CONNEX ONE LIMITED
Other information technology service activities
CONNEX ONE LIMITED
Other information technology service activities
Previous Company Names
Contact & Details
Contact
Registered Address
Seventh Floor Bauhaus 27 Quay Street Manchester M3 3GY United Kingdom
Full company profile for CONNEX ONE LIMITED (08814633), an active software company based in Manchester, United Kingdom. Incorporated 13 Dec 2013. Other information technology service activities. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2022–2024)
Cash in Bank
£7.71M
Net Assets
£24.05M
Total Liabilities
£9.35M
Turnover
£34.58M
Employees
379
Debt Ratio
28%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (5)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | Jun 2017 | Series B |
| Investor 2 | Oct 2022 | Series C |
| Investor 3 | Oct 2022 | Series C |
See all 5 investors
Sign up to view complete investor information
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Nicholas Mealey | Director | British | United Kingdom | 13 Dec 2013 | Active |
| Per Roman | Director | Swedish | Spain | 5 Apr 2022 | Active |
See all 10 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Latium Tech Limited
United Kingdom
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Oconiro Investments Limited
Ceased 19 Apr 2022
Nicholas Mealey
Ceased 9 Jun 2017
Mr Brian George Kennedy
Ceased 9 Jun 2017
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 12 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 12 Mar 2026 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date | |
| 9 Jan 2026 | Confirmation Statement | Confirmation statement made on 13 Dec 2025 with updates | |
| 8 Jan 2026 | Officers | Change to director Mr per Roman on 8 Jan 2026 | |
| 8 Dec 2025 | Officers | Change to director Mr Stuart Anthony Adams on 8 Dec 2025 |
Mortgage Create With Deed With Charge Number Charge Creation Date
Mortgage Create With Deed With Charge Number Charge Creation Date
Confirmation statement made on 13 Dec 2025 with updates
Change to director Mr per Roman on 8 Jan 2026
Change to director Mr Stuart Anthony Adams on 8 Dec 2025
Recent Activity
Latest Activity
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 12 Mar 2026
Mortgage Create With Deed With Charge Number Charge Creation Date
1 months ago on 12 Mar 2026
Confirmation statement made on 13 Dec 2025 with updates
3 months ago on 9 Jan 2026
Change to director Mr per Roman on 8 Jan 2026
3 months ago on 8 Jan 2026
Change to director Mr Stuart Anthony Adams on 8 Dec 2025
4 months ago on 8 Dec 2025
