Background WavePink WaveYellow Wave

NEXT CONNEX LTD. (07070544)

NEXT CONNEX LTD. (07070544) is an active UK company. incorporated on 9 November 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NEXT CONNEX LTD. has been registered for 16 years. Current directors include APPS, Jonathan Michael Charles, DEMETRIOU, Costas.

Company Number
07070544
Status
active
Type
ltd
Incorporated
9 November 2009
Age
16 years
Address
5th Floor The Grange 100 High Street, London, N14 6BN
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
APPS, Jonathan Michael Charles, DEMETRIOU, Costas
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXT CONNEX LTD.

NEXT CONNEX LTD. is an active company incorporated on 9 November 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NEXT CONNEX LTD. was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07070544

LTD Company

Age

16 Years

Incorporated 9 November 2009

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

NEXTSERV LTD.
From: 18 February 2010To: 26 February 2010
NEXT SERV LTD
From: 9 November 2009To: 18 February 2010
Contact
Address

5th Floor The Grange 100 High Street Southgate London, N14 6BN,

Previous Addresses

Cobb House 2 Oyster Lane Byfleet West Byfleet Surrey KT14 7DU England
From: 25 March 2019To: 2 August 2023
Unit 16 Horizon Business Village 1 Brooklands Road Brooklands Weybridge Surrey KT13 0TJ
From: 14 January 2014To: 25 March 2019
, Cambridge House 8 Chapel Grove, Addlestone, Weybridge, Surrey, KT15 1UG
From: 21 November 2011To: 14 January 2014
, Office 404 Albany House, 324 Regent Street, London, W1B 3HH
From: 9 November 2009To: 21 November 2011
Timeline

43 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Nov 09
Share Issue
Aug 10
Director Joined
Sept 10
Director Joined
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Funding Round
Sept 10
Director Joined
Mar 11
Director Left
Feb 12
Funding Round
Feb 14
Funding Round
Feb 14
Funding Round
Feb 14
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Nov 20
Director Left
Mar 21
Director Left
May 21
Capital Reduction
Jun 21
Share Buyback
Jun 21
Loan Secured
Dec 21
Loan Cleared
Feb 22
Owner Exit
Feb 22
Loan Cleared
May 23
Funding Round
Jun 23
Funding Round
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Joined
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Cleared
Aug 23
Capital Update
Aug 23
Loan Secured
Aug 23
Loan Secured
Aug 23
Director Joined
Nov 23
Director Left
Nov 23
15
Funding
17
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

APPS, Jonathan Michael Charles

Active
The Grange 100 High Street, LondonN14 6BN
Born March 1964
Director
Appointed 25 Oct 2023

DEMETRIOU, Costas

Active
The Grange, LondonN14 6BN
Born June 1985
Director
Appointed 20 Jul 2023

GRIFFITHS, Robert Harrison

Resigned
2 Oyster Lane, West ByfleetKT14 7DU
Secretary
Appointed 11 May 2010
Resigned 24 Feb 2023

ONLINE CORPORATE SECRETARIES LIMITED

Resigned
1 Maple Road, StockportSK7 2DH
Corporate secretary
Appointed 09 Nov 2009
Resigned 11 May 2010

DENTON, Craig

Resigned
Ollerton, BracknellRG12 7RA
Born July 1971
Director
Appointed 01 Jul 2010
Resigned 01 Dec 2011

FIELD, Samuel Paul

Resigned
2 Oyster Lane, West ByfleetKT14 7DU
Born April 1981
Director
Appointed 01 Jan 2015
Resigned 22 Apr 2021

FITCHEW, Jonathan Paul

Resigned
49 Church Street, WilmslowSK9 1AX
Born March 1962
Director
Appointed 07 Dec 2010
Resigned 20 Jul 2023

FITCHEW, Mark Alistair Graham

Resigned
2 Oyster Lane, West ByfleetKT14 7DU
Born January 1960
Director
Appointed 09 Nov 2009
Resigned 20 Jul 2023

GRIFFITHS, Robert Harrison

Resigned
2 Oyster Lane, West ByfleetKT14 7DU
Born November 1963
Director
Appointed 01 Jul 2010
Resigned 20 Jul 2023

MERINO, Xabier Jose

Resigned
2 Oyster Lane, West ByfleetKT14 7DU
Born February 1977
Director
Appointed 01 Jun 2016
Resigned 20 Jul 2023

SANATHRA, Ajay

Resigned
100 High Street, LondonN14 6BN
Born September 1979
Director
Appointed 20 Jul 2023
Resigned 25 Oct 2023

SAWER, Andrew Edgar

Resigned
2 Oyster Lane, West ByfleetKT14 7DU
Born April 1962
Director
Appointed 16 Nov 2020
Resigned 20 Jan 2021

Persons with significant control

5

1 Active
4 Ceased
The Grange 100 High Street, LondonN14 6BN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jul 2023
2 Oyster Lane, West ByfleetKT14 7DU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Dec 2021
Ceased 20 Jul 2023

Mr Mark Alistair Graham Fitchew

Ceased
2 Oyster Lane, West ByfleetKT14 7DU
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2023

Mr Jonathan Paul Fitchew

Ceased
2 Oyster Lane, West ByfleetKT14 7DU
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Jul 2023

Executors Of Andrew Sawer'S Estate

Ceased
2 Oyster Lane, West ByfleetKT14 7DU
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 20 Dec 2021
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 June 2025
AAAnnual Accounts
Legacy
30 June 2025
PARENT_ACCPARENT_ACC
Legacy
30 June 2025
GUARANTEE2GUARANTEE2
Legacy
30 June 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
12 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
11 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
3 November 2023
AP01Appointment of Director
Capital Statement Capital Company With Date Currency Figure
11 August 2023
SH19Statement of Capital
Legacy
11 August 2023
SH20SH20
Legacy
11 August 2023
CAP-SSCAP-SS
Resolution
11 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
4 August 2023
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
2 August 2023
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 August 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
2 August 2023
MAMA
Resolution
2 August 2023
RESOLUTIONSResolutions
Resolution
2 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
25 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
22 June 2023
SH01Allotment of Shares
Mortgage Satisfy Charge Full
9 May 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Change To A Person With Significant Control
24 February 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Secretary Company With Name Termination Date
24 February 2023
TM02Termination of Secretary
Confirmation Statement With Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Resolution
17 February 2022
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 February 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change To A Person With Significant Control
11 November 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
11 November 2021
CS01Confirmation Statement
Capital Cancellation Shares
8 June 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2021
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 March 2021
TM01Termination of Director
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2017
CH01Change of Director Details
Change To A Person With Significant Control
12 December 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 December 2015
AR01AR01
Capital Variation Of Rights Attached To Shares
16 November 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
16 November 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
16 November 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
2 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Change Person Director Company With Change Date
27 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 February 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2014
AR01AR01
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Capital Allotment Shares
27 February 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type Made Up Date
21 February 2014
RP04RP04
Accounts With Accounts Type Total Exemption Small
31 January 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 January 2014
AD01Change of Registered Office Address
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
28 September 2012
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
7 March 2012
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
6 March 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name
1 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Change Person Director Company With Change Date
1 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
21 November 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
21 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 September 2010
AP01Appointment of Director
Change Account Reference Date Company Current Extended
4 August 2010
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
3 August 2010
SH02Allotment of Shares (prescribed particulars)
Legacy
30 July 2010
MG01MG01
Appoint Person Secretary Company With Name
27 May 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
27 May 2010
TM02Termination of Secretary
Certificate Change Of Name Company
26 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
26 February 2010
CONNOTConfirmation Statement Notification
Certificate Change Of Name Company
18 February 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 February 2010
CONNOTConfirmation Statement Notification
Incorporation Company
9 November 2009
NEWINCIncorporation