UKBizDB.co.uk

NEXUS FUSION LIMITED

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

This company is commonly known as Nexus Fusion Limited. The company was founded 8 years ago and was given the registration number 10196686. The firm's registered office is in MILTON KEYNES. You can find them at Unit 2 Avant Business Centre, First Avenue, Milton Keynes, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:NEXUS FUSION LIMITED
Company Number:10196686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2016
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Unit 2 Avant Business Centre, First Avenue, Milton Keynes, United Kingdom, MK1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Avant Business Centre, First Avenue, Milton Keynes, United Kingdom, MK1 1DL

Director01 April 2019Active
Unit 2, Avant Business Centre, First Avenue, Milton Keynes, United Kingdom, MK1 1DL

Director01 April 2019Active
Unit 2, Avant Business Centre, First Avenue, Milton Keynes, United Kingdom, MK1 1DL

Director21 February 2018Active
Unit 2, Avant Business Centre, First Avenue, Milton Keynes, United Kingdom, MK1 1DL

Director05 December 2016Active
Alex House, 260/268 Chapel Street, Salford, United Kingdom, M3 5JZ

Director24 May 2016Active

People with Significant Control

Mr Adam Garcia
Notified on:01 April 2019
Status:Active
Date of birth:August 1984
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Avant Business Centre, Milton Keynes, United Kingdom, MK1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Geddes Primus
Notified on:02 May 2017
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Avant Business Centre, Milton Keynes, United Kingdom, MK1 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Mortgage

Mortgage satisfy charge full.

Download
2021-06-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Accounts

Accounts with accounts type total exemption full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-01-24Accounts

Accounts with accounts type total exemption full.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-15Resolution

Resolution.

Download
2019-04-12Capital

Capital alter shares subdivision.

Download
2019-04-12Capital

Capital name of class of shares.

Download
2019-04-12Capital

Capital variation of rights attached to shares.

Download
2019-04-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Officers

Appoint person director company with name date.

Download
2019-04-03Persons with significant control

Notification of a person with significant control.

Download
2019-04-03Persons with significant control

Change to a person with significant control.

Download
2019-04-03Mortgage

Mortgage satisfy charge full.

Download
2019-04-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.