Background WavePink WaveYellow Wave

CONNEXUS NETWORKS LTD (05454004)

CONNEXUS NETWORKS LTD (05454004) is an active UK company. incorporated on 17 May 2005. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in other telecommunications activities. CONNEXUS NETWORKS LTD has been registered for 20 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
05454004
Status
active
Type
ltd
Incorporated
17 May 2005
Age
20 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXUS NETWORKS LTD

CONNEXUS NETWORKS LTD is an active company incorporated on 17 May 2005 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. CONNEXUS NETWORKS LTD was registered 20 years ago.(SIC: 61900)

Status

active

Active since 20 years ago

Company No

05454004

LTD Company

Age

20 Years

Incorporated 17 May 2005

Size

N/A

Accounts

ARD: 30/7

Up to Date

11 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2023 - 31 July 2024(15 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026

Previous Company Names

21 CN CONSULTING LIMITED
From: 17 May 2005To: 28 November 2005
Contact
Address

Wey Court West Union Road Farnham, GU9 7PT,

Previous Addresses

Unit 202 Stonehouse Business Park Sperry Way Stonehouse Gloucestershire GL10 3UT England
From: 2 February 2016To: 26 June 2025
402 the Waterfront, Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire GL10 3UT
From: 17 May 2005To: 2 February 2016
Timeline

15 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
May 05
Loan Cleared
Oct 21
Loan Cleared
Jun 22
New Owner
Feb 23
Loan Secured
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Owner Exit
Oct 23
Owner Exit
Oct 23
Loan Secured
Aug 24
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BENNETT, David Charles

Active
Wey Court West, FarnhamGU9 7PT
Secretary
Appointed 10 Oct 2023

BENNETT, David Charles

Active
Wey Court West, FarnhamGU9 7PT
Born April 1963
Director
Appointed 10 Oct 2023

BURROWS, Neil Robert

Active
Wey Court West, FarnhamGU9 7PT
Born April 1967
Director
Appointed 10 Oct 2023

SHERRING, Neil Adrian

Active
Wey Court West, FarnhamGU9 7PT
Born September 1970
Director
Appointed 10 Oct 2023

TOMLINSON, Peter James

Active
Wey Court West, FarnhamGU9 7PT
Born September 1976
Director
Appointed 10 Oct 2023

PATEL, Lindsey

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Secretary
Appointed 17 May 2005
Resigned 10 Oct 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 May 2005
Resigned 17 May 2005

EYLES, Sally

Resigned
Hillside, StroudGL5 1TF
Born August 1973
Director
Appointed 17 May 2005
Resigned 16 Jan 2008

PATEL, Gulam Hussein

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born May 1966
Director
Appointed 14 Nov 2005
Resigned 10 Oct 2023

PATEL, Lindsey

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born March 1968
Director
Appointed 14 Nov 2005
Resigned 10 Oct 2023

SAINTY, Matthew

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born August 1971
Director
Appointed 14 Nov 2005
Resigned 10 Oct 2023

Persons with significant control

3

1 Active
2 Ceased
Union Road, FarnhamGU9 7PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Oct 2023

Mrs Lindsey Patel

Ceased
Stonehouse Business Park, StonehouseGL10 3UT
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2022
Ceased 10 Oct 2023

Mr Matthew Sainty

Ceased
Stonehouse Business Park, StonehouseGL10 3UT
Born August 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2016
Ceased 10 Oct 2023
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Capital Name Of Class Of Shares
27 December 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
19 December 2023
SH10Notice of Particulars of Variation
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
20 October 2023
AP03Appointment of Secretary
Change To A Person With Significant Control
19 October 2023
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 October 2023
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
19 October 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Memorandum Articles
23 August 2023
MAMA
Resolution
23 August 2023
RESOLUTIONSResolutions
Resolution
23 August 2023
RESOLUTIONSResolutions
Memorandum Articles
17 July 2023
MAMA
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Resolution
1 May 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 April 2023
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 June 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Mortgage Charge Whole Cease And Release With Charge Number
22 October 2021
MR05Certification of Charge
Mortgage Satisfy Charge Full
22 October 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
17 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 December 2012
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2010
AR01AR01
Change Person Secretary Company With Change Date
10 June 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
10 June 2009
287Change of Registered Office
Legacy
10 June 2009
287Change of Registered Office
Legacy
19 March 2009
287Change of Registered Office
Legacy
4 March 2009
395Particulars of Mortgage or Charge
Resolution
13 February 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Legacy
13 June 2008
288cChange of Particulars
Legacy
25 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 August 2007
AAAnnual Accounts
Legacy
23 July 2007
88(2)R88(2)R
Legacy
23 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
10 July 2007
123Notice of Increase in Nominal Capital
Resolution
10 July 2007
RESOLUTIONSResolutions
Legacy
14 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2006
AAAnnual Accounts
Legacy
21 June 2006
88(2)R88(2)R
Legacy
21 June 2006
123Notice of Increase in Nominal Capital
Resolution
21 June 2006
RESOLUTIONSResolutions
Legacy
13 June 2006
363aAnnual Return
Legacy
8 June 2006
287Change of Registered Office
Legacy
3 June 2006
395Particulars of Mortgage or Charge
Memorandum Articles
9 December 2005
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 November 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 November 2005
88(2)R88(2)R
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
288aAppointment of Director or Secretary
Legacy
17 November 2005
287Change of Registered Office
Legacy
17 May 2005
288bResignation of Director or Secretary
Incorporation Company
17 May 2005
NEWINCIncorporation