Background WavePink WaveYellow Wave

NEXMO LIMITED (07935346)

NEXMO LIMITED (07935346) is an active UK company. incorporated on 3 February 2012. with registered office in London. The company operates in the Information and Communication sector, engaged in other telecommunications activities. NEXMO LIMITED has been registered for 14 years. Current directors include HEHN SCHROEDER, Pamela, WILKOZEK, Shari Lynn.

Company Number
07935346
Status
active
Type
ltd
Incorporated
3 February 2012
Age
14 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other telecommunications activities
Directors
HEHN SCHROEDER, Pamela, WILKOZEK, Shari Lynn
SIC Codes
61900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXMO LIMITED

NEXMO LIMITED is an active company incorporated on 3 February 2012 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other telecommunications activities. NEXMO LIMITED was registered 14 years ago.(SIC: 61900)

Status

active

Active since 14 years ago

Company No

07935346

LTD Company

Age

14 Years

Incorporated 3 February 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 December 2025 (4 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

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 21 October 2021To: 3 September 2025
25 Canada Square Level 37 London E14 5LQ United Kingdom
From: 24 July 2019To: 21 October 2021
5 New Street Square London EC4A 3TW England
From: 22 November 2016To: 24 July 2019
30 City Road London EC1Y 2AB United Kingdom
From: 13 August 2015To: 22 November 2016
58-60 Berners Street London W1T 3JS
From: 3 February 2012To: 13 August 2015
Timeline

14 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Joined
Jun 17
Director Joined
Jun 17
Director Left
Jun 17
Director Joined
Jun 17
Director Left
Feb 19
Director Joined
Feb 19
Director Left
Dec 20
Director Joined
May 24
Director Left
May 24
Director Joined
Sept 24
Director Left
Apr 25
Director Left
May 25
Director Joined
May 25
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

WILKOZEK, Shari Lynn

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Secretary
Appointed 31 Mar 2025

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 27 Aug 2025

HEHN SCHROEDER, Pamela

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Born May 1965
Director
Appointed 31 Jul 2024

WILKOZEK, Shari Lynn

Active
Crawfords Corner Road, Holmdel, New Jersey07733
Born March 1971
Director
Appointed 31 Mar 2025

DOBERNECK, Megan Katherine

Resigned
Crawfords Corner Road, HolmdelNJ 07733
Secretary
Appointed 01 Apr 2024
Resigned 28 Mar 2025

RUTHERFORD, Randy

Resigned
Crawfords Corner Road, New Jersey07733
Secretary
Appointed 22 May 2017
Resigned 29 Feb 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 24 Jul 2019
Resigned 27 Aug 2025

BLACK, Lewis

Resigned
Main Street, Holmdel07733
Born September 1965
Director
Appointed 22 May 2017
Resigned 30 Jan 2019

DOBERNECK, Megan Katherine

Resigned
Crawfords Corner Road, HolmdelNJ 07733
Born November 1967
Director
Appointed 01 Apr 2024
Resigned 28 Mar 2025

JAMOUS, Antoine

Resigned
Bezier, LondonEC1Y 1AF
Born August 1980
Director
Appointed 03 Feb 2012
Resigned 22 May 2017

LEVI, David

Resigned
Suite 2416, Holmdel, New Jersey07733
Born March 1961
Director
Appointed 30 Jan 2019
Resigned 03 Apr 2025

PEARSON, David Todd

Resigned
Main Street, Holmdel07733
Born September 1965
Director
Appointed 22 May 2017
Resigned 14 Aug 2020

RUTHERFORD, Randy K.

Resigned
Suite 2416, Holmdel, New Jersey07733
Born November 1973
Director
Appointed 22 May 2017
Resigned 29 Feb 2024

Persons with significant control

1

Suite 2416, Holmdel, New Jersey

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

69

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
16 March 2026
CH01Change of Director Details
Accounts With Accounts Type Full
24 December 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
3 September 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
3 September 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
21 May 2025
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
20 May 2025
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
3 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
2 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 May 2024
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 May 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 May 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
6 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Change To A Person With Significant Control
21 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
5 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 October 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
21 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 February 2021
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
9 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
24 July 2019
AP04Appointment of Corporate Secretary
Resolution
15 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
14 February 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
7 March 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
7 March 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
7 March 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Full
30 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
23 June 2017
TM01Termination of Director
Confirmation Statement With Updates
17 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
30 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Gazette Filings Brought Up To Date
17 February 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
16 February 2016
AAAnnual Accounts
Gazette Notice Compulsory
12 January 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Accounts With Accounts Type Full
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 March 2013
AR01AR01
Change Person Director Company With Change Date
1 March 2013
CH01Change of Director Details
Incorporation Company
3 February 2012
NEWINCIncorporation