NEXUS COMMUNICATIONS GROUP LIMITED

NEXUS COMMUNICATIONS GROUP LIMITED

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

    Company NameNEXUS COMMUNICATIONS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03536188
    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 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 AddressNo

    What were the previous names of NEXUS COMMUNICATIONS GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEXUS CHOAT LIMITEDMar 27, 1998Mar 27, 1998

    What are the latest accounts for NEXUS COMMUNICATIONS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NEXUS COMMUNICATIONS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMar 27, 2026
    Next Confirmation Statement DueApr 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 27, 2025
    OverdueNo

    What are the latest filings for NEXUS COMMUNICATIONS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    13 pagesAA

    Confirmation statement made on Mar 27, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    12 pagesAA

    Confirmation statement made on Mar 27, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    12 pagesAA

    Change of details for Mr Harvey Alastair Cameron Choat as a person with significant control on Jan 10, 2023

    2 pagesPSC04

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 03, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Authorisation of the purchase of 3550 a ordinary shares 10/01/2023
    RES13

    Cancellation of shares. Statement of capital on Jan 10, 2023

    • Capital: GBP 10,488.6
    6 pagesSH06

    Confirmation statement made on Mar 27, 2023 with updates

    7 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Termination of appointment of Lesley Gilbert as a director on Dec 12, 2022

    1 pagesTM01

    Termination of appointment of Alexander Choat as a director on Jul 25, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Mar 27, 2022 with no updates

    3 pagesCS01

    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 pagesAD01

    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 pagesAD01

    Confirmation statement made on Mar 27, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    13 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    24 pagesMA

    Who are the officers of NEXUS COMMUNICATIONS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAIDEN, Amanda Carolyn
    Portobello Road
    W11 3DB London
    59a
    England
    Director
    Portobello Road
    W11 3DB London
    59a
    England
    EnglandBritish104065560001
    CHOAT, Harvey Alastair Cameron
    Portobello Road
    W11 3DB London
    59a
    England
    Director
    Portobello Road
    W11 3DB London
    59a
    England
    United KingdomBritish239040870001
    CHOAT, Johnathan Martin Cameron
    The Rookery
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Suffolk
    Secretary
    The Rookery
    Walsham Le Willows
    IP31 3BD Bury St Edmunds
    Suffolk
    British57637660002
    CHOAT, Jonathan Martin Cameron
    Cromwell Road
    SW7 4DL London
    95
    England
    Secretary
    Cromwell Road
    SW7 4DL London
    95
    England
    British57637660006
    LONG, Matthew
    89 Darwin Road
    Ealing
    W5 4BB London
    Secretary
    89 Darwin Road
    Ealing
    W5 4BB London
    British86067770001
    ROBERTS, Nigel John
    Timber Tops 39 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Secretary
    Timber Tops 39 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    British56276000001
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    ABERNETHY, Siobhan Marie Therese
    24 Pepys Road
    SW20 8PF London
    Director
    24 Pepys Road
    SW20 8PF London
    British67828610001
    BAERSELMAN, Jane Elizabeth
    22 Pickets Street
    SW12 8QB London
    Director
    22 Pickets Street
    SW12 8QB London
    United KingdomBritish101015910002
    BEAVER, Christina Maria
    8 Carlton Road
    RH1 2BX Redhill
    Surrey
    Director
    8 Carlton Road
    RH1 2BX Redhill
    Surrey
    EnglandBritish58173280001
    BRACEWELL, Anthony John
    Milton Villas
    125 Wendover Road
    HP21 9LW Aylesbury
    Buckinghamshire
    Director
    Milton Villas
    125 Wendover Road
    HP21 9LW Aylesbury
    Buckinghamshire
    United KingdomBritish111021120001
    BRUCE, Neil Maurice
    5 Bernard Gardens
    Wimbledon
    SW19 7BE London
    Director
    5 Bernard Gardens
    Wimbledon
    SW19 7BE London
    British28861890002
    CHOAT, Alexander
    Portobello Road
    W11 3DB London
    59a
    England
    Director
    Portobello Road
    W11 3DB London
    59a
    England
    FranceBritish243714750001
    CHOAT, Johnathan Martin Cameron
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    United KingdomBritish57637660008
    CHOAT, Shelley Elizabeth
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    Director
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    United KingdomBritish79133350003
    COLES, Kevin Timothy
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    Director
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    EnglandBritish159410390001
    COPP, William Paul
    1 Tindal Close
    RH15 0LB Burgess Hill
    West Sussex
    Director
    1 Tindal Close
    RH15 0LB Burgess Hill
    West Sussex
    British76192160001
    CRYER, Amanda
    3 Foskett Road
    SW6 3LY London
    Director
    3 Foskett Road
    SW6 3LY London
    British15615030003
    GILBERT, Lesley
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    Director
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    EnglandEnglish175372800001
    HARRIES, Julia Margaret
    Cromwell Road
    SW7 4DL London
    95
    England
    Director
    Cromwell Road
    SW7 4DL London
    95
    England
    EnglandBritish69728610004
    HILL, Christopher John
    37 First Avenue
    HP7 9BL Amersham
    Buckinghamshire
    Director
    37 First Avenue
    HP7 9BL Amersham
    Buckinghamshire
    EnglandBritish69013420003
    HORSLEY, James Sidney
    5 Thameside Reach
    Ferry Lane
    RG7 5EE Moulsford
    Oxfordshire
    Director
    5 Thameside Reach
    Ferry Lane
    RG7 5EE Moulsford
    Oxfordshire
    British67512520007
    LAIRD, James
    49 Gowrie Road
    SW11 5NN London
    Director
    49 Gowrie Road
    SW11 5NN London
    British55167230001
    LAMBERT, Michael
    Frogmill House
    Frogmill
    SL6 5HL Hurley
    Berkshire
    Director
    Frogmill House
    Frogmill
    SL6 5HL Hurley
    Berkshire
    British37445110001
    MAUDE-ROXBY, Richard Gay
    Mount House
    High Street Burwash
    TN19 7EH Etchingham
    East Sussex
    Director
    Mount House
    High Street Burwash
    TN19 7EH Etchingham
    East Sussex
    EnglandBritish21832990004
    MEAKIN, Jonathan David
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    Director
    Cromwell Road
    SW7 5BE London
    52a
    United Kingdom
    United KingdomBritish106912150002
    MEDLEY, Richard David
    Cromwell Road
    SW7 5BE London
    52a
    Uk
    Director
    Cromwell Road
    SW7 5BE London
    52a
    Uk
    EnglandBritish166924940001
    MOYLE, Claudine
    30 Elizabeth Court
    170 Hempstead Road
    WD17 4LR Watford
    Hertfordshire
    Director
    30 Elizabeth Court
    170 Hempstead Road
    WD17 4LR Watford
    Hertfordshire
    British93977370002
    MUNN, Kenneth James
    32 Arlington Gardens
    W4 4EY London
    Director
    32 Arlington Gardens
    W4 4EY London
    EnglandBritish37445150002
    MURPHY, Peter Lewis Keane
    44 Weysprings
    GU27 1DE Haslemere
    Surrey
    Director
    44 Weysprings
    GU27 1DE Haslemere
    Surrey
    British42406820002
    OLIVER, Francoise
    Cromwell Road
    SW7 5BE London
    52a
    Uk
    Director
    Cromwell Road
    SW7 5BE London
    52a
    Uk
    EnglandBritish203400700001
    PURCELL, Mark Vincent
    4 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    Director
    4 The Farthingales
    SL6 1TE Maidenhead
    Berkshire
    EnglandBritish41505750001
    RIMMER, Joanne Elizabeth
    153 Heythorp Street
    SW18 5BT London
    Director
    153 Heythorp Street
    SW18 5BT London
    British70412290001
    ROBERTS, Nigel John
    Timber Tops 39 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    Director
    Timber Tops 39 Eghams Wood Road
    HP9 1JX Beaconsfield
    Buckinghamshire
    United KingdomBritish56276000001
    SEABRIGHT, Mark Douglas
    14 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    Director
    14 Gilbert House
    44 Trinity Church Road
    SW13 8EG London
    United KingdomBritish30243380003

    Who are the persons with significant control of NEXUS COMMUNICATIONS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Harvey Alastair Cameron Choat
    Portobello Road
    W11 3DB London
    59a
    England
    Jan 13, 2020
    Portobello Road
    W11 3DB London
    59a
    England
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Mr Jonathan Martin Cameron Choat
    Cromwell Road
    SW7 4DL London
    95
    England
    Apr 06, 2016
    Cromwell Road
    SW7 4DL London
    95
    England
    Yes
    Nationality: English
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a trust, and the trustees of that trust (in their capacity as such) hold, directly or indirectly, more than 75% of the shares in 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