ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexus Central Management Services Ltd

Nexus Central Management Services Ltd is an active company incorporated on 5 November 2010 with the registered office located in London, Greater London. Nexus Central Management Services Ltd was registered 14 years ago.
Status
Active
Active since incorporation
Company No
07430935
Private limited company
Age
14 years
Incorporated 5 November 2010
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 5 November 2024 (11 months ago)
Next confirmation dated 5 November 2025
Due by 19 November 2025 (25 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 10 Rose And Crown Yard
King Street
London
SW1Y 6RE
England
Address changed on 8 Feb 2024 (1 year 8 months ago)
Previous address was 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF
Telephone
02078394398
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Accountant • British • Lives in England • Born in Apr 1958
Director • Chartered Accountant • British • Lives in UK • Born in Sep 1977
Director • Accountant • British • Lives in England • Born in Aug 1956
Director • Accountant • British • Lives in England • Born in Jan 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nexus Corporate Finance Limited
Alexander Paul Dampier, Andrew William Herd, and 2 more are mutual people.
Active
Nexus Management Services Limited
Alexander Paul Dampier, Andrew William Herd, and 1 more are mutual people.
Active
Investor Publishing Limited
Alexander Paul Dampier, Andrew William Herd, and 2 more are mutual people.
Active
Nexus Group Holdings Limited
Alexander Paul Dampier, Clinton David Kramer, and 1 more are mutual people.
Active
Educationinvestor Limited
Alexander Paul Dampier, Andrew William Herd, and 2 more are mutual people.
Active
Nexus Fund Management Limited
Alexander Paul Dampier, Andrew William Herd, and 2 more are mutual people.
Active
Nexus Investco Limited
Alexander Paul Dampier, Clinton David Kramer, and 2 more are mutual people.
Active
Code Hospitality Limited
Alexander Paul Dampier, Andrew William Herd, and 2 more are mutual people.
Active
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
£55.13K
Increased by £1.05K (+2%)
Turnover
Unreported
Same as previous period
Employees
9
Decreased by 8 (-47%)
Total Assets
£1.35M
Decreased by £2.76M (-67%)
Total Liabilities
-£2.61M
Decreased by £204.05K (-7%)
Net Assets
-£1.26M
Decreased by £2.56M (-197%)
Debt Ratio (%)
194%
Increased by 125.2% (+183%)
Latest Activity
Full Accounts Submitted
24 Days Ago on 30 Sep 2025
Confirmation Submitted
11 Months Ago on 19 Nov 2024
Full Accounts Submitted
1 Year Ago on 26 Sep 2024
Nexus Management Services Limited Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Nexus Management Services Limited Details Changed
1 Year 8 Months Ago on 14 Feb 2024
Registered Address Changed
1 Year 8 Months Ago on 8 Feb 2024
Mr Clinton David Kramer Appointed
1 Year 9 Months Ago on 9 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 16 Nov 2023
Full Accounts Submitted
2 Years Ago on 28 Sep 2023
Confirmation Submitted
2 Years 11 Months Ago on 15 Nov 2022
Get Credit Report
Discover Nexus Central Management Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Secretary's details changed for Nexus Management Services Limited on 14 February 2024
Submitted on 24 Jul 2025
Secretary's details changed for Nexus Management Services Limited on 14 February 2024
Submitted on 24 Jul 2025
Confirmation statement made on 5 November 2024 with no updates
Submitted on 19 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Registered office address changed from 5th Floor Greener House 66-68 Haymarket London SW1Y 4RF to 3rd Floor 10 Rose and Crown Yard King Street London SW1Y 6RE on 8 February 2024
Submitted on 8 Feb 2024
Appointment of Mr Clinton David Kramer as a director on 9 January 2024
Submitted on 9 Jan 2024
Confirmation statement made on 5 November 2023 with no updates
Submitted on 16 Nov 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 2023
Confirmation statement made on 5 November 2022 with no updates
Submitted on 15 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year