ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexum Software Limited

Nexum Software Limited is an active company incorporated on 10 May 2004 with the registered office located in . Nexum Software Limited was registered 21 years ago.
Status
Active
Active since incorporation
Company No
05123845
Private limited company
Age
21 years
Incorporated 10 May 2004
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 24 May 2025 (5 months ago)
Next confirmation dated 24 May 2026
Due by 7 June 2026 (6 months remaining)
Last change occurred 6 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 25 July 2025
Due by 25 April 2026 (5 months remaining)
Address
The Pavilions
Bridgwater Road
Bristol
BS13 8FD
England
Address changed on 7 Nov 2025 (9 days ago)
Previous address was 20-22 Wenlock Road London N1 7GU United Kingdom
Telephone
08452268184
Email
Available in Endole App
People
Officers
6
Shareholders
2
Controllers (PSC)
1
Director • British • Lives in England • Born in Jan 1990
Director • British • Lives in England • Born in Jul 1965
Director • British • Lives in UK • Born in Dec 1991
Director • British • Lives in England • Born in Jul 1958
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexum (Group) Limited
James Anthony Stanley, Kim Meadowcroft, and 1 more are mutual people.
Active
Bware Legal Solutions Limited
Satish Ramji Ganatra and James Anthony Stanley are mutual people.
Active
Strandway Limited
Satish Ramji Ganatra is a mutual person.
Active
Clockwork It Limited
Kim Meadowcroft is a mutual person.
Active
Intuitive Limited
Kim Meadowcroft is a mutual person.
Active
Atamis Ltd
Kim Meadowcroft is a mutual person.
Active
Presspage Ltd
Kim Meadowcroft is a mutual person.
Active
Intuitive Holding Limited
Kim Meadowcroft is a mutual person.
Active
Brands
NEXUM SOFTWARE Limited
NEXUM™ Software focuses on predicting and managing risks related to a customer's ability to meet financial obligations.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£2.21M
Increased by £167.28K (+8%)
Turnover
Unreported
Same as previous period
Employees
10
Same as previous period
Total Assets
£2.67M
Decreased by £77.79K (-3%)
Total Liabilities
-£1.07M
Decreased by £417.76K (-28%)
Net Assets
£1.6M
Increased by £339.97K (+27%)
Debt Ratio (%)
40%
Decreased by 14.05% (-26%)
Latest Activity
Registered Address Changed
9 Days Ago on 7 Nov 2025
Accounting Period Shortened
2 Months Ago on 3 Sep 2025
Full Accounts Submitted
2 Months Ago on 24 Aug 2025
Accounting Period Shortened
3 Months Ago on 5 Aug 2025
Kim Meadowcroft Appointed
3 Months Ago on 25 Jul 2025
Marjan Elbaum Appointed
3 Months Ago on 25 Jul 2025
James David Smith Resigned
3 Months Ago on 25 Jul 2025
Satish Ramji Ganatra Resigned
3 Months Ago on 25 Jul 2025
James Anthony Stanley Resigned
3 Months Ago on 25 Jul 2025
Shelagh Anne Hudson Resigned
3 Months Ago on 25 Jul 2025
Get Credit Report
Discover Nexum Software Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from 20-22 Wenlock Road London N1 7GU United Kingdom to The Pavilions Bridgwater Road Bristol BS13 8FD on 7 November 2025
Submitted on 7 Nov 2025
Previous accounting period shortened from 31 December 2025 to 25 July 2025
Submitted on 3 Sep 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 24 Aug 2025
Current accounting period shortened from 31 March 2026 to 31 December 2025
Submitted on 5 Aug 2025
Appointment of Marjan Elbaum as a secretary on 25 July 2025
Submitted on 5 Aug 2025
Termination of appointment of James Anthony Stanley as a director on 25 July 2025
Submitted on 5 Aug 2025
Termination of appointment of Satish Ramji Ganatra as a director on 25 July 2025
Submitted on 5 Aug 2025
Termination of appointment of James David Smith as a director on 25 July 2025
Submitted on 5 Aug 2025
Registered office address changed from Airport House Purley Way Croydon CR0 0XZ England to 20-22 Wenlock Road London N1 7GU on 5 August 2025
Submitted on 5 Aug 2025
Termination of appointment of Shelagh Anne Hudson as a secretary on 25 July 2025
Submitted on 5 Aug 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year