Background WavePink WaveYellow Wave

NEXUS INFORMATIK LIMITED (03470368)

NEXUS INFORMATIK LIMITED (03470368) is an active UK company. incorporated on 24 November 1997. with registered office in Stourport-On-Severn. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEXUS INFORMATIK LIMITED has been registered for 28 years. Current directors include BROWN, Colin, CLIFFORD, Victoria.

Company Number
03470368
Status
active
Type
ltd
Incorporated
24 November 1997
Age
28 years
Address
Office 39, Anglo House, Stourport-On-Severn, DY13 9AW
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BROWN, Colin, CLIFFORD, Victoria
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS INFORMATIK LIMITED

NEXUS INFORMATIK LIMITED is an active company incorporated on 24 November 1997 with the registered office located in Stourport-On-Severn. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEXUS INFORMATIK LIMITED was registered 28 years ago.(SIC: 62090)

Status

active

Active since 28 years ago

Company No

03470368

LTD Company

Age

28 Years

Incorporated 24 November 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Office 39, Anglo House Worcester Road Stourport-On-Severn, DY13 9AW,

Previous Addresses

Suite 7, Old Anglo House Mitton Street Stourport on Severn Worcestershire DY13 9AQ United Kingdom
From: 16 December 2022To: 28 October 2025
, C/O Fairway Accountants Old Anglo House, Mitton Street, Stourport on Severn, Worcs, DY13 9AQ, England
From: 1 December 2020To: 16 December 2022
, Suite 5, Old Anglo House Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ
From: 1 December 2017To: 1 December 2020
, C/O Fairway Management Old Anglo House, Mitton Street, Stourport on Severn, Worcestershire, DY13 9AQ
From: 24 November 1997To: 1 December 2017
Timeline

3 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Nov 97
Director Joined
May 17
New Owner
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BROWN, Colin

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born June 1970
Director
Appointed 24 Nov 1997

CLIFFORD, Victoria

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born March 1969
Director
Appointed 15 May 2017

BROWN, Gillian Christine

Resigned
69 Brocks Drive, GuildfordGU3 3NQ
Secretary
Appointed 30 Sept 2002
Resigned 24 Nov 2011

CLIFFORD, Victoria

Resigned
1 Charta Road, EghamTW20 8XG
Secretary
Appointed 24 Nov 1997
Resigned 18 Jan 2000

WILLIAMS, Derek Michael

Resigned
9 Watercress Close, StevenageSG2 9TN
Secretary
Appointed 18 Jan 2000
Resigned 30 Sept 2002

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 24 Nov 1997
Resigned 24 Nov 1997

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 24 Nov 1997
Resigned 24 Nov 1997

Persons with significant control

2

Mrs Victoria Clifford

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2025

Mr Colin Brown

Active
Worcester Road, Stourport-On-SevernDY13 9AW
Born June 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
20 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 October 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Change Person Director Company With Change Date
29 September 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2012
AR01AR01
Termination Secretary Company With Name
8 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 February 2010
AR01AR01
Change Person Director Company With Change Date
11 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
6 March 2009
363aAnnual Return
Legacy
6 March 2009
190190
Legacy
6 March 2009
287Change of Registered Office
Legacy
6 March 2009
353353
Accounts With Accounts Type Total Exemption Small
28 October 2008
AAAnnual Accounts
Legacy
6 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
20 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 November 2006
AAAnnual Accounts
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2004
AAAnnual Accounts
Legacy
8 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 October 2003
AAAnnual Accounts
Legacy
3 January 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288cChange of Particulars
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
5 December 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
29 October 2001
AAAnnual Accounts
Legacy
13 March 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
18 October 2000
AAAnnual Accounts
Legacy
13 October 2000
288cChange of Particulars
Legacy
7 February 2000
288aAppointment of Director or Secretary
Legacy
7 February 2000
288bResignation of Director or Secretary
Legacy
15 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 September 1999
AAAnnual Accounts
Legacy
23 August 1999
225Change of Accounting Reference Date
Legacy
23 August 1999
287Change of Registered Office
Legacy
3 December 1998
363sAnnual Return (shuttle)
Legacy
4 March 1998
88(2)R88(2)R
Legacy
8 December 1997
288aAppointment of Director or Secretary
Legacy
8 December 1997
287Change of Registered Office
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
288aAppointment of Director or Secretary
Incorporation Company
24 November 1997
NEWINCIncorporation