Background WavePink WaveYellow Wave

CONNEXTRA LIMITED (03608362)

CONNEXTRA LIMITED (03608362) is an active UK company. incorporated on 28 July 1998. with registered office in London. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. CONNEXTRA LIMITED has been registered for 27 years. Current directors include LOCKE, Mark Adrian.

Company Number
03608362
Status
active
Type
ltd
Incorporated
28 July 1998
Age
27 years
Address
1st Floor 27 Soho Square, London, W1D 3QR
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
LOCKE, Mark Adrian
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXTRA LIMITED

CONNEXTRA LIMITED is an active company incorporated on 28 July 1998 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. CONNEXTRA LIMITED was registered 27 years ago.(SIC: 63990)

Status

active

Active since 27 years ago

Company No

03608362

LTD Company

Age

27 Years

Incorporated 28 July 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

LASSMAN MARKS & WEB LIMITED
From: 15 January 1999To: 22 September 1999
LASSMAN MARKS & WEBB LIMITED
From: 12 January 1999To: 15 January 1999
EDICT SOLUTIONS LIMITED
From: 28 July 1998To: 12 January 1999
Contact
Address

1st Floor 27 Soho Square London, W1D 3QR,

Previous Addresses

9th Floor 10 Bloomsbury Way Holborn London WC1A 2SL England
From: 27 September 2019To: 19 June 2023
25a Soho Square London W1D 4FA
From: 10 June 2013To: 27 September 2019
1St Floor Melbourne House 46 Aldwych London WC2B 4LL United Kingdom
From: 11 July 2011To: 10 June 2013
Melbourne House, 46 Aldwych 2Nd Floor London WC2B 4LL
From: 28 July 1998To: 11 July 2011
Timeline

6 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Jul 98
Director Left
May 17
Director Left
Sept 18
Director Left
Sept 18
Director Left
Jul 20
Director Left
Jul 20
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

1 Active
24 Resigned

LOCKE, Mark Adrian

Active
27 Soho Square, LondonW1D 3QR
Born November 1979
Director
Appointed 12 Oct 2005

BUTTON, Scott James

Resigned
Flat 2 8 Rutland Road, LondonE9 7JQ
Secretary
Appointed 20 Apr 2004
Resigned 12 Oct 2005

GROUT, Beverley Clare

Resigned
25 Redston Road, LondonN8 7HL
Secretary
Appointed 21 Aug 2001
Resigned 20 Apr 2004

HORNUNG, Michael Bernard

Resigned
Soho Square, LondonW1D 4FA
Secretary
Appointed 28 Apr 2006
Resigned 14 Sept 2018

MARKS, Peter Mendel

Resigned
9 Flowers Mews, LondonN19 3TB
Secretary
Appointed 28 Jul 1998
Resigned 21 Aug 2001

NASH, Mark Stephen

Resigned
7 Haberdasher Place, LondonN1 6BS
Secretary
Appointed 12 Oct 2005
Resigned 27 Apr 2006

SMITHSON, Robert Christopher

Resigned
Flat 10 Central Park Lodge, LondonW1W 5NQ
Secretary
Appointed 12 Oct 2005
Resigned 12 Oct 2005

CHALFEN SECRETARIES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee secretary
Appointed 28 Jul 1998
Resigned 28 Jul 1998

BLAKE, Christopher John

Resigned
8 Spire Court, RichmondTW10 6QG
Born March 1960
Director
Appointed 20 Apr 2004
Resigned 12 Oct 2005

BUTTON, Scott James

Resigned
Flat 2 8 Rutland Road, LondonE9 7JQ
Born December 1972
Director
Appointed 20 Apr 2004
Resigned 12 Oct 2005

FLUTTER, Alistair Robert

Resigned
Harold Road, LondonN8 7DE
Born June 1975
Director
Appointed 12 Oct 2005
Resigned 07 Sept 2018

GRABER, Stuart

Resigned
15 Heathgate, LondonNW11 7AR
Born June 1953
Director
Appointed 05 Aug 1999
Resigned 26 Sept 2003

HIGMAN, Julian Laurence

Resigned
16c Hornsey Rise Gardens, LondonN19 3PR
Born June 1965
Director
Appointed 12 Oct 2005
Resigned 16 Mar 2006

HIGMAN, Julian Laurence

Resigned
16c Hornsey Rise Gardens, LondonN19 3PR
Born June 1965
Director
Appointed 20 Apr 2004
Resigned 12 Oct 2005

HORNUNG, Michael Bernard

Resigned
Soho Square, LondonW1D 4FA
Born January 1969
Director
Appointed 12 Oct 2005
Resigned 14 Sept 2018

HUTCHISON, Iain Edward Alexander

Resigned
Hassell Street, AshfordTN25 5JE
Born December 1964
Director
Appointed 20 Apr 2004
Resigned 07 Sept 2018

KING LASSMAN, David

Resigned
29 Park Avenue South, LondonN8 8LU
Born October 1964
Director
Appointed 28 Jul 1998
Resigned 12 Oct 2005

MARKS, Peter Mendel

Resigned
177 Mount Pleasant Lane, Bricket WoodAL2 3XW
Born December 1967
Director
Appointed 28 Jul 1998
Resigned 12 Oct 2005

NASH, Mark Stephen

Resigned
7 Haberdasher Place, LondonN1 6BS
Born February 1973
Director
Appointed 12 Oct 2005
Resigned 27 Apr 2006

NOLAN, John

Resigned
Killogs Farm House, BuntingfordSG9 0QF
Born April 1968
Director
Appointed 13 May 1999
Resigned 01 Apr 2003

OLSWANG, Simon

Resigned
90 Long Acre, LondonWC2E 9TT
Born December 1943
Director
Appointed 23 Jul 1999
Resigned 17 Mar 2003

SMITHSON, Robert Christopher

Resigned
22 Park Square East, LondonNW1 4LH
Born August 1974
Director
Appointed 12 Oct 2005
Resigned 07 Sept 2018

TURNER, Simon Eric Hugh

Resigned
Flat 5, LondonW11 2Q7
Born October 1968
Director
Appointed 12 Apr 2000
Resigned 28 Mar 2003

WALKER, David James

Resigned
Soho Square, LondonW1D 4FA
Born November 1973
Director
Appointed 12 Oct 2005
Resigned 16 Apr 2017

CHALFEN NOMINEES LIMITED

Resigned
3rd Floor, LondonEC2A 4NP
Corporate nominee director
Appointed 28 Jul 1998
Resigned 28 Jul 1998

Persons with significant control

1

Soho Square, LondonW1D 3QR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

165

Accounts With Accounts Type Dormant
8 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2024
PSC05Notification that PSC Information has been Withdrawn
Memorandum Articles
26 July 2024
MAMA
Resolution
26 July 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 September 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
26 September 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
26 September 2018
TM02Termination of Secretary
Accounts With Accounts Type Dormant
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
11 January 2017
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
9 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Dormant
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
12 June 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2012
AR01AR01
Accounts With Accounts Type Dormant
16 July 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2011
AR01AR01
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
16 August 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2010
AR01AR01
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
19 January 2010
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
288cChange of Particulars
Legacy
28 August 2009
288cChange of Particulars
Legacy
20 August 2008
363aAnnual Return
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Legacy
20 August 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
10 June 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 January 2008
AAAnnual Accounts
Legacy
31 July 2007
363aAnnual Return
Legacy
31 July 2007
287Change of Registered Office
Accounts Amended With Made Up Date
2 June 2007
AAMDAAMD
Legacy
3 January 2007
287Change of Registered Office
Legacy
11 August 2006
363aAnnual Return
Legacy
11 August 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
7 August 2006
AAAnnual Accounts
Legacy
2 August 2006
288cChange of Particulars
Legacy
8 May 2006
225Change of Accounting Reference Date
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
5 May 2006
288bResignation of Director or Secretary
Legacy
16 March 2006
288bResignation of Director or Secretary
Legacy
5 December 2005
288cChange of Particulars
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288aAppointment of Director or Secretary
Legacy
27 November 2005
288bResignation of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288bResignation of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
22 November 2005
288aAppointment of Director or Secretary
Legacy
21 November 2005
287Change of Registered Office
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
288bResignation of Director or Secretary
Legacy
11 November 2005
287Change of Registered Office
Legacy
12 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 July 2005
AAAnnual Accounts
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Resolution
17 November 2004
RESOLUTIONSResolutions
Legacy
24 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 June 2004
AAAnnual Accounts
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288aAppointment of Director or Secretary
Legacy
19 May 2004
288bResignation of Director or Secretary
Legacy
23 April 2004
88(2)R88(2)R
Legacy
11 November 2003
363sAnnual Return (shuttle)
Legacy
2 October 2003
288bResignation of Director or Secretary
Legacy
27 September 2003
287Change of Registered Office
Legacy
30 June 2003
288cChange of Particulars
Legacy
22 April 2003
288bResignation of Director or Secretary
Legacy
10 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 April 2003
AAAnnual Accounts
Legacy
27 March 2003
288cChange of Particulars
Legacy
27 March 2003
288bResignation of Director or Secretary
Legacy
22 March 2003
288bResignation of Director or Secretary
Legacy
27 September 2002
363aAnnual Return
Accounts With Accounts Type Small
8 July 2002
AAAnnual Accounts
Legacy
4 September 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
288bResignation of Director or Secretary
Legacy
10 August 2001
363aAnnual Return
Legacy
20 July 2001
122122
Resolution
20 July 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Small
10 July 2001
AAAnnual Accounts
Legacy
15 November 2000
363aAnnual Return
Legacy
13 October 2000
88(2)R88(2)R
Legacy
13 October 2000
88(2)R88(2)R
Legacy
30 August 2000
88(2)R88(2)R
Legacy
18 July 2000
288aAppointment of Director or Secretary
Legacy
3 July 2000
288aAppointment of Director or Secretary
Memorandum Articles
15 June 2000
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Small
13 March 2000
AAAnnual Accounts
Legacy
6 December 1999
88(2)R88(2)R
Legacy
17 November 1999
363aAnnual Return
Legacy
29 October 1999
288aAppointment of Director or Secretary
Legacy
14 October 1999
88(2)R88(2)R
Legacy
11 October 1999
88(2)R88(2)R
Legacy
11 October 1999
88(2)R88(2)R
Resolution
11 October 1999
RESOLUTIONSResolutions
Resolution
11 October 1999
RESOLUTIONSResolutions
Memorandum Articles
4 October 1999
MEM/ARTSMEM/ARTS
Legacy
1 October 1999
288cChange of Particulars
Certificate Change Of Name Company
21 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
5 August 1999
122122
Legacy
5 August 1999
123Notice of Increase in Nominal Capital
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Resolution
5 August 1999
RESOLUTIONSResolutions
Legacy
2 June 1999
88(2)R88(2)R
Legacy
2 June 1999
288aAppointment of Director or Secretary
Legacy
29 January 1999
225Change of Accounting Reference Date
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288bResignation of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Legacy
21 January 1999
288aAppointment of Director or Secretary
Memorandum Articles
21 January 1999
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
15 January 1999
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
11 January 1999
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
28 July 1998
NEWINCIncorporation