
2019-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/19 FROM C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
2018-12-07SH20Statement by Directors
2018-12-07SH19Statement of capital on 2018-12-07 GBP 1
2018-12-07CAP-SSSolvency Statement dated 07/12/18
2018-12-07RES13Resolutions passed:
  • Cancellation of share premium account 07/12/2018
  • Resolution of reduction in issued share capital
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 26/11/18, WITH NO UPDATES
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-27CS01CONFIRMATION STATEMENT MADE ON 26/11/17, WITH NO UPDATES
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-29LATEST SOC29/11/16 STATEMENT OF CAPITAL;GBP 1299
2016-11-29CS01CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-26LATEST SOC26/11/15 STATEMENT OF CAPITAL;GBP 1299
2015-11-26AR0126/11/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 1299
2014-12-01AR0126/11/14 ANNUAL RETURN FULL LIST
2014-12-01CH01Director's details changed for Mr Darryl John Corney on 2014-01-01
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-01-06CH01Director's details changed for Mr Clive Eric Linsdell on 2013-10-23
2013-12-13AUDAUDITOR'S RESIGNATION
2013-11-29LATEST SOC29/11/13 STATEMENT OF CAPITAL;GBP 1299
2013-11-29AR0126/11/13 ANNUAL RETURN FULL LIST
2013-08-15AP01DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-05-20AD01REGISTERED OFFICE CHANGED ON 20/05/2013 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BP UNITED KINGDOM
2013-04-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-02-05TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM JENKINS
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-29RES01ALTER ARTICLES 09/11/2012
2012-11-28AR0126/11/12 FULL LIST
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-10-31AA01CURRSHO FROM 30/06/2013 TO 31/12/2012
2012-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHRISTOPHER PAUL MUMFORD / 10/09/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL WILLIAM PEARCE / 24/07/2012
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0126/11/11 FULL LIST
2011-12-19AD01REGISTERED OFFICE CHANGED ON 19/12/2011 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BQ UNITED KINGDOM
2011-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF1 5GT
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-12-02AR0126/11/10 FULL LIST
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010
2010-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE/CO EXTEND / CHARGE NO: 4
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 26/11/2009
2009-12-22AR0126/11/09 FULL LIST
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-27363aRETURN MADE UP TO 26/11/08; FULL LIST OF MEMBERS
2008-11-27288cDIRECTOR'S CHANGE OF PARTICULARS / DARRYL CORNEY / 26/11/2008
2008-02-28363sRETURN MADE UP TO 26/11/07; NO CHANGE OF MEMBERS
2007-10-09AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-04-18AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-01-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-01-15363sRETURN MADE UP TO 26/11/06; FULL LIST OF MEMBERS
2007-01-08288cDIRECTOR'S PARTICULARS CHANGED
2006-10-20288bDIRECTOR RESIGNED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-20288aNEW DIRECTOR APPOINTED
2006-07-14386NOTICE OF RESOLUTION REMOVING AUDITOR
2006-02-06225ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06
2005-12-13363(288)DIRECTOR'S PARTICULARS CHANGED
2005-12-13363sRETURN MADE UP TO 26/11/05; FULL LIST OF MEMBERS
2005-10-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-10-20395PARTICULARS OF MORTGAGE/CHARGE
2005-09-28RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-09-19288bDIRECTOR RESIGNED
2005-09-19288bDIRECTOR RESIGNED
2005-09-07395PARTICULARS OF MORTGAGE/CHARGE
2005-07-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-05-06AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-04-25155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-11RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-04-08CERTNMCOMPANY NAME CHANGED CONNECT UTILITIES LIMITED CERTIFICATE ISSUED ON 08/04/05
2005-04-05403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-02-22288aNEW DIRECTOR APPOINTED
2004-12-03363sRETURN MADE UP TO 26/11/04; FULL LIST OF MEMBERS
2004-08-25AAFULL ACCOUNTS MADE UP TO 31/12/03
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INEXUS (SERVICES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INEXUS (SERVICES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIXED AND FLOATING SECURITY DOCUMENT 2012-11-22 Outstanding HSBC CORPORATE TRUSTEE COMPANY (UK) LIMITED
RENT DEPOSIT DEED 2008-01-02 Satisfied CHARNWOOD HOLDINGS LIMITED
FIXED AND FLOATING SECURITY DOCUMENT 2005-10-04 Satisfied BARCLAYS BANK PLC AS SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
FIXED AND FLOATING SECURITY DOCUMENT 2005-08-31 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
GUARANTEE AND DEBENTURE BETWEEN THE COMPANY (FORMERLY KNOWN AS TOTALFINAELF CONNECT LIMITED) AND THE ROYAL BANK OF SCOTLAND PLC 2001-08-08 Satisfied THE ROYAL BANK OF SCOTLAND PLC,AS SECURITY TRUSTEE FOR THE SECURED PARTIES
Intangible Assets
Patents
We have not found any records of INEXUS (SERVICES) LIMITED registering or being granted any patents
Domain Names

INEXUS (SERVICES) LIMITED owns 8 domain names.

inexus-services.co.uk   inexus.co.uk   inexusservices.co.uk   independentpipelines.co.uk   elfconnect.co.uk   gtlbi.co.uk   connectutilities.co.uk   iwantgas.co.uk  

Trademarks
We have not found any records of INEXUS (SERVICES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEXUS (SERVICES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INEXUS (SERVICES) LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INEXUS (SERVICES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INEXUS (SERVICES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INEXUS (SERVICES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.