Background WavePink WaveYellow Wave

NEXUS DEFENCE LIMITED (07213253)

NEXUS DEFENCE LIMITED (07213253) is an active UK company. incorporated on 6 April 2010. with registered office in Ross-On-Wye. The company operates in the Wholesale and Retail Trade sector, engaged in agents specialised in the sale of other particular products. NEXUS DEFENCE LIMITED has been registered for 15 years. Current directors include BAKER, James, CHECKLEY, Richard, MARTIN, Bruce and 1 others.

Company Number
07213253
Status
active
Type
ltd
Incorporated
6 April 2010
Age
15 years
Address
Walter Scott House, Ross-On-Wye, HR9 5PB
Industry Sector
Wholesale and Retail Trade
Business Activity
Agents specialised in the sale of other particular products
Directors
BAKER, James, CHECKLEY, Richard, MARTIN, Bruce, WATTS, Nicholas Anthony
SIC Codes
46180

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS DEFENCE LIMITED

NEXUS DEFENCE LIMITED is an active company incorporated on 6 April 2010 with the registered office located in Ross-On-Wye. The company operates in the Wholesale and Retail Trade sector, specifically engaged in agents specialised in the sale of other particular products. NEXUS DEFENCE LIMITED was registered 15 years ago.(SIC: 46180)

Status

active

Active since 15 years ago

Company No

07213253

LTD Company

Age

15 Years

Incorporated 6 April 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 6 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Walter Scott House 10 Old Gloucester Road Ross-On-Wye, HR9 5PB,

Previous Addresses

43 Avenue De Gien Malmesbury Wiltshire SN16 9GX England
From: 6 April 2010To: 27 September 2011
Timeline

10 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Joined
Sept 11
Director Joined
Sept 11
Loan Secured
Nov 14
Loan Cleared
Dec 14
Director Left
Jun 15
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Sept 24
Director Joined
Sept 24
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

BAE SYSTEMS CORPORATE SECRETARY LIMITED

Active
Lyon Way, CamberleyGU16 7EX
Corporate secretary
Appointed 01 Oct 2025

BAKER, James

Active
10, Ross-On-WyeHR9 5PB
Born June 1980
Director
Appointed 03 Sept 2024

CHECKLEY, Richard

Active
Lyon Way, CamberleyGU16 7EX
Born June 1971
Director
Appointed 03 Sept 2024

MARTIN, Bruce

Active
Lyon Way, CamberleyGU16 7EX
Born September 1968
Director
Appointed 03 Sept 2024

WATTS, Nicholas Anthony

Active
10 Old Gloucester Road, Ross-On-WyeHR9 5PB
Born January 1976
Director
Appointed 06 Apr 2010

HOLDING, Ann-Louise

Resigned
Lyon Way, CamberleyGU16 7EX
Secretary
Appointed 03 Sept 2024
Resigned 18 Dec 2024

PRIOR, Katherine Alexandra

Resigned
Carlton Gardens, LondonSW1Y 5AD
Secretary
Appointed 18 Dec 2024
Resigned 01 Oct 2025

WATTS, Elizabeth

Resigned
10 Old Gloucester Road, Ross-On-WyeHR9 5PB
Secretary
Appointed 06 Apr 2010
Resigned 01 Sept 2011

MANT, Richard Paul

Resigned
10 Old Gloucester Road, Ross-On-WyeHR9 5PB
Born July 1960
Director
Appointed 01 Sept 2011
Resigned 26 Jun 2015

SMITH, Roy Peter

Resigned
10 Old Gloucester Road, Ross-On-WyeHR9 5PB
Born May 1966
Director
Appointed 01 Sept 2011
Resigned 03 Sept 2024

Persons with significant control

1

Old Gloucester Road, Ross-On-WyeHR9 5PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Termination Secretary Company With Name Termination Date
12 December 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
12 December 2025
AP04Appointment of Corporate Secretary
Accounts With Made Up Date
6 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
8 January 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 January 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
1 October 2024
CS01Confirmation Statement
Memorandum Articles
17 September 2024
MAMA
Resolution
17 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 September 2024
AP03Appointment of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
18 July 2024
AAAnnual Accounts
Legacy
18 July 2024
PARENT_ACCPARENT_ACC
Legacy
18 July 2024
AGREEMENT2AGREEMENT2
Legacy
18 July 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
12 June 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
30 September 2023
AAAnnual Accounts
Legacy
30 September 2023
PARENT_ACCPARENT_ACC
Legacy
30 September 2023
GUARANTEE2GUARANTEE2
Legacy
30 September 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 September 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
6 July 2022
AAAnnual Accounts
Legacy
6 July 2022
AGREEMENT2AGREEMENT2
Legacy
6 July 2022
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
30 June 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 September 2021
AAAnnual Accounts
Legacy
7 September 2021
PARENT_ACCPARENT_ACC
Legacy
7 September 2021
AGREEMENT2AGREEMENT2
Legacy
7 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Termination Director Company With Name Termination Date
26 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 March 2015
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 December 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Person Director Company With Change Date
29 August 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 May 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Termination Secretary Company With Name
24 April 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
27 September 2011
AP01Appointment of Director
Termination Secretary Company With Name
27 September 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
27 September 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
20 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2011
AR01AR01
Incorporation Company
6 April 2010
NEWINCIncorporation