NEXSYS SOLUTIONS LIMITED

NEXSYS SOLUTIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNEXSYS SOLUTIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01748035
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NEXSYS SOLUTIONS LIMITED?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication

    Where is NEXSYS SOLUTIONS LIMITED located?

    Registered Office Address
    C/O Trustmoore (Uk) Ltd 120 Pall Mall
    4th Floor
    SW1Y 5EA London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NEXSYS SOLUTIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    K3 SYSPRO LIMITEDFeb 24, 2012Feb 24, 2012
    K3 SUPPLY CHAIN SOLUTIONS LIMITEDJul 26, 2007Jul 26, 2007
    K3 MCGUFFIE BRUNTON LIMITEDMay 01, 2007May 01, 2007
    MCGUFFIE BRUNTON LIMITEDJul 02, 1987Jul 02, 1987
    MCGUFFIE BRUNTON (NORTHERN) LIMITEDNov 29, 1983Nov 29, 1983
    GLENGAR LIMITEDAug 24, 1983Aug 24, 1983

    What are the latest accounts for NEXSYS SOLUTIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToNov 30, 2024

    What is the status of the latest confirmation statement for NEXSYS SOLUTIONS LIMITED?

    Last Confirmation Statement Made Up ToDec 31, 2025
    Next Confirmation Statement DueJan 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 31, 2024
    OverdueNo

    What are the latest filings for NEXSYS SOLUTIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Nov 30, 2024

    33 pagesAA

    Termination of appointment of Nicholas John Mcgrane as a director on Jun 12, 2025

    1 pagesTM01

    Registration of charge 017480350012, created on May 30, 2025

    12 pagesMR01

    Current accounting period extended from Nov 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Appointment of Trustmoore Uk Officer Ltd as a secretary on Jan 24, 2025

    2 pagesAP04

    Registered office address changed from Baltimore House 50 Kansas Avenue Manchester M50 2GL to C/O Trustmoore (Uk) Ltd 120 Pall Mall 4th Floor London SW1Y 5EA on Jan 27, 2025

    1 pagesAD01

    Confirmation statement made on Dec 31, 2024 with no updates

    3 pagesCS01

    Notification of Safari Uk Bidco Limited as a person with significant control on Jan 06, 2025

    2 pagesPSC02

    Cessation of K3 Business Technology Group Plc as a person with significant control on Jan 06, 2025

    1 pagesPSC07

    Termination of appointment of Eric Stephen Dodd as a director on Jan 06, 2025

    1 pagesTM01

    Termination of appointment of Eric Stephen Dodd as a secretary on Jan 06, 2025

    1 pagesTM02

    Appointment of Mrs Catherine Oakley as a director on Dec 18, 2024

    2 pagesAP01

    Appointment of Mr Nicholas John Mcgrane as a director on Dec 18, 2024

    2 pagesAP01

    Satisfaction of charge 017480350009 in full

    1 pagesMR04

    Satisfaction of charge 017480350011 in full

    1 pagesMR04

    Satisfaction of charge 017480350010 in full

    1 pagesMR04

    Registration of charge 017480350011, created on Sep 20, 2024

    38 pagesMR01

    Full accounts made up to Nov 30, 2023

    34 pagesAA

    Confirmation statement made on Dec 31, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Nov 30, 2022

    31 pagesAA

    Termination of appointment of Marco Vergani as a director on Oct 27, 2023

    1 pagesTM01

    Appointment of Mr Eric Stephen Dodd as a secretary on Oct 06, 2023

    2 pagesAP03

    Termination of appointment of Adam David Grainger as a director on Oct 05, 2023

    1 pagesTM01

    Termination of appointment of Adam David Grainger as a secretary on Oct 05, 2023

    1 pagesTM02

    Termination of appointment of Robert David Price as a director on Apr 30, 2023

    1 pagesTM01

    Who are the officers of NEXSYS SOLUTIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TRUSTMOORE UK OFFICER LTD
    20 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Central House
    United Kingdom
    Secretary
    20 Central Avenue
    St Andrews Business Park
    NR7 0HR Norwich
    Central House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number11885166
    265214990001
    OAKLEY, Catherine
    120 Pall Mall
    4th Floor
    SW1Y 5EA London
    C/O Trustmoore (Uk) Ltd
    United Kingdom
    Director
    120 Pall Mall
    4th Floor
    SW1Y 5EA London
    C/O Trustmoore (Uk) Ltd
    United Kingdom
    EnglandBritishDirector294422430001
    ALDERSON, Lavinia
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    304733410001
    CURRY, Kevin Joseph
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    250256320001
    DODD, Eric Stephen
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    315139170001
    GRAINGER, Adam David
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    308420300001
    GREENE, Brian Michael
    2a Norwood Road
    Gatley
    SK8 4AJ Cheadle
    Cheshire
    Secretary
    2a Norwood Road
    Gatley
    SK8 4AJ Cheadle
    Cheshire
    British15678180001
    KIDWELL, Sandra Clare
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Secretary
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    British75202100001
    MURRAY, Paul Ian
    Mottram Park House
    Mill Lane Mottram St Andrew
    SK10 4QX Macclesfield
    Cheshire
    Secretary
    Mottram Park House
    Mill Lane Mottram St Andrew
    SK10 4QX Macclesfield
    Cheshire
    British20014990002
    BOLTON, David John
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishCompany Director181159880002
    CURRY, Kevin Joseph
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishSolicitor183290400001
    DAVIS, Brian Stuart
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishChartered Accountant66583370002
    DODD, Eric Stephen
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishChief Financial Officer113939500001
    GRAINGER, Adam David
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishSolicitor308419740001
    GREENE, Brian Michael
    2a Norwood Road
    Gatley
    SK8 4AJ Cheadle
    Cheshire
    Director
    2a Norwood Road
    Gatley
    SK8 4AJ Cheadle
    Cheshire
    BritishDirector15678180001
    HART, Andrew Jeremy
    Rossmill Lane
    WA15 0AH Hale Barns
    Little Rudding
    Director
    Rossmill Lane
    WA15 0AH Hale Barns
    Little Rudding
    United KingdomBritishDirector140751740001
    JOSEPH, Howard David
    Denewood
    16 Ringley Road
    M45 7LE Whitefield
    Director
    Denewood
    16 Ringley Road
    M45 7LE Whitefield
    United KingdomBritishSales Director163828150001
    MAKEHAM, Andrew
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishCompany Director121233210002
    MCGRANE, Nicholas John
    120 Pall Mall
    4th Floor
    SW1Y 5EA London
    C/O Trustmoore (Uk) Ltd
    United Kingdom
    Director
    120 Pall Mall
    4th Floor
    SW1Y 5EA London
    C/O Trustmoore (Uk) Ltd
    United Kingdom
    EnglandBritishDirector330506060001
    MURRAY, Paul Ian
    Mottram Park House
    Mill Lane Mottram St Andrew
    SK10 4QX Macclesfield
    Cheshire
    Director
    Mottram Park House
    Mill Lane Mottram St Andrew
    SK10 4QX Macclesfield
    Cheshire
    BritishDirector20014990002
    O'DONNELL, Kevin
    24 Hare Close
    Mulbarton
    NR14 8QQ Norwich
    Norfolk
    Director
    24 Hare Close
    Mulbarton
    NR14 8QQ Norwich
    Norfolk
    BritishDirector76901600001
    PRICE, Robert David
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    United KingdomBritishDirector139015840002
    ROGERS, Michael
    Tall Trees Leighton Road
    Neston
    L64 3SG South Wirral
    Merseyside
    Director
    Tall Trees Leighton Road
    Neston
    L64 3SG South Wirral
    Merseyside
    BritishDirector21242390001
    SPRY, Paul
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishCompany Director98043370002
    VALDIMARSSON, Adalsteinn
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    IcelandIcelandicDirector210248010001
    VERGANI, Marco
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    Director
    50 Kansas Avenue
    M50 2GL Manchester
    Baltimore House
    EnglandBritishDirector200772920001

    Who are the persons with significant control of NEXSYS SOLUTIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Safari Uk Bidco Limited
    4th Floor
    SW1Y 5EA London
    C/O Trustmoore (Uk) Ltd 120 Pall Mall
    United Kingdom
    Jan 06, 2025
    4th Floor
    SW1Y 5EA London
    C/O Trustmoore (Uk) Ltd 120 Pall Mall
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    K3 Business Technology Group Plc
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Sep 28, 2018
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Acts
    Place RegisteredRegistrar Of Companies, England And Wales
    Registration Number02641001
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    K3 Business Systems Holdco Limited
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Apr 06, 2016
    50 Kansas Avenue
    M50 2GL Salford
    Baltimore House
    England
    Yes
    Legal FormPrivate Legal Entity
    Legal AuthorityEngland And Wales
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0