Connexica Holdings Limited

General information

Name:

Connexica Holdings Ltd

Office Address:

Unit D, Dyson Court Gillette Close Staffordshire Technology Park ST18 0LQ Stafford

Number: 05944138

Incorporation date: 2006-09-22

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Connexica Holdings Limited is located at Stafford at Unit D, Dyson Court Gillette Close. You can search for this business using the postal code - ST18 0LQ. Connexica Holdings's launching dates back to year 2006. This business is registered under the number 05944138 and its last known state is active. This firm is recognized under the name of Connexica Holdings Limited. Moreover the company also was listed as Ardentia Search Holdings until the company name was replaced 15 years ago. The company's SIC code is 62020: Information technology consultancy activities. The most recent financial reports were submitted for the period up to 2022-06-30 and the latest annual confirmation statement was submitted on 2023-09-30.

In order to meet the requirements of the client base, this particular firm is permanently being taken care of by a unit of four directors who are, to enumerate a few, Alex H., Gary L. and Michael S.. Their outstanding services have been of great importance to this firm since July 2018.

  • Previous company's names
  • Connexica Holdings Limited 2009-02-20
  • Ardentia Search Holdings Limited 2006-09-22

Financial data based on annual reports

Company staff

Alex H.

Role: Director

Appointed: 27 July 2018

Latest update: 13 February 2024

Gary L.

Role: Director

Appointed: 12 June 2015

Latest update: 13 February 2024

Michael S.

Role: Director

Appointed: 12 June 2015

Latest update: 13 February 2024

Kevin S.

Role: Director

Appointed: 24 March 2015

Latest update: 13 February 2024

People with significant control

Executives who have control over this firm are as follows: Peter S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Exceed (General Partner) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Coventry at 3 Coventry Innovation Village, Cheetah Road, CV1 2TL, Warwickshire and was registered as a PSC under the reg no 07071973. Exceed (General Partner) Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This business can be reached in Birmingham at 41 Waterloo St, B2 5PP and was registered as a PSC under the reg no 07071973.

Peter S.
Notified on 12 October 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Exceed (General Partner) Limited
Address: C/O Spencer Gardner Dickins 3 Coventry Innovation Village, Cheetah Road, Coventry, Warwickshire, CV1 2TL, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07071973
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Exceed (General Partner) Limited
Address: Cavendish House (C/O Midven Ltd) 41 Waterloo St, Birmingham, B2 5PP, United Kingdom
Legal authority Limited Partnerships Act 1907
Legal form Limited Company
Country registered Gb
Place registered Companies House
Registration number 07071973
Notified on 20 May 2019
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Gem Holdings
Address: P.O. Box 560 Butterfield Square, Providencials, Providencials, 122355, Turks And Caicos Islands
Legal authority Companies Ordinance 2017 (Tci)
Legal form It Is A Company Limited By Shares.
Country registered Turks And Caicos Islands
Place registered The Turks And Caicos Islands Companies Registry
Registration number Tc.039489
Notified on 29 October 2021
Ceased on 30 January 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 14 October 2024
Confirmation statement last made up date 30 September 2023
Annual Accounts 9 May 2014
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Date Approval Accounts 9 May 2014
Annual Accounts 11 June 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 2014-12-31
Date Approval Accounts 11 June 2015
Annual Accounts 11 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 2015-12-31
Date Approval Accounts 11 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 2017-06-30
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts
Start Date For Period Covered By Report 2020-07-01
End Date For Period Covered By Report 2021-06-30
Annual Accounts
Start Date For Period Covered By Report 2021-07-01
End Date For Period Covered By Report 2022-06-30
Annual Accounts
Start Date For Period Covered By Report 2022-07-01
End Date For Period Covered By Report 2023-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2023/06/30 (AA)
filed on: 18th, March 2024
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 62020 : Information technology consultancy activities
17
Company Age

Similar companies nearby

Closest companies