Background WavePink WaveYellow Wave

MEGANEXUS LTD (03606348)

MEGANEXUS LTD (03606348) is an active UK company. incorporated on 29 July 1998. with registered office in Hemel Hempstead. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. MEGANEXUS LTD has been registered for 27 years. Current directors include MAYNARD, Stefan John, WHITLEY, Tina Jane.

Company Number
03606348
Status
active
Type
ltd
Incorporated
29 July 1998
Age
27 years
Address
C/O Nec Software Solutions Suite 101, Imex Centre, Hemel Hempstead, HP2 7DX
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
MAYNARD, Stefan John, WHITLEY, Tina Jane
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEGANEXUS LTD

MEGANEXUS LTD is an active company incorporated on 29 July 1998 with the registered office located in Hemel Hempstead. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. MEGANEXUS LTD was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03606348

LTD Company

Age

27 Years

Incorporated 29 July 1998

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 6 July 2025 (8 months ago)
Submitted on 21 July 2025 (8 months ago)

Next Due

Due by 20 July 2026
For period ending 6 July 2026

Previous Company Names

SEQUATION LIMITED
From: 22 December 2017To: 26 February 2018
MEGANEXUS LIMITED
From: 4 November 2003To: 22 December 2017
DEFENSIVE ASSET MANAGEMENT FUND LIMITED
From: 15 February 2001To: 4 November 2003
AUTOMATED PROFILE SYSTEMS LIMITED
From: 11 August 1998To: 15 February 2001
FORAGER SYSTEMS LIMITED
From: 29 July 1998To: 11 August 1998
Contact
Address

C/O Nec Software Solutions Suite 101, Imex Centre 575-599 Maxted Road Hemel Hempstead, HP2 7DX,

Previous Addresses

Tavistock House Tavistock Square 4th Floor, North West Wing London WC1H 9JP England
From: 9 August 2018To: 9 January 2026
Argyle House 29 - 31 Euston Road London NW1 2SD
From: 13 November 2009To: 9 August 2018
Centa House 61 Birkenhead Street London WC1H 8BB
From: 29 July 1998To: 13 November 2009
Timeline

11 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Jul 98
Director Joined
Sept 15
Director Left
Jul 17
Director Joined
Dec 17
Director Left
Feb 18
Director Left
Jul 19
Owner Exit
Feb 24
Director Joined
Jan 26
Director Joined
Jan 26
Director Left
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

MAYNARD, Stefan John

Active
Suite 101, Imex Centre, Hemel HempsteadHP2 7DX
Born July 1972
Director
Appointed 08 Jan 2026

WHITLEY, Tina Jane

Active
Suite 101, Imex Centre, Hemel HempsteadHP2 7DX
Born November 1968
Director
Appointed 08 Jan 2026

HAWKINS, Helen Anne Woodland

Resigned
37 Lancaster Grove, LondonNW3 4HB
Secretary
Appointed 29 Jul 1998
Resigned 08 Jan 2026

BROWN, Bradley Donald

Resigned
42 Crediton Hill, LondonNW6 1HR
Born November 1934
Director
Appointed 29 Jul 1998
Resigned 30 May 2019

BROWN, Daniel Bradley, Dr

Resigned
37 Lancaster Grove, LondonNW3 4HB
Born March 1967
Director
Appointed 29 Jul 1998
Resigned 08 Jan 2026

DREISIN, Matthew

Resigned
29 - 31 Euston Road, LondonNW1 2SD
Born March 1967
Director
Appointed 11 Sept 2015
Resigned 30 Jun 2017

HOLYHEAD, Ian Peter

Resigned
29 - 31 Euston Road, LondonNW1 2SD
Born August 1957
Director
Appointed 21 Dec 2017
Resigned 17 Jan 2018

TURNER, John Richard

Resigned
13 Queens Gate Place, LondonSW7 3NX
Born July 1965
Director
Appointed 29 Jul 1998
Resigned 24 Oct 2000

Persons with significant control

3

1 Active
2 Ceased
575-599 Maxted Road, Hemel HempsteadHP2 7DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jan 2026
Tavistock Square, LondonWC1H 9JP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2023
Ceased 08 Jan 2026

Dr Daniel Bradley Brown

Ceased
Tavistock Square, LondonWC1H 9JP
Born March 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 29 Jul 2016
Ceased 02 Aug 2023
Fundings
Financials
Latest Activities

Filing History

95

Notification Of A Person With Significant Control
10 January 2026
PSC02Notification of Relevant Legal Entity PSC
Move Registers To Sail Company With New Address
10 January 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 January 2026
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2026
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 January 2026
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 January 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 January 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
9 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
9 January 2026
TM02Termination of Secretary
Accounts With Accounts Type Small
26 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 February 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
14 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
1 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
5 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Resolution
26 February 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
7 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Resolution
22 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Accounts With Accounts Type Small
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 September 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Small
11 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Small
9 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 August 2012
AR01AR01
Accounts With Accounts Type Small
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Small
8 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2010
AR01AR01
Accounts With Accounts Type Small
22 June 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
13 November 2009
AD01Change of Registered Office Address
Legacy
29 July 2009
363aAnnual Return
Accounts With Accounts Type Small
9 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Small
18 April 2008
AAAnnual Accounts
Auditors Resignation Company
1 April 2008
AUDAUD
Auditors Resignation Company
28 March 2008
AUDAUD
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Small
25 June 2007
AAAnnual Accounts
Accounts With Accounts Type Small
5 November 2006
AAAnnual Accounts
Legacy
21 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
7 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
287Change of Registered Office
Auditors Resignation Company
24 February 2005
AUDAUD
Legacy
7 December 2004
287Change of Registered Office
Legacy
16 August 2004
363sAnnual Return (shuttle)
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Resolution
27 July 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2004
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Legacy
5 November 2003
225Change of Accounting Reference Date
Legacy
5 November 2003
287Change of Registered Office
Certificate Change Of Name Company
4 November 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 October 2003
288cChange of Particulars
Legacy
30 October 2003
288cChange of Particulars
Accounts With Accounts Type Full
19 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
18 November 2002
AAAnnual Accounts
Legacy
13 November 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 2001
AAAnnual Accounts
Certificate Change Of Name Company
15 February 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 November 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
24 August 2000
AAAnnual Accounts
Legacy
17 August 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
363sAnnual Return (shuttle)
Legacy
1 June 1999
225Change of Accounting Reference Date
Certificate Change Of Name Company
10 August 1998
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 July 1998
NEWINCIncorporation