About

Registered Number: 03700226
Date of Incorporation: 25/01/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: Units 33 To 35, Parker Centre, Mansfield Road, Derby, DE21 4SZ

 

Nexsan Technologies Ltd was setup in 1999. We don't know the number of employees at this company. Nexsan Technologies Ltd has 19 directors listed as Brayshaw, Kelly Leanne, Edwards, Michael Jason, Shah, Mihir Harshad, Boddy, Kathryn Marie, Wilebski, John Stanley, Zheng, Danny, Aminoff, Cary, Bartos, Dale, Black, Philip, Boddy, Martin, Coxon, Paul John, Fernander, Robert, Marlatt, Jessica Erin, Reed, Edwin Corprew, Spies, Eugene, Watson, Gary Michael, Wilebski, John Stanley, Williams, Robert Ian, Zheng, Danny in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EDWARDS, Michael Jason 25 September 2019 - 1
SHAH, Mihir Harshad 10 September 2018 - 1
AMINOFF, Cary 04 January 2001 22 June 2001 1
BARTOS, Dale 31 October 2005 21 July 2006 1
BLACK, Philip 15 July 2006 31 March 2014 1
BODDY, Martin 25 January 1999 31 October 2005 1
COXON, Paul John 04 January 2001 09 November 2005 1
FERNANDER, Robert 01 May 2016 10 September 2018 1
MARLATT, Jessica Erin 10 September 2018 25 September 2019 1
REED, Edwin Corprew 04 January 2001 22 June 2001 1
SPIES, Eugene 31 October 2005 31 October 2014 1
WATSON, Gary Michael 16 February 2000 25 October 2004 1
WILEBSKI, John Stanley 31 October 2014 01 November 2016 1
WILLIAMS, Robert Ian 31 March 2014 01 November 2016 1
ZHENG, Danny 01 May 2016 10 September 2018 1
Secretary Name Appointed Resigned Total Appointments
BRAYSHAW, Kelly Leanne 11 October 2017 - 1
BODDY, Kathryn Marie 28 January 1999 04 January 2001 1
WILEBSKI, John Stanley 31 October 2014 01 November 2016 1
ZHENG, Danny 01 November 2016 11 October 2017 1

Filing History

Document Type Date
AA - Annual Accounts 28 July 2020
CS01 - N/A 03 October 2019
AP01 - Appointment of director 03 October 2019
TM01 - Termination of appointment of director 01 October 2019
AA01 - Change of accounting reference date 05 July 2019
AA - Annual Accounts 05 July 2019
PSC09 - N/A 19 September 2018
CS01 - N/A 19 September 2018
PSC01 - N/A 17 September 2018
AP01 - Appointment of director 17 September 2018
AP01 - Appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
TM01 - Termination of appointment of director 17 September 2018
MR01 - N/A 22 August 2018
MR01 - N/A 22 August 2018
MR01 - N/A 22 August 2018
MR04 - N/A 14 August 2018
MR04 - N/A 14 August 2018
MR04 - N/A 14 August 2018
PSC08 - N/A 31 July 2018
PSC09 - N/A 10 April 2018
CS01 - N/A 02 January 2018
TM02 - Termination of appointment of secretary 11 October 2017
AP03 - Appointment of secretary 11 October 2017
AA - Annual Accounts 06 October 2017
CS01 - N/A 22 January 2017
AA - Annual Accounts 03 January 2017
DISS40 - Notice of striking-off action discontinued 10 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
AP03 - Appointment of secretary 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
TM01 - Termination of appointment of director 03 November 2016
CH01 - Change of particulars for director 03 November 2016
TM02 - Termination of appointment of secretary 03 November 2016
AA - Annual Accounts 02 June 2016
AP01 - Appointment of director 16 May 2016
AP01 - Appointment of director 16 May 2016
AR01 - Annual Return 13 April 2016
DISS40 - Notice of striking-off action discontinued 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 09 March 2015
AP01 - Appointment of director 04 November 2014
AP03 - Appointment of secretary 03 November 2014
TM02 - Termination of appointment of secretary 03 November 2014
TM01 - Termination of appointment of director 03 November 2014
AA - Annual Accounts 06 October 2014
AP01 - Appointment of director 10 April 2014
TM01 - Termination of appointment of director 09 April 2014
TM01 - Termination of appointment of director 09 April 2014
AA01 - Change of accounting reference date 12 February 2014
CH01 - Change of particulars for director 03 February 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 08 April 2013
RESOLUTIONS - N/A 15 March 2013
MEM/ARTS - N/A 15 March 2013
AR01 - Annual Return 04 February 2013
AUD - Auditor's letter of resignation 05 November 2012
AA - Annual Accounts 04 April 2012
AR01 - Annual Return 13 January 2012
CH01 - Change of particulars for director 13 January 2012
CH03 - Change of particulars for secretary 13 January 2012
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 20 January 2011
AUD - Auditor's letter of resignation 29 July 2010
AA - Annual Accounts 06 April 2010
AR01 - Annual Return 02 February 2010
CH01 - Change of particulars for director 02 February 2010
CH01 - Change of particulars for director 02 February 2010
AA - Annual Accounts 05 May 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 August 2008
363a - Annual Return 21 February 2008
AA - Annual Accounts 08 May 2007
288a - Notice of appointment of directors or secretaries 10 March 2007
363a - Annual Return 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 28 September 2006
363a - Annual Return 27 January 2006
288b - Notice of resignation of directors or secretaries 27 January 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 09 November 2005
AA - Annual Accounts 14 February 2005
363s - Annual Return 12 January 2005
RESOLUTIONS - N/A 24 December 2004
288b - Notice of resignation of directors or secretaries 08 November 2004
363s - Annual Return 08 February 2004
123 - Notice of increase in nominal capital 21 November 2003
AA - Annual Accounts 19 November 2003
88(2)O - Return of allotments of shares issued for other than cash - original document 04 November 2003
AA - Annual Accounts 16 September 2003
288c - Notice of change of directors or secretaries or in their particulars 08 May 2003
363s - Annual Return 10 April 2003
AA - Annual Accounts 10 July 2002
AUD - Auditor's letter of resignation 02 June 2002
363s - Annual Return 24 May 2002
225 - Change of Accounting Reference Date 03 May 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 August 2001
395 - Particulars of a mortgage or charge 11 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
395 - Particulars of a mortgage or charge 07 August 2001
288b - Notice of resignation of directors or secretaries 28 June 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
RESOLUTIONS - N/A 12 March 2001
123 - Notice of increase in nominal capital 12 March 2001
363s - Annual Return 02 March 2001
288b - Notice of resignation of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
288a - Notice of appointment of directors or secretaries 11 January 2001
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 December 2000
AA - Annual Accounts 28 July 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2000
363s - Annual Return 22 February 2000
288a - Notice of appointment of directors or secretaries 22 February 2000
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
RESOLUTIONS - N/A 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 June 1999
225 - Change of Accounting Reference Date 22 June 1999
287 - Change in situation or address of Registered Office 22 June 1999
395 - Particulars of a mortgage or charge 01 April 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288a - Notice of appointment of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
288b - Notice of resignation of directors or secretaries 10 February 1999
287 - Change in situation or address of Registered Office 10 February 1999
NEWINC - New incorporation documents 25 January 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 16 August 2018 Outstanding

N/A

A registered charge 16 August 2018 Outstanding

N/A

A registered charge 16 August 2018 Outstanding

N/A

Floating charge (all assets) 06 August 2001 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 06 August 2001 Fully Satisfied

N/A

Debenture 03 August 2001 Fully Satisfied

N/A

Mortgage debenture 16 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.