Background WavePink WaveYellow Wave

MARKET NEXUS LIMITED (03552285)

MARKET NEXUS LIMITED (03552285) is an active UK company. incorporated on 23 April 1998. with registered office in Nottingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. MARKET NEXUS LIMITED has been registered for 27 years. Current directors include JOHAL, Robert Gaurav Singh, JOHALCO LTD.

Company Number
03552285
Status
active
Type
ltd
Incorporated
23 April 1998
Age
27 years
Address
Sovereign House, Nottingham, NG7 7BA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JOHAL, Robert Gaurav Singh, JOHALCO LTD
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARKET NEXUS LIMITED

MARKET NEXUS LIMITED is an active company incorporated on 23 April 1998 with the registered office located in Nottingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. MARKET NEXUS LIMITED was registered 27 years ago.(SIC: 68100, 68209)

Status

active

Active since 27 years ago

Company No

03552285

LTD Company

Age

27 Years

Incorporated 23 April 1998

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 1 January 2026 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

Sovereign House 184 Nottingham Road Basford Nottingham, NG7 7BA,

Timeline

8 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Apr 98
Director Joined
May 20
Director Left
May 20
Owner Exit
May 20
Director Joined
May 21
Director Left
Apr 25
Director Joined
Apr 25
Director Left
Oct 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

JOHAL, Robert Gaurav Singh

Active
Sovereign House, NottinghamNG7 7BA
Born March 1984
Director
Appointed 31 Mar 2025

JOHALCO LTD

Active
184 Nottingham Road, NottinghamNG7 7BA
Corporate director
Appointed 04 May 2020

HAYER, Gian Singh

Resigned
17 Bethel Avenue, IlfordIG1 4UX
Secretary
Appointed 03 Jun 1998
Resigned 08 Jul 1998

JOHAL, Mohinder Singh

Resigned
Sovereign House, NottinghamNG7 7BA
Secretary
Appointed 05 Jul 1998
Resigned 31 Mar 2025

YORK PLACE COMPANY SECRETARIES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee secretary
Appointed 23 Apr 1998
Resigned 03 Jun 1998

HAYER, Gian Singh

Resigned
17 Bethel Avenue, IlfordIG1 4UX
Born November 1953
Director
Appointed 03 Jun 1998
Resigned 08 Jul 1998

JOHAL, Michael Kuldip

Resigned
The Rowans, ArnoldNG5 8PR
Born March 1957
Director
Appointed 08 Jul 1998
Resigned 04 May 2020

JOHAL, Mohinder Singh

Resigned
Sovereign House, NottinghamNG7 7BA
Born February 1947
Director
Appointed 05 Jul 1998
Resigned 31 Mar 2025

PATEL, Ismail

Resigned
39 Hampton Road, LondonE7 0PB
Born July 1956
Director
Appointed 03 Jun 1998
Resigned 08 Jul 1998

RAVAL, Jayant Kumar

Resigned
Sovereign House, NottinghamNG7 7BA
Born August 1946
Director
Appointed 08 May 2021
Resigned 27 Oct 2025

YORK PLACE COMPANY NOMINEES LIMITED

Resigned
12 York Place, LeedsLS1 2DS
Corporate nominee director
Appointed 23 Apr 1998
Resigned 03 Jun 1998

Persons with significant control

2

1 Active
1 Ceased
184 Nottingham Road, NottinghamNG7 7BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 21 Jun 2024

Mr Michael Kuldip Johal

Ceased
Sovereign House, NottinghamNG7 7BA
Born March 1957

Nature of Control

Significant influence or control
Notified 23 Apr 2017
Ceased 04 May 2020
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Notification Of A Person With Significant Control
19 June 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 June 2025
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 April 2025
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
14 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
17 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
16 May 2020
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
16 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 November 2009
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Dormant
3 March 2009
AAAnnual Accounts
Legacy
1 May 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 February 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
26 July 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Legacy
22 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 February 2006
AAAnnual Accounts
Legacy
26 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 February 2005
AAAnnual Accounts
Legacy
12 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
18 June 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Full
7 November 2002
AAAnnual Accounts
Legacy
1 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 March 2002
AAAnnual Accounts
Legacy
25 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
9 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
25 November 1999
225Change of Accounting Reference Date
Legacy
29 July 1999
287Change of Registered Office
Legacy
13 July 1999
363sAnnual Return (shuttle)
Resolution
6 January 1999
RESOLUTIONSResolutions
Resolution
6 January 1999
RESOLUTIONSResolutions
Legacy
14 August 1998
88(2)R88(2)R
Legacy
14 August 1998
123Notice of Increase in Nominal Capital
Resolution
14 August 1998
RESOLUTIONSResolutions
Resolution
14 August 1998
RESOLUTIONSResolutions
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288bResignation of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
288aAppointment of Director or Secretary
Legacy
8 June 1998
287Change of Registered Office
Incorporation Company
23 April 1998
NEWINCIncorporation