Background WavePink WaveYellow Wave

NEXUS VRM LIMITED (02415387)

NEXUS VRM LIMITED (02415387) is an active UK company. incorporated on 21 August 1989. with registered office in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEXUS VRM LIMITED has been registered for 36 years. Current directors include BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian and 1 others.

Company Number
02415387
Status
active
Type
ltd
Incorporated
21 August 1989
Age
36 years
Address
Nexus House Richardshaw Lane, Pudsey, LS28 6AA
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian, HADDOW, Scott William
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS VRM LIMITED

NEXUS VRM LIMITED is an active company incorporated on 21 August 1989 with the registered office located in Pudsey. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEXUS VRM LIMITED was registered 36 years ago.(SIC: 99999)

Status

active

Active since 36 years ago

Company No

02415387

LTD Company

Age

36 Years

Incorporated 21 August 1989

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 17 June 2025 (10 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

FMG SUPPORT (VRM) LTD
From: 14 October 2004To: 4 November 2008
SATELLITE VEHICLE RENTALS LIMITED
From: 21 August 1989To: 14 October 2004
Contact
Address

Nexus House Richardshaw Lane Stanningley Pudsey, LS28 6AA,

Timeline

12 key events • 1989 - 2023

Funding Officers Ownership
Company Founded
Aug 89
Director Left
Apr 13
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
May 14
Loan Cleared
Dec 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Joined
Oct 22
Director Left
Jan 23
Director Joined
Apr 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 26 Jul 2022

BRENNAN, David Martin

Active
Richardshaw Lane, PudseyLS28 6AA
Born July 1966
Director
Appointed 06 May 2014

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1983
Director
Appointed 26 Jul 2022

ELLIS, John Christian

Active
Richardshaw Lane, PudseyLS28 6AA
Born September 1977
Director
Appointed 17 Oct 2008

HADDOW, Scott William

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1973
Director
Appointed 29 Mar 2023

CHERRY, Ian

Resigned
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 29 Apr 2013
Resigned 16 Jan 2023

ELLIS, John Christian

Resigned
25 Pickles Lane, BradfordBD7 4DN
Secretary
Appointed 17 Oct 2008
Resigned 03 Mar 2009

LONGLEY, James Timothy Chapman

Resigned
33b Marryat Square, LondonSW6 6UA
Secretary
Appointed 11 Jun 1992
Resigned 30 Sept 1993

PICKUP, Timothy Hepworth

Resigned
Woodbine Cottage 38 Paris Road, HuddersfieldHD9 1UA
Secretary
Appointed 30 Sept 1993
Resigned 17 Oct 2008

ROSE, Paul Russell

Resigned
12 The Paddock, BradfordBD17 7LL
Secretary
Appointed N/A
Resigned 11 Jun 1992

YATES, Chris Henry Francis

Resigned
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 02 Feb 2009
Resigned 28 Feb 2013

BROWN, Nicholas Graeme

Resigned
Stocksgate Farm, HuddersfieldHD4 6XN
Born April 1959
Director
Appointed 26 Apr 1994
Resigned 17 Oct 2008

CHERRY, Ian

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born March 1970
Director
Appointed 29 Apr 2013
Resigned 16 Jan 2023

MCCROSSAN, Edward Neil

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born December 1955
Director
Appointed 17 Oct 2008
Resigned 03 Mar 2014

PICKUP, Timothy Hepworth

Resigned
Woodbine Cottage 38 Paris Road, HuddersfieldHD9 1UA
Born June 1958
Director
Appointed 30 Jun 1997
Resigned 17 Oct 2008

ROSE, Paul Russell

Resigned
Burley Lodge Main Street, IlkleyLS29 7DY
Born June 1959
Director
Appointed N/A
Resigned 30 Jun 1998

THREAPLETON, Michael

Resigned
28 Darrington Road, East HardwickWF8 3DS
Born January 1948
Director
Appointed N/A
Resigned 24 Dec 1992

YATES, Chris Henry Francis

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born February 1974
Director
Appointed 02 Feb 2009
Resigned 28 Feb 2013

Persons with significant control

1

Richardshaw Lane, PudseyLS28 6AA

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

157

Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Dormant
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Resolution
25 January 2023
RESOLUTIONSResolutions
Memorandum Articles
25 January 2023
MAMA
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2020
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 June 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
14 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Accounts With Accounts Type Dormant
10 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2015
AR01AR01
Memorandum Articles
19 January 2015
MAMA
Resolution
19 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 July 2014
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Accounts Type Full
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
22 April 2013
TM01Termination of Director
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Accounts With Accounts Type Full
21 December 2011
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
9 June 2011
AR01AR01
Accounts With Accounts Type Full
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Full
22 April 2010
AAAnnual Accounts
Legacy
6 July 2009
225Change of Accounting Reference Date
Legacy
17 June 2009
363aAnnual Return
Legacy
17 June 2009
287Change of Registered Office
Legacy
17 June 2009
353353
Legacy
17 June 2009
190190
Accounts With Accounts Type Total Exemption Small
12 June 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
18 December 2008
403aParticulars of Charge Subject to s859A
Legacy
26 November 2008
225Change of Accounting Reference Date
Legacy
20 November 2008
288bResignation of Director or Secretary
Resolution
20 November 2008
RESOLUTIONSResolutions
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288aAppointment of Director or Secretary
Legacy
20 November 2008
288bResignation of Director or Secretary
Legacy
20 November 2008
287Change of Registered Office
Miscellaneous
19 November 2008
MISCMISC
Certificate Change Of Name Company
4 November 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Resolution
10 March 2008
RESOLUTIONSResolutions
Legacy
10 March 2008
155(6)a155(6)a
Legacy
10 March 2008
155(6)a155(6)a
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 February 2008
AAAnnual Accounts
Legacy
6 June 2007
363aAnnual Return
Accounts With Accounts Type Full
14 March 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Accounts With Accounts Type Full
9 February 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2005
AAAnnual Accounts
Certificate Change Of Name Company
14 October 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 January 2004
AAAnnual Accounts
Legacy
8 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 2003
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 2002
AAAnnual Accounts
Legacy
4 April 2002
287Change of Registered Office
Accounts With Accounts Type Full
5 July 2001
AAAnnual Accounts
Legacy
12 June 2001
363sAnnual Return (shuttle)
Legacy
23 December 2000
395Particulars of Mortgage or Charge
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
21 November 2000
403aParticulars of Charge Subject to s859A
Legacy
13 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 March 2000
AAAnnual Accounts
Legacy
25 August 1999
155(6)a155(6)a
Resolution
25 August 1999
RESOLUTIONSResolutions
Accounts With Accounts Type Full
28 June 1999
AAAnnual Accounts
Legacy
21 June 1999
363sAnnual Return (shuttle)
Resolution
9 October 1998
RESOLUTIONSResolutions
Legacy
9 October 1998
155(6)a155(6)a
Legacy
25 July 1998
288bResignation of Director or Secretary
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
19 June 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Full
22 December 1997
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Legacy
15 July 1997
287Change of Registered Office
Legacy
6 July 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
9 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 February 1996
AAAnnual Accounts
Legacy
9 August 1995
363sAnnual Return (shuttle)
Legacy
28 April 1995
395Particulars of Mortgage or Charge
Legacy
29 March 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 January 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 July 1994
363sAnnual Return (shuttle)
Legacy
11 July 1994
288288
Legacy
10 December 1993
88(2)Return of Allotment of Shares
Legacy
10 December 1993
123Notice of Increase in Nominal Capital
Legacy
24 November 1993
288288
Legacy
10 August 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 August 1993
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Legacy
4 April 1993
288288
Legacy
16 July 1992
288288
Accounts With Accounts Type Small
25 June 1992
AAAnnual Accounts
Legacy
25 June 1992
363sAnnual Return (shuttle)
Legacy
4 November 1991
363b363b
Legacy
22 February 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
25 June 1990
AAAnnual Accounts
Legacy
18 June 1990
363363
Legacy
18 September 1989
88(2)R88(2)R
Legacy
29 August 1989
288288
Incorporation Company
21 August 1989
NEWINCIncorporation