Background WavePink WaveYellow Wave

NXTS NO.1 LIMITED (07690404)

NXTS NO.1 LIMITED (07690404) is an active UK company. incorporated on 1 July 2011. with registered office in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. NXTS NO.1 LIMITED has been registered for 14 years. Current directors include GALE, Kevin, MILES, Neil Rowland.

Company Number
07690404
Status
active
Type
ltd
Incorporated
1 July 2011
Age
14 years
Address
National Express House Birmingham Coach Station, Birmingham, B5 6DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
GALE, Kevin, MILES, Neil Rowland
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXTS NO.1 LIMITED

NXTS NO.1 LIMITED is an active company incorporated on 1 July 2011 with the registered office located in Birmingham. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. NXTS NO.1 LIMITED was registered 14 years ago.(SIC: 70100)

Status

active

Active since 14 years ago

Company No

07690404

LTD Company

Age

14 Years

Incorporated 1 July 2011

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 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 16 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

STEWARTS COACH GROUP LIMITED
From: 1 July 2011To: 24 October 2025
Contact
Address

National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham, B5 6DD,

Previous Addresses

National Express House Birmingham Coach Station Mill Lane, Digbeth Birmingham B5 6DD England
From: 18 September 2018To: 18 September 2018
Headley Park 8 Headley Road East Woodley Reading Berkshire RG5 4SA
From: 1 July 2013To: 18 September 2018
1 Glass Wharf Bristol BS2 0ZX United Kingdom
From: 1 July 2011To: 1 July 2013
Timeline

26 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Jun 11
Funding Round
Jul 14
Director Joined
Feb 15
Owner Exit
Sept 18
Owner Exit
Sept 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Joined
May 19
Director Left
Jan 20
Director Left
Jun 20
Director Joined
Mar 21
Director Left
Aug 22
Director Joined
Aug 22
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Director Left
Jul 24
Director Left
Oct 24
Director Left
Feb 25
Director Joined
Feb 25
Owner Exit
Jul 25
Director Left
Jan 26
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

SAUNDERSON, Gillian

Active
Birmingham Coach Station, BirminghamB5 6DD
Secretary
Appointed 01 Feb 2026

GALE, Kevin

Active
Birmingham Coach Station, BirminghamB5 6DD
Born August 1974
Director
Appointed 31 Jan 2025

MILES, Neil Rowland

Active
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1970
Director
Appointed 02 Oct 2023

ARNAOUTI, Michael

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Secretary
Appointed 12 Sept 2018
Resigned 30 Apr 2019

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 13 Jun 2022
Resigned 19 Jan 2026

MYRAM, Jennifer Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Secretary
Appointed 23 Jan 2020
Resigned 06 May 2022

WOOLLARD, Julie

Resigned
Charlotte Street (3rd Floor), LondonW1T 2NU
Secretary
Appointed 08 May 2019
Resigned 15 Jan 2020

BARLOW, Paul Richard

Resigned
National Express House, BirminghamB5 6DD
Born May 1969
Director
Appointed 08 May 2019
Resigned 18 Jun 2020

CALLANDER, Simon

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born December 1967
Director
Appointed 01 Aug 2023
Resigned 19 Jan 2026

COTTON, Andrew William

Resigned
Headley Road East, ReadingRG5 4SA
Born July 1965
Director
Appointed 01 Jul 2011
Resigned 31 Dec 2019

FRASER, John Stewart

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born July 1967
Director
Appointed 12 Sept 2018
Resigned 01 Oct 2024

HARDY, Christopher James

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born March 1978
Director
Appointed 15 Aug 2022
Resigned 31 Jan 2024

HOWELL, Christopher James

Resigned
Headley Road East, ReadingRG5 4SA
Born May 1962
Director
Appointed 01 Feb 2015
Resigned 12 Sept 2018

JENSEN, Alexandra Naomi

Resigned
Birmingham Coach Station, Mill Lane, BirminghamB5 6DD
Born September 1969
Director
Appointed 02 Oct 2023
Resigned 31 Jan 2025

LAWMAN, Anthony James William

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born August 1967
Director
Appointed 18 Mar 2021
Resigned 15 Aug 2022

MCEWAN, Neil Tom

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born April 1977
Director
Appointed 01 Aug 2023
Resigned 01 Jul 2024

STABLES, Thomas Findlay

Resigned
Birmingham Coach Station, BirminghamB5 6DD
Born November 1972
Director
Appointed 12 Sept 2018
Resigned 27 Jul 2023

Persons with significant control

4

1 Active
3 Ceased
Birmingham Coach Station, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jul 2025
Birmingham Coach Station, BirminghamB5 6DD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2018
Ceased 23 Jul 2025

Mr Andrew William Cotton

Ceased
Headley Road East, ReadingRG5 4SA
Born July 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Sept 2018

Mr Christopher James Howell

Ceased
Headley Road East, ReadingRG5 4SA
Born May 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Ceased 12 Sept 2018
Fundings
Financials
Latest Activities

Filing History

84

Appoint Person Secretary Company With Name Date
5 February 2026
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
29 January 2026
TM01Termination of Director
Certificate Change Of Name Company
24 October 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Audit Exemption Subsiduary
9 October 2025
AAAnnual Accounts
Legacy
9 October 2025
AGREEMENT2AGREEMENT2
Legacy
9 October 2025
GUARANTEE2GUARANTEE2
Legacy
24 September 2025
PARENT_ACCPARENT_ACC
Notification Of A Person With Significant Control
28 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
15 June 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
10 May 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
6 May 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
8 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 July 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
28 January 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 January 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Accounts With Accounts Type Group
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
14 May 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 May 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 September 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 September 2018
AP03Appointment of Secretary
Notification Of A Person With Significant Control
17 September 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Shortened
17 September 2018
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2018
AP01Appointment of Director
Accounts With Accounts Type Group
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
10 July 2017
CS01Confirmation Statement
Capital Variation Of Rights Attached To Shares
15 May 2017
SH10Notice of Particulars of Variation
Resolution
12 May 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Auditors Resignation Company
11 May 2016
AUDAUD
Accounts With Accounts Type Group
21 December 2015
AAAnnual Accounts
Resolution
10 July 2015
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
10 July 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
10 July 2015
SH08Notice of Name/Rights of Class of Shares
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Appoint Person Director Company With Name Date
26 February 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
7 July 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
7 July 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Change Person Director Company With Change Date
15 July 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Incorporation Company
1 July 2011
NEWINCIncorporation