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

INEXUS CONNECTIONS LIMITED

Synergy House Windmill Avenue, Woolpit, Bury St. Edmunds, IP30 9UP,
Company Registration Number
05495293
Private Limited Company
Active

Company Overview

About Inexus Connections Ltd
INEXUS CONNECTIONS LIMITED was founded on 2005-06-30 and has its registered office in Bury St. Edmunds. The organisation's status is listed as "Active". Inexus Connections 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 CONNECTIONS LIMITED
 
Legal Registered Office
Synergy House Windmill Avenue
Woolpit
Bury St. Edmunds
IP30 9UP
Other companies in IP30
 
Previous Names
CHALLENGER CONNECTIONS LIMITED01/11/2006
STABLEDALE LIMITED22/08/2005
Filing Information
Company Number 05495293
Company ID Number 05495293
Date formed 2005-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-06-30
Return next due 2025-07-14
Type of accounts FULL
Last Datalog update: 2024-07-10 13:40:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INEXUS CONNECTIONS 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 CONNECTIONS LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER PAUL MUMFORD
Company Secretary 2005-08-31
GRAHAM COLLINS
Director 2017-03-24
DARRYL JOHN CORNEY
Director 2006-06-21
CLIVE ERIC LINSDELL
Director 2013-01-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL EDWARD SHAW
Director 2013-01-11 2013-12-31
MICHAEL WILLIAM PEARCE
Director 2005-08-31 2013-08-09
GRAHAM JOHN JENKINS
Director 2005-08-31 2013-01-25
BRIAN ARTHUR BAKER
Director 2012-10-19 2013-01-11
JONATHAN GRANT KELLY
Director 2012-11-07 2013-01-11
PAUL LUCAS SIM
Director 2012-11-07 2013-01-11
RUSSELL ADRIAN EDMUND WARD
Director 2005-08-31 2012-12-17
JEFFREY WAYNE KENDREW
Director 2012-10-19 2012-11-07
JONATHAN MICHAEL SELLAR
Director 2012-10-19 2012-11-07
STEWART JOHN UPSON
Director 2012-10-19 2012-11-07
CHRISTOPHER BRUCE DOWLING
Director 2006-03-21 2012-10-31
PHILIP GIBB
Director 2005-08-31 2012-10-19
GEORGE GAVIN MULLETT
Director 2010-03-25 2012-10-19
EMIL PETAR PAHLJINA
Director 2010-06-25 2012-10-19
PHILLIP WILLIAM PETERS
Director 2008-12-11 2012-10-19
CHRISTOPHER JOHN MCARTHUR
Director 2007-09-19 2012-10-18
LUCAS BARRY
Director 2008-04-08 2010-06-24
STEVEN JOHN BICKERTON
Director 2005-08-31 2010-03-25
DAVID PATRICK HOUGHTON
Director 2006-06-16 2008-07-18
PETER RAYMOND BROOK
Director 2006-12-14 2008-04-08
DUNCAN ROBERT TAYLOR
Director 2005-10-10 2007-09-14
PAUL DOUGLAS ROGAN
Director 2005-12-14 2006-11-20
RICHARD JAMES HOWES
Director 2005-08-31 2006-06-16
JAMES ORLANDO JOSEPH SIBONY
Director 2005-08-22 2005-10-06
GAVIN ALEXANDER FRASER LICKLEY
Director 2005-08-31 2005-10-03
ANDREW WADE JONES
Company Secretary 2005-08-22 2005-08-31
CLIFFORD CHANCE SECRETARIES LIMITED
Nominated Secretary 2005-06-30 2005-08-22
ADRIAN JOSEPH MORRIS LEVY
Director 2005-06-30 2005-08-22
DAVID JOHN PUDGE
Nominated Director 2005-06-30 2005-08-22

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 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
CHRISTOPHER PAUL MUMFORD INEXUS (SERVICES) LIMITED Company Secretary 2001-08-08 CURRENT 1993-11-26 Active - Proposal to Strike off
GRAHAM COLLINS INEXUS LIMITED Director 2017-03-24 CURRENT 2005-06-27 Active
GRAHAM COLLINS GPL INVESTMENTS LIMITED Director 2017-03-24 CURRENT 2006-11-20 Active
GRAHAM COLLINS QUADRANT PIPELINES LIMITED Director 2017-03-24 CURRENT 1990-08-08 Active
GRAHAM COLLINS INDEPENDENT PIPELINES LIMITED Director 2017-03-24 CURRENT 1993-06-21 Active
GRAHAM COLLINS INEXUS GROUP (HOLDINGS) LIMITED Director 2017-03-24 CURRENT 2001-05-24 Active
GRAHAM COLLINS INEXUS GROUP LIMITED Director 2017-03-24 CURRENT 2005-06-27 Active
GRAHAM COLLINS JLHC1 LIMITED Director 2014-10-01 CURRENT 2010-01-07 Active
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 INEXUS (SERVICES) LIMITED Director 2006-09-22 CURRENT 1993-11-26 Active - Proposal to Strike off
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 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 INEXUS (SERVICES) LIMITED Director 2013-08-09 CURRENT 1993-11-26 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 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
2024-07-01CONFIRMATION STATEMENT MADE ON 30/06/24, WITH NO UPDATES
2023-08-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-28APPOINTMENT TERMINATED, DIRECTOR DARRYL JOHN CORNEY
2023-07-28DIRECTOR APPOINTED MR RICHARD MARK BRETT
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-20AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2021-07-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-04-14AP01DIRECTOR APPOINTED MS NICOLA RUTH HINDLE
2020-08-05AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH NO UPDATES
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
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
2019-06-06AP01DIRECTOR APPOINTED MR DEWI MARK HOLMES
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM COLLINS
2018-09-14AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-05PSC02Notification of Buuk Infrastructure No 2 Limited as a person with significant control on 2017-11-22
2018-07-05PSC07CESSATION OF INEXUS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP .01
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2017-11-24RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-11-24RES01ADOPT ARTICLES 17/11/2017
2017-11-21SH20Statement by Directors
2017-11-21LATEST SOC21/11/17 STATEMENT OF CAPITAL;GBP 1.01
2017-11-21SH19Statement of capital on 2017-11-21 GBP 1.01
2017-11-21CAP-SSSolvency Statement dated 21/11/17
2017-11-21RES13Resolutions passed:
  • Reduction of share premium account 21/11/2017
  • Resolution of reduction in issued share capital
2017-11-21RES06REDUCE ISSUED CAPITAL 21/11/2017
2017-11-20SH0117/11/17 STATEMENT OF CAPITAL GBP 1895603.44
2017-11-20SH0117/11/17 STATEMENT OF CAPITAL GBP 1895602.44
2017-09-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-03-24AP01DIRECTOR APPOINTED MR GRAHAM COLLINS
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 1895601.44
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1895601.44
2015-06-30AR0130/06/15 ANNUAL RETURN FULL LIST
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-02LATEST SOC02/07/14 STATEMENT OF CAPITAL;GBP 1895601.44
2014-07-02AR0130/06/14 ANNUAL RETURN FULL LIST
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 01/01/2014
2014-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARRYL JOHN CORNEY / 01/01/2014
2014-01-06TM01APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013
2013-12-13AUDAUDITOR'S RESIGNATION
2013-08-15TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL PEARCE
2013-07-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-02AR0130/06/13 FULL LIST
2013-06-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
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
2013-01-15AP01DIRECTOR APPOINTED NEIL EDWARD SHAW
2013-01-15AP01DIRECTOR APPOINTED CLIVE ERIC LINSDELL
2013-01-14TM01APPOINTMENT TERMINATED, DIRECTOR PAUL SIM
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY
2013-01-11TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER DOWLING
2013-01-08TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL WARD
2012-11-29MEM/ARTSARTICLES OF ASSOCIATION
2012-11-29RES01ALTER ARTICLES 09/11/2012
2012-11-22AP01DIRECTOR APPOINTED MR PAUL LUCAS SIM
2012-11-22AP01DIRECTOR APPOINTED MR JONATHAN GRANT KELLY
2012-11-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENDREW
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SELLAR
2012-11-13TM01APPOINTMENT TERMINATED, DIRECTOR STEWART UPSON
2012-11-09AP01DIRECTOR APPOINTED MR BRIAN ARTHUR BAKER
2012-11-08AP01DIRECTOR APPOINTED STEWART JOHN UPSON
2012-11-08AP01DIRECTOR APPOINTED JEFFREY WAYNE KENDREW
2012-11-08AP01DIRECTOR APPOINTED JONATHAN MICHAEL SELLAR
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MCARTHUR
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR EMIL PAHLJINA
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIP PETERS
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MULLETT
2012-11-01TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP GIBB
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
2012-08-21AR0130/06/12 FULL LIST
2012-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PEARCE / 24/07/2012
2012-02-29AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-12-16AD01REGISTERED OFFICE CHANGED ON 16/12/2011 FROM DRISCOLL 2 ELLEN STREET CARDIFF CF10 4BQ UNITED KINGDOM
2011-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP GIBB / 14/11/2011
2011-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2011 FROM OCEAN PARK HOUSE EAST TYNDALL STREET CARDIFF CF24 5GT
2011-08-02AR0130/06/11 FULL LIST
2011-02-04AAFULL ACCOUNTS MADE UP TO 30/06/10
2010-08-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL ADRIAN EDMUND WARD / 24/08/2010
2010-07-02AR0130/06/10 FULL LIST
2010-07-01AP01DIRECTOR APPOINTED MR EMIL PETAR PAHLJINA
2010-06-25TM01APPOINTMENT TERMINATED, DIRECTOR LUCAS BARRY
2010-05-05TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN BICKERTON
2010-05-05AP01DIRECTOR APPOINTED GEORGE GAVIN MULLETT
2010-02-23AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-07-02363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2009-07-02288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PEARCE / 30/06/2009
2008-12-27AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-12-21288aDIRECTOR APPOINTED PHILLIP WILLIAM PETERS
2008-08-05288bAPPOINTMENT TERMINATED DIRECTOR DAVID HOUGHTON
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to INEXUS CONNECTIONS 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 CONNECTIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
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
FIXED AND FLOATING SECURITY DOCUMENT 2005-08-31 Satisfied BARCLAYS BANK PLC AS THE SECURITY TRUSTEE FOR THE BENEFIT OF THE FINANCE PARTIES
Intangible Assets
Patents
We have not found any records of INEXUS CONNECTIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INEXUS CONNECTIONS LIMITED
Trademarks
We have not found any records of INEXUS CONNECTIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INEXUS CONNECTIONS 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 (70100 - Activities of head offices) as INEXUS CONNECTIONS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where INEXUS CONNECTIONS 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 CONNECTIONS 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 CONNECTIONS 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.