ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nexus Claims Management Services Ltd

Nexus Claims Management Services Ltd is an active company incorporated on 26 October 2016 with the registered office located in London, City of London. Nexus Claims Management Services Ltd was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10446179
Private limited company
Age
8 years
Incorporated 26 October 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 16 November 2024 (10 months ago)
Next confirmation dated 16 November 2025
Due by 30 November 2025 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
52-56 Leadenhall Street
London
EC3A 2EB
England
Same address for the past 8 years
Telephone
07547 901618
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Group Chief Legal Officer • British • Lives in England • Born in Aug 1978
Director • Accountant • British • Lives in England • Born in Feb 1972
Director • British • Lives in UK • Born in Mar 1973
Director • British • Lives in England • Born in Jun 1979
Director • British • Lives in England • Born in May 1974
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Plus Risk Limited
Colin William Thompson, Stuart Mark Rouse, and 1 more are mutual people.
Active
Nexus Share Incentive Plan Trustee Company Limited
Colin William Thompson, Stuart Mark Rouse, and 1 more are mutual people.
Active
Eba Insurance Services Limited
Colin William Thompson and Stuart Mark Rouse are mutual people.
Active
Xenia Risk Services Limited
Colin William Thompson and Stuart Mark Rouse are mutual people.
Active
ASL1 Limited
Colin William Thompson and Richard Neville Marriage are mutual people.
Active
Equinox Global Limited
Colin William Thompson and Stuart Mark Rouse are mutual people.
Active
Mstream Limited
Colin William Thompson and Richard Neville Marriage are mutual people.
Active
Nexus Trade Credit Information Services Limited
Colin William Thompson and Stuart Mark Rouse are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£19.42K
Decreased by £11.51K (-37%)
Turnover
£903.24K
Decreased by £39.06K (-4%)
Employees
17
Decreased by 2 (-11%)
Total Assets
£469.26K
Decreased by £3.7M (-89%)
Total Liabilities
-£6.52M
Decreased by £3.46M (-35%)
Net Assets
-£6.05M
Decreased by £249.38K (+4%)
Debt Ratio (%)
1390%
Increased by 1150.62% (+481%)
Latest Activity
Mr Richard Neville Marriage Appointed
10 Days Ago on 26 Sep 2025
Subsidiary Accounts Submitted
11 Days Ago on 25 Sep 2025
Stuart Mark Rouse Resigned
1 Month Ago on 5 Sep 2025
Mr Andrew Stewart Hunter Appointed
9 Months Ago on 31 Dec 2024
Teresa Jane Furmston Resigned
9 Months Ago on 31 Dec 2024
Confirmation Submitted
9 Months Ago on 23 Dec 2024
Adam Kembrooke Resigned
1 Year Ago on 17 Sep 2024
Small Accounts Submitted
1 Year 1 Month Ago on 30 Aug 2024
Colin William Thompson Resigned
1 Year 1 Month Ago on 21 Aug 2024
Confirmation Submitted
1 Year 10 Months Ago on 8 Dec 2023
Get Credit Report
Discover Nexus Claims Management Services Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Richard Neville Marriage as a director on 26 September 2025
Submitted on 1 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 25 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 25 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 25 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 25 Sep 2025
Termination of appointment of Stuart Mark Rouse as a director on 5 September 2025
Submitted on 5 Sep 2025
Appointment of Mr Andrew Stewart Hunter as a secretary on 31 December 2024
Submitted on 15 Jan 2025
Termination of appointment of Teresa Jane Furmston as a secretary on 31 December 2024
Submitted on 14 Jan 2025
Termination of appointment of Adam Kembrooke as a director on 17 September 2024
Submitted on 23 Dec 2024
Confirmation statement made on 16 November 2024 with no updates
Submitted on 23 Dec 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year