Background WavePink WaveYellow Wave

NEXUS INTERFACE SOLUTIONS EUROPE LIMITED (05106356)

NEXUS INTERFACE SOLUTIONS EUROPE LIMITED (05106356) is an active UK company. incorporated on 20 April 2004. with registered office in Torpoint. The company operates in the Manufacturing sector, engaged in manufacture of electronic components and 2 other business activities. NEXUS INTERFACE SOLUTIONS EUROPE LIMITED has been registered for 21 years. Current directors include WILLIAMS, Carol, WILLIAMS, Garry Dunstan.

Company Number
05106356
Status
active
Type
ltd
Incorporated
20 April 2004
Age
21 years
Address
Sunny Hill Park, Torpoint, PL11 3ET
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
WILLIAMS, Carol, WILLIAMS, Garry Dunstan
SIC Codes
26110, 71121, 71129

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS INTERFACE SOLUTIONS EUROPE LIMITED

NEXUS INTERFACE SOLUTIONS EUROPE LIMITED is an active company incorporated on 20 April 2004 with the registered office located in Torpoint. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components and 2 other business activities. NEXUS INTERFACE SOLUTIONS EUROPE LIMITED was registered 21 years ago.(SIC: 26110, 71121, 71129)

Status

active

Active since 21 years ago

Company No

05106356

LTD Company

Age

21 Years

Incorporated 20 April 2004

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 20 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 27 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026

Previous Company Names

T.P.S. EUROPE LIMITED
From: 20 April 2004To: 27 May 2004
Contact
Address

Sunny Hill Park Polbathic Torpoint, PL11 3ET,

Timeline

1 key events • 2004 - 2004

Funding Officers Ownership
Company Founded
Apr 04
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

WILLIAMS, Carol

Active
Sunnyhill Park, TorpointPL11 3ET
Secretary
Appointed 20 Apr 2004

WILLIAMS, Carol

Active
Sunnyhill Park, TorpointPL11 3ET
Born September 1964
Director
Appointed 20 Apr 2004

WILLIAMS, Garry Dunstan

Active
Polbathic, TorpointPL11 3ET
Born May 1965
Director
Appointed 19 Dec 2007

WILLIAMS, Garry Dunstan

Resigned
Sunnyhill Park, TorpointPL11 3ET
Secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Apr 2004
Resigned 20 Apr 2004

MARTIN, Alastair Paul

Resigned
21 Porthmeor Road, St AustellPL25 3LT
Born March 1965
Director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

MARTIN, Karen

Resigned
21 Porthmeor Road, St. AustellPL25 3LT
Born January 1961
Director
Appointed 20 Apr 2004
Resigned 19 Dec 2007

WILLIAMS, Garry Dunstan

Resigned
Sunnyhill Park, TorpointPL11 3ET
Born May 1965
Director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Apr 2004
Resigned 20 Apr 2004

Persons with significant control

1

Mrs Carol Williams

Active
Polbathic, TorpointPL11 3ET
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Accounts With Accounts Type Total Exemption Full
20 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
22 October 2008
287Change of Registered Office
Legacy
24 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Legacy
19 December 2007
288aAppointment of Director or Secretary
Legacy
19 December 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
28 June 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
9 June 2006
AAAnnual Accounts
Legacy
4 May 2006
363sAnnual Return (shuttle)
Legacy
3 May 2005
363sAnnual Return (shuttle)
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
27 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Legacy
22 April 2004
288bResignation of Director or Secretary
Incorporation Company
20 April 2004
NEWINCIncorporation