UKBizDB.co.uk

NEXTWAY SOFTWARE UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Nextway Software Uk Limited. The company was founded 22 years ago and was given the registration number 04261508. The firm's registered office is in NORTHAMPTON. You can find them at The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants. This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:NEXTWAY SOFTWARE UK LIMITED
Company Number:04261508
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2001
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:The Old Mill Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, Northants, United Kingdom, NN7 3DB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Secretary30 June 2010Active
Sveibaekvej 2, Silkeborg, Denmark, Denmark, FOREIGN

Director07 September 2001Active
The Old Mill, Blisworth Hill Farm, Stoke Road, Blisworth, Northampton, United Kingdom, NN7 3DB

Director30 June 2010Active
Tanumveien 93a, Slependen, Norway, FOREIGN

Secretary17 June 2003Active
10 Dunlin Rise, Merrow Park, Guildford, GU4 7DX

Secretary30 July 2001Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Secretary30 July 2001Active
Skovbrynet 51, 2880 Bagsværd, Denmark,

Director22 September 2014Active
Tanumveien 93a, Slependen, Norway, FOREIGN

Director07 September 2001Active
6 Hazelwood Road, Northampton, NN1 1LW

Director30 June 2010Active
10 Dunlin Rise, Guildford, GU4 7DX

Director30 July 2001Active
5th Floor Signet House, 49-51 Farringdon Road, London, EC1M 3JP

Corporate Nominee Director30 July 2001Active

People with Significant Control

Mr Kim Hellum
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:Danish
Country of residence:Denmark
Address:Sveibaekvej 2, Silkeborg, Denmark, DK 8600
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with no updates.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-17Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-19Confirmation statement

Confirmation statement with no updates.

Download
2020-11-02Confirmation statement

Confirmation statement with updates.

Download
2020-10-16Accounts

Accounts with accounts type total exemption full.

Download
2020-09-14Resolution

Resolution.

Download
2019-12-17Resolution

Resolution.

Download
2019-09-19Accounts

Accounts with accounts type total exemption full.

Download
2019-08-29Confirmation statement

Confirmation statement with updates.

Download
2018-12-18Resolution

Resolution.

Download
2018-12-12Accounts

Accounts with accounts type total exemption full.

Download
2018-12-11Capital

Capital allotment shares.

Download
2018-09-06Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Persons with significant control

Change to a person with significant control.

Download
2018-03-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-04Address

Change registered office address company with date old address new address.

Download
2016-12-06Accounts

Accounts with accounts type small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-10-01Accounts

Accounts with accounts type small.

Download
2015-08-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.