Background WavePink WaveYellow Wave

NXUS HOLDINGS LIMITED (01996909)

NXUS HOLDINGS LIMITED (01996909) is an active UK company. incorporated on 6 March 1986. with registered office in Epsom. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NXUS HOLDINGS LIMITED has been registered for 40 years. Current directors include PLINSTON, Carl John.

Company Number
01996909
Status
active
Type
ltd
Incorporated
6 March 1986
Age
40 years
Address
Suite 99, Carlton House, Epsom, KT18 7RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PLINSTON, Carl John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXUS HOLDINGS LIMITED

NXUS HOLDINGS LIMITED is an active company incorporated on 6 March 1986 with the registered office located in Epsom. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NXUS HOLDINGS LIMITED was registered 40 years ago.(SIC: 64209)

Status

active

Active since 40 years ago

Company No

01996909

LTD Company

Age

40 Years

Incorporated 6 March 1986

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 26 November 2025 (4 months ago)
Submitted on 5 December 2025 (3 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026

Previous Company Names

DRIVING PERSONNEL LIMITED
From: 8 October 2013To: 20 May 2024
HEAD START RECRUITMENT LIMITED
From: 27 November 1989To: 8 October 2013
WARDSALL LIMITED
From: 28 June 1988To: 27 November 1989
HEAD START APPOINTMENTS LIMITED
From: 6 March 1986To: 28 June 1988
Contact
Address

Suite 99, Carlton House West Street Epsom, KT18 7RL,

Previous Addresses

Flat 12 2 Offenham Road London SW9 7BN England
From: 30 July 2024To: 3 June 2025
15 Wheatstone Court Waterwells Business Park Quedgeley Gloucester Gloucestershire GL2 2AQ
From: 3 February 2010To: 30 July 2024
70C High Street Harpenden Hertfordshire AL5 2SP
From: 6 March 1986To: 3 February 2010
Timeline

10 key events • 2009 - 2025

Funding Officers Ownership
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Aug 11
Director Left
Jul 13
Loan Cleared
May 24
Director Joined
Jul 24
New Owner
Dec 24
Owner Exit
Dec 24
Director Left
May 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PLINSTON, Carl John

Active
Adela Avenue, New MaldenKT3 6LG
Secretary
Appointed 01 Jan 2026

PLINSTON, Carl John

Active
West Street, EpsomKT18 7RL
Born May 1991
Director
Appointed 01 Jul 2024

PLINSTON, John Anthony

Resigned
2 Offenham Road, LondonSW9 7BN
Secretary
Appointed 20 Dec 2009
Resigned 27 Jan 2025

WARDLEY, Christopher David

Resigned
Raffin Close, DatchworthSG3 6RP
Secretary
Appointed N/A
Resigned 20 Dec 2009

BENN, Jonathan David

Resigned
Church Lane, BristolBS8 3SP
Born April 1952
Director
Appointed 20 Jul 2009
Resigned 06 Jul 2013

HADDOCK, Ian David

Resigned
10 Croftwell, HarpendenAL5 1JG
Born August 1959
Director
Appointed 01 Jan 1992
Resigned 22 Dec 1997

PLINSTON, John Anthony

Resigned
Woodberry Down Way, Lyme RegisDT7 3QT
Born January 1947
Director
Appointed 20 Jul 2009
Resigned 22 May 2025

WARDLEY, Catherine Mary

Resigned
Raffin Close, DatchworthSG3 6RP
Born May 1950
Director
Appointed 23 Nov 1995
Resigned 30 Jun 2011

WARDLEY, Catherine Mary

Resigned
441 Luton Road, HarpendenAL5 3QE
Born May 1950
Director
Appointed N/A
Resigned 23 Mar 1992

WARDLEY, Christopher David

Resigned
Raffin Close, DatchworthSG3 6RP
Born January 1958
Director
Appointed N/A
Resigned 20 Jul 2009

Persons with significant control

2

1 Active
1 Ceased

Mr Carl John Plinston

Active
West Street, EpsomKT18 7RL
Born May 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Oct 2024
Wheatstone Court, Quedgeley GloucesterGL2 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Oct 2024
Fundings
Financials
Latest Activities

Filing History

149

Appoint Person Secretary Company With Name Date
14 January 2026
AP03Appointment of Secretary
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2025
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 June 2025
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 January 2025
TM02Termination of Secretary
Confirmation Statement With Updates
26 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 December 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 July 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 June 2024
AAAnnual Accounts
Certificate Change Of Name Company
20 May 2024
CERTNMCertificate of Incorporation on Change of Name
Mortgage Satisfy Charge Full
16 May 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2022
AAAnnual Accounts
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 February 2022
CH03Change of Secretary Details
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 December 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2021
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 December 2018
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Change Sail Address Company With Old Address New Address
23 December 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
11 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Certificate Change Of Name Company
8 October 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
12 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2013
AR01AR01
Accounts With Accounts Type Full
29 June 2012
AAAnnual Accounts
Legacy
29 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
22 December 2011
AR01AR01
Legacy
26 September 2011
MG02MG02
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Accounts With Accounts Type Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Move Registers To Sail Company
5 January 2011
AD03Change of Location of Company Records
Change Sail Address Company
5 January 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company Current Extended
19 February 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Appoint Person Secretary Company With Name
3 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
3 February 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
2 February 2010
TM02Termination of Secretary
Change Person Director Company With Change Date
2 February 2010
CH01Change of Director Details
Termination Director Company With Name
20 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2009
AP01Appointment of Director
Legacy
15 July 2009
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
16 June 2009
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 July 2008
AAAnnual Accounts
Legacy
2 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 June 2007
AAAnnual Accounts
Legacy
18 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
17 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 June 2005
AAAnnual Accounts
Legacy
17 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 June 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 August 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 June 2002
AAAnnual Accounts
Legacy
21 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 September 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 September 2000
AAAnnual Accounts
Legacy
30 December 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1999
AAAnnual Accounts
Legacy
26 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1998
AAAnnual Accounts
Legacy
3 February 1998
287Change of Registered Office
Legacy
2 February 1998
363sAnnual Return (shuttle)
Legacy
29 January 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 January 1998
AAAnnual Accounts
Legacy
7 March 1997
88(2)R88(2)R
Resolution
26 February 1997
RESOLUTIONSResolutions
Legacy
26 February 1997
123Notice of Increase in Nominal Capital
Legacy
27 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 November 1996
AAAnnual Accounts
Legacy
30 May 1996
395Particulars of Mortgage or Charge
Legacy
28 March 1996
395Particulars of Mortgage or Charge
Legacy
19 March 1996
403aParticulars of Charge Subject to s859A
Legacy
24 February 1996
403aParticulars of Charge Subject to s859A
Legacy
24 February 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
24 January 1996
AAAnnual Accounts
Legacy
11 January 1996
363sAnnual Return (shuttle)
Legacy
11 December 1995
288288
Accounts With Accounts Type Small
16 February 1995
AAAnnual Accounts
Legacy
9 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 December 1993
AAAnnual Accounts
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Resolution
5 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Legacy
2 April 1992
288288
Legacy
15 January 1992
288288
Legacy
15 January 1992
363b363b
Accounts With Accounts Type Full
9 January 1992
AAAnnual Accounts
Legacy
18 November 1991
225(1)225(1)
Legacy
10 October 1991
288288
Legacy
10 October 1991
288288
Accounts With Accounts Type Small
24 July 1991
AAAnnual Accounts
Legacy
26 April 1991
288288
Legacy
11 April 1991
395Particulars of Mortgage or Charge
Legacy
8 January 1991
363aAnnual Return
Accounts With Accounts Type Small
3 January 1990
AAAnnual Accounts
Memorandum Articles
30 November 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 November 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 November 1989
363363
Legacy
30 August 1989
288288
Legacy
21 July 1989
288288
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Memorandum Articles
26 September 1988
MEM/ARTSMEM/ARTS
Legacy
26 September 1988
363363
Legacy
7 July 1988
287Change of Registered Office
Certificate Change Of Name Company
27 June 1988
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 1988
287Change of Registered Office
Accounts With Accounts Type Small
27 January 1988
AAAnnual Accounts
Legacy
12 November 1987
288288
Legacy
6 November 1987
395Particulars of Mortgage or Charge
Legacy
3 November 1987
287Change of Registered Office
Legacy
23 May 1987
363363
Accounts With Accounts Type Full
14 April 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87