UKBizDB.co.uk

NEXUS TELECOM LIMITED

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

This company is commonly known as Nexus Telecom Limited. The company was founded 18 years ago and was given the registration number 05514479. The firm's registered office is in CHORLEY. You can find them at Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEXUS TELECOM LIMITED
Company Number:05514479
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 July 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Dawson House Matrix Office Park, Buckshaw Village, Chorley, Lancashire, United Kingdom, PR7 7NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director26 May 2017Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director26 May 2017Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Secretary26 May 2017Active
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR

Secretary01 November 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary20 July 2005Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director26 May 2017Active
5 Radcliffe Garth, South Cave, Brough, HU15 2BL

Director01 November 2005Active
3 Tudor Lawns, Roundhay, Leeds, LS8 2JR

Director01 November 2005Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director26 May 2017Active
2, The Woodlands, Leeds, LS25 8HW

Director01 November 2005Active
19, Cave Road, Brough, England, HU15 1HA

Director06 September 2011Active
19 Cave Road, Brough, HU15 1HA

Director01 November 2005Active
Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA

Director26 May 2017Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director20 July 2005Active

People with Significant Control

Elitetele.Com Plc
Notified on:26 May 2017
Status:Active
Country of residence:United Kingdom
Address:Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Frank Burgess
Notified on:20 July 2016
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon William Lunt
Notified on:20 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:United Kingdom
Address:Dawson House Matrix Office Park, Buckshaw Village, Chorley, United Kingdom, PR7 7NA
Nature of control:
  • Ownership of shares 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
2024-03-04Capital

Capital statement capital company with date currency figure.

Download
2024-03-04Resolution

Resolution.

Download
2024-03-04Insolvency

Legacy.

Download
2024-02-06Accounts

Accounts with accounts type dormant.

Download
2023-07-31Confirmation statement

Confirmation statement with updates.

Download
2023-02-06Accounts

Accounts with accounts type dormant.

Download
2022-08-08Confirmation statement

Confirmation statement with updates.

Download
2022-07-14Officers

Change person director company with change date.

Download
2022-01-31Accounts

Accounts with accounts type dormant.

Download
2021-08-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Accounts

Accounts with accounts type dormant.

Download
2020-09-02Officers

Termination director company with name termination date.

Download
2020-09-02Officers

Termination secretary company with name termination date.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Accounts

Accounts with accounts type dormant.

Download
2019-07-31Confirmation statement

Confirmation statement with updates.

Download
2019-03-18Accounts

Accounts with accounts type small.

Download
2018-09-08Mortgage

Mortgage satisfy charge full.

Download
2018-09-08Mortgage

Mortgage satisfy charge full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-07-20Confirmation statement

Confirmation statement with updates.

Download
2018-07-05Accounts

Change account reference date company current extended.

Download
2018-03-29Officers

Termination director company with name termination date.

Download
2018-02-21Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type group.

Download

Copyright © 2024. All rights reserved.