General information

Name:

Nexus Leisure Ltd

Office Address:

3 Hobbs House Harrovian Business Village HA1 3EX Bessborough Road Harrow

Number: 03656060

Incorporation date: 1998-10-26

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The company is located in Bessborough Road Harrow under the following Company Registration No.: 03656060. It was registered in the year 1998. The headquarters of the company is located at 3 Hobbs House Harrovian Business Village. The zip code for this place is HA1 3EX. The company is recognized under the name of Nexus Leisure Limited. It should be noted that the firm also operated as Starfish Projects until it was changed seventeen years ago. This enterprise's SIC code is 82990 which means Other business support service activities not elsewhere classified. Its most recent filed accounts documents were submitted for the period up to 2023-03-31 and the most recent annual confirmation statement was submitted on 2022-10-23.

The company has a solitary director presently controlling this particular firm, specifically Brian M. who's been executing the director's tasks since 1998/10/26. Since 1998/10/26 Amanda G., had been responsible for a variety of tasks within this firm up to the moment of the resignation on 2023/03/25.

  • Previous company's names
  • Nexus Leisure Limited 2007-12-27
  • Starfish Projects Limited 1998-10-26

Company staff

Brian M.

Role: Director

Appointed: 26 October 1998

Latest update: 9 May 2024

People with significant control

Executives who have control over the firm are as follows: Brian M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Amanda G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Brian M.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Amanda G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 06 November 2023
Confirmation statement last made up date 23 October 2022
Annual Accounts 11 July 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 July 2014
Number Shares Allotted 2
Share Capital Allotted Called Up Paid 2
Creditors Due Within One Year 2,437
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Called Up Share Capital 2
Creditors Due Within One Year 2,437
Number Shares Allotted 2
Annual Accounts 7 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 7 July 2016
Called Up Share Capital 2
Share Capital Allotted Called Up Paid 2
Creditors Due Within One Year 2,437
Number Shares Allotted 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Creditors 2,437
Number Shares Issued Fully Paid 2
Other Creditors 2,437
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Creditors 2,437
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Other Creditors 2,437
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Creditors 2,437
Other Creditors 2,437
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Other Creditors 2,437
Creditors 2,437
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Other Creditors 2,437
Creditors 2,437
Number Shares Issued Fully Paid 2
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Creditors 2,437
Number Shares Issued Fully Paid 2
Other Creditors 2,437
Annual Accounts 28 August 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 28 August 2013
Called Up Share Capital 2
Number Shares Allotted 2

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Officers
Free Download
Total exemption full accounts record for the accounting period up to 2023/03/31 (AA)
filed on: 13th, June 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2016 - 2013

Name:

The Paris Partnership Llp

Address:

Russell House 140 High Street

Post code:

HA8 7LW

City / Town:

Edgware

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies