Background WavePink WaveYellow Wave

CONNEXION MICROWAVE TECHNOLOGIES LIMITED (08725884)

CONNEXION MICROWAVE TECHNOLOGIES LIMITED (08725884) is an active UK company. incorporated on 10 October 2013. with registered office in Newbury. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46520). CONNEXION MICROWAVE TECHNOLOGIES LIMITED has been registered for 12 years.

Company Number
08725884
Status
active
Type
ltd
Incorporated
10 October 2013
Age
12 years
Address
Unit 5 The Pentangle, Newbury, RG14 1EA
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46520)
SIC Codes
46520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXION MICROWAVE TECHNOLOGIES LIMITED

CONNEXION MICROWAVE TECHNOLOGIES LIMITED is an active company incorporated on 10 October 2013 with the registered office located in Newbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46520). CONNEXION MICROWAVE TECHNOLOGIES LIMITED was registered 12 years ago.(SIC: 46520)

Status

active

Active since 12 years ago

Company No

08725884

LTD Company

Age

12 Years

Incorporated 10 October 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 18 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

Unit 5 The Pentangle Park St Newbury, RG14 1EA,

Previous Addresses

5 Park Street Newbury Berkshire RG14 1EA
From: 5 November 2015To: 12 November 2015
One Eleven Edmund Street Birmingham B3 2HJ
From: 10 October 2013To: 5 November 2015
Timeline

19 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Share Issue
Jun 14
Funding Round
Jun 14
Director Left
Nov 18
Loan Cleared
Feb 25
Loan Cleared
Jun 25
Loan Secured
Nov 25
Loan Cleared
Nov 25
Loan Cleared
Nov 25
Loan Secured
Nov 25
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

55

Accounts With Accounts Type Total Exemption Full
18 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 November 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 January 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2016
AAAnnual Accounts
Resolution
27 November 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Capital Allotment Shares
11 June 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
9 June 2014
SH02Allotment of Shares (prescribed particulars)
Resolution
2 June 2014
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
2 June 2014
AA01Change of Accounting Reference Date
Capital Variation Of Rights Attached To Shares
2 June 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
2 June 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
27 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 May 2014
MR01Registration of a Charge
Incorporation Company
10 October 2013
NEWINCIncorporation