UKBizDB.co.uk

TECHNOLOGY NEXUS UK LIMITED

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

This company is commonly known as Technology Nexus Uk Limited. The company was founded 23 years ago and was given the registration number 04089480. The firm's registered office is in NORTHAMPTON. You can find them at 5 Furber Court, , Northampton, Northamptonshire. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:TECHNOLOGY NEXUS UK LIMITED
Company Number:04089480
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 October 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:5 Furber Court, Northampton, Northamptonshire, NN3 3RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telefonvägen 26, 126 26, Hägersten, Sweden,

Director30 March 2023Active
38, Avenue De New York, 75116, Paris, France,

Director20 April 2020Active
37 Sir Johns Road, Birmingham, B29 7EP

Secretary10 October 2000Active
Poplars 10 Station Road, Rolleston On Dove, DE13 9AA

Secretary31 January 2006Active
10 Balland Way, Wootton, Northampton, NN4 6AU

Secretary15 October 2003Active
27 Cromarty Drive, Hinckley, LE10 0RX

Secretary07 December 2000Active
2 Lime Grove, Bagworth, Coalville, LE67 1DT

Secretary14 April 2004Active
Storangstigen 4, Stocksund, Sweden,

Secretary31 January 2006Active
5, Furber Court, Northampton, NN3 3RW

Corporate Secretary30 November 2006Active
37 Sir Johns Road, Birmingham, B29 7EP

Director10 October 2000Active
Poplars 10 Station Road, Rolleston On Dove, DE13 9AA

Director19 June 2003Active
Nexus, Telefonvägen 26, 126 26, Hägersten, Sweden,

Director05 September 2017Active
Nexus, Telefonvägen 26, 126 26, Hägersten, Sweden,

Director01 July 2019Active
Lynton House, 16 Nigel Gresley, Crewe, England, CW1 5GW

Director10 October 2000Active
The Orchards Chinnor Road, Bledlow Ridge, High Wycombe, HP14 4AW

Director12 June 2001Active
27 Cromarty Drive, Hinckley, LE10 0RX

Director07 December 2000Active
2 Lime Grove, Bagworth, Coalville, LE67 1DT

Director12 June 2001Active
Woodale, Newton Road Tollerton, York, YO61 1QT

Director07 December 2000Active
Storangstigen 4, Stocksund, Sweden,

Director31 January 2006Active
Urdavagen, 16, Djursholm, Sweden, 182 50

Director30 November 2006Active
52a, Grev Turegatan, Stockholm, Sweden, SE11438

Director01 March 2016Active
Nexus, Telefonvägen 26, 126 26, Hägersten, Sweden,

Director05 September 2017Active
68 Wensleydale Road, Hampton, TW12 2LX

Director12 June 2001Active
1 The Beeches, Amersham, HP6 5QJ

Director25 August 2005Active

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-21Address

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

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-27Accounts

Accounts with accounts type small.

Download
2023-04-11Officers

Change person director company with change date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2022-12-12Confirmation statement

Confirmation statement with no updates.

Download
2022-05-09Accounts

Accounts with accounts type small.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-10Accounts

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-11-10Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-27Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2021-09-14Other

Legacy.

Download
2020-12-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Accounts

Legacy.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Other

Legacy.

Download
2020-10-21Other

Legacy.

Download
2020-04-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.