NEXUS COMMUNICATIONS GROUP LIMITED
Overview
| Company Name | NEXUS COMMUNICATIONS GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03536188 |
| 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 NEXUS COMMUNICATIONS GROUP LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
Where is NEXUS COMMUNICATIONS GROUP LIMITED located?
| Registered Office Address | 59a Portobello Road W11 3DB London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NEXUS COMMUNICATIONS GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEXUS CHOAT LIMITED | Mar 27, 1998 | Mar 27, 1998 |
What are the latest accounts for NEXUS COMMUNICATIONS GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NEXUS COMMUNICATIONS GROUP LIMITED?
| Last Confirmation Statement Made Up To | Mar 27, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 10, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 27, 2025 |
| Overdue | No |
What are the latest filings for NEXUS COMMUNICATIONS GROUP LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 27, 2025 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2024 | 12 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 27, 2024 with updates | 4 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2023 | 12 pages | AA | ||||||||||||||||||
Change of details for Mr Harvey Alastair Cameron Choat as a person with significant control on Jan 10, 2023 | 2 pages | PSC04 | ||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Cancellation of shares. Statement of capital on Jan 10, 2023
| 6 pages | SH06 | ||||||||||||||||||
Confirmation statement made on Mar 27, 2023 with updates | 7 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2022 | 13 pages | AA | ||||||||||||||||||
Termination of appointment of Lesley Gilbert as a director on Dec 12, 2022 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Alexander Choat as a director on Jul 25, 2022 | 1 pages | TM01 | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2021 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Mar 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Registered office address changed from 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL England to 59a Portobello Road London W11 3DB on Nov 10, 2021 | 1 pages | AD01 | ||||||||||||||||||
Registered office address changed from 95 Cromwell Road London SW7 4DL England to 6th Floor, the Charlotte Building 17 Gresse Street London W1T 1QL on Sep 09, 2021 | 1 pages | AD01 | ||||||||||||||||||
Confirmation statement made on Mar 27, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Total exemption full accounts made up to Mar 31, 2020 | 13 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Who are the officers of NEXUS COMMUNICATIONS GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BAIDEN, Amanda Carolyn | Director | Portobello Road W11 3DB London 59a England | England | British | 104065560001 | |||||
| CHOAT, Harvey Alastair Cameron | Director | Portobello Road W11 3DB London 59a England | United Kingdom | British | 239040870001 | |||||
| CHOAT, Johnathan Martin Cameron | Secretary | The Rookery Walsham Le Willows IP31 3BD Bury St Edmunds Suffolk | British | 57637660002 | ||||||
| CHOAT, Jonathan Martin Cameron | Secretary | Cromwell Road SW7 4DL London 95 England | British | 57637660006 | ||||||
| LONG, Matthew | Secretary | 89 Darwin Road Ealing W5 4BB London | British | 86067770001 | ||||||
| ROBERTS, Nigel John | Secretary | Timber Tops 39 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | British | 56276000001 | ||||||
| HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
| ABERNETHY, Siobhan Marie Therese | Director | 24 Pepys Road SW20 8PF London | British | 67828610001 | ||||||
| BAERSELMAN, Jane Elizabeth | Director | 22 Pickets Street SW12 8QB London | United Kingdom | British | 101015910002 | |||||
| BEAVER, Christina Maria | Director | 8 Carlton Road RH1 2BX Redhill Surrey | England | British | 58173280001 | |||||
| BRACEWELL, Anthony John | Director | Milton Villas 125 Wendover Road HP21 9LW Aylesbury Buckinghamshire | United Kingdom | British | 111021120001 | |||||
| BRUCE, Neil Maurice | Director | 5 Bernard Gardens Wimbledon SW19 7BE London | British | 28861890002 | ||||||
| CHOAT, Alexander | Director | Portobello Road W11 3DB London 59a England | France | British | 243714750001 | |||||
| CHOAT, Johnathan Martin Cameron | Director | Cromwell Road SW7 4DL London 95 England | United Kingdom | British | 57637660008 | |||||
| CHOAT, Shelley Elizabeth | Director | Cromwell Road SW7 5BE London 52a United Kingdom | United Kingdom | British | 79133350003 | |||||
| COLES, Kevin Timothy | Director | Cromwell Road SW7 5BE London 52a United Kingdom | England | British | 159410390001 | |||||
| COPP, William Paul | Director | 1 Tindal Close RH15 0LB Burgess Hill West Sussex | British | 76192160001 | ||||||
| CRYER, Amanda | Director | 3 Foskett Road SW6 3LY London | British | 15615030003 | ||||||
| GILBERT, Lesley | Director | Cromwell Road SW7 5BE London 52a United Kingdom | England | English | 175372800001 | |||||
| HARRIES, Julia Margaret | Director | Cromwell Road SW7 4DL London 95 England | England | British | 69728610004 | |||||
| HILL, Christopher John | Director | 37 First Avenue HP7 9BL Amersham Buckinghamshire | England | British | 69013420003 | |||||
| HORSLEY, James Sidney | Director | 5 Thameside Reach Ferry Lane RG7 5EE Moulsford Oxfordshire | British | 67512520007 | ||||||
| LAIRD, James | Director | 49 Gowrie Road SW11 5NN London | British | 55167230001 | ||||||
| LAMBERT, Michael | Director | Frogmill House Frogmill SL6 5HL Hurley Berkshire | British | 37445110001 | ||||||
| MAUDE-ROXBY, Richard Gay | Director | Mount House High Street Burwash TN19 7EH Etchingham East Sussex | England | British | 21832990004 | |||||
| MEAKIN, Jonathan David | Director | Cromwell Road SW7 5BE London 52a United Kingdom | United Kingdom | British | 106912150002 | |||||
| MEDLEY, Richard David | Director | Cromwell Road SW7 5BE London 52a Uk | England | British | 166924940001 | |||||
| MOYLE, Claudine | Director | 30 Elizabeth Court 170 Hempstead Road WD17 4LR Watford Hertfordshire | British | 93977370002 | ||||||
| MUNN, Kenneth James | Director | 32 Arlington Gardens W4 4EY London | England | British | 37445150002 | |||||
| MURPHY, Peter Lewis Keane | Director | 44 Weysprings GU27 1DE Haslemere Surrey | British | 42406820002 | ||||||
| OLIVER, Francoise | Director | Cromwell Road SW7 5BE London 52a Uk | England | British | 203400700001 | |||||
| PURCELL, Mark Vincent | Director | 4 The Farthingales SL6 1TE Maidenhead Berkshire | England | British | 41505750001 | |||||
| RIMMER, Joanne Elizabeth | Director | 153 Heythorp Street SW18 5BT London | British | 70412290001 | ||||||
| ROBERTS, Nigel John | Director | Timber Tops 39 Eghams Wood Road HP9 1JX Beaconsfield Buckinghamshire | United Kingdom | British | 56276000001 | |||||
| SEABRIGHT, Mark Douglas | Director | 14 Gilbert House 44 Trinity Church Road SW13 8EG London | United Kingdom | British | 30243380003 |
Who are the persons with significant control of NEXUS COMMUNICATIONS GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Harvey Alastair Cameron Choat | Jan 13, 2020 | Portobello Road W11 3DB London 59a England | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Jonathan Martin Cameron Choat | Apr 06, 2016 | Cromwell Road SW7 4DL London 95 England | Yes |
Nationality: English Country of Residence: England | |||
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