Background WavePink WaveYellow Wave

NEXUS TELECOM LIMITED (05514479)

NEXUS TELECOM LIMITED (05514479) is an active UK company. incorporated on 20 July 2005. with registered office in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NEXUS TELECOM LIMITED has been registered for 20 years. Current directors include CLIFFE, Alexandra, TURTON, Adam James.

Company Number
05514479
Status
active
Type
ltd
Incorporated
20 July 2005
Age
20 years
Address
Dawson House Matrix Office Park, Chorley, PR7 7NA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CLIFFE, Alexandra, TURTON, Adam James
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS TELECOM LIMITED

NEXUS TELECOM LIMITED is an active company incorporated on 20 July 2005 with the registered office located in Chorley. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NEXUS TELECOM LIMITED was registered 20 years ago.(SIC: 70100)

Status

active

Active since 20 years ago

Company No

05514479

LTD Company

Age

20 Years

Incorporated 20 July 2005

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 25 March 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 31 July 2025 (8 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026
Contact
Address

Dawson House Matrix Office Park Buckshaw Village Chorley, PR7 7NA,

Previous Addresses

Ground Floor, Unit 12 Cliffe Park Way, Bruntcliffe Road Morley Leeds LS27 0RY England
From: 19 July 2016To: 1 June 2017
2nd Floor Zicon House Wade Lane Leeds LS2 8NL
From: 15 August 2013To: 19 July 2016
Lower Ground Floor Zicon House Belgrave Street Leeds West Yorkshire LS2 8DD
From: 27 July 2010To: 15 August 2013
Stonebridge House 151-153 Wakefield Road Horbury Wakefield West Yorkshire WF4 5HQ
From: 20 July 2005To: 27 July 2010
Timeline

25 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Jul 05
Director Joined
Sept 11
Capital Reduction
Nov 11
Share Buyback
Nov 11
Funding Round
Jun 14
Loan Secured
Dec 16
Loan Cleared
May 17
Loan Secured
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Loan Secured
May 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Left
Feb 18
Director Left
Mar 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Sept 20
Capital Update
Mar 24
4
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

CLIFFE, Alexandra

Active
Buckshaw Village, ChorleyPR7 7NA
Born September 1978
Director
Appointed 26 May 2017

TURTON, Adam James

Active
Buckshaw Village, ChorleyPR7 7NA
Born June 1981
Director
Appointed 26 May 2017

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Secretary
Appointed 26 May 2017
Resigned 04 Aug 2020

GALLAGHER, Neil Christopher

Resigned
3 Tudor Lawns, LeedsLS8 2JR
Secretary
Appointed 01 Nov 2005
Resigned 26 May 2017

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 20 Jul 2005
Resigned 20 Jul 2005

BURBIDGE, Robert William

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1970
Director
Appointed 26 May 2017
Resigned 04 Aug 2020

BURGESS, Michael Frank

Resigned
5 Radcliffe Garth, BroughHU15 2BL
Born July 1969
Director
Appointed 01 Nov 2005
Resigned 26 May 2017

GALLAGHER, Neil Christopher

Resigned
3 Tudor Lawns, LeedsLS8 2JR
Born January 1969
Director
Appointed 01 Nov 2005
Resigned 26 May 2017

HORTON, Russell Martin

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born May 1969
Director
Appointed 26 May 2017
Resigned 05 Feb 2018

HUNTER, Ashley John

Resigned
The Woodlands, LeedsLS25 8HW
Born December 1977
Director
Appointed 01 Nov 2005
Resigned 18 Nov 2008

LUNT, Simon William

Resigned
Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 06 Sept 2011
Resigned 26 May 2017

LUNT, Simon William

Resigned
19 Cave Road, BroughHU15 1HA
Born February 1952
Director
Appointed 01 Nov 2005
Resigned 17 Nov 2008

MOULDING, Robert Alexander

Resigned
Buckshaw Village, ChorleyPR7 7NA
Born February 1960
Director
Appointed 26 May 2017
Resigned 28 Mar 2018

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 20 Jul 2005
Resigned 20 Jul 2005

Persons with significant control

3

1 Active
2 Ceased
Buckshaw Village, ChorleyPR7 7NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 May 2017

Mr Michael Frank Burgess

Ceased
Buckshaw Village, ChorleyPR7 7NA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 26 May 2017

Mr Simon William Lunt

Ceased
Buckshaw Village, ChorleyPR7 7NA
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Jul 2016
Ceased 26 May 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
4 March 2024
SH19Statement of Capital
Resolution
4 March 2024
RESOLUTIONSResolutions
Legacy
4 March 2024
CAP-SSCAP-SS
Accounts With Accounts Type Dormant
6 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 July 2022
CH01Change of Director Details
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 May 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 September 2020
TM02Termination of Secretary
Confirmation Statement With Updates
13 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
18 March 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 July 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
29 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Group
5 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
25 July 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 June 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
1 June 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
1 June 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2017
MR01Registration of a Charge
Accounts With Accounts Type Group
9 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
14 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Group
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Capital Name Of Class Of Shares
9 June 2014
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 June 2014
SH01Allotment of Shares
Resolution
9 June 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 August 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 July 2013
AR01AR01
Resolution
21 May 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Group
20 December 2012
AAAnnual Accounts
Resolution
5 November 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Capital Cancellation Shares
16 November 2011
SH06Cancellation of Shares
Resolution
16 November 2011
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
16 November 2011
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
14 September 2011
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2011
CH01Change of Director Details
Appoint Person Director Company With Name
12 September 2011
AP01Appointment of Director
Legacy
4 August 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Accounts With Accounts Type Group
7 July 2011
AAAnnual Accounts
Accounts With Accounts Type Group
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
27 July 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
5 September 2009
AAAnnual Accounts
Legacy
24 July 2009
363aAnnual Return
Legacy
29 January 2009
287Change of Registered Office
Legacy
29 January 2009
288bResignation of Director or Secretary
Legacy
24 November 2008
288bResignation of Director or Secretary
Legacy
21 July 2008
363aAnnual Return
Legacy
21 July 2008
288cChange of Particulars
Legacy
30 June 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Accounts With Accounts Type Full
3 November 2007
AAAnnual Accounts
Legacy
17 August 2007
363aAnnual Return
Legacy
15 August 2006
287Change of Registered Office
Legacy
8 August 2006
363sAnnual Return (shuttle)
Legacy
29 December 2005
288aAppointment of Director or Secretary
Legacy
21 December 2005
225Change of Accounting Reference Date
Legacy
21 December 2005
88(2)R88(2)R
Legacy
21 December 2005
287Change of Registered Office
Legacy
17 December 2005
395Particulars of Mortgage or Charge
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
288aAppointment of Director or Secretary
Legacy
14 November 2005
287Change of Registered Office
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Legacy
14 November 2005
288bResignation of Director or Secretary
Incorporation Company
20 July 2005
NEWINCIncorporation