Background WavePink WaveYellow Wave

NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED (03341568)

NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED (03341568) is an active UK company. incorporated on 27 March 1997. with registered office in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED has been registered for 29 years. Current directors include BALE, Christopher Steven, FITZHARRIS, Clive.

Company Number
03341568
Status
active
Type
ltd
Incorporated
27 March 1997
Age
29 years
Address
1 Park Row, Leeds, LS1 5AB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BALE, Christopher Steven, FITZHARRIS, Clive
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED

NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED is an active company incorporated on 27 March 1997 with the registered office located in Leeds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEXORA CONTINENTAL EUROPE HOLDINGS LIMITED was registered 29 years ago.(SIC: 70100)

Status

active

Active since 29 years ago

Company No

03341568

LTD Company

Age

29 Years

Incorporated 27 March 1997

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 27 March 2025 (1 year ago)
Submitted on 2 April 2025 (1 year ago)

Next Due

Due by 10 April 2026
For period ending 27 March 2026

Previous Company Names

EXERTIS CONTINENTAL EUROPE HOLDINGS LIMITED
From: 12 February 2015To: 24 February 2026
GEM LOGISTICS LIMITED
From: 9 July 1997To: 12 February 2015
SKYSPRING LIMITED
From: 27 March 1997To: 9 July 1997
Contact
Address

1 Park Row Leeds, LS1 5AB,

Previous Addresses

Technology House Magnesium Way Hapton Burnley BB12 7BF England
From: 1 June 2017To: 21 November 2025
Exertis (Uk) Ltd Shorten Brook Way, Altham Business Park Altham Accrington Lancashire BB5 5YJ
From: 8 January 2015To: 1 June 2017
Gem Distribution Limited Shorten Brook Drive Altham Business Park Altham Accrington Lancashire BB5 5YH
From: 11 June 2013To: 8 January 2015
Shorten Brook Drive Altham Business Park Altham Accrington Lancashire BB5 5YP
From: 27 March 1997To: 11 June 2013
Timeline

20 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 09
Director Left
Jul 15
Director Left
Jun 16
Director Joined
Jun 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
May 20
Director Left
May 20
Director Left
Sept 20
Funding Round
Apr 21
Funding Round
Dec 21
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Funding Round
Oct 24
Director Joined
Jan 25
Director Left
Jan 25
Funding Round
Sept 25
4
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

BALE, Christopher Steven

Active
Park Row, LeedsLS1 5AB
Born June 1980
Director
Appointed 01 Jul 2024

FITZHARRIS, Clive

Active
Park Row, LeedsLS1 5AB
Born November 1974
Director
Appointed 20 Dec 2024

ALDEN, Michael Victor

Resigned
Barden Lodge, BurnleyBB12 0DY
Secretary
Appointed 28 May 1997
Resigned 30 Apr 2009

HINDS, Richard

Resigned
Magnesium Way, BurnleyBB12 7BF
Secretary
Appointed 30 Jun 2016
Resigned 19 Aug 2022

YARKER, Douglas

Resigned
7 Ribbleton Grove, ClitheroeBB7 9RF
Secretary
Appointed 30 Apr 2009
Resigned 30 Jun 2016

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 27 Mar 1997
Resigned 28 May 1997

ALDEN, Michael Victor

Resigned
Barden Lodge, BurnleyBB12 0DY
Born April 1949
Director
Appointed 28 May 1997
Resigned 18 Nov 2009

BELLAMY, Peter Alfred

Resigned
6 Newnham Close, LoughtonIG10 4JG
Born November 1954
Director
Appointed 28 May 1997
Resigned 31 Oct 1997

BRYAN, Paul William

Resigned
Magnesium Way, BurnleyBB12 7BF
Born April 1969
Director
Appointed 01 Jul 2024
Resigned 20 Dec 2024

DONNELLY, Paul John

Resigned
Magnesium Way, BurnleyBB12 7BF
Born December 1956
Director
Appointed 28 May 1997
Resigned 30 Jun 2020

ENNIS, Niall David

Resigned
42 Carrickbrean Lawn,, MonkstowbIRISH
Born July 1969
Director
Appointed 07 Nov 2006
Resigned 30 Jun 2018

FITZHARRIS, Clive Jeremiah

Resigned
Magnesium Way, BurnleyBB12 7BF
Born November 1974
Director
Appointed 11 May 2020
Resigned 01 Jul 2024

GARVEY, Patrick James

Resigned
22 Park Drive, Dublin 6
Born April 1946
Director
Appointed 28 May 1997
Resigned 18 Dec 2000

GRIFFIN, Timothy David

Resigned
Magnesium Way, BurnleyBB12 7BF
Born February 1967
Director
Appointed 30 Jun 2018
Resigned 01 Jul 2024

O'KEEFFE, Gerard Patrick

Resigned
Magnesium Way, BurnleyBB12 7BF
Born March 1964
Director
Appointed 30 Jun 2016
Resigned 11 May 2020

PEACOCK, Christopher John

Resigned
Roseley Barn, WiddingtonCB11 3SG
Born November 1963
Director
Appointed 07 Nov 2007
Resigned 30 Jun 2015

YARKER, Douglas

Resigned
7 Ribbleton Grove, ClitheroeBB7 9RF
Born October 1965
Director
Appointed 01 Sept 2005
Resigned 30 Jun 2016

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 27 Mar 1997
Resigned 28 May 1997

Persons with significant control

1

Dcc Technology Ltd

Active
1 Little New Street, LondonEC4A 3TR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Mar 2017
Fundings
Financials
Latest Activities

Filing History

115

Certificate Change Of Name Company
24 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 November 2025
AD01Change of Registered Office Address
Capital Allotment Shares
17 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
13 December 2024
AAAnnual Accounts
Capital Allotment Shares
8 October 2024
SH01Allotment of Shares
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
16 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 November 2022
TM02Termination of Secretary
Confirmation Statement With Updates
29 March 2022
CS01Confirmation Statement
Capital Allotment Shares
31 December 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
22 December 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
17 December 2021
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
19 November 2021
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
8 April 2021
RP04CS01RP04CS01
Capital Allotment Shares
7 April 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Resolution
2 May 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
28 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
31 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 June 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Full
29 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Certificate Change Of Name Company
12 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Full
18 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 June 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 April 2013
AR01AR01
Accounts With Accounts Type Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Change Person Director Company With Change Date
30 March 2012
CH01Change of Director Details
Accounts With Accounts Type Full
22 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2010
AR01AR01
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 April 2010
CH01Change of Director Details
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2009
AAAnnual Accounts
Legacy
12 May 2009
363aAnnual Return
Legacy
12 May 2009
288aAppointment of Director or Secretary
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 December 2008
AAAnnual Accounts
Legacy
30 June 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
26 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
20 December 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 June 2006
AAAnnual Accounts
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
287Change of Registered Office
Accounts With Accounts Type Dormant
10 May 2005
AAAnnual Accounts
Legacy
8 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 May 2004
AAAnnual Accounts
Legacy
27 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 October 2003
AAAnnual Accounts
Legacy
1 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 2002
AAAnnual Accounts
Resolution
14 October 2002
RESOLUTIONSResolutions
Legacy
21 March 2002
363sAnnual Return (shuttle)
Resolution
3 October 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
3 October 2001
AAAnnual Accounts
Legacy
16 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2000
AAAnnual Accounts
Resolution
5 June 2000
RESOLUTIONSResolutions
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 February 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
29 February 2000
AAAnnual Accounts
Resolution
29 February 2000
RESOLUTIONSResolutions
Legacy
28 June 1999
363sAnnual Return (shuttle)
Legacy
20 May 1998
363sAnnual Return (shuttle)
Legacy
28 January 1998
288bResignation of Director or Secretary
Legacy
4 August 1997
287Change of Registered Office
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288bResignation of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
288aAppointment of Director or Secretary
Legacy
1 August 1997
287Change of Registered Office
Memorandum Articles
30 July 1997
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
9 July 1997
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 March 1997
NEWINCIncorporation