Background WavePink WaveYellow Wave

CONNEXION PRECISION FINANCE LIMITED (11273648)

CONNEXION PRECISION FINANCE LIMITED (11273648) is an active UK company. incorporated on 24 March 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONNEXION PRECISION FINANCE LIMITED has been registered for 8 years. Current directors include ELDRIDGE, Richard Philip, WRIGHT, Craig Richard.

Company Number
11273648
Status
active
Type
ltd
Incorporated
24 March 2018
Age
8 years
Address
One Eleven, Birmingham, B3 2HJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ELDRIDGE, Richard Philip, WRIGHT, Craig Richard
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXION PRECISION FINANCE LIMITED

CONNEXION PRECISION FINANCE LIMITED is an active company incorporated on 24 March 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONNEXION PRECISION FINANCE LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11273648

LTD Company

Age

8 Years

Incorporated 24 March 2018

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 26 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 12 March 2026 (Just now)
Submitted on 13 March 2026 (Just now)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

ENSCO 1283 LIMITED
From: 24 March 2018To: 25 April 2018
Contact
Address

One Eleven Edmund Street Birmingham, B3 2HJ,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Left
May 18
Director Left
May 18
Owner Exit
May 18
Director Joined
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Director Joined
Aug 18
Loan Secured
Sept 20
Loan Cleared
Sept 20
Director Joined
May 21
Director Left
Apr 22
Loan Cleared
Oct 25
Loan Secured
Oct 25
Loan Secured
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ELDRIDGE, Richard Philip

Active
Edmund Street, BirminghamB3 2HJ
Secretary
Appointed 25 Jul 2018

ELDRIDGE, Richard Philip

Active
Edmund Street, BirminghamB3 2HJ
Born October 1977
Director
Appointed 19 May 2021

WRIGHT, Craig Richard

Active
Edmund Street, BirminghamB3 2HJ
Born December 1968
Director
Appointed 25 Apr 2018

GATELEY SECRETARIES LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 24 Mar 2018
Resigned 25 Apr 2018

RICHARDS, Michael William

Resigned
Edmund Street, BirminghamB3 2HJ
Born June 1964
Director
Appointed 25 Jul 2018
Resigned 08 Apr 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 24 Mar 2018
Resigned 25 Apr 2018

GATELEY INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 24 Mar 2018
Resigned 25 Apr 2018

Persons with significant control

2

1 Active
1 Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Apr 2018

Gateley Incorporations Limited

Ceased
Edmund Street, BirminghamB3 2HJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Mar 2018
Ceased 25 Apr 2018
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 October 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 October 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 September 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
6 September 2018
AA01Change of Accounting Reference Date
Resolution
9 August 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 August 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 August 2018
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
2 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 May 2018
TM02Termination of Secretary
Cessation Of A Person With Significant Control
2 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 May 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Resolution
25 April 2018
RESOLUTIONSResolutions
Incorporation Company
24 March 2018
NEWINCIncorporation