ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Meganexus Ltd

Meganexus Ltd is an active company incorporated on 29 July 1998 with the registered office located in Hemel Hempstead, Hertfordshire. Meganexus Ltd was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03606348
Private limited company
Age
27 years
Incorporated 29 July 1998
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 6 July 2025 (6 months ago)
Next confirmation dated 6 July 2026
Due by 20 July 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2026
Due by 31 December 2026 (11 months remaining)
Contact
Address
C/O Nec Software Solutions Suite 101, Imex Centre
575-599 Maxted Road
Hemel Hempstead
Hertfordshire
HP2 7DX
England
Address changed on 10 Jan 2026 (12 days ago)
Previous address was
Telephone
02078434343
Email
Available in Endole App
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Nov 1968
Director • British • Lives in England • Born in Jul 1972
Nec Software Solutions UK Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nec Software Solutions UK Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
APD Communications Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
Mapestry Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
Cadcorp Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
Rave Technologies (UK) Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
I2N Ltd
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
Digital Healthcare Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
Geospatial Technologies Limited
Stefan John Maynard and Tina Jane Whitley are mutual people.
Active
Brands
Meganexus
Meganexus is a provider of secure software solutions for the public sector, focused on enhancing the delivery of public services.
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£212.58K
Increased by £161.6K (+317%)
Turnover
Unreported
Same as previous period
Employees
17
Increased by 1 (+6%)
Total Assets
£2.15M
Increased by £325.43K (+18%)
Total Liabilities
-£1.98M
Increased by £303.72K (+18%)
Net Assets
£171.36K
Increased by £21.71K (+15%)
Debt Ratio (%)
92%
Increased by 0.23% (0%)
Latest Activity
Registers Moved To Inspection Address
12 Days Ago on 10 Jan 2026
Inspection Address Changed
12 Days Ago on 10 Jan 2026
Accounting Period Extended
13 Days Ago on 9 Jan 2026
Registered Address Changed
13 Days Ago on 9 Jan 2026
Nec Software Solutions Uk Limited (PSC) Appointed
14 Days Ago on 8 Jan 2026
Ms Tina Jane Whitley Appointed
14 Days Ago on 8 Jan 2026
Mr Stefan John Maynard Appointed
14 Days Ago on 8 Jan 2026
Daniel Bradley Brown Resigned
14 Days Ago on 8 Jan 2026
Meganexus Hold Co Ltd (PSC) Resigned
14 Days Ago on 8 Jan 2026
Helen Anne Woodland Hawkins Resigned
14 Days Ago on 8 Jan 2026
Get Credit Report
Discover Meganexus Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Nec Software Solutions Uk Limited as a person with significant control on 8 January 2026
Submitted on 10 Jan 2026
Register(s) moved to registered inspection location C/O Nec Software Solutions Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
Submitted on 10 Jan 2026
Register inspection address has been changed to C/O Nec Software Solutions Queens Court Wilmslow Road Alderley Edge Cheshire SK9 7RR
Submitted on 10 Jan 2026
Cessation of Meganexus Hold Co Ltd as a person with significant control on 8 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Helen Anne Woodland Hawkins as a secretary on 8 January 2026
Submitted on 9 Jan 2026
Termination of appointment of Daniel Bradley Brown as a director on 8 January 2026
Submitted on 9 Jan 2026
Registered office address changed from Tavistock House Tavistock Square 4th Floor, North West Wing London WC1H 9JP England to C/O Nec Software Solutions Suite 101, Imex Centre 575-599 Maxted Road Hemel Hempstead Hertfordshire HP2 7DX on 9 January 2026
Submitted on 9 Jan 2026
Current accounting period extended from 30 December 2025 to 31 March 2026
Submitted on 9 Jan 2026
Appointment of Mr Stefan John Maynard as a director on 8 January 2026
Submitted on 9 Jan 2026
Appointment of Ms Tina Jane Whitley as a director on 8 January 2026
Submitted on 9 Jan 2026
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year