Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS TELECOM LIMITED
Company Information for

NEXUS TELECOM LIMITED

DAWSON HOUSE MATRIX OFFICE PARK, BUCKSHAW VILLAGE, CHORLEY, LANCASHIRE, PR7 7NA,
Company Registration Number
05514479
Private Limited Company
Active

Company Overview

About Nexus Telecom Ltd
NEXUS TELECOM LIMITED was founded on 2005-07-20 and has its registered office in Chorley. The organisation's status is listed as "Active". Nexus Telecom Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
NEXUS TELECOM LIMITED
 
Legal Registered Office
DAWSON HOUSE MATRIX OFFICE PARK
BUCKSHAW VILLAGE
CHORLEY
LANCASHIRE
PR7 7NA
Other companies in LS2
 
Filing Information
Company Number 05514479
Company ID Number 05514479
Date formed 2005-07-20
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts DORMANT
Last Datalog update: 2024-03-06 20:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS TELECOM LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NEXUS TELECOM LIMITED
The following companies were found which have the same name as NEXUS TELECOM LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NEXUS TELECOM CONSULTING LTD. 145-157 ST JOHN STREET LONDON EC1V 4PW Dissolved Company formed on the 2007-05-16
NEXUS TELECOMMUNICATIONS LIMITED DAWSON HOUSE MATRIX OFFICE PARK BUCKSHAW VILLAGE CHORLEY LANCASHIRE PR7 7NA Active Company formed on the 1999-12-16
Nexus Telecom (Americas) Inc. 15 Fitzgerald Road Suite 200 OTTAWA Ontario K2H 9G1 Dissolved Company formed on the 1996-12-06
NEXUS TELECOMMUNICATIONS, INC. 6 Inverness Ct E Suite 115 Englewood CO 80112 Delinquent Company formed on the 2001-11-08
NEXUS TELECOM LTD. Ontario Unknown
NEXUS TELECOM PTE. LTD. ORCHARD ROAD Singapore 238841 Active Company formed on the 2008-09-12
NEXUS TELECOM INC Delaware Unknown
NEXUS TELECOM, INC. 1430 SOUTH DIXIE HIGHWAY CORAL GABLES FL 33146 Active Company formed on the 2007-09-06
NEXUS TELECOMMUNICATION PTY LTD Active Company formed on the 2017-08-31
NEXUS TELECOMMUNICATION PTY LTD VIC 3177 Active Company formed on the 2017-08-31
NEXUS TELECOMMUNICATIONS CORP 42-01 FORLEY ST 2 FL Queens ELMHURST NY 11373 Active Company formed on the 2017-12-28
NEXUS TELECOM INC Delaware Unknown
NEXUS TELECOMMUNICATIONS LLC Georgia Unknown
NEXUS TELECOM INCORPORATED New Jersey Unknown
Nexus Telecom Inc Maryland Unknown
NEXUS TELECOM, LLC 7080 SOUTHWEST FWY HOUSTON TX 77074 Active Company formed on the 2022-02-09

Company Officers of NEXUS TELECOM LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM BURBIDGE
Company Secretary 2017-05-26
ROBERT WILLIAM BURBIDGE
Director 2017-05-26
ALEXANDRA CLIFFE
Director 2017-05-26
ADAM JAMES TURTON
Director 2017-05-26
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT ALEXANDER MOULDING
Director 2017-05-26 2018-03-28
RUSSELL MARTIN HORTON
Director 2017-05-26 2018-02-05
NEIL CHRISTOPHER GALLAGHER
Company Secretary 2005-11-01 2017-05-26
MICHAEL FRANK BURGESS
Director 2005-11-01 2017-05-26
NEIL CHRISTOPHER GALLAGHER
Director 2005-11-01 2017-05-26
SIMON WILLIAM LUNT
Director 2011-09-06 2017-05-26
ASHLEY JOHN HUNTER
Director 2005-11-01 2008-11-18
SIMON WILLIAM LUNT
Director 2005-11-01 2008-11-17
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-07-20 2005-07-20
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-07-20 2005-07-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM BURBIDGE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ROBERT WILLIAM BURBIDGE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ROBERT WILLIAM BURBIDGE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ROBERT WILLIAM BURBIDGE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ROBERT WILLIAM BURBIDGE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ROBERT WILLIAM BURBIDGE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE FREETIME COMMUNICATIONS LIMITED Director 2013-05-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE TARIFF REDUCTION SERVICES LTD Director 2013-05-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MAXIM SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE CAN NETWORKS LIMITED Director 2013-05-01 CURRENT 1999-03-01 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE MODERN MANAGED SERVICES LIMITED Director 2013-05-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP TELECOM LIMITED Director 2013-05-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE GP NETWORK SOLUTIONS LIMITED Director 2013-05-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE LIQUID BUSINESS SERVICES UK LTD Director 2013-05-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ROBERT WILLIAM BURBIDGE QUALITEL VOICE & DATA LIMITED Director 2013-05-01 CURRENT 1979-02-09 Active
ROBERT WILLIAM BURBIDGE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ROBERT WILLIAM BURBIDGE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-05-01 CURRENT 2002-08-06 Active
ROBERT WILLIAM BURBIDGE FONERENT (ELITETELE.COM) LIMITED Director 2013-03-28 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ALEXANDRA CLIFFE HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ALEXANDRA CLIFFE NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ALEXANDRA CLIFFE NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ALEXANDRA CLIFFE SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ALEXANDRA CLIFFE SAN STORM LIMITED Director 2016-06-10 CURRENT 2016-06-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE THEVIBE LIMITED Director 2015-10-15 CURRENT 2013-03-28 Liquidation
ALEXANDRA CLIFFE SIMSYNC LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ALEXANDRA CLIFFE CAN NETWORKS LIMITED Director 2015-04-22 CURRENT 1999-03-01 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ALEXANDRA CLIFFE MODERN COMMUNICATIONS LIMITED Director 2014-01-31 CURRENT 1998-09-18 Active
ALEXANDRA CLIFFE 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITETELE.COM PLC Director 2013-05-01 CURRENT 1996-07-24 Active
ALEXANDRA CLIFFE FONERENT (ELITETELE.COM) LIMITED Director 2013-04-09 CURRENT 2002-05-10 Active - Proposal to Strike off
ALEXANDRA CLIFFE MAXIM SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-06-02 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP NETWORK SOLUTIONS LIMITED Director 2011-12-09 CURRENT 2004-01-30 Active - Proposal to Strike off
ALEXANDRA CLIFFE NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2011-10-19 CURRENT 2002-08-06 Active
ALEXANDRA CLIFFE TARIFF REDUCTION SERVICES LTD Director 2011-10-13 CURRENT 1997-05-21 Active - Proposal to Strike off
ALEXANDRA CLIFFE LIQUID BUSINESS SERVICES UK LTD Director 2011-09-22 CURRENT 2009-12-23 Active - Proposal to Strike off
ALEXANDRA CLIFFE GP TELECOM LIMITED Director 2009-10-19 CURRENT 2002-09-09 Active - Proposal to Strike off
ALEXANDRA CLIFFE ELITE TELECOMMUNICATIONS (UK) PLC Director 2003-09-08 CURRENT 2000-03-22 Active - Proposal to Strike off
ADAM JAMES TURTON SUPPORT SPAN GROUP LIMITED Director 2018-01-12 CURRENT 2002-06-07 Active - Proposal to Strike off
ADAM JAMES TURTON HIGH SPAN NETWORKS LIMITED Director 2018-01-12 CURRENT 2007-11-15 Active - Proposal to Strike off
ADAM JAMES TURTON NEXUS TELECOMMUNICATIONS LIMITED Director 2017-05-26 CURRENT 1999-12-16 Active
ADAM JAMES TURTON NEXUS HULL LIMITED Director 2017-05-26 CURRENT 2011-05-31 Active - Proposal to Strike off
ADAM JAMES TURTON NETCENTRIX LIMITED Director 2016-06-30 CURRENT 1995-07-05 Active
ADAM JAMES TURTON SYSTEMHOST LIMITED Director 2016-06-30 CURRENT 2004-01-29 Active
ADAM JAMES TURTON ELITETELE.COM MOBILE LIMITED Director 2014-04-10 CURRENT 2003-03-12 Active
ADAM JAMES TURTON MODERN COMMUNICATIONS LIMITED Director 2014-02-03 CURRENT 1998-09-18 Active
ADAM JAMES TURTON FREETIME COMMUNICATIONS LIMITED Director 2013-12-01 CURRENT 1993-12-22 Active - Proposal to Strike off
ADAM JAMES TURTON TARIFF REDUCTION SERVICES LTD Director 2013-12-01 CURRENT 1997-05-21 Active - Proposal to Strike off
ADAM JAMES TURTON MAXIM SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-06-02 Active - Proposal to Strike off
ADAM JAMES TURTON MODERN MANAGED SERVICES LIMITED Director 2013-12-01 CURRENT 2000-07-20 Active - Proposal to Strike off
ADAM JAMES TURTON FONERENT (ELITETELE.COM) LIMITED Director 2013-12-01 CURRENT 2002-05-10 Active - Proposal to Strike off
ADAM JAMES TURTON GP TELECOM LIMITED Director 2013-12-01 CURRENT 2002-09-09 Active - Proposal to Strike off
ADAM JAMES TURTON GP NETWORK SOLUTIONS LIMITED Director 2013-12-01 CURRENT 2004-01-30 Active - Proposal to Strike off
ADAM JAMES TURTON LIQUID BUSINESS SERVICES UK LTD Director 2013-12-01 CURRENT 2009-12-23 Active - Proposal to Strike off
ADAM JAMES TURTON QUALITEL VOICE & DATA LIMITED Director 2013-12-01 CURRENT 1979-02-09 Active
ADAM JAMES TURTON ELITETELE.COM PLC Director 2013-12-01 CURRENT 1996-07-24 Active
ADAM JAMES TURTON NEW TECHNOLOGY GROUP HOLDINGS PLC Director 2013-12-01 CURRENT 2002-08-06 Active
ADAM JAMES TURTON 21C TELECOM LIMITED Director 2013-05-31 CURRENT 1998-09-16 Active - Proposal to Strike off
ADAM JAMES TURTON TENCO SECURITY SERVICES LIMITED Director 2011-03-29 CURRENT 2008-07-23 Active
ADAM JAMES TURTON CHURCHILL SECURITY (UK) LIMITED Director 2011-03-29 CURRENT 1998-03-20 Active
ADAM JAMES TURTON CAN NETWORKS LIMITED Director 2009-11-30 CURRENT 1999-03-01 Active - Proposal to Strike off
ADAM JAMES TURTON CHURCHILL SUPPORT SERVICES LIMITED Director 2009-03-16 CURRENT 1996-02-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04Solvency Statement dated 21/02/24
2024-03-04Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2024-03-04Statement of capital on GBP 1
2024-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/23
2023-07-31CONFIRMATION STATEMENT MADE ON 31/07/23, WITH UPDATES
2023-02-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-08-08CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 31/07/22, WITH UPDATES
2022-07-14CH01Director's details changed for Ms Alexandra Cliffe on 2022-04-08
2022-01-31ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2022-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-08-03CS01CONFIRMATION STATEMENT MADE ON 31/07/21, WITH UPDATES
2021-05-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM BURBIDGE
2020-09-02TM02Termination of appointment of Robert William Burbidge on 2020-08-04
2020-08-13CS01CONFIRMATION STATEMENT MADE ON 31/07/20, WITH UPDATES
2020-04-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/19, WITH UPDATES
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2019-03-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/18
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-07-31LATEST SOC31/07/18 STATEMENT OF CAPITAL;GBP 92400
2018-07-31CS01CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH UPDATES
2018-07-05AA01Current accounting period extended from 31/03/18 TO 31/07/18
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ALEXANDER MOULDING
2018-02-21TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL MARTIN HORTON
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-08-01LATEST SOC01/08/17 STATEMENT OF CAPITAL;GBP 92400
2017-08-01CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-08-01PSC02Notification of Elitetele.Com Plc as a person with significant control on 2017-05-26
2017-07-31PSC07CESSATION OF SIMON WILLIAM LUNT AS A PSC
2017-07-31PSC07CESSATION OF MICHAEL FRANK BURGESS AS A PSC
2017-07-25RES01ADOPT ARTICLES 25/07/17
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GALLAGHER
2017-06-01AP01DIRECTOR APPOINTED MS ALEXANDRA CLIFFE
2017-06-01AP01DIRECTOR APPOINTED MR ADAM JAMES TURTON
2017-06-01AP01DIRECTOR APPOINTED MR ROBERT WILLIAM BURBIDGE
2017-06-01AP01DIRECTOR APPOINTED MR ROBERT ALEXANDER MOULDING
2017-06-01AP01DIRECTOR APPOINTED MR RUSSELL MARTIN HORTON
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURGESS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LUNT
2017-06-01TM02Termination of appointment of Neil Christopher Gallagher on 2017-05-26
2017-06-01AP03Appointment of Robert William Burbidge as company secretary on 2017-05-26
2017-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/17 FROM Ground Floor, Unit 12 Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY England
2017-06-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 055144790005
2017-05-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 055144790004
2017-05-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 055144790003
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055144790003
2016-12-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 055144790003
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 92400
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/2016 FROM 2ND FLOOR ZICON HOUSE WADE LANE LEEDS LS2 8NL
2015-09-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-07-23LATEST SOC23/07/15 STATEMENT OF CAPITAL;GBP 92400
2015-07-23AR0119/07/15 FULL LIST
2014-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-07-30LATEST SOC30/07/14 STATEMENT OF CAPITAL;GBP 92400
2014-07-30AR0119/07/14 FULL LIST
2014-06-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2014-06-09RES01ADOPT ARTICLES 28/05/2014
2014-06-09SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-06-09SH0128/05/14 STATEMENT OF CAPITAL GBP 92400
2013-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-15AD01REGISTERED OFFICE CHANGED ON 15/08/2013 FROM LOWER GROUND FLOOR ZICON HOUSE BELGRAVE STREET LEEDS WEST YORKSHIRE LS2 8DD
2013-07-22AR0119/07/13 FULL LIST
2013-05-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-05-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-05RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-11-05RES12VARYING SHARE RIGHTS AND NAMES
2012-08-22AR0119/07/12 FULL LIST
2011-11-16SH0616/11/11 STATEMENT OF CAPITAL GBP 83000
2011-11-16RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-11-16SH03RETURN OF PURCHASE OF OWN SHARES
2011-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON WILLIAM LIUNT / 13/09/2011
2011-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIIMON WILLIAM LIUNT / 06/09/2011
2011-09-12AP01DIRECTOR APPOINTED MR SIIMON WILLIAM LIUNT
2011-08-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-07-21AR0119/07/11 FULL LIST
2011-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-01-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-07-27AR0119/07/10 FULL LIST
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM STONEBRIDGE HOUSE 151-153 WAKEFIELD ROAD HORBURY WAKEFIELD WEST YORKSHIRE WF4 5HQ
2009-09-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-07-24363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2009-01-29288bAPPOINTMENT TERMINATED DIRECTOR SIMON LUNT
2009-01-29287REGISTERED OFFICE CHANGED ON 29/01/2009 FROM ZICON HOUSE BELGRAVE STREET LEEDS WEST YORKSHIRE LS2 8DD
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR ASHLEY HUNTER
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-07-21288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURGESS / 01/12/2007
2008-06-30225CURREXT FROM 30/09/2008 TO 31/03/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY
2008-05-16AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-11-03AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-08-17363aRETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS
2006-08-15287REGISTERED OFFICE CHANGED ON 15/08/06 FROM: C/O GOSSCHALKS QUEENS GARDENS KINGSTON UPON HULL EAST YORKSHIRE HU1 3DZ
2006-08-08363sRETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS
2005-12-29288aNEW SECRETARY APPOINTED
2005-12-21287REGISTERED OFFICE CHANGED ON 21/12/05 FROM: LOWER GROUND FLOOR ZICON HOUSE BELGRAVE STREET LEEDS WEST YORKSHIRE LS2 8DD
2005-12-21225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 30/09/06
2005-12-2188(2)RAD 09/12/05--------- £ SI 99999@1=99999 £ IC 1/100000
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288aNEW DIRECTOR APPOINTED
2005-11-14288bSECRETARY RESIGNED
2005-11-14288bDIRECTOR RESIGNED
2005-11-14288bSECRETARY RESIGNED
2005-11-14287REGISTERED OFFICE CHANGED ON 14/11/05 FROM: LOWER GROUND FLOOR, ZICON HOUSE BELGRAVE STREET LEEDS LS2 8DD
2005-07-20NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to NEXUS TELECOM LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS TELECOM LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-26 Outstanding LLOYDS BANK PLC
2017-05-26 Outstanding LLOYDS BANK PLC
2016-12-07 Satisfied ASHLEY JOHN HUNTER
DEBENTURE 2011-08-04 Outstanding BANK OF SCOTLAND PLC
DEBENTURE 2005-12-17 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of NEXUS TELECOM LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS TELECOM LIMITED
Trademarks
We have not found any records of NEXUS TELECOM LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS TELECOM LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as NEXUS TELECOM LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where NEXUS TELECOM LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS TELECOM LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS TELECOM LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.