Background WavePink WaveYellow Wave

NEXUS VEHICLE MANAGEMENT LTD. (03833617)

NEXUS VEHICLE MANAGEMENT LTD. (03833617) is an active UK company. incorporated on 31 August 1999. with registered office in Pudsey. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of cars and light motor vehicles. NEXUS VEHICLE MANAGEMENT LTD. has been registered for 26 years. Current directors include BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian and 1 others.

Company Number
03833617
Status
active
Type
ltd
Incorporated
31 August 1999
Age
26 years
Address
141 Richardshaw Lane, Pudsey, LS28 6AA
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of cars and light motor vehicles
Directors
BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian, HADDOW, Scott William
SIC Codes
77110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS VEHICLE MANAGEMENT LTD.

NEXUS VEHICLE MANAGEMENT LTD. is an active company incorporated on 31 August 1999 with the registered office located in Pudsey. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of cars and light motor vehicles. NEXUS VEHICLE MANAGEMENT LTD. was registered 26 years ago.(SIC: 77110)

Status

active

Active since 26 years ago

Company No

03833617

LTD Company

Age

26 Years

Incorporated 31 August 1999

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 27 November 2025 (4 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

V12 VEHICLE MANAGEMENT LIMITED
From: 5 July 2001To: 2 January 2002
SKYLARK AUTOMANAGEMENT LIMITED
From: 31 August 1999To: 5 July 2001
Contact
Address

141 Richardshaw Lane Stanningley Pudsey, LS28 6AA,

Timeline

21 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Mar 14
Director Joined
May 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Aug 18
Director Joined
Jun 20
Loan Cleared
Nov 21
Director Joined
Oct 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Left
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Apr 23
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

5 Active
14 Resigned

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 26 Jul 2022

BRENNAN, David Martin

Active
Richardshaw Lane, PudseyLS28 6AA
Born July 1966
Director
Appointed 06 May 2014

COOK, Alexander James

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1983
Director
Appointed 26 Jul 2022

ELLIS, John Christian

Active
Richardshaw Lane, PudseyLS28 6AA
Born September 1977
Director
Appointed 11 Apr 2007

HADDOW, Scott William

Active
Richardshaw Lane, PudseyLS28 6AA
Born January 1973
Director
Appointed 29 Mar 2023

CHERRY, Ian

Resigned
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 29 Apr 2013
Resigned 16 Jan 2023

ELLIS, John Christian

Resigned
25 Pickles Lane, BradfordBD7 4DN
Secretary
Appointed 29 Feb 2008
Resigned 03 Mar 2009

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Secretary
Appointed 08 Oct 1999
Resigned 18 Jun 2001

WHITSTON, Patrick

Resigned
187 Idle Road, BradfordBD2 4JN
Secretary
Appointed 18 Aug 2001
Resigned 29 Feb 2008

YATES, Chris Henry Francis

Resigned
Richardshaw Lane, PudseyLS28 6AA
Secretary
Appointed 02 Feb 2009
Resigned 28 Feb 2013

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 31 Aug 1999
Resigned 31 Aug 1999

CHERRY, Ian

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born March 1970
Director
Appointed 29 Apr 2013
Resigned 16 Jan 2023

FAULDS, James Joseph Michael

Resigned
Heriot Row, EdinburghEH3 6HV
Born November 1952
Director
Appointed 29 Apr 2020
Resigned 16 Jan 2023

FINLEY, Joanne

Resigned
25 Taylor Avenue, KeighleyBD20 0DQ
Born July 1976
Director
Appointed 08 Oct 1999
Resigned 31 Mar 2000

MCCROSSAN, Edward Neil

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born December 1955
Director
Appointed 25 Feb 2008
Resigned 03 Mar 2014

SHUTTLEWORTH, Terence, Mr.

Resigned
19 Southmere Oval, BradfordBD7 4HS
Born September 1950
Director
Appointed 08 Oct 1999
Resigned 18 Jun 2001

WHITSTON, Justin Patrick

Resigned
The Barn, WetherbyLS22 5EU
Born December 1972
Director
Appointed 08 Oct 1999
Resigned 29 Feb 2008

YATES, Chris Henry Francis

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born February 1974
Director
Appointed 02 Feb 2009
Resigned 28 Feb 2013

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 31 Aug 1999
Resigned 31 Aug 1999

Persons with significant control

1

Richardshaw Lane, PudseyLS28 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 November 2025
RP01AP01RP01AP01
Accounts With Accounts Type Full
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Memorandum Articles
25 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Statement Of Companys Objects
24 January 2023
CC04CC04
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 January 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
13 October 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Full
14 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 November 2021
MR04Satisfaction of Charge
Memorandum Articles
18 October 2021
MAMA
Resolution
18 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
16 September 2019
CH01Change of Director Details
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 November 2017
PSC09Update to PSC Statements
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
1 November 2017
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
11 March 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 March 2016
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2014
AR01AR01
Accounts With Made Up Date
26 June 2014
AAAnnual Accounts
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Appoint Person Secretary Company With Name
3 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
3 July 2013
AP01Appointment of Director
Accounts With Made Up Date
18 June 2013
AAAnnual Accounts
Termination Director Company With Name
19 April 2013
TM01Termination of Director
Termination Secretary Company With Name
19 April 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 December 2011
CH03Change of Secretary Details
Accounts With Made Up Date
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Made Up Date
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2010
AR01AR01
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Medium
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
18 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
17 March 2009
AAAnnual Accounts
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
19 November 2008
363aAnnual Return
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
3 April 2008
287Change of Registered Office
Legacy
21 March 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
13 March 2008
AUDAUD
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288bResignation of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Resolution
8 March 2008
RESOLUTIONSResolutions
Legacy
8 March 2008
155(6)a155(6)a
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Legacy
12 December 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
5 December 2007
AAAnnual Accounts
Legacy
30 November 2007
363aAnnual Return
Legacy
19 September 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
20 February 2007
AAAnnual Accounts
Legacy
11 November 2006
363sAnnual Return (shuttle)
Legacy
28 July 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 February 2006
AAAnnual Accounts
Legacy
10 February 2006
395Particulars of Mortgage or Charge
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2005
AAAnnual Accounts
Legacy
20 September 2004
287Change of Registered Office
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 January 2004
AAAnnual Accounts
Legacy
12 September 2003
363sAnnual Return (shuttle)
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 November 2002
AAAnnual Accounts
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
16 October 2002
395Particulars of Mortgage or Charge
Legacy
9 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 April 2002
AAAnnual Accounts
Legacy
25 March 2002
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
2 January 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 October 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
3 October 2001
287Change of Registered Office
Legacy
23 July 2001
88(2)R88(2)R
Legacy
23 July 2001
287Change of Registered Office
Legacy
23 July 2001
225Change of Accounting Reference Date
Certificate Change Of Name Company
5 July 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 June 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Legacy
14 December 2000
395Particulars of Mortgage or Charge
Legacy
1 November 2000
363sAnnual Return (shuttle)
Legacy
17 May 2000
288bResignation of Director or Secretary
Legacy
29 March 2000
225Change of Accounting Reference Date
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
288aAppointment of Director or Secretary
Legacy
13 October 1999
287Change of Registered Office
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Incorporation Company
31 August 1999
NEWINCIncorporation