Company NameConnex One Limited
Company StatusActive
Company Number08814633
CategoryPrivate Limited Company
Incorporation Date13 December 2013(10 years, 4 months ago)
Previous NameMiddlemeal Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Nicholas Mealey
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed13 December 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Adrian Christopher Kirk
Date of BirthDecember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Cheshire
WA14 4DR
Director NameMr Richard James Mealey
Date of BirthJune 1997 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Jordan Robert Kennedy
Date of BirthOctober 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2017(3 years, 5 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHamilton House Church Street
Altrincham
Cheshire
WA14 4DR
Director NameMr Hugh Alastair Campbell
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(8 years, 3 months after company formation)
Appointment Duration2 years
RoleManaging Partner
Country of ResidenceEngland
Correspondence AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr James Daniel Edwards
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed05 April 2022(8 years, 3 months after company formation)
Appointment Duration2 years
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Per Roman
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed05 April 2022(8 years, 3 months after company formation)
Appointment Duration2 years
RoleManaging Partner
Country of ResidenceSpain
Correspondence AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY
Director NameMr Iain McDonald
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed09 June 2017(3 years, 5 months after company formation)
Appointment Duration2 years (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Farm Street
London
W1J 5RL
Director NameMr Graeme Ian Burns
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2019(5 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 05 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY

Location

Registered AddressSeventh Floor Bauhaus
27 Quay Street
Manchester
M3 3GY
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Elizabeth Middlehurst
50.00%
Ordinary
1 at £1Nicholas Mealey
50.00%
Ordinary

Financials

Year2014
Net Worth£200
Cash£10

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due23 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End26 December

Returns

Latest Return13 December 2023 (4 months, 2 weeks ago)
Next Return Due27 December 2024 (8 months from now)

Charges

26 August 2021Delivered on: 3 September 2021
Persons entitled: Latium Tech Limited

Classification: A registered charge
Particulars: All freehold and leasehold properties (whether registered or unregistered) and all commonhold properties, now or in the future (and from time to time) owned by the chargor, or in which the chargor holds an interest. For more details of the charges, please refer to clause 3 of the instrument.
Outstanding
25 November 2019Delivered on: 26 November 2019
Persons entitled: Latium Tech Limited (As Security Trustee)

Classification: A registered charge
Outstanding

Filing History

15 December 2017Notification of Brian Geroge Kennedy as a person with significant control on 9 June 2017 (2 pages)
15 December 2017Confirmation statement made on 13 December 2017 with updates (4 pages)
15 December 2017Cessation of Nicholas Mealey as a person with significant control on 9 June 2017 (1 page)
13 October 2017Memorandum and Articles of Association (30 pages)
13 October 2017Resolutions
  • RES13 ‐ Company change of name 13/09/2017
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Registered office address changed from 23 New Mount Street Manchester M4 4DE England to Bow Chambers 8 Tib Lane Manchester M2 4JB on 20 September 2017 (1 page)
14 September 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-06
(3 pages)
1 August 2017Sub-division of shares on 9 June 2017 (4 pages)
25 July 2017Appointment of Mr Adrian Christopher Kirk as a director on 9 June 2017 (2 pages)
25 July 2017Appointment of Mr Richard Mealey as a director on 9 June 2017 (2 pages)
25 July 2017Appointment of Mr Iain Mcdonald as a director on 9 June 2017 (2 pages)
25 July 2017Appointment of Mr Jordan Robert Kennedy as a director on 9 June 2017 (2 pages)
7 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 09/06/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(45 pages)
27 April 2017Statement of capital following an allotment of shares on 6 April 2016
  • GBP 100
(3 pages)
15 December 2016Confirmation statement made on 13 December 2016 with updates (6 pages)
27 April 2016Registered office address changed from West Midlands House Gipsy Lane Willenhall West Midlands WV13 2HA to 23 New Mount Street Manchester M4 4DE on 27 April 2016 (1 page)
6 January 2016Annual return made up to 13 December 2015 with a full list of shareholders
Statement of capital on 2016-01-06
  • GBP 2
(3 pages)
7 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
9 January 2015Annual return made up to 13 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 2
(3 pages)
13 December 2013Incorporation
Statement of capital on 2013-12-13
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)