Background WavePink WaveYellow Wave

NEXBRIDGE COMMUNICATIONS LIMITED (07179973)

NEXBRIDGE COMMUNICATIONS LIMITED (07179973) is an active UK company. incorporated on 5 March 2010. with registered office in Manchester. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NEXBRIDGE COMMUNICATIONS LIMITED has been registered for 16 years. Current directors include ALLEN, Mark David, SMITH, Phil Julian.

Company Number
07179973
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
30-32 Hanover House, Manchester, M1 4FD
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
ALLEN, Mark David, SMITH, Phil Julian
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXBRIDGE COMMUNICATIONS LIMITED

NEXBRIDGE COMMUNICATIONS LIMITED is an active company incorporated on 5 March 2010 with the registered office located in Manchester. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NEXBRIDGE COMMUNICATIONS LIMITED was registered 16 years ago.(SIC: 61900)

Status

active

Active since 16 years ago

Company No

07179973

LTD Company

Age

16 Years

Incorporated 5 March 2010

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 27 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 4 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026

Previous Company Names

03TALK LIMITED
From: 5 March 2010To: 16 December 2011
Contact
Address

30-32 Hanover House Charlotte Street Manchester, M1 4FD,

Previous Addresses

Unit 10, Clock Court Campbell Way Dinnington Sheffield S25 3QD England
From: 11 February 2022To: 19 November 2024
C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY United Kingdom
From: 22 August 2021To: 11 February 2022
Carpenter Court Maple Road Bramhall Cheshire SK7 2DH England
From: 1 November 2019To: 22 August 2021
Carpenter Court 1 Maple Road Bramhall Stockport Cheshire SK7 2DH United Kingdom
From: 1 November 2019To: 1 November 2019
Oxford Place 5th Floor 61 Oxford Street Manchester Greater Manchester M1 6EQ
From: 25 November 2013To: 1 November 2019
Metropolitan House Station Road Cheadle Hulme Cheshire SK8 7AZ United Kingdom
From: 5 March 2010To: 25 November 2013
Timeline

27 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Funding Round
Sept 10
Director Left
Oct 11
Capital Reduction
Feb 12
Share Buyback
Mar 12
Capital Reduction
Oct 12
Share Buyback
Oct 12
Director Joined
Jan 13
Funding Round
May 14
Director Joined
Oct 14
New Owner
Sept 20
New Owner
Sept 20
Director Joined
Aug 21
Director Joined
Aug 21
Owner Exit
Aug 21
Owner Exit
Aug 21
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Director Left
Jan 22
Loan Secured
Feb 22
Loan Cleared
Feb 22
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Secured
Feb 25
Loan Secured
Nov 25
6
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ALLEN, Mark David

Active
Hanover House, ManchesterM1 4FD
Born May 1975
Director
Appointed 19 Aug 2021

SMITH, Phil Julian

Active
Hanover House, ManchesterM1 4FD
Born September 1973
Director
Appointed 19 Aug 2021

JAMES, Kieron Mark

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Secretary
Appointed 05 Mar 2010
Resigned 04 Jan 2022

CALLAGHAN, Gerard Dominic

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born January 1967
Director
Appointed 05 Mar 2010
Resigned 04 Jan 2022

IMRIE, Nicholas Alan

Resigned
Whitehall Road, GatesheadNE8 4EQ
Born May 1972
Director
Appointed 05 Mar 2010
Resigned 05 Oct 2011

JAMES, Kieron Mark

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born February 1966
Director
Appointed 05 Mar 2010
Resigned 04 Jan 2022

KING, Martyn Lewis

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born June 1965
Director
Appointed 05 Mar 2010
Resigned 04 Jan 2022

NOGUERA, Elisa

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born April 1969
Director
Appointed 11 Jan 2013
Resigned 04 Jan 2022

SHARMAN, Simon Andrew

Resigned
Unit 3, Building 2, The Colony Wilmslow, WilmslowSK9 4LY
Born February 1984
Director
Appointed 10 Oct 2014
Resigned 04 Jan 2022

Persons with significant control

3

1 Active
2 Ceased
Unit 3, Building 2, Altrincham Road, CheshireSK9 4LY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Aug 2021

Mr Kieron James

Ceased
Maple Road, BramhallSK7 2DH
Born February 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2021

Ms Elisa Noguera

Ceased
Maple Road, BramhallSK7 2DH
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
27 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2024
MR04Satisfaction of Charge
Resolution
11 March 2024
RESOLUTIONSResolutions
Memorandum Articles
11 March 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Small
11 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 February 2022
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 February 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 January 2022
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
22 August 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
22 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
9 April 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
1 October 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 October 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
1 October 2020
PSC09Update to PSC Statements
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
5 November 2019
CH03Change of Secretary Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 February 2016
AAAnnual Accounts
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
25 September 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Change Person Director Company With Change Date
28 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
12 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2014
AP01Appointment of Director
Statement Of Companys Objects
30 May 2014
CC04CC04
Resolution
30 May 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 May 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Change Person Director Company With Change Date
25 November 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2013
AAAnnual Accounts
Change Person Director Company With Change Date
16 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 January 2013
CH03Change of Secretary Details
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Capital Cancellation Shares
31 October 2012
SH06Cancellation of Shares
Resolution
31 October 2012
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
31 October 2012
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Capital Return Purchase Own Shares
5 March 2012
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
28 February 2012
SH06Cancellation of Shares
Resolution
27 February 2012
RESOLUTIONSResolutions
Legacy
3 February 2012
MG01MG01
Statement Of Companys Objects
12 January 2012
CC04CC04
Resolution
12 January 2012
RESOLUTIONSResolutions
Certificate Change Of Name Company
16 December 2011
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Termination Director Company With Name
20 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Capital Allotment Shares
23 September 2010
SH01Allotment of Shares
Statement Of Companys Objects
23 September 2010
CC04CC04
Resolution
23 September 2010
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
22 July 2010
AA01Change of Accounting Reference Date
Incorporation Company
5 March 2010
NEWINCIncorporation