Background WavePink WaveYellow Wave

CONNEX3ION LTD (08395690)

CONNEX3ION LTD (08395690) is an active UK company. incorporated on 8 February 2013. with registered office in Dartford. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. CONNEX3ION LTD has been registered for 13 years. Current directors include CARPENTER, Mathew William John, SULH, Kuldeep.

Company Number
08395690
Status
active
Type
ltd
Incorporated
8 February 2013
Age
13 years
Address
Ckr House, Dartford, DA1 1RZ
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
CARPENTER, Mathew William John, SULH, Kuldeep
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEX3ION LTD

CONNEX3ION LTD is an active company incorporated on 8 February 2013 with the registered office located in Dartford. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. CONNEX3ION LTD was registered 13 years ago.(SIC: 62020)

Status

active

Active since 13 years ago

Company No

08395690

LTD Company

Age

13 Years

Incorporated 8 February 2013

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 28 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Ckr House 70 East Hill Dartford, DA1 1RZ,

Timeline

3 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Feb 13
Funding Round
Oct 16
Director Left
Nov 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CARPENTER, Mathew William John

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970
Director
Appointed 08 Feb 2013

SULH, Kuldeep

Active
70 East Hill, DartfordDA1 1RZ
Born December 1965
Director
Appointed 08 Feb 2013

ANTHONY BROAD, Michael

Resigned
70 East Hill, DartfordDA1 1RZ
Born October 1986
Director
Appointed 08 Feb 2013
Resigned 08 Nov 2021

Persons with significant control

2

Mr Mathew William John Carpenter

Active
70 East Hill, DartfordDA1 1RZ
Born December 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Mr Kuldeep Sulh

Active
70 East Hill, DartfordDA1 1RZ
Born December 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 November 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2020
CH01Change of Director Details
Confirmation Statement With No Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
30 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
30 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 January 2017
AAAnnual Accounts
Capital Allotment Shares
6 October 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
28 March 2013
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2013
NEWINCIncorporation