Background WavePink WaveYellow Wave

NEXUS GS LIMITED (03667913)

NEXUS GS LIMITED (03667913) is an active UK company. incorporated on 16 November 1998. with registered office in Nottingham. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. NEXUS GS LIMITED has been registered for 27 years. Current directors include HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew.

Company Number
03667913
Status
active
Type
ltd
Incorporated
16 November 1998
Age
27 years
Address
Unit 7 Interchange 25 Business Park Bostocks Lane, Nottingham, NG10 5QG
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
HEALEY, James Philip, MOSS, Andrew John, TAYLOR, Barney Andrew
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS GS LIMITED

NEXUS GS LIMITED is an active company incorporated on 16 November 1998 with the registered office located in Nottingham. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. NEXUS GS LIMITED was registered 27 years ago.(SIC: 62020)

Status

active

Active since 27 years ago

Company No

03667913

LTD Company

Age

27 Years

Incorporated 16 November 1998

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 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

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 8 November 2025 (4 months ago)
Submitted on 19 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026

Previous Company Names

NEXUS GRAPHIC SYSTEMS LIMITED
From: 16 November 1998To: 22 June 2010
Contact
Address

Unit 7 Interchange 25 Business Park Bostocks Lane Sandiacre Nottingham, NG10 5QG,

Previous Addresses

6260 Bishops Court Solihull Parkway Birmingham Business Park Birmingham B37 7YB England
From: 28 June 2022To: 30 June 2022
11 Generator Hall Electric Wharf Coventry CV1 4LJ
From: 21 June 2012To: 28 June 2022
33 Market Place Willenhall West Midlands WV13 2AA United Kingdom
From: 17 November 2010To: 21 June 2012
28 Poundgate Lane Coventry CV4 8HJ United Kingdom
From: 16 November 1998To: 17 November 2010
Timeline

25 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Nov 98
New Owner
Oct 20
New Owner
Nov 20
Owner Exit
Nov 20
Director Left
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Loan Secured
Aug 21
Director Joined
Apr 22
Director Left
Apr 22
Loan Secured
Apr 23
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Apr 24
Director Left
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
17
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HEALEY, James Philip

Active
Bostocks Lane, NottinghamNG10 5QG
Born April 1984
Director
Appointed 05 Dec 2020

MOSS, Andrew John

Active
Bostocks Lane, NottinghamNG10 5QG
Born March 1965
Director
Appointed 01 Apr 2025

TAYLOR, Barney Andrew

Active
Bostocks Lane, NottinghamNG10 5QG
Born August 1975
Director
Appointed 02 Dec 2024

HUCKFIELD, Justin Mathew

Resigned
Poundgate Lane, CoventryCV4 8HJ
Secretary
Appointed 16 Nov 1998
Resigned 05 Dec 2020

HALSTEAD, Stephen John

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born January 1969
Director
Appointed 01 Nov 2023
Resigned 30 Nov 2023

HARDY, Jonathan Simon

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born March 1966
Director
Appointed 05 Dec 2020
Resigned 31 Oct 2023

HUCKFIELD, Justin Mathew

Resigned
Poundgate Lane, CoventryCV4 8HJ
Born August 1971
Director
Appointed 16 Nov 1998
Resigned 05 Dec 2020

HUCKFIELD, Tracey Ann

Resigned
Poundgate Lane, CoventryCV4 8HJ
Born October 1968
Director
Appointed 16 Nov 1998
Resigned 05 Dec 2020

LEA, Spencer, Mr.

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born February 1972
Director
Appointed 01 Dec 2023
Resigned 21 Mar 2025

LOVETT, Mark Alexander

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1974
Director
Appointed 15 Apr 2024
Resigned 25 Nov 2024

STEVENTON, James Howard

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born April 1968
Director
Appointed 01 Mar 2022
Resigned 02 Dec 2024

WHITTY, John Joseph

Resigned
Bostocks Lane, NottinghamNG10 5QG
Born December 1965
Director
Appointed 05 Dec 2020
Resigned 01 Mar 2022

Persons with significant control

5

2 Active
3 Ceased
27b Floral Street, LondonWC2E 9DP

Nature of Control

Significant influence or control
Notified 20 Aug 2025
Bostocks Lane, NottinghamNG10 5QG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2020

Mrs Tracey Ann Huckfield

Ceased
Generator Hall, CoventryCV1 4LJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017
Ceased 20 Nov 2020

Mr Justin Mathew Huckfield

Ceased
Generator Hall, CoventryCV1 4LJ
Born August 1971

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 05 Dec 2020

Mrs Tracey Ann Huckfield

Ceased
Generator Hall, CoventryCV1 4LJ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 05 Dec 2020
Fundings
Financials
Latest Activities

Filing History

118

Change To A Person With Significant Control
20 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
19 January 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2025
AAAnnual Accounts
Legacy
30 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
12 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 April 2025
TM01Termination of Director
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
27 February 2025
AGREEMENT2AGREEMENT2
Legacy
27 February 2025
GUARANTEE2GUARANTEE2
Legacy
14 January 2025
AGREEMENT2AGREEMENT2
Legacy
14 January 2025
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Legacy
12 November 2024
GUARANTEE2GUARANTEE2
Legacy
12 November 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2023
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2023
AAAnnual Accounts
Legacy
21 November 2023
PARENT_ACCPARENT_ACC
Legacy
21 November 2023
AGREEMENT2AGREEMENT2
Legacy
21 November 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 October 2022
AAAnnual Accounts
Legacy
20 October 2022
PARENT_ACCPARENT_ACC
Legacy
20 October 2022
AGREEMENT2AGREEMENT2
Legacy
20 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
GUARANTEE2GUARANTEE2
Legacy
12 October 2022
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Legacy
15 March 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Resolution
1 September 2021
RESOLUTIONSResolutions
Memorandum Articles
1 September 2021
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Notification Of A Person With Significant Control
10 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 December 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
10 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
3 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
21 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
17 November 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Memorandum Articles
24 June 2010
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
22 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 June 2010
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
288cChange of Particulars
Legacy
16 February 2009
287Change of Registered Office
Legacy
18 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
16 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
12 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2003
AAAnnual Accounts
Legacy
18 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 April 2002
AAAnnual Accounts
Legacy
8 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 June 2001
AAAnnual Accounts
Legacy
28 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 July 2000
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Legacy
15 January 1999
225Change of Accounting Reference Date
Incorporation Company
16 November 1998
NEWINCIncorporation