Background WavePink WaveYellow Wave

NEXANCE LTD. (04005191)

NEXANCE LTD. (04005191) is an active UK company. incorporated on 25 May 2000. with registered office in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. NEXANCE LTD. has been registered for 25 years. Current directors include BEIX, Olivier Jean Marie, GOLDSTEIN, James Elliott, PINTO, Michael Albert.

Company Number
04005191
Status
active
Type
ltd
Incorporated
25 May 2000
Age
25 years
Address
Riverside House 3 Place Farm, St. Albans, AL4 8SB
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BEIX, Olivier Jean Marie, GOLDSTEIN, James Elliott, PINTO, Michael Albert
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXANCE LTD.

NEXANCE LTD. is an active company incorporated on 25 May 2000 with the registered office located in St. Albans. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. NEXANCE LTD. was registered 25 years ago.(SIC: 70229)

Status

active

Active since 25 years ago

Company No

04005191

LTD Company

Age

25 Years

Incorporated 25 May 2000

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 30 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026

Previous Company Names

ACTIVE RESPONSIBLE MANAGEMENT LIMITED
From: 25 May 2000To: 21 May 2001
Contact
Address

Riverside House 3 Place Farm Wheathampstead St. Albans, AL4 8SB,

Previous Addresses

C/O Lamburn O Turner Riverside House 1 Place Farm Wheathampstead Hertfordshire AL4 8SB
From: 25 May 2000To: 25 November 2016
Timeline

5 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
May 00
Director Left
Jun 10
Director Joined
Jan 19
Director Left
Mar 25
Director Joined
Jul 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

PINTO, Michael Albert

Active
3 Place Farm, St. AlbansAL4 8SB
Secretary
Appointed 15 Jan 2003

BEIX, Olivier Jean Marie

Active
3 Place Farm, St. AlbansAL4 8SB
Born May 1965
Director
Appointed 01 May 2001

GOLDSTEIN, James Elliott

Active
3 Place Farm, St. AlbansAL4 8SB
Born November 1985
Director
Appointed 08 Jul 2025

PINTO, Michael Albert

Active
3 Place Farm, St. AlbansAL4 8SB
Born February 1966
Director
Appointed 25 May 2000

DE FONT-REAULX, Alexis Patrick Christophe

Resigned
18, Rue Jean Goujon, Paris75008
Secretary
Appointed 25 May 2000
Resigned 15 Jan 2003

LAMBURN, Maureen

Resigned
3 Place Farm, WheathampsteadAL4 8SB
Secretary
Appointed 16 Oct 2018
Resigned 21 Sept 2022

LAMBURN, Maureen Dunlop

Resigned
25 Tuffnells Way, HarpendenAL5 3HJ
Secretary
Appointed 01 Apr 2006
Resigned 16 Sept 2008

DE FONT-REAULX, Alexis Patrick Christophe

Resigned
18, Rue Jean Goujon, Paris75008
Born August 1967
Director
Appointed 25 May 2000
Resigned 13 Nov 2009

DOWN, Rachel Elizabeth

Resigned
38 Langdale Crescent, GranthamNG31 8DF
Born November 1974
Director
Appointed 25 May 2000
Resigned 30 Sept 2000

LAMBURN, Maureen Dunlop

Resigned
3 Place Farm, St. AlbansAL4 8SB
Born October 1959
Director
Appointed 01 Dec 2018
Resigned 25 Mar 2025

Persons with significant control

1

Mr Michael Albert Pinto

Active
3 Place Farm, St. AlbansAL4 8SB
Born February 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Accounts With Accounts Type Unaudited Abridged
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
30 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
21 September 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
7 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
29 October 2018
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
20 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
20 September 2017
AAAnnual Accounts
Gazette Notice Compulsory
5 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 August 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 July 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2011
AR01AR01
Change Person Secretary Company With Change Date
2 June 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
4 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
16 September 2008
288bResignation of Director or Secretary
Legacy
13 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
14 September 2007
363aAnnual Return
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
11 October 2006
363aAnnual Return
Legacy
11 October 2006
288cChange of Particulars
Legacy
6 October 2006
128(1)128(1)
Legacy
6 October 2006
128(1)128(1)
Legacy
6 October 2006
128(1)128(1)
Resolution
6 October 2006
RESOLUTIONSResolutions
Resolution
6 October 2006
RESOLUTIONSResolutions
Legacy
6 October 2006
122122
Legacy
6 October 2006
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
3 August 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 December 2005
AAAnnual Accounts
Legacy
28 June 2005
363sAnnual Return (shuttle)
Legacy
21 March 2005
287Change of Registered Office
Legacy
23 June 2004
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 March 2004
AAMDAAMD
Legacy
21 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 September 2003
AAAnnual Accounts
Legacy
6 March 2003
288aAppointment of Director or Secretary
Legacy
26 February 2003
288bResignation of Director or Secretary
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 April 2002
AAAnnual Accounts
Legacy
12 July 2001
88(2)R88(2)R
Legacy
12 July 2001
225Change of Accounting Reference Date
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
24 May 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
21 May 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 October 2000
288bResignation of Director or Secretary
Legacy
6 July 2000
88(2)R88(2)R
Incorporation Company
25 May 2000
NEWINCIncorporation