Background WavePink WaveYellow Wave

NEXA FINANCE LIMITED (05802010)

NEXA FINANCE LIMITED (05802010) is an active UK company. incorporated on 2 May 2006. with registered office in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. NEXA FINANCE LIMITED has been registered for 19 years. Current directors include LOCKWOOD, Elizabeth Anne, LUMBY, Andrew John, MYERS, Kathleen Mary and 2 others.

Company Number
05802010
Status
active
Type
ltd
Incorporated
2 May 2006
Age
19 years
Address
Mutual House, Melton Mowbray, LE13 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
LOCKWOOD, Elizabeth Anne, LUMBY, Andrew John, MYERS, Kathleen Mary, PIRANIE, Mahomed Ashraf, TAYLOR, Simon James
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXA FINANCE LIMITED

NEXA FINANCE LIMITED is an active company incorporated on 2 May 2006 with the registered office located in Melton Mowbray. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. NEXA FINANCE LIMITED was registered 19 years ago.(SIC: 64999)

Status

active

Active since 19 years ago

Company No

05802010

LTD Company

Age

19 Years

Incorporated 2 May 2006

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 28 April 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 16 April 2025 (11 months ago)
Submitted on 17 April 2025 (11 months ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026

Previous Company Names

MMBS TRADING LIMITED
From: 2 May 2006To: 15 November 2018
Contact
Address

Mutual House Leicester Road Melton Mowbray, LE13 0DB,

Previous Addresses

Melton Mowbray Building Society Leicester Road Melton Mowbray Leicestershire LE13 0DB
From: 2 May 2006To: 7 May 2013
Timeline

30 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
May 06
Director Left
May 10
Director Joined
May 10
Director Left
Feb 12
Director Joined
Feb 12
Director Left
Aug 13
Director Joined
Oct 13
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Oct 19
Director Left
Feb 20
Director Left
Mar 20
Director Joined
Jun 20
Director Left
Jul 20
Director Left
Apr 21
Director Joined
Jul 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Joined
Oct 22
Director Left
Oct 22
Director Joined
Apr 24
Director Joined
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
Director Joined
Mar 25
Director Left
Jul 25
0
Funding
29
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

6 Active
26 Resigned

EWIN, Robert Mark

Active
Leicester Road, Melton MowbrayLE13 0DB
Secretary
Appointed 31 Dec 2025

LOCKWOOD, Elizabeth Anne

Active
Leicester Road, Melton MowbrayLE13 0DB
Born April 1973
Director
Appointed 01 May 2024

LUMBY, Andrew John

Active
Leicester Road, Melton MowbrayLE13 0DB
Born March 1978
Director
Appointed 28 Jul 2021

MYERS, Kathleen Mary

Active
Leicester Road, Melton MowbrayLE13 0DB
Born December 1962
Director
Appointed 01 Jan 2025

PIRANIE, Mahomed Ashraf

Active
Leicester Road, Melton MowbrayLE13 0DB
Born April 1963
Director
Appointed 01 Mar 2025

TAYLOR, Simon James

Active
Leicester Road, Melton MowbrayLE13 0DB
Born July 1970
Director
Appointed 01 Jun 2020

BOURNE, Alison Jayne

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Secretary
Appointed 01 Feb 2016
Resigned 08 Feb 2018

DOLBY, Karen Nicola

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Secretary
Appointed 08 Feb 2018
Resigned 31 Dec 2025

GREGORY, James Edward

Resigned
38 Marigold Crescent, Melton MowbrayLE13 0FW
Secretary
Appointed 23 Mar 2007
Resigned 18 Apr 2008

HELM, Matthew

Resigned
Melton Mowbray Building Society, Melton MowbrayLE13 0DB
Secretary
Appointed 01 Jan 2010
Resigned 03 Jan 2012

LOUND, Lisa Claire

Resigned
5 Cotswold Drive, GranthamNG31 8GE
Secretary
Appointed 02 May 2006
Resigned 23 Mar 2007

PAUL, Marcus John

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Secretary
Appointed 24 Jul 2013
Resigned 31 Jan 2016

PETTINGILL, Katharine Elizabeth

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Secretary
Appointed 03 Jan 2012
Resigned 24 Jul 2013

ROWLEY, Christopher Paul

Resigned
50 Carnegie Crescent, Melton MowbrayLE13 1RP
Secretary
Appointed 18 Apr 2008
Resigned 31 Dec 2009

BROADBENT, Robert Michael

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born December 1976
Director
Appointed 25 May 2011
Resigned 09 Aug 2013

CAPPS, Andrew John

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born October 1956
Director
Appointed 28 Oct 2018
Resigned 01 Jan 2022

CARTWRIGHT, Brian Stephen

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born February 1975
Director
Appointed 28 Oct 2018
Resigned 31 Jan 2020

DOUTHWAITE, Susan Margaret

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born October 1962
Director
Appointed 01 May 2024
Resigned 01 Jun 2025

FARRINGTON, Jonathan George

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born March 1969
Director
Appointed 28 Oct 2018
Resigned 01 Jan 2022

GANT, Sian Elizabeth

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born December 1977
Director
Appointed 18 Sept 2013
Resigned 23 Apr 2021

GREGORY, James Edward

Resigned
38 Marigold Crescent, Melton MowbrayLE13 0FW
Born July 1978
Director
Appointed 23 Mar 2007
Resigned 18 Apr 2008

HALLAM, Keith

Resigned
128 Scalford Road, Melton MowbrayLE13 1JZ
Born August 1937
Director
Appointed 02 May 2006
Resigned 29 Apr 2008

LOCKWOOD, Elizabeth Anne

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born April 1973
Director
Appointed 01 Oct 2022
Resigned 01 Oct 2022

LOVEDAY, Paul Henry

Resigned
11 Rochester Close, KibworthLE8 0JS
Born September 1954
Director
Appointed 02 May 2006
Resigned 18 Aug 2008

MULVEY, John Philip

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born January 1975
Director
Appointed 10 May 2010
Resigned 16 Mar 2020

PARKES, Graham Edward

Resigned
The Ridings, DerbyDE72 3SF
Born February 1958
Director
Appointed 01 Jun 2009
Resigned 30 Apr 2010

PICKARD, Damian Robert

Resigned
Ridgeway, NorthamptonNN3 3AN
Born February 1962
Director
Appointed 18 Aug 2008
Resigned 01 Jun 2009

POLLARD, Fiona Ann

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born July 1965
Director
Appointed 24 Oct 2018
Resigned 01 Jan 2022

REASON, Martin John

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born July 1960
Director
Appointed 28 Oct 2018
Resigned 30 Jun 2020

ROWLEY, Christopher Paul

Resigned
50 Carnegie Crescent, Melton MowbrayLE13 1RP
Born January 1962
Director
Appointed 29 Apr 2008
Resigned 25 May 2011

TIMBERLAKE, Anthony Keith

Resigned
162 Park Hill Road, HarborneB17 9HD
Born May 1941
Director
Appointed 02 May 2006
Resigned 22 Jan 2007

WILLIAMS, Mark Edward James

Resigned
Leicester Road, Melton MowbrayLE13 0DB
Born May 1964
Director
Appointed 24 Sept 2019
Resigned 01 May 2024

Persons with significant control

1

Leicester Road, Melton MowbrayLE13 0DB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

104

Appoint Person Secretary Company With Name Date
19 January 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
28 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
23 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 October 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
19 April 2022
CS01Confirmation Statement
Change Person Secretary Company With Change Date
19 April 2022
CH03Change of Secretary Details
Accounts With Accounts Type Full
19 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2021
AAAnnual Accounts
Accounts With Accounts Type Full
19 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2020
TM01Termination of Director
Resolution
22 November 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 March 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2018
AP01Appointment of Director
Resolution
15 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 February 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 February 2018
TM02Termination of Secretary
Accounts With Accounts Type Full
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
12 May 2016
AR01AR01
Accounts With Accounts Type Full
5 May 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
17 February 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 February 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2014
AR01AR01
Accounts With Accounts Type Full
1 May 2014
AAAnnual Accounts
Miscellaneous
10 April 2014
MISCMISC
Auditors Resignation Company
26 March 2014
AUDAUD
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 August 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
9 August 2013
TM02Termination of Secretary
Termination Director Company With Name
9 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Appoint Person Director Company With Name
14 February 2012
AP01Appointment of Director
Termination Director Company With Name
7 February 2012
TM01Termination of Director
Termination Secretary Company With Name
4 January 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 January 2012
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Accounts With Accounts Type Full
7 April 2011
AAAnnual Accounts
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2010
AR01AR01
Appoint Person Director Company With Name
13 May 2010
AP01Appointment of Director
Termination Director Company With Name
12 May 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
25 January 2010
TM02Termination of Secretary
Legacy
15 June 2009
288aAppointment of Director or Secretary
Legacy
15 June 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Full
8 May 2009
AAAnnual Accounts
Legacy
8 September 2008
288aAppointment of Director or Secretary
Legacy
1 September 2008
288bResignation of Director or Secretary
Legacy
4 July 2008
288aAppointment of Director or Secretary
Legacy
4 July 2008
288bResignation of Director or Secretary
Legacy
4 June 2008
363aAnnual Return
Legacy
18 April 2008
288bResignation of Director or Secretary
Legacy
18 April 2008
288aAppointment of Director or Secretary
Legacy
18 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 April 2008
AAAnnual Accounts
Legacy
11 May 2007
363aAnnual Return
Accounts With Accounts Type Full
9 May 2007
AAAnnual Accounts
Legacy
2 April 2007
288bResignation of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
288aAppointment of Director or Secretary
Legacy
30 January 2007
288bResignation of Director or Secretary
Legacy
26 September 2006
225Change of Accounting Reference Date
Legacy
26 September 2006
288cChange of Particulars
Legacy
21 July 2006
395Particulars of Mortgage or Charge
Incorporation Company
2 May 2006
NEWINCIncorporation