Nexus Managed Solutions Limited

General information

Name:

Nexus Managed Solutions Ltd

Office Address:

Bruce Allen Llp Ground Floor Suite Crown House 40 North Street RM11 1EW Hornchurch

Number: 03400307

Incorporation date: 1997-07-08

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nexus Managed Solutions Limited has existed in the business for at least 27 years. Started with Companies House Reg No. 03400307 in the year 1997, the company have office at Bruce Allen Llp Ground Floor Suite Crown House, Hornchurch RM11 1EW. Established as Customercare Business Systems, this business used the name until May 27, 1998, then it was replaced by Nexus Managed Solutions Limited. The company's SIC and NACE codes are 68209 - Other letting and operating of own or leased real estate. Nexus Managed Solutions Ltd filed its account information for the period up to 2022-03-31. The business most recent annual confirmation statement was released on 2023-05-09.

There seems to be a single director at the moment managing the following company, specifically Chanaka D. who has been doing the director's tasks for 27 years. Since March 2018 Chamindra L., had been responsible for a variety of tasks within the company up to the moment of the resignation on June 6, 2018. Furthermore a different director, specifically Amerjeet B. quit on January 13, 2017. Moreover, the director's responsibilities are regularly assisted with by a secretary - Doris D., who was officially appointed by the company in 1998.

  • Previous company's names
  • Nexus Managed Solutions Limited 1998-05-27
  • Customercare Business Systems Limited 1997-07-08

Financial data based on annual reports

Company staff

Doris D.

Role: Secretary

Appointed: 01 August 1998

Latest update: 10 April 2024

Chanaka D.

Role: Director

Appointed: 18 July 1997

Latest update: 10 April 2024

People with significant control

Chanaka D. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Chanaka D.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full 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 23 May 2024
Confirmation statement last made up date 09 May 2023
Annual Accounts 21 August 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 August 2015
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 23 December 2016
Annual Accounts 30 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 30 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts 14 August 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 14 August 2013
Annual Accounts
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 22nd, December 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2012

Address:

87-89 Park Lane

Post code:

RM11 1BH

City / Town:

Hornchurch

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
  • 68100 : Buying and selling of own real estate
  • 62012 : Business and domestic software development
  • 78109 : Other activities of employment placement agencies
26
Company Age

Closest Companies - by postcode