UKBizDB.co.uk

NEXXUS GROUP LIMITED

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

This company is commonly known as Nexxus Group Limited. The company was founded 29 years ago and was given the registration number 02946584. The firm's registered office is in CHICHESTER. You can find them at 9 Donnington Park, 85 Birdham Road, Chichester, West Sussex. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:NEXXUS GROUP LIMITED
Company Number:02946584
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9 Donnington Park, 85 Birdham Road, Chichester, West Sussex, England, PO20 7AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director29 August 2023Active
9, Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ

Director29 August 2023Active
Trust Company Complex, Ajeltake Road, Ajeltake Island, Majuro, Marshall Islands,

Corporate Director29 August 2023Active
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ

Secretary27 February 2008Active
Shepperton, Todds Green, Stevenage, SG1 2JE

Secretary07 July 1994Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Secretary10 February 2012Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary07 July 1994Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Director07 July 1994Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director01 July 2019Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director01 July 2019Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director01 July 2019Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director01 July 2019Active
9 Donnington Park, 85 Birdham Road, Chichester, England, PO20 7AJ

Director01 July 2019Active
Brook House, Broomers Hill Lane, Pulborough, RH20 2HZ

Director26 January 1999Active
Shepperton, Todds Green, Stevenage, SG1 2JE

Director07 July 1994Active
120 East Road, London, N1 6AA

Nominee Director07 July 1994Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Director09 August 2017Active
Spofforths, 9 Donnington Park, 85 Birdham Road, Chichester, PO20 7AJ

Director09 August 2017Active

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 (7 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
2023-10-30Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Officers

Appoint corporate director company with name date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Accounts

Accounts with accounts type dormant.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-08-03Officers

Termination secretary company with name termination date.

Download
2021-08-02Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-07-09Address

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

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-04Officers

Termination director company with name termination date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download
2019-07-04Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.