Connexas Holdings Limited NORTHAMPTON


Connexas Holdings started in year 2013 as Private Limited Company with registration number 08598266. The Connexas Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Northampton at 36 Queensbridge. Postal code: NN4 7BF. Since 2019-03-07 Connexas Holdings Limited is no longer carrying the name Isotrak Holdings.

At the moment there are 2 directors in the the company, namely Paul L. and Claes Ö.. In addition one secretary - Tony F. - is with the firm. As of 14 May 2024, there were 19 ex directors - Johan F., Tore A. and others listed below. There were no ex secretaries.

Connexas Holdings Limited Address / Contact

Office Address 36 Queensbridge
Town Northampton
Post code NN4 7BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 08598266
Date of Incorporation Fri, 5th Jul 2013
Industry Non-trading company
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 5th Apr 2024 (2024-04-05)
Last confirmation statement dated Wed, 22nd Mar 2023

Company staff

Tony F.

Position: Secretary

Appointed: 02 January 2023

Paul L.

Position: Director

Appointed: 18 July 2022

Claes Ö.

Position: Director

Appointed: 03 May 2021

Johan F.

Position: Director

Appointed: 01 March 2021

Resigned: 30 April 2021

Tore A.

Position: Director

Appointed: 30 June 2020

Resigned: 15 February 2023

Rasmus P.

Position: Director

Appointed: 30 June 2020

Resigned: 15 February 2023

Andrew S.

Position: Director

Appointed: 31 May 2019

Resigned: 14 November 2022

Mark R.

Position: Director

Appointed: 06 December 2018

Resigned: 30 June 2020

Joseph K.

Position: Director

Appointed: 31 May 2018

Resigned: 13 December 2018

Martin S.

Position: Director

Appointed: 16 March 2018

Resigned: 16 March 2018

Andrew O.

Position: Director

Appointed: 01 January 2018

Resigned: 31 July 2022

Kevin R.

Position: Director

Appointed: 17 July 2017

Resigned: 31 May 2018

Antony E.

Position: Director

Appointed: 10 April 2017

Resigned: 31 December 2017

Jim S.

Position: Director

Appointed: 10 April 2017

Resigned: 01 March 2021

Guy M.

Position: Director

Appointed: 18 December 2015

Resigned: 17 July 2017

John H.

Position: Director

Appointed: 01 July 2015

Resigned: 10 April 2017

Stuart L.

Position: Director

Appointed: 30 January 2014

Resigned: 27 May 2015

Greville C.

Position: Director

Appointed: 15 August 2013

Resigned: 31 March 2017

Gavin W.

Position: Director

Appointed: 15 August 2013

Resigned: 03 October 2014

Humphrey B.

Position: Director

Appointed: 10 July 2013

Resigned: 17 August 2013

Daniel A.

Position: Director

Appointed: 10 July 2013

Resigned: 01 July 2015

Travers Smith Limited

Position: Corporate Director

Appointed: 05 July 2013

Resigned: 10 July 2013

Ruth B.

Position: Director

Appointed: 05 July 2013

Resigned: 10 July 2013

Travers Smith Secretaries Limited

Position: Corporate Director

Appointed: 05 July 2013

Resigned: 10 July 2013

Travers Smith Secretaries Limited

Position: Corporate Secretary

Appointed: 05 July 2013

Resigned: 10 July 2013

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats identified, there is Stefan A. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Addsecure Holdco Limited that put Northampton, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Horizon Capital Llp, who also meets the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a llp" and has significiant influence or control over the company. This PSC has significiant influence or control over the company.

Stefan A.

Notified on 30 June 2020
Nature of control: significiant influence or control

Addsecure Holdco Limited

36 Queensbridge, Northampton, NN4 7BF, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House, Cardiff
Registration number 12591006
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Horizon Capital Llp

Brettenham House Lancaster Place, London, WC2E 7EN, England

Legal authority England & Wales
Legal form Llp
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number Oc320937
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: significiant influence or control

Isotrak Midco Ltd

36 Queensbridge, Campbell Park, Northampton, NN4 7BF, England

Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registrar Of Companies (England And Wales)
Registration number 8506273
Notified on 6 April 2016
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Isotrak Holdings March 7, 2019
Finn Bidco October 23, 2015
De Facto 2025 July 16, 2013

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts made up to 2022-12-31
filed on: 31st, December 2023
Free Download (18 pages)

Company search

Advertisements