Background WavePink WaveYellow Wave

CONNEXUS TECHNOLOGY LIMITED (06657158)

CONNEXUS TECHNOLOGY LIMITED (06657158) is an active UK company. incorporated on 28 July 2008. with registered office in Farnham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONNEXUS TECHNOLOGY LIMITED has been registered for 17 years. Current directors include BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian and 1 others.

Company Number
06657158
Status
active
Type
ltd
Incorporated
28 July 2008
Age
17 years
Address
Wey Court West, Farnham, GU9 7PT
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
BENNETT, David Charles, BURROWS, Neil Robert, SHERRING, Neil Adrian, TOMLINSON, Peter James
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXUS TECHNOLOGY LIMITED

CONNEXUS TECHNOLOGY LIMITED is an active company incorporated on 28 July 2008 with the registered office located in Farnham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONNEXUS TECHNOLOGY LIMITED was registered 17 years ago.(SIC: 62020)

Status

active

Active since 17 years ago

Company No

06657158

LTD Company

Age

17 Years

Incorporated 28 July 2008

Size

N/A

Accounts

ARD: 30/7

Up to Date

23 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

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026
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: 24 September 2025
, 402 the Waterfront Stonehouse Business Park, Sperry Way, Stonehouse, Gloucestershire, GL10 3UT
From: 28 July 2008To: 2 February 2016
Timeline

12 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Jul 08
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
Director Left
Oct 23
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 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

FARNELL, Darren

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born February 1972
Director
Appointed 28 Jul 2008
Resigned 10 Oct 2023

HUGHES, Steven John

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born December 1974
Director
Appointed 28 Jul 2008
Resigned 10 Oct 2023

PATEL, Gulam Hussein

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born May 1966
Director
Appointed 28 Jul 2008
Resigned 10 Oct 2023

SAINTY, Matthew

Resigned
Stonehouse Business Park, StonehouseGL10 3UT
Born August 1971
Director
Appointed 28 Jul 2008
Resigned 10 Oct 2023

Persons with significant control

1

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
Fundings
Financials
Latest Activities

Filing History

86

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 Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2024
MR01Registration of a Charge
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
Capital Variation Of Rights Attached To Shares
19 December 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 December 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name Date
2 November 2023
AP03Appointment of Secretary
Memorandum Articles
25 October 2023
MAMA
Resolution
25 October 2023
RESOLUTIONSResolutions
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 Director Company With Name Termination Date
19 October 2023
TM01Termination of Director
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
Withdrawal Of A Person With Significant Control Statement
19 October 2023
PSC09Update to PSC Statements
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2023
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 October 2023
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Memorandum Articles
17 July 2023
MAMA
Resolution
17 July 2023
RESOLUTIONSResolutions
Second Filing Of Annual Return With Made Up Date
24 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
24 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 May 2023
RP04AR01RP04AR01
Second Filing Of Annual Return With Made Up Date
22 May 2023
RP04AR01RP04AR01
Resolution
1 May 2023
RESOLUTIONSResolutions
Second Filing Of Confirmation Statement With Made Up Date
24 April 2023
RP04CS01RP04CS01
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
2 March 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 June 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 June 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Confirmation Statement
16 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
2 February 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2012
AR01AR01
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Legacy
30 July 2009
225Change of Accounting Reference Date
Resolution
15 June 2009
RESOLUTIONSResolutions
Legacy
16 April 2009
287Change of Registered Office
Incorporation Company
28 July 2008
NEWINCIncorporation