Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Conexia Limited
Conexia Limited is an active company incorporated on 13 March 2000 with the registered office located in London, Greater London. Conexia Limited was registered 25 years ago.
Watch Company
Status
Active
Active since
20 years ago
Company No
03949686
Private limited company
Age
25 years
Incorporated
13 March 2000
Size
Medium
Turnover is under
£54M
Balance sheet is under
£27M
Confirmation
Submitted
Dated
22 August 2025
(1 month ago)
Next confirmation dated
22 August 2026
Due by
5 September 2026
(11 months remaining)
Last change occurred
25 days ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Conexia Limited
Contact
Update Details
Address
Golden Cross House
8 Duncannon Street
London
Greater London
WC2N 4JF
United Kingdom
Address changed on
4 Apr 2025
(5 months ago)
Previous address was
Companies in WC2N 4JF
Telephone
01132207524
Email
Available in Endole App
Website
Capitaresourcing.co.uk
See All Contacts
People
Officers
5
Shareholders
3
Controllers (PSC)
1
Mrs Briony Lydon
Director • British • Lives in England • Born in Apr 1975
Albert Farrant
Director • British • Lives in UK • Born in Nov 1973
William Stamp
Director • Finance • British • Lives in UK • Born in May 1984
Adam Joseph Blake
Director • British • Lives in England • Born in Mar 1987
Peter Derek Wallace
Director • Managing Director • Northern Irish • Lives in Northern Ireland • Born in Mar 1972
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Inspirit Paddington Topco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Paddington Bidco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Carrey Topco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Carrey Bidco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Pine Bidco Limited
Adam Joseph Blake and William Stamp are mutual people.
Active
Inspirit Number Three Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Lavender Holdco Limited
William Stamp and Albert Farrant are mutual people.
Active
Inspirit Lavender Bidco Limited
William Stamp and Albert Farrant are mutual people.
Active
See All Mutual Companies
Brands
Peregrine
Peregrine provides talent strategy and solutions to build diverse teams that address the UK's digital skills gap.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£538K
Decreased by £523K (-49%)
Turnover
£45.75M
Decreased by £23.15M (-34%)
Employees
590
Decreased by 268 (-31%)
Total Assets
£28.8M
Decreased by £16.8M (-37%)
Total Liabilities
-£2.21M
Decreased by £14.96M (-87%)
Net Assets
£26.59M
Decreased by £1.84M (-6%)
Debt Ratio (%)
8%
Decreased by 29.98% (-80%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
13 Days Ago on 15 Sep 2025
Confirmation Submitted
25 Days Ago on 3 Sep 2025
Inspection Address Changed
5 Months Ago on 4 Apr 2025
Registers Moved To Inspection Address
5 Months Ago on 4 Apr 2025
Mr Peter Derek Wallace Appointed
8 Months Ago on 6 Jan 2025
William Stamp Resigned
9 Months Ago on 1 Jan 2025
Albert Farrant Resigned
9 Months Ago on 1 Jan 2025
New Charge Registered
10 Months Ago on 13 Nov 2024
Charge Satisfied
11 Months Ago on 1 Nov 2024
Full Accounts Submitted
1 Year Ago on 27 Sep 2024
Get Alerts
Get Credit Report
Discover Conexia Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Full accounts made up to 31 December 2024
Submitted on 15 Sep 2025
Confirmation statement made on 22 August 2025 with updates
Submitted on 3 Sep 2025
Particulars of variation of rights attached to shares
Submitted on 2 May 2025
Change of share class name or designation
Submitted on 25 Apr 2025
Memorandum and Articles of Association
Submitted on 25 Apr 2025
Sub-division of shares on 8 April 2025
Submitted on 25 Apr 2025
Resolutions
Submitted on 25 Apr 2025
Statement of capital following an allotment of shares on 8 April 2025
Submitted on 23 Apr 2025
Register(s) moved to registered inspection location 2 Babmaes Street London SW1Y 6HD
Submitted on 4 Apr 2025
Register inspection address has been changed from 65 Gresham Street London EC2V 7NQ England to 2 Babmaes Street London SW1Y 6HD
Submitted on 4 Apr 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs