Connexus Networks Ltd STONEHOUSE


Founded in 2005, Connexus Networks, classified under reg no. 05454004 is an active company. Currently registered at Unit 202 Stonehouse Business Park GL10 3UT, Stonehouse the company has been in the business for nineteen years. Its financial year was closed on 31st July and its latest financial statement was filed on 2023-05-31. Since 2005-11-28 Connexus Networks Ltd is no longer carrying the name 21 Cn Consulting.

At the moment there are 4 directors in the the company, namely Peter T., David B. and Neil S. and others. In addition one secretary - David B. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Lindsey P. who worked with the the company until 10 October 2023.

Connexus Networks Ltd Address / Contact

Office Address Unit 202 Stonehouse Business Park
Office Address2 Sperry Way
Town Stonehouse
Post code GL10 3UT
Country of origin United Kingdom

Company Information / Profile

Registration Number 05454004
Date of Incorporation Tue, 17th May 2005
Industry Other telecommunications activities
End of financial Year 31st July
Company age 19 years old
Account next due date Wed, 30th Apr 2025 (366 day left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Peter T.

Position: Director

Appointed: 10 October 2023

David B.

Position: Director

Appointed: 10 October 2023

Neil S.

Position: Director

Appointed: 10 October 2023

Neil B.

Position: Director

Appointed: 10 October 2023

David B.

Position: Secretary

Appointed: 10 October 2023

Lindsey P.

Position: Director

Appointed: 14 November 2005

Resigned: 10 October 2023

Gulam P.

Position: Director

Appointed: 14 November 2005

Resigned: 10 October 2023

Matthew S.

Position: Director

Appointed: 14 November 2005

Resigned: 10 October 2023

Sally E.

Position: Director

Appointed: 17 May 2005

Resigned: 16 January 2008

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 17 May 2005

Resigned: 17 May 2005

Lindsey P.

Position: Secretary

Appointed: 17 May 2005

Resigned: 10 October 2023

People with significant control

The list of PSCs that own or control the company includes 3 names. As we identified, there is Windsor Telecom Limited from Farnham, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Lindsey P. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Matthew S., who also fulfils the Companies House requirements to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Windsor Telecom Limited

Wey Court West Union Road, Farnham, Surrey, GU9 7PT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered England And Wales
Registration number 03752620
Notified on 10 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lindsey P.

Notified on 22 November 2022
Ceased on 10 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Matthew S.

Notified on 18 May 2016
Ceased on 10 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

21 Cn Consulting November 28, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-05-312013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth213 041131 563113 15988 543110 365       
Balance Sheet
Cash Bank In Hand146 33019 512315 085220 866181 107       
Cash Bank On Hand    181 107211 650459 872422 652653 523593 296783 799561 621
Current Assets256 614101 114408 899403 833531 679626 654671 237579 041836 564771 6281 019 4771 334 863
Debtors99 56072 56478 929167 620332 294398 722183 663112 520162 753157 390218 124769 549
Net Assets Liabilities    110 365193 359198 291179 179259 784283 704354 688518 747
Net Assets Liabilities Including Pension Asset Liability213 041131 563113 15988 543110 365       
Other Debtors     115 730108 77675 197114 809122 302123 119622 547
Property Plant Equipment    32 22224 16818 89912 74315 24211 4318 573 
Stocks Inventory10 7249 03814 88515 34718 278       
Tangible Fixed Assets319 689306 67124 76719 81232 222       
Total Inventories    18 27816 28227 70243 86920 28820 94217 5543 693
Reserves/Capital
Called Up Share Capital7 5007 5007 5007 5007 500       
Profit Loss Account Reserve205 541124 063105 65981 043102 865       
Shareholder Funds213 041131 563113 15988 543110 365       
Other
Accrued Liabilities    48 42753 069      
Accrued Liabilities Deferred Income    11 27211 746      
Accumulated Depreciation Impairment Property Plant Equipment    68 15876 21282 51372 04961 83766 00768 86565 227
Average Number Employees During Period     17182216161513
Corporation Tax Payable    44 51965 642      
Creditors    447 923453 456488 792410 680589 593497 622672 145820 991
Creditors Due After One Year56 52114 321          
Creditors Due Within One Year299 060255 325317 406332 065447 923       
Disposals Decrease In Depreciation Impairment Property Plant Equipment       14 71215 293  3 977
Disposals Property Plant Equipment       16 62015 873  1 044
Future Minimum Lease Payments Under Non-cancellable Operating Leases    50 25752 78570 72864 99071 60261 19568 7232 809
Increase From Depreciation Charge For Year Property Plant Equipment     8 0546 3014 2485 0814 1702 858859
Net Current Assets Liabilities-42 446-154 21191 49371 76883 756173 198182 445168 361246 971274 006347 332513 872
Number Shares Allotted 3 750 3 7503 750       
Other Creditors    5971 26261 78841 96376 04563 29949 15150 716
Other Taxation Social Security Payable    4 7155 638109 951108 382130 42787 228116 775112 055
Par Value Share 1 11       
Prepayments Accrued Income    103 856115 730      
Property Plant Equipment Gross Cost    100 380100 380101 41284 79277 07977 43845 28320 509
Provisions    5 6134 007      
Provisions For Liabilities Balance Sheet Subtotal    5 6134 0073 0531 9252 4291 7331 217961
Provisions For Liabilities Charges7 6816 5763 1013 0375 613       
Secured Debts97 94356 681          
Share Capital Allotted Called Up Paid3 7503 7503 7503 7503 750       
Tangible Fixed Assets Additions 1 909 1 64819 144       
Tangible Fixed Assets Cost Or Valuation390 663392 57279 58881 236100 380       
Tangible Fixed Assets Depreciation70 97485 90154 82161 42468 158       
Tangible Fixed Assets Depreciation Charged In Period 14 927 6 6036 734       
Total Additions Including From Business Combinations Property Plant Equipment      1 032 8 160359  
Total Assets Less Current Liabilities277 243152 460116 26091 580115 978197 366201 344181 104262 213285 437355 905519 708
Trade Creditors Trade Payables    323 307259 918317 053260 335383 121347 095506 219658 220
Trade Debtors Trade Receivables    228 438282 99274 88737 32347 94435 08895 005147 002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Change of share class name or designation
filed on: 27th, December 2023
Free Download (2 pages)

Company search

Advertisements