Background WavePink WaveYellow Wave

CONNEXION PCB TECHNOLOGIES LIMITED (10791986)

CONNEXION PCB TECHNOLOGIES LIMITED (10791986) is an active UK company. incorporated on 26 May 2017. with registered office in Newbury. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. CONNEXION PCB TECHNOLOGIES LIMITED has been registered for 8 years. Current directors include ELDRIDGE, Richard Philip, WINDSOR, Andrew, WRIGHT, Craig Richard.

Company Number
10791986
Status
active
Type
ltd
Incorporated
26 May 2017
Age
8 years
Address
11 Ampere Road, Newbury, RG14 2DQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ELDRIDGE, Richard Philip, WINDSOR, Andrew, WRIGHT, Craig Richard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXION PCB TECHNOLOGIES LIMITED

CONNEXION PCB TECHNOLOGIES LIMITED is an active company incorporated on 26 May 2017 with the registered office located in Newbury. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. CONNEXION PCB TECHNOLOGIES LIMITED was registered 8 years ago.(SIC: 96090)

Status

active

Active since 8 years ago

Company No

10791986

LTD Company

Age

8 Years

Incorporated 26 May 2017

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 17 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 15 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026

Previous Company Names

ENSCO 1236 LIMITED
From: 26 May 2017To: 22 February 2018
Contact
Address

11 Ampere Road Newbury, RG14 2DQ,

Previous Addresses

One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 26 May 2017To: 21 February 2018
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Funding Round
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Left
Nov 17
Loan Secured
Aug 25
Loan Secured
Aug 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ELDRIDGE, Richard Philip

Active
Ampere Road, NewburyRG14 2DQ
Born October 1977
Director
Appointed 19 Jul 2017

WINDSOR, Andrew

Active
Ampere Road, NewburyRG14 2DQ
Born May 1990
Director
Appointed 19 Jul 2017

WRIGHT, Craig Richard

Active
Ampere Road, NewburyRG14 2DQ
Born December 1968
Director
Appointed 26 May 2017

OLEJNIK, Justin Edward

Resigned
Edmund Street, BirminghamB3 2HJ
Born September 1973
Director
Appointed 19 Jul 2017
Resigned 06 Oct 2017

Persons with significant control

1

Mr Craig Richard Wright

Active
Ampere Road, NewburyRG14 2DQ
Born December 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 26 May 2017
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 October 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Resolution
22 February 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
21 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Capital Variation Of Rights Attached To Shares
10 August 2017
SH10Notice of Particulars of Variation
Resolution
26 July 2017
RESOLUTIONSResolutions
Capital Allotment Shares
20 July 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Incorporation Company
26 May 2017
NEWINCIncorporation