Background WavePink WaveYellow Wave

INEXUS CONNECTIONS LIMITED (05495293)

INEXUS CONNECTIONS LIMITED (05495293) is an active UK company. incorporated on 30 June 2005. with registered office in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. INEXUS CONNECTIONS LIMITED has been registered for 20 years. Current directors include BRETT, Richard Mark, HOCKMAN, Samuel, HOLMES, Dewi Mark and 1 others.

Company Number
05495293
Status
active
Type
ltd
Incorporated
30 June 2005
Age
20 years
Address
Synergy House Windmill Avenue, Bury St. Edmunds, IP30 9UP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BRETT, Richard Mark, HOCKMAN, Samuel, HOLMES, Dewi Mark, LINSDELL, Clive Eric
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INEXUS CONNECTIONS LIMITED

INEXUS CONNECTIONS LIMITED is an active company incorporated on 30 June 2005 with the registered office located in Bury St. Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. INEXUS CONNECTIONS LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05495293

LTD Company

Age

20 Years

Incorporated 30 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

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 30 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026

Previous Company Names

CHALLENGER CONNECTIONS LIMITED
From: 22 August 2005To: 1 November 2006
STABLEDALE LIMITED
From: 30 June 2005To: 22 August 2005
Contact
Address

Synergy House Windmill Avenue Woolpit Bury St. Edmunds, IP30 9UP,

Previous Addresses

C/O Company Secretary Energy House Woolpit Business Park, Windmill Avenue Woolpit Bury St. Edmunds Suffolk IP30 9UP
From: 20 May 2013To: 19 June 2019
Driscoll 2 Ellen Street Cardiff CF10 4BP United Kingdom
From: 16 December 2011To: 20 May 2013
Driscoll 2 Ellen Street Cardiff CF10 4BQ United Kingdom
From: 13 December 2011To: 16 December 2011
Ocean Park House East Tyndall Street Cardiff CF24 5GT
From: 30 June 2005To: 13 December 2011
Timeline

43 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
May 10
Director Joined
May 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Left
Oct 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Nov 12
Director Joined
Nov 12
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Left
Feb 13
Loan Cleared
Jun 13
Director Left
Aug 13
Director Left
Jan 14
Director Joined
Mar 17
Funding Round
Nov 17
Funding Round
Nov 17
Capital Update
Nov 17
Owner Exit
Jul 18
Director Left
Apr 19
Director Joined
Jun 19
Director Joined
Apr 21
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Dec 23
Loan Secured
Feb 25
Director Joined
Mar 25
3
Funding
36
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

MUMFORD, Christopher Paul

Active
Ellen Street, CardiffCF10 4BP
Secretary
Appointed 31 Aug 2005

BRETT, Richard Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born June 1985
Director
Appointed 28 Jul 2023

HOCKMAN, Samuel

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born September 1982
Director
Appointed 31 Mar 2025

HOLMES, Dewi Mark

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1981
Director
Appointed 06 Jun 2019

LINSDELL, Clive Eric

Active
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born March 1962
Director
Appointed 11 Jan 2013

JONES, Andrew Wade

Resigned
21 Bayside Place, SydneyFOREIGN
Secretary
Appointed 22 Aug 2005
Resigned 31 Aug 2005

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
10 Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 30 Jun 2005
Resigned 22 Aug 2005

BAKER, Brian Arthur

Resigned
Hanover Square, LondonW1S 1JB
Born April 1970
Director
Appointed 19 Oct 2012
Resigned 11 Jan 2013

BARRY, Lucas

Resigned
2 Mawarra Close, Sydney
Born May 1972
Director
Appointed 08 Apr 2008
Resigned 24 Jun 2010

BICKERTON, Steven John

Resigned
David Place, Seaforth
Born March 1967
Director
Appointed 31 Aug 2005
Resigned 25 Mar 2010

BROOK, Peter Raymond

Resigned
106 Gooraway Drive, Castle Hill
Born July 1956
Director
Appointed 14 Dec 2006
Resigned 08 Apr 2008

COLLINS, Graham

Resigned
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP
Born October 1978
Director
Appointed 24 Mar 2017
Resigned 16 Apr 2019

CORNEY, Darryl John

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born May 1960
Director
Appointed 21 Jun 2006
Resigned 28 Jul 2023

DOWLING, Christopher Bruce

Resigned
110 Home Park Road, LondonSW19 7HU
Born May 1953
Director
Appointed 21 Mar 2006
Resigned 31 Oct 2012

GIBB, Philip

Resigned
Landmark Place, CardiffCF10 2HU
Born January 1956
Director
Appointed 31 Aug 2005
Resigned 19 Oct 2012

HINDLE, Nicola Ruth

Resigned
Windmill Avenue, Bury St. EdmundsIP30 9UP
Born April 1976
Director
Appointed 14 Apr 2021
Resigned 20 Dec 2023

HOUGHTON, David Patrick

Resigned
55 Duncan Street, Sandringham
Born January 1954
Director
Appointed 16 Jun 2006
Resigned 18 Jul 2008

HOWES, Richard James

Resigned
14 Clarence Street, Balgowlah
Born September 1970
Director
Appointed 31 Aug 2005
Resigned 16 Jun 2006

JENKINS, Graham John

Resigned
Stanwardine House, EllesmereSY12 0JL
Born April 1960
Director
Appointed 31 Aug 2005
Resigned 25 Jan 2013

KELLY, Jonathan Grant

Resigned
Ellen Street, CardiffCF10 4BP
Born May 1982
Director
Appointed 07 Nov 2012
Resigned 11 Jan 2013

KENDREW, Jeffrey Wayne

Resigned
135 King Street, Sydney
Born January 1960
Director
Appointed 19 Oct 2012
Resigned 07 Nov 2012

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 30 Jun 2005
Resigned 22 Aug 2005

LICKLEY, Gavin Alexander Fraser

Resigned
6 Westmoreland Road, LondonSW13 9RY
Born August 1946
Director
Appointed 31 Aug 2005
Resigned 03 Oct 2005

MCARTHUR, Christopher John

Resigned
7 Cross Street, Bronte
Born June 1964
Director
Appointed 19 Sept 2007
Resigned 18 Oct 2012

MULLETT, George Gavin

Resigned
Pacific Parade, ManlyNSW 2095
Born September 1973
Director
Appointed 25 Mar 2010
Resigned 19 Oct 2012

PAHLJINA, Emil Petar

Resigned
Wyond Road, Mosman2088
Born May 1964
Director
Appointed 25 Jun 2010
Resigned 19 Oct 2012

PEARCE, Michael William

Resigned
DorstoneHR3 6BA
Born November 1973
Director
Appointed 31 Aug 2005
Resigned 09 Aug 2013

PETERS, Phillip William

Resigned
Tetherdown, LondonN10 1NH
Born February 1971
Director
Appointed 11 Dec 2008
Resigned 19 Oct 2012

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 30 Jun 2005
Resigned 22 Aug 2005

ROGAN, Paul Douglas

Resigned
33 Weemala Road, Northbridge
Born December 1960
Director
Appointed 14 Dec 2005
Resigned 20 Nov 2006

SELLAR, Jonathan Michael

Resigned
135 King Street, Sydney
Born July 1972
Director
Appointed 19 Oct 2012
Resigned 07 Nov 2012

SHAW, Neil Edward

Resigned
Woolpit Business Park, Bury St. EdmundsIP31 9UP
Born April 1962
Director
Appointed 11 Jan 2013
Resigned 31 Dec 2013

SIBONY, James Orlando Joseph

Resigned
Flat 7 29 Oakley Street, LondonSW3 5NT
Born September 1974
Director
Appointed 22 Aug 2005
Resigned 06 Oct 2005

SIM, Paul Lucas

Resigned
Ellen Street, CardiffCF10 4BP
Born April 1974
Director
Appointed 07 Nov 2012
Resigned 11 Jan 2013

TAYLOR, Duncan Robert

Resigned
2 Brook Gardens, Kingston Upon ThamesKT2 7ET
Born August 1968
Director
Appointed 10 Oct 2005
Resigned 14 Sept 2007

Persons with significant control

2

1 Active
1 Ceased
Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Nov 2017
Woolpit Business Park, Windmill Avenue, Bury St. EdmundsIP30 9UP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

151

Accounts With Accounts Type Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
10 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 April 2021
AP01Appointment of Director
Accounts With Accounts Type Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
1 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Accounts With Accounts Type Full
14 September 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
5 July 2018
CS01Confirmation Statement
Resolution
24 November 2017
RESOLUTIONSResolutions
Legacy
21 November 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2017
SH19Statement of Capital
Legacy
21 November 2017
CAP-SSCAP-SS
Resolution
21 November 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Capital Allotment Shares
20 November 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Full
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 July 2014
CH01Change of Director Details
Termination Director Company With Name
6 January 2014
TM01Termination of Director
Change Person Director Company With Change Date
6 January 2014
CH01Change of Director Details
Auditors Resignation Company
13 December 2013
AUDAUD
Termination Director Company With Name
15 August 2013
TM01Termination of Director
Accounts With Accounts Type Full
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2013
AR01AR01
Mortgage Satisfy Charge Full
19 June 2013
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address
20 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 April 2013
AAAnnual Accounts
Termination Director Company With Name
5 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 January 2013
AP01Appointment of Director
Termination Director Company With Name
14 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Director Company With Name
8 January 2013
TM01Termination of Director
Memorandum Articles
29 November 2012
MEM/ARTSMEM/ARTS
Resolution
29 November 2012
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Legacy
22 November 2012
MG01MG01
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Appoint Person Director Company With Name
9 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Termination Director Company With Name
1 November 2012
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 October 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
11 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Change Person Director Company With Change Date
27 July 2012
CH01Change of Director Details
Accounts With Accounts Type Full
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 December 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Made Up Date
4 February 2011
AAAnnual Accounts
Change Person Director Company With Change Date
25 August 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
2 July 2010
AR01AR01
Appoint Person Director Company With Name
1 July 2010
AP01Appointment of Director
Termination Director Company With Name
25 June 2010
TM01Termination of Director
Termination Director Company With Name
5 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
5 May 2010
AP01Appointment of Director
Accounts With Accounts Type Full
23 February 2010
AAAnnual Accounts
Legacy
2 July 2009
363aAnnual Return
Legacy
2 July 2009
288cChange of Particulars
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
21 December 2008
288aAppointment of Director or Secretary
Legacy
5 August 2008
288bResignation of Director or Secretary
Legacy
15 July 2008
363aAnnual Return
Legacy
14 July 2008
288cChange of Particulars
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
17 October 2007
288aAppointment of Director or Secretary
Legacy
17 October 2007
288bResignation of Director or Secretary
Accounts With Made Up Date
9 October 2007
AAAnnual Accounts
Legacy
23 August 2007
288cChange of Particulars
Legacy
20 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 2007
AAAnnual Accounts
Legacy
8 January 2007
288cChange of Particulars
Legacy
5 January 2007
288aAppointment of Director or Secretary
Legacy
19 December 2006
288bResignation of Director or Secretary
Legacy
8 November 2006
288cChange of Particulars
Certificate Change Of Name Company
1 November 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 October 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
363sAnnual Return (shuttle)
Legacy
17 July 2006
288bResignation of Director or Secretary
Legacy
14 July 2006
288aAppointment of Director or Secretary
Legacy
3 July 2006
288aAppointment of Director or Secretary
Legacy
10 May 2006
288aAppointment of Director or Secretary
Legacy
26 January 2006
288cChange of Particulars
Legacy
25 January 2006
288cChange of Particulars
Legacy
9 December 2005
288aAppointment of Director or Secretary
Legacy
23 November 2005
88(2)R88(2)R
Legacy
23 November 2005
123Notice of Increase in Nominal Capital
Legacy
3 November 2005
288bResignation of Director or Secretary
Legacy
12 October 2005
288bResignation of Director or Secretary
Legacy
28 September 2005
88(2)R88(2)R
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Resolution
28 September 2005
RESOLUTIONSResolutions
Legacy
21 September 2005
288aAppointment of Director or Secretary
Legacy
20 September 2005
287Change of Registered Office
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
7 September 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
22 August 2005
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 June 2005
NEWINCIncorporation