ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexuconnect Limited

Nexuconnect Limited is an active company incorporated on 18 November 2014 with the registered office located in Harrow, Greater London. Nexuconnect Limited was registered 10 years ago.
Status
Active
Active since incorporation
Company No
09315897
Private limited company
Age
10 years
Incorporated 18 November 2014
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2024 (9 months ago)
Next confirmation dated 5 December 2025
Due by 19 December 2025 (3 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
C/O Delta House Limited
Phoenix Business Centre, Rosslyn Crescent
Harrow
Middlesex
HA1 2SP
England
Address changed on 19 Mar 2025 (5 months ago)
Previous address was Park House Compton Road over Compton Sherborne DT9 4DJ England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
2
PSC • Director • Director • Irish • Lives in England • Born in Jun 1970
Director • British • Lives in England • Born in Jun 1978
Gender GP Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bremgreen Properties Limited
Peter Adrianus Johannus Blake is a mutual person.
Active
Vennard Limited
Peter Adrianus Johannus Blake is a mutual person.
Active
Autonomix Limited
Peter Adrianus Johannus Blake is a mutual person.
Active
Parker Jones Corp. Limited
Peter Adrianus Johannus Blake is a mutual person.
Active
Ilton Property Developments Limited
Peter Adrianus Johannus Blake is a mutual person.
Active
Gendergp Limited
James Abbey is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£21.63K
Increased by £3.5K (+19%)
Total Liabilities
-£1.48K
Increased by £1.48K (%)
Net Assets
£20.15K
Increased by £2.01K (+11%)
Debt Ratio (%)
7%
Increased by 6.86% (%)
Latest Activity
Micro Accounts Submitted
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 19 Mar 2025
Registered Address Changed
9 Months Ago on 5 Dec 2024
Confirmation Submitted
9 Months Ago on 5 Dec 2024
Peter Blake (PSC) Appointed
10 Months Ago on 31 Oct 2024
Gender Gp Limited (PSC) Appointed
10 Months Ago on 31 Oct 2024
Mr Peter Blake Appointed
10 Months Ago on 31 Oct 2024
James Abbey (PSC) Resigned
10 Months Ago on 31 Oct 2024
James Abbey Resigned
10 Months Ago on 31 Oct 2024
Confirmation Submitted
11 Months Ago on 4 Oct 2024
Get Credit Report
Discover Nexuconnect Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2024
Submitted on 31 Mar 2025
Registered office address changed from Park House Compton Road over Compton Sherborne DT9 4DJ England to C/O Delta House Limited Phoenix Business Centre, Rosslyn Crescent Harrow Middlesex HA1 2SP on 19 March 2025
Submitted on 19 Mar 2025
Notification of Peter Blake as a person with significant control on 31 October 2024
Submitted on 5 Dec 2024
Termination of appointment of James Abbey as a director on 31 October 2024
Submitted on 5 Dec 2024
Cessation of James Abbey as a person with significant control on 31 October 2024
Submitted on 5 Dec 2024
Certificate of change of name
Submitted on 5 Dec 2024
Notification of Gender Gp Limited as a person with significant control on 31 October 2024
Submitted on 5 Dec 2024
Appointment of Mr Peter Blake as a director on 31 October 2024
Submitted on 5 Dec 2024
Confirmation statement made on 5 December 2024 with updates
Submitted on 5 Dec 2024
Registered office address changed from 47 Wakefords Park Church Crookham Fleet GU52 8EY England to Park House Compton Road over Compton Sherborne DT9 4DJ on 5 December 2024
Submitted on 5 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year