UKBizDB.co.uk

NXT DIGITAL SOLUTIONS LTD

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

This company is commonly known as Nxt Digital Solutions Ltd. The company was founded 21 years ago and was given the registration number 04554433. The firm's registered office is in FAREHAM. You can find them at Fareham House, 69 High Street, Fareham, Hampshire. This company's SIC code is 62011 - Ready-made interactive leisure and entertainment software development.

Company Information

Name:NXT DIGITAL SOLUTIONS LTD
Company Number:04554433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62011 - Ready-made interactive leisure and entertainment software development
  • 62090 - Other information technology service activities
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Fareham House, 69 High Street, Fareham, Hampshire, PO16 7BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Secretary04 October 2002Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director04 October 2002Active
C/O Tc Group, The Granary, Hones Yard, 1 Waverley Lane, Farnham, England, GU9 8BB

Director01 July 2017Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary04 October 2002Active
Fareham House, 69 High Street, Fareham, England, PO16 7BB

Director04 October 2002Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director04 October 2002Active

People with Significant Control

Mr Peter Hinchliffe
Notified on:06 December 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:England
Address:C/O Tc Group, The Granary, Hones Yard, Farnham, England, GU9 8BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Richard James Matthews
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:British
Country of residence:England
Address:Fareham House, 69 High Street, Fareham, England, PO16 7BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Scott Gary Agass
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:C/O Tc Group, The Granary, Hones Yard, Farnham, England, GU9 8BB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-07Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Confirmation statement

Confirmation statement with updates.

Download
2023-08-03Resolution

Resolution.

Download
2023-08-02Capital

Capital name of class of shares.

Download
2022-10-24Accounts

Accounts with accounts type total exemption full.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2022-10-05Officers

Change person secretary company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-10-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-05Persons with significant control

Change to a person with significant control.

Download
2021-11-03Confirmation statement

Confirmation statement with no updates.

Download
2021-11-03Address

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

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person secretary company with change date.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Persons with significant control

Change to a person with significant control.

Download
2020-12-03Address

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

Download
2020-11-16Confirmation statement

Confirmation statement with no updates.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.