Background WavePink WaveYellow Wave

NEXUS VEHICLE HOLDINGS LIMITED (06461008)

NEXUS VEHICLE HOLDINGS LIMITED (06461008) is an active UK company. incorporated on 31 December 2007. with registered office in Pudsey. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. NEXUS VEHICLE HOLDINGS LIMITED has been registered for 18 years. Current directors include BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian and 1 others.

Company Number
06461008
Status
active
Type
ltd
Incorporated
31 December 2007
Age
18 years
Address
Nexus House Richardshaw Lane, Pudsey, LS28 6AA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRENNAN, David Martin, COOK, Alexander James, ELLIS, John Christian, HADDOW, Scott William
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS VEHICLE HOLDINGS LIMITED

NEXUS VEHICLE HOLDINGS LIMITED is an active company incorporated on 31 December 2007 with the registered office located in Pudsey. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. NEXUS VEHICLE HOLDINGS LIMITED was registered 18 years ago.(SIC: 64209)

Status

active

Active since 18 years ago

Company No

06461008

LTD Company

Age

18 Years

Incorporated 31 December 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 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

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

NEWINCCO 798 LIMITED
From: 31 December 2007To: 13 February 2008
Contact
Address

Nexus House Richardshaw Lane Stanningley Pudsey, LS28 6AA,

Timeline

33 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
Dec 07
Share Issue
Jun 10
Funding Round
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Feb 12
Funding Round
Feb 12
Director Left
Apr 13
Director Joined
Jul 13
Director Left
Jul 13
Director Left
Mar 14
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Apr 14
Director Joined
May 14
Loan Cleared
Dec 15
Loan Cleared
Dec 15
Funding Round
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Loan Secured
Dec 15
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Aug 18
Loan Cleared
Nov 21
Director Joined
Oct 22
Loan Cleared
Jan 23
Loan Secured
Jan 23
Director Left
Jan 23
Loan Secured
Feb 23
Director Joined
Apr 23
4
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 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 29 Feb 2008

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

YATES, Chris Henry Francis

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

OLSWANG COSEC LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 31 Dec 2007
Resigned 29 Feb 2008

CHERRY, Ian

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

CLARKE, Peter

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born February 1967
Director
Appointed 29 Jun 2010
Resigned 03 Apr 2014

GARSIDE, Andrew Graham

Resigned
West View, RiponHG4 5AG
Born June 1965
Director
Appointed 29 Feb 2008
Resigned 29 Jun 2010

LEIGH, John Simon

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born January 1945
Director
Appointed 02 Feb 2012
Resigned 01 Jul 2013

MCCROSSAN, Edward Neil

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born December 1955
Director
Appointed 29 Feb 2008
Resigned 03 Mar 2014

VAUGHAN, Andrew Derek

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born November 1960
Director
Appointed 29 Feb 2008
Resigned 03 Dec 2015

WATSON, Keith John

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born September 1970
Director
Appointed 03 Apr 2014
Resigned 03 Dec 2015

YATEMAN-SMITH, Amy Louise

Resigned
Richardshaw Lane, PudseyLS28 6AA
Born May 1984
Director
Appointed 03 Apr 2014
Resigned 03 Dec 2015

YATES, Chris Henry Francis

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

OLSWANG DIRECTORS 1 LIMITED

Resigned
Seventh Floor, LondonWC1V 6XX
Corporate nominee director
Appointed 31 Dec 2007
Resigned 29 Feb 2008

OLSWANG DIRECTORS 2 LIMITED

Resigned
90 High Holborn, LondonWC1V 6XX
Corporate nominee director
Appointed 31 Dec 2007
Resigned 29 Feb 2008

Persons with significant control

1

LondonSW1Y 6AF

Nature of Control

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

Filing History

133

Confirmation Statement With No Updates
13 January 2026
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
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2024
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 Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Memorandum Articles
25 January 2023
MAMA
Resolution
25 January 2023
RESOLUTIONSResolutions
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
3 January 2023
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
4 January 2022
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
Accounts With Accounts Type Full
10 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 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
9 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
Change Sail Address Company With Old Address New Address
18 June 2018
AD02Notification of Single Alternative Inspection Location
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 Updates
2 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Annual Return Company With Made Up Date Full List Shareholders
9 February 2016
AR01AR01
Memorandum Articles
8 January 2016
MAMA
Resolution
8 January 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2015
MR01Registration of a Charge
Capital Allotment Shares
15 December 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2015
MR04Satisfaction of Charge
Mortgage Charge Whole Release With Charge Number
7 December 2015
MR05Certification of Charge
Resolution
30 June 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Memorandum Articles
18 November 2014
MAMA
Resolution
18 November 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
26 June 2014
AAAnnual Accounts
Resolution
18 June 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Appoint Person Director Company With Name
30 April 2014
AP01Appointment of Director
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Termination Director Company With Name
7 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 February 2014
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
Termination Director Company With Name
3 July 2013
TM01Termination of Director
Accounts With Accounts Type Group
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
11 January 2013
AR01AR01
Memorandum Articles
8 February 2012
MEM/ARTSMEM/ARTS
Resolution
8 February 2012
RESOLUTIONSResolutions
Capital Allotment Shares
8 February 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
2 February 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 January 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 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 Accounts Type Group
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Group
21 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2011
AR01AR01
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Resolution
11 June 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 June 2010
CC04CC04
Capital Name Of Class Of Shares
11 June 2010
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
11 June 2010
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
11 June 2010
SH01Allotment of Shares
Legacy
3 June 2010
MG01MG01
Accounts With Accounts Type Group
22 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Change Person Director Company With Change Date
4 February 2010
CH01Change of Director Details
Accounts With Accounts Type Group
18 June 2009
AAAnnual Accounts
Legacy
18 March 2009
288bResignation of Director or Secretary
Resolution
4 March 2009
RESOLUTIONSResolutions
Legacy
4 March 2009
123Notice of Increase in Nominal Capital
Legacy
23 February 2009
288aAppointment of Director or Secretary
Legacy
7 January 2009
363aAnnual Return
Legacy
7 January 2009
353353
Legacy
7 January 2009
190190
Legacy
7 January 2009
287Change of Registered Office
Legacy
29 October 2008
88(2)Return of Allotment of Shares
Legacy
29 October 2008
123Notice of Increase in Nominal Capital
Resolution
29 October 2008
RESOLUTIONSResolutions
Legacy
29 October 2008
395Particulars of Mortgage or Charge
Legacy
3 June 2008
395Particulars of Mortgage or Charge
Statement Of Affairs
16 May 2008
SASA
Legacy
16 May 2008
88(2)Return of Allotment of Shares
Legacy
21 March 2008
395Particulars of Mortgage or Charge
Legacy
17 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Resolution
13 March 2008
RESOLUTIONSResolutions
Resolution
13 March 2008
RESOLUTIONSResolutions
Legacy
13 March 2008
287Change of Registered Office
Legacy
13 March 2008
88(2)Return of Allotment of Shares
Legacy
13 March 2008
225Change of Accounting Reference Date
Legacy
13 March 2008
123Notice of Increase in Nominal Capital
Legacy
13 March 2008
122122
Legacy
13 March 2008
288bResignation of Director or Secretary
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
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Legacy
7 March 2008
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
13 February 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
31 December 2007
NEWINCIncorporation