About

Registered Number: 08662141
Date of Incorporation: 23/08/2013 (11 years and 8 months ago)
Company Status: Active
Registered Address: Unit 5, Block B, Nesfield Road, Colchester, Essex, CO4 3ZL,

 

Founded in 2013, Nexus Networking Ltd has its registered office in Colchester. We don't know the number of employees at this company. The company has 4 directors listed as Browring, Robert, Nevill, Danny Dean, Ball, Mark Christopher, Khan, Kalsoom in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWRING, Robert 01 January 2015 - 1
NEVILL, Danny Dean 31 March 2017 - 1
BALL, Mark Christopher 23 August 2013 01 October 2014 1
KHAN, Kalsoom 07 October 2014 31 March 2017 1

Filing History

Document Type Date
CS01 - N/A 24 September 2020
DISS40 - Notice of striking-off action discontinued 01 February 2020
AA - Annual Accounts 31 January 2020
GAZ1 - First notification of strike-off action in London Gazette 03 December 2019
CS01 - N/A 20 September 2019
AA01 - Change of accounting reference date 29 May 2019
CH01 - Change of particulars for director 30 August 2018
CS01 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
PSC04 - N/A 30 August 2018
PSC04 - N/A 30 August 2018
CH01 - Change of particulars for director 30 August 2018
AA - Annual Accounts 25 May 2018
CS01 - N/A 17 October 2017
PSC01 - N/A 17 October 2017
PSC07 - N/A 17 October 2017
AD01 - Change of registered office address 27 September 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 05 April 2017
TM01 - Termination of appointment of director 05 April 2017
CS01 - N/A 04 October 2016
AA - Annual Accounts 24 May 2016
AR01 - Annual Return 29 October 2015
AA - Annual Accounts 20 May 2015
AP01 - Appointment of director 05 February 2015
AP01 - Appointment of director 05 February 2015
CERTNM - Change of name certificate 20 November 2014
AD01 - Change of registered office address 20 November 2014
TM01 - Termination of appointment of director 22 October 2014
AP01 - Appointment of director 07 October 2014
AR01 - Annual Return 15 September 2014
NEWINC - New incorporation documents 23 August 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.