UKBizDB.co.uk

NEXUS ASSOCIATES (ICT) LIMITED

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

This company is commonly known as Nexus Associates (ict) Limited. The company was founded 19 years ago and was given the registration number 05158528. The firm's registered office is in BROMSGROVE. You can find them at 35 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEXUS ASSOCIATES (ICT) LIMITED
Company Number:05158528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:35 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, England, B60 4AL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Secretary28 February 2019Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director01 December 2022Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director01 December 2018Active
35 Greenbox, Westonhall Road, Stoke Prior, Bromsgrove, England, B60 4AL

Director23 January 2018Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Secretary21 June 2004Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director02 November 2011Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 June 2004Active
19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD

Director21 June 2004Active

People with Significant Control

Kookaburra Technologies Limited
Notified on:06 June 2022
Status:Active
Country of residence:England
Address:35 Greenbox, Westonhall Road, Bromsgrove, England, B60 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Flywheel It Services Limited
Notified on:23 January 2018
Status:Active
Country of residence:England
Address:35 Greenbox, Westonhall Road, Bromsgrove, England, B60 4AL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Cleve St Hill
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Voting rights 25 to 50 percent
Mr Mark Arthur Andrew
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type small.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type small.

Download
2022-12-01Officers

Change person director company with change date.

Download
2022-12-01Officers

Appoint person director company with name date.

Download
2022-07-01Mortgage

Mortgage satisfy charge full.

Download
2022-06-27Resolution

Resolution.

Download
2022-06-27Incorporation

Memorandum articles.

Download
2022-06-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-07Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Persons with significant control

Cessation of a person with significant control.

Download
2022-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-29Accounts

Accounts with accounts type small.

Download
2021-06-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type small.

Download
2020-06-23Confirmation statement

Confirmation statement with updates.

Download
2020-06-01Persons with significant control

Change to a person with significant control.

Download
2020-06-01Officers

Change person director company with change date.

Download
2020-06-01Address

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

Download
2020-06-01Address

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

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Accounts

Change account reference date company previous shortened.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.