Background WavePink WaveYellow Wave

CONNEXUS INTERNATIONAL LIMITED (NI698445)

CONNEXUS INTERNATIONAL LIMITED (NI698445) is an active UK company. incorporated on 23 June 2023. with registered office in Coleraine. The company operates in the Administrative and Support Service Activities sector, engaged in other activities of employment placement agencies and 1 other business activities. CONNEXUS INTERNATIONAL LIMITED has been registered for 2 years. Current directors include KINOULTY, Michael, MCINTYRE, Fergal Robert, MILLAR, Jane.

Company Number
NI698445
Status
active
Type
ltd
Incorporated
23 June 2023
Age
2 years
Address
14 Drumagarner Road, Coleraine, BT51 5TB
Industry Sector
Administrative and Support Service Activities
Business Activity
Other activities of employment placement agencies
Directors
KINOULTY, Michael, MCINTYRE, Fergal Robert, MILLAR, Jane
SIC Codes
78109, 78200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONNEXUS INTERNATIONAL LIMITED

CONNEXUS INTERNATIONAL LIMITED is an active company incorporated on 23 June 2023 with the registered office located in Coleraine. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other activities of employment placement agencies and 1 other business activity. CONNEXUS INTERNATIONAL LIMITED was registered 2 years ago.(SIC: 78109, 78200)

Status

active

Active since 2 years ago

Company No

NI698445

LTD Company

Age

2 Years

Incorporated 23 June 2023

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 23 June 2023 - 31 October 2024(17 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027
Contact
Address

14 Drumagarner Road Kilrea Coleraine, BT51 5TB,

Previous Addresses

57 Meeting Street Magherafelt BT45 6BW Northern Ireland
From: 24 August 2023To: 12 January 2024
Unit 1 Creagh Industrial Park Hillhead Road Toomebridge Antrim BT41 3UF United Kingdom
From: 23 June 2023To: 24 August 2023
Timeline

7 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
Jun 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Jan 24
New Owner
Jan 24
Share Issue
Jan 24
Director Joined
Jan 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KINOULTY, Michael

Active
Drumagarner Road, ColeraineBT51 5TB
Born April 1968
Director
Appointed 12 Jan 2024

MCINTYRE, Fergal Robert

Active
Drumagarner Road, ColeraineBT51 5TB
Born January 1965
Director
Appointed 12 Jan 2024

MILLAR, Jane

Active
Drumagarner Road, ColeraineBT51 5TB
Born December 1970
Director
Appointed 23 Jun 2023

CUSKERAN, Mark Francis

Resigned
Creagh Industrial Park, ToomebridgeBT41 3UF
Born May 1967
Director
Appointed 23 Jun 2023
Resigned 24 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Mr Fergal Mcintyre

Active
Drumagarner Road, ColeraineBT51 5TB
Born January 1965

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jan 2024

Mr Mark Francis Cuskeran

Ceased
Meeting Street, MagherafeltBT45 6BW
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2023
Ceased 24 Aug 2023

Jane Millar

Active
Drumagarner Road, ColeraineBT51 5TB
Born December 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Jun 2023
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
7 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 January 2024
AP01Appointment of Director
Capital Alter Shares Subdivision
13 January 2024
SH02Allotment of Shares (prescribed particulars)
Resolution
13 January 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
13 January 2024
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
13 January 2024
MAMA
Appoint Person Director Company With Name Date
12 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
12 January 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
12 January 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
24 August 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Incorporation Company
23 June 2023
NEWINCIncorporation