Nexus Associates (ict) Limited

General information

Name:

Nexus Associates (ict) Ltd

Office Address:

35 Greenbox Westonhall Road Stoke Prior B60 4AL Bromsgrove

Number: 05158528

Incorporation date: 2004-06-21

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 05158528 twenty years ago, Nexus Associates (ict) Limited is categorised as a Private Limited Company. The business current office address is 35 Greenbox Westonhall Road, Stoke Prior Bromsgrove. This firm's SIC code is 62090: Other information technology service activities. The business most recent filed accounts documents were submitted for the period up to 31st March 2022 and the latest annual confirmation statement was released on 7th June 2023.

We have identified 3 councils and public departments cooperating with the company. The biggest counter party of them all is the Brighton & Hove City, with over 8 transactions from worth at least 500 pounds each, amounting to £52,230 in total. The company also worked with the Rutland County Council (5 transactions worth £43,750 in total) and the Redbridge (2 transactions worth £42,843 in total). Nexus Associates (ict) was the service provided to the Brighton & Hove City Council covering the following areas: Level Not Required was also the service provided to the Rutland County Council Council covering the following areas: Computer Implementation.

The information describing this specific firm's MDs shows the existence of three directors: Samiena I., Javid M. and Matthew W. who became a part of the team on 2022/12/01, 2018/12/01 and 2018/01/23. In addition, the director's responsibilities are regularly supported by a secretary - Elaine H., who was chosen by the following company in February 2019.

Financial data based on annual reports

Company staff

Samiena I.

Role: Director

Appointed: 01 December 2022

Latest update: 13 January 2024

Elaine H.

Role: Secretary

Appointed: 28 February 2019

Latest update: 13 January 2024

Javid M.

Role: Director

Appointed: 01 December 2018

Latest update: 13 January 2024

Matthew W.

Role: Director

Appointed: 23 January 2018

Latest update: 13 January 2024

People with significant control

The companies that control this firm include: Kookaburra Technologies Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bromsgrove at Westonhall Road, Stoke Prior, B60 4AL, Worcestershire and was registered as a PSC under the registration number 12279493.

Kookaburra Technologies Limited
Address: 35 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, England
Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Company
Country registered England
Place registered Register Of Companies
Registration number 12279493
Notified on 6 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Flywheel It Services Limited
Address: 35 Greenbox Westonhall Road, Stoke Prior, Bromsgrove, Worcestershire, B60 4AL, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies For England And Wales
Registration number 09938176
Notified on 23 January 2018
Ceased on 6 June 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cleve S.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
1/2 or less of voting rights
Mark A.
Notified on 6 April 2016
Ceased on 23 January 2018
Nature of control:
1/2 or less of voting rights

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts 20 October 2014
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 October 2014
Annual Accounts 2 September 2015
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 2 September 2015
Annual Accounts 23 September 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 23 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 26 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 26 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Small company accounts for the period up to 2023-03-31 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2012

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2013

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

19-20 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Brighton & Hove City 3 £ 17 490.00
2012-01-18 PAY00445596 £ 11 880.00 Level Not Required
2012-01-20 PAY00446498 £ 4 290.00 Level Not Required
2012-05-09 PAY00474588 £ 1 320.00 Level Not Required
2011 Brighton & Hove City 5 £ 34 740.00
2011-08-19 PAY00408024 £ 12 547.50 Level Not Required
2011-12-16 PAY00439289 £ 8 580.00 Level Not Required
2011-08-05 PAY00404572 £ 8 205.00 Level Not Required
2011 Rutland County Council 1 £ 18 000.00
2011-02-28 2079657 £ 18 000.00 Computer Implementation
2010 Redbridge 2 £ 42 843.00
2010-03-25 60106421 £ 30 730.00 Capital, Balance Sheet And Control / Capital - Contracted Works
2010-03-25 60106422 £ 12 113.00 Capital, Balance Sheet And Control / Capital - Contracted Works
2010 Rutland County Council 4 £ 25 750.00
2010-03-25 2043642 £ 12 000.00 Computer Implementation
2010-11-29 2067749 £ 10 000.00 Computer Implementation
2010-06-18 2047901 £ 3 000.00 Computer Implementation

Search other companies

Services (by SIC Code)

  • 62090 : Other information technology service activities
19
Company Age

Closest Companies - by postcode