Get an alert when TECONNEX LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-30 (in 4mo)

Last filed for 2024-12-31

Confirmation statement due

2027-01-14 (in 8mo)

Last made up 2025-12-31

Watchouts

None on the register

Cash

£5M

-14.9% vs 2023

Net assets

£21M

-1.9% vs 2023

Employees

400

-5.9% vs 2023

Profit before tax

£11M

+30.9% vs 2023

Name history

Renamed 2 times since incorporation

  1. TECONNEX LIMITED 1998-01-09 → present
  2. SMITH & JOHNSON (KEIGHLEY) LIMITED 1997-03-26 → 1998-01-09
  3. ATHERMONT LIMITED 1979-09-07 → 1997-03-26

Accounts

2-year trend · latest reflected 2024-12-31

Metric Trend 2023-12-312024-12-31
Turnover £64,171,000£59,887,000
Operating profit £8,290,000£10,345,000
Profit before tax £8,091,000£10,595,000
Net profit £6,210,000£8,595,000
Cash £5,788,000£4,924,000
Total assets less current liabilities £23,101,000£22,701,000
Net assets £21,616,000£21,211,000
Equity £21,616,000£21,211,000
Average employees 425400
Wages £14,463,000£14,675,000

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2023-12-312024-12-31
Operating margin 12.9%17.3%
Net margin 9.7%14.4%
Return on capital employed 35.9%45.6%
Current ratio 2.49x2.58x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

Audit & accounting basis

Accounting basis
FRS 102
Reporting scope
Standalone (parent only)
Auditor
KPMG LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“The directors have performed a going concern assessment of the Company covering a period of at least 12 months from the date of approval of these financial statements. This included a downside scenario with a 10% revenue decline through 2025 and into 2026, impacting profitability and liquidity. While no mitigating actions were assumed, the directors would reduce discretionary capital and R&D expenditure, if needed, to maintain liquidity. Consequently, the directors are confident that the Company will have sufficient funds to continue to meet its liabilities as they fall due for at least 12 months from the date of approval of the financial statements and therefore have prepared the financial statements on a going concern basis.”

Group structure

  1. TECONNEX LIMITED · parent
    1. Connectors Limited 100% · UK
    2. Teconnex Funwick Holdings Limited 50% · Hong Kong
    3. Teconnex Funwick Precision Technology (Kunshan) Co Limited 50% · The People's Republic of China
    4. Teconnex Mexico S de RL de CV 100% · Mexico
    5. Teconnex Europe SRL 100% · Romania
    6. Teconnex India Private Limited 100% · India
    7. Teconnex North America LLC 100% · US

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

9 active · 18 resigned

Name Role Appointed Born Nationality
SPENCER, Darren Jason Secretary 2019-11-20 British
GREEN, Richard Gavin, Mr. Director 2023-01-11 Jun 1985 British
LYONS, Alan Gary Director 2024-01-01 Apr 1971 British
MARSDEN, Christopher Paul Director 2018-05-31 Jan 1979 British
RULE, Robert Joseph, Dr Director 2021-01-01 Feb 1964 British
SLACK, Peter Nansen Director 2025-02-25 Jan 1974 British
SPENCER, Darren Jason Director 2018-05-31 Jun 1976 British
VERITY, Julie Ann Norton Director 2023-01-11 Aug 1963 British
WILLIAMS, Steven Peter Director 2023-09-28 Jun 1964 British
Show 18 resigned officers
Name Role Appointed Resigned
DRIVER, Janet Secretary 1992-02-28
GALEY, Michael Henry Secretary 1992-02-28 2009-01-20
HODGSON, David John Secretary 2009-01-20 2018-08-01
SHAKESPEARE, Emma Joanne Secretary 2018-08-01 2019-11-20
BROWN, Ian Douglas Director 2018-05-31 2021-04-30
DRIVER, Janet Director 1992-02-28
DRIVER, John Peter Director 1992-02-28
GOODIER, Philip James Director 2009-02-02 2011-09-08
IVERSON, Kimberley Director 2018-07-30 2021-07-30
LOVE, Michael John Director 2018-05-31 2022-02-03
LUCAS, Stephen Douglas Evan Director 2018-05-31 2025-12-31
MEAKIN, Andrew Joseph Director 2011-10-05 2023-12-31
MILLES, David Herbert Director 1992-02-28 2014-07-01
MILLES, William David Director 2014-07-01 2018-12-31
PENNEY, Graham Director 1997-11-18 2004-09-30
POLLARD, Steven David Director 2018-05-31 2025-02-25
ROBINSON, Anthony Director 2000-09-12 2003-07-31
SLEAFORD, Paul Director 2003-08-01 2020-07-31

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Hexadex Limited Corporate entity Shares 75–100% 2016-04-06 Active

Filing timeline

Last 20 of 170 total filings

Material constitutional events — rename, articles re-file, resolution

  • 2024-08-24 MA Memorandum articles
  • 2024-08-20 RESOLUTIONS Resolution
  • 2024-07-17 CC04 Statement of companys objects
Date Type Category Description
2026-01-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2026-01-13 TM01 officers Termination director company with name termination date PDF
2025-11-13 AA accounts Accounts with accounts type full
2025-03-11 TM01 officers Termination director company with name termination date PDF
2025-03-11 AP01 officers Appoint person director company with name date PDF
2025-01-09 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-08-25 AA accounts Accounts with accounts type full
2024-08-24 MA incorporation Memorandum articles
2024-08-20 RESOLUTIONS resolution Resolution
2024-08-07 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-07-17 CC04 change-of-constitution Statement of companys objects
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-17 MR04 mortgage Mortgage satisfy charge full PDF
2024-07-08 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2024-01-12 AA accounts Accounts with accounts type full
2024-01-11 CS01 confirmation-statement Confirmation statement with no updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
3

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2023 → FY2024 · period ending 2024-12-31 vs 2023-12-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. The comparison is only shown when the latest and prior accounts cover broadly equal-length periods — short or long stubs (typical around incorporation or a year-end change) are suppressed rather than misrepresented. Lines a company doesn't report are omitted. About these numbers

Official Companies House page