Background WavePink WaveYellow Wave

CONNEXIN LIMITED (05823408)

CONNEXIN LIMITED (05823408) is an active UK company. incorporated on 19 May 2006. with registered office in London. The company operates in the Information and Communication sector, engaged in wired telecommunications activities and 1 other business activities. CONNEXIN LIMITED has been registered for 19 years. Current directors include ALAMGIR, Furqan, DYSON, David Richard, PRIEST, William James Alexander and 2 others.

Company Number
05823408
Status
active
Type
ltd
Incorporated
19 May 2006
Age
19 years
Address
9th Floor 107 Cheapside, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Wired telecommunications activities
Directors
ALAMGIR, Furqan, DYSON, David Richard, PRIEST, William James Alexander, SMITH, Phoebe Madeleine, YEUNG, Ka Yiu
SIC Codes
61100, 61200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXIN LIMITED

CONNEXIN LIMITED is an active company incorporated on 19 May 2006 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in wired telecommunications activities and 1 other business activity. CONNEXIN LIMITED was registered 19 years ago.(SIC: 61100, 61200)

Status

active

Active since 19 years ago

Company No

05823408

LTD Company

Age

19 Years

Incorporated 19 May 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 19 May 2025 (10 months ago)
Submitted on 20 May 2025 (10 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

9th Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

, C/O Connexin Ltd, St John's Innovation Centre Cowley Road, Cambridge, CB4 0WS
From: 29 March 2012To: 25 August 2017
, C/O Connexin Ltd, St. Johns Innovation Park Cowley Road, Cambridge, Cambridgeshire, CB4 0WS
From: 19 March 2012To: 29 March 2012
, 6 Silver Street, Hull, East Yorkshire, HU1 1JA, England
From: 8 July 2010To: 19 March 2012
, 162 Beverley Road, Hull, North Humberside, HU10 7HA
From: 19 May 2006To: 8 July 2010
Timeline

49 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Funding Round
Jan 10
Funding Round
Mar 10
Director Joined
Jun 10
Funding Round
Jan 12
Funding Round
Jan 12
Funding Round
Aug 12
Share Issue
Aug 12
Funding Round
Feb 13
Director Joined
Jul 13
Funding Round
Nov 13
Director Joined
Sept 14
Director Joined
Sept 14
Loan Secured
Jun 15
Director Joined
Aug 15
Loan Cleared
Sept 15
Funding Round
Dec 15
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Share Issue
Oct 17
Funding Round
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Aug 18
Director Left
Aug 18
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Joined
Mar 19
Director Left
Sept 19
Loan Secured
Sept 20
Capital Update
Sept 20
Director Joined
Sept 20
Director Left
Sept 20
Loan Secured
Sept 20
Owner Exit
Sept 20
New Owner
Sept 20
Capital Reduction
Nov 20
Share Buyback
Nov 20
Director Joined
Jan 21
Loan Secured
Jan 22
Loan Secured
Feb 22
Loan Secured
Jul 22
Funding Round
Dec 23
Director Left
Aug 25
Director Joined
Aug 25
15
Funding
24
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

OHS SECRETARIES LIMITED

Active
107 Cheapside, LondonEC2V 6DN
Corporate secretary
Appointed 25 Aug 2017

ALAMGIR, Furqan

Active
107 Cheapside, LondonEC2V 6DN
Born February 1985
Director
Appointed 19 May 2006

DYSON, David Richard

Active
107 Cheapside, LondonEC2V 6DN
Born April 1970
Director
Appointed 13 Aug 2025

PRIEST, William James Alexander

Active
107 Cheapside, LondonEC2V 6DN
Born July 1958
Director
Appointed 01 Jul 2014

SMITH, Phoebe Madeleine

Active
107 Cheapside, LondonEC2V 6DN
Born July 1982
Director
Appointed 14 Sept 2020

YEUNG, Ka Yiu

Active
107 Cheapside, LondonEC2V 6DN
Born September 1984
Director
Appointed 01 Jan 2010

WELLS, Jonathon

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 02 Apr 2015
Resigned 01 Feb 2017

YEUNG, Ka Yiu

Resigned
Cowley Road, CambridgeCB4 0WS
Secretary
Appointed 01 Feb 2017
Resigned 25 Aug 2017

YEUNG, Ka Yiu

Resigned
966 Anlaby Road, HullHU4 6AH
Secretary
Appointed 19 May 2006
Resigned 02 Apr 2015

BABIC, Vasilije

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1967
Director
Appointed 25 Feb 2019
Resigned 08 Sept 2020

CANDY, Edwin Ralph, Professor

Resigned
St Johns Innovation Centre, CambridgeCB4 0WS
Born February 1944
Director
Appointed 01 Jul 2014
Resigned 26 Sept 2017

CASEY, Jeanne Stoll

Resigned
107 Cheapside, LondonEC2V 6DN
Born February 1989
Director
Appointed 25 Feb 2019
Resigned 19 Aug 2019

HALLIWELL, Shadi

Resigned
107 Cheapside, LondonEC2V 6DN
Born October 1967
Director
Appointed 02 Oct 2020
Resigned 13 Aug 2025

KEBBELL, William

Resigned
Bridgeview Office Park, HullHU4 7DW
Born February 1997
Director
Appointed 01 Feb 2017
Resigned 26 Sept 2017

LEE, Christopher H

Resigned
107 Cheapside, LondonEC2V 6DN
Born December 1952
Director
Appointed 26 Sept 2017
Resigned 14 Jul 2018

OLER, Abraham Noah

Resigned
107 Cheapside, LondonEC2V 6DN
Born April 1976
Director
Appointed 14 Jul 2018
Resigned 25 Feb 2019

REED, Thomas

Resigned
Cowley Road, CambridgeCB4 0WS
Born September 1984
Director
Appointed 01 Jun 2015
Resigned 29 Feb 2016

SHROTRI, Rick

Resigned
107 Cheapside, LondonEC2V 6DN
Born May 1976
Director
Appointed 26 Sept 2017
Resigned 25 Feb 2019

WELLS, Jonathon Mark

Resigned
Cowley Road, CambridgeCB4 0WS
Born February 1967
Director
Appointed 19 Jul 2013
Resigned 25 Nov 2015

Persons with significant control

3

2 Active
1 Ceased
17 St Swithin's Lane, LondonEC4N 8AL

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 25 to 50 percent
Notified 30 Nov 2023

Dr Furqan Alamgir

Active
107 Cheapside, LondonEC2V 6DN
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Sept 2020

Dr Furqan Alamgir

Ceased
107 Cheapside, LondonEC2V 6DN
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 18 Sept 2020
Fundings
Financials
Latest Activities

Filing History

146

Termination Director Company With Name Termination Date
18 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2025
AP01Appointment of Director
Accounts With Accounts Type Group
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Mortgage Charge Part Both With Charge Number
29 April 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 April 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 April 2025
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
29 April 2025
MR05Certification of Charge
Accounts With Accounts Type Group
17 September 2024
AAAnnual Accounts
Second Filing Change Details Of A Person With Significant Control
17 July 2024
RP04PSC05RP04PSC05
Confirmation Statement With Updates
20 May 2024
CS01Confirmation Statement
Memorandum Articles
1 May 2024
MAMA
Resolution
1 May 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
29 April 2024
CC04CC04
Resolution
30 December 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
14 December 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 December 2023
SH01Allotment of Shares
Accounts With Accounts Type Small
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Small
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 January 2021
AP01Appointment of Director
Capital Return Purchase Own Shares
20 November 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 November 2020
SH06Cancellation of Shares
Capital Name Of Class Of Shares
16 November 2020
SH08Notice of Name/Rights of Class of Shares
Resolution
29 September 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
23 September 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
18 September 2020
MAMA
Resolution
18 September 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2020
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
17 September 2020
SH19Statement of Capital
Legacy
17 September 2020
SH20SH20
Legacy
17 September 2020
CAP-SSCAP-SS
Resolution
17 September 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 May 2020
CH01Change of Director Details
Auditors Resignation Company
8 October 2019
AUDAUD
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Small
25 June 2019
AAAnnual Accounts
Change Person Director Company With Change Date
31 May 2019
CH01Change of Director Details
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2019
AP01Appointment of Director
Change To A Person With Significant Control
10 January 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2018
TM01Termination of Director
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 December 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
20 October 2017
TM01Termination of Director
Capital Allotment Shares
11 October 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
10 October 2017
SH02Allotment of Shares (prescribed particulars)
Resolution
5 October 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
25 August 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 February 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
9 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Second Filing Capital Allotment Shares
15 August 2016
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
11 August 2016
RP04SH01RP04SH01
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 June 2016
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
18 April 2016
RP04RP04
Termination Director Company With Name Termination Date
24 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
22 March 2016
TM01Termination of Director
Capital Allotment Shares
21 December 2015
SH01Allotment of Shares
Resolution
21 December 2015
RESOLUTIONSResolutions
Resolution
21 December 2015
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
19 September 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Change Person Director Company With Change Date
19 June 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 April 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 April 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Resolution
15 August 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Capital Allotment Shares
7 November 2013
SH01Allotment of Shares
Resolution
5 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Resolution
5 November 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Appoint Person Director Company With Name Date
23 July 2013
AP01Appointment of Director
Capital Allotment Shares
21 February 2013
SH01Allotment of Shares
Resolution
29 January 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Capital Allotment Shares
14 August 2012
SH01Allotment of Shares
Capital Alter Shares Subdivision
14 August 2012
SH02Allotment of Shares (prescribed particulars)
Resolution
14 August 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
9 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
19 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 February 2012
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2012
CH01Change of Director Details
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Resolution
26 January 2012
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
13 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2010
AR01AR01
Change Person Director Company With Change Date
8 July 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
8 July 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 June 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 April 2010
AAAnnual Accounts
Capital Allotment Shares
23 March 2010
SH01Allotment of Shares
Resolution
23 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
26 January 2010
SH01Allotment of Shares
Resolution
7 December 2009
RESOLUTIONSResolutions
Legacy
21 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2009
AAAnnual Accounts
Legacy
6 July 2009
287Change of Registered Office
Legacy
1 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 March 2008
AAAnnual Accounts
Legacy
26 July 2007
363aAnnual Return
Legacy
18 September 2006
287Change of Registered Office
Incorporation Company
19 May 2006
NEWINCIncorporation