NEXSYS SOLUTIONS LIMITED
Overview
Company Name | NEXSYS SOLUTIONS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01748035 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of NEXSYS SOLUTIONS LIMITED?
Company Name | From | Until |
---|---|---|
K3 SYSPRO LIMITED | Feb 24, 2012 | Feb 24, 2012 |
K3 SUPPLY CHAIN SOLUTIONS LIMITED | Jul 26, 2007 | Jul 26, 2007 |
K3 MCGUFFIE BRUNTON LIMITED | May 01, 2007 | May 01, 2007 |
MCGUFFIE BRUNTON LIMITED | Jul 02, 1987 | Jul 02, 1987 |
MCGUFFIE BRUNTON (NORTHERN) LIMITED | Nov 29, 1983 | Nov 29, 1983 |
GLENGAR LIMITED | Aug 24, 1983 | Aug 24, 1983 |
What are the latest accounts for NEXSYS SOLUTIONS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Nov 30, 2024 |
What is the status of the latest confirmation statement for NEXSYS SOLUTIONS LIMITED?
Last Confirmation Statement Made Up To | Dec 31, 2025 |
---|---|
Next Confirmation Statement Due | Jan 14, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 31, 2024 |
Overdue | No |
What are the latest filings for NEXSYS SOLUTIONS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Nov 30, 2024 | 33 pages | AA | ||
Termination of appointment of Nicholas John Mcgrane as a director on Jun 12, 2025 | 1 pages | TM01 | ||
Registration of charge 017480350012, created on May 30, 2025 | 12 pages | MR01 | ||
Current accounting period extended from Nov 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Appointment of Trustmoore Uk Officer Ltd as a secretary on Jan 24, 2025 | 2 pages | AP04 | ||
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 pages | AD01 | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Notification of Safari Uk Bidco Limited as a person with significant control on Jan 06, 2025 | 2 pages | PSC02 | ||
Cessation of K3 Business Technology Group Plc as a person with significant control on Jan 06, 2025 | 1 pages | PSC07 | ||
Termination of appointment of Eric Stephen Dodd as a director on Jan 06, 2025 | 1 pages | TM01 | ||
Termination of appointment of Eric Stephen Dodd as a secretary on Jan 06, 2025 | 1 pages | TM02 | ||
Appointment of Mrs Catherine Oakley as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Appointment of Mr Nicholas John Mcgrane as a director on Dec 18, 2024 | 2 pages | AP01 | ||
Satisfaction of charge 017480350009 in full | 1 pages | MR04 | ||
Satisfaction of charge 017480350011 in full | 1 pages | MR04 | ||
Satisfaction of charge 017480350010 in full | 1 pages | MR04 | ||
Registration of charge 017480350011, created on Sep 20, 2024 | 38 pages | MR01 | ||
Full accounts made up to Nov 30, 2023 | 34 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Nov 30, 2022 | 31 pages | AA | ||
Termination of appointment of Marco Vergani as a director on Oct 27, 2023 | 1 pages | TM01 | ||
Appointment of Mr Eric Stephen Dodd as a secretary on Oct 06, 2023 | 2 pages | AP03 | ||
Termination of appointment of Adam David Grainger as a director on Oct 05, 2023 | 1 pages | TM01 | ||
Termination of appointment of Adam David Grainger as a secretary on Oct 05, 2023 | 1 pages | TM02 | ||
Termination of appointment of Robert David Price as a director on Apr 30, 2023 | 1 pages | TM01 | ||
Who are the officers of NEXSYS SOLUTIONS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
TRUSTMOORE UK OFFICER LTD | Secretary | 20 Central Avenue St Andrews Business Park NR7 0HR Norwich Central House United Kingdom |
| 265214990001 | ||||||||||
OAKLEY, Catherine | Director | 120 Pall Mall 4th Floor SW1Y 5EA London C/O Trustmoore (Uk) Ltd United Kingdom | England | British | Director | 294422430001 | ||||||||
ALDERSON, Lavinia | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House | 304733410001 | |||||||||||
CURRY, Kevin Joseph | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House | 250256320001 | |||||||||||
DODD, Eric Stephen | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House | 315139170001 | |||||||||||
GRAINGER, Adam David | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House | 308420300001 | |||||||||||
GREENE, Brian Michael | Secretary | 2a Norwood Road Gatley SK8 4AJ Cheadle Cheshire | British | 15678180001 | ||||||||||
KIDWELL, Sandra Clare | Secretary | 50 Kansas Avenue M50 2GL Manchester Baltimore House | British | 75202100001 | ||||||||||
MURRAY, Paul Ian | Secretary | Mottram Park House Mill Lane Mottram St Andrew SK10 4QX Macclesfield Cheshire | British | 20014990002 | ||||||||||
BOLTON, David John | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Company Director | 181159880002 | ||||||||
CURRY, Kevin Joseph | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Solicitor | 183290400001 | ||||||||
DAVIS, Brian Stuart | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Chartered Accountant | 66583370002 | ||||||||
DODD, Eric Stephen | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Chief Financial Officer | 113939500001 | ||||||||
GRAINGER, Adam David | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Solicitor | 308419740001 | ||||||||
GREENE, Brian Michael | Director | 2a Norwood Road Gatley SK8 4AJ Cheadle Cheshire | British | Director | 15678180001 | |||||||||
HART, Andrew Jeremy | Director | Rossmill Lane WA15 0AH Hale Barns Little Rudding | United Kingdom | British | Director | 140751740001 | ||||||||
JOSEPH, Howard David | Director | Denewood 16 Ringley Road M45 7LE Whitefield | United Kingdom | British | Sales Director | 163828150001 | ||||||||
MAKEHAM, Andrew | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Company Director | 121233210002 | ||||||||
MCGRANE, Nicholas John | Director | 120 Pall Mall 4th Floor SW1Y 5EA London C/O Trustmoore (Uk) Ltd United Kingdom | England | British | Director | 330506060001 | ||||||||
MURRAY, Paul Ian | Director | Mottram Park House Mill Lane Mottram St Andrew SK10 4QX Macclesfield Cheshire | British | Director | 20014990002 | |||||||||
O'DONNELL, Kevin | Director | 24 Hare Close Mulbarton NR14 8QQ Norwich Norfolk | British | Director | 76901600001 | |||||||||
PRICE, Robert David | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | United Kingdom | British | Director | 139015840002 | ||||||||
ROGERS, Michael | Director | Tall Trees Leighton Road Neston L64 3SG South Wirral Merseyside | British | Director | 21242390001 | |||||||||
SPRY, Paul | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Company Director | 98043370002 | ||||||||
VALDIMARSSON, Adalsteinn | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | Iceland | Icelandic | Director | 210248010001 | ||||||||
VERGANI, Marco | Director | 50 Kansas Avenue M50 2GL Manchester Baltimore House | England | British | Director | 200772920001 |
Who are the persons with significant control of NEXSYS SOLUTIONS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Safari Uk Bidco Limited | Jan 06, 2025 | 4th Floor SW1Y 5EA London C/O Trustmoore (Uk) Ltd 120 Pall Mall United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
K3 Business Technology Group Plc | Sep 28, 2018 | 50 Kansas Avenue M50 2GL Salford Baltimore House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
K3 Business Systems Holdco Limited | Apr 06, 2016 | 50 Kansas Avenue M50 2GL Salford Baltimore House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
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