Background WavePink WaveYellow Wave

NEXTGEAR CAPITAL UK LIMITED (08696123)

NEXTGEAR CAPITAL UK LIMITED (08696123) is an active UK company. incorporated on 18 September 2013. with registered office in Chester. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. NEXTGEAR CAPITAL UK LIMITED has been registered for 12 years. Current directors include FORBES, Martin Leigh, MORNIN, Darren Paul, SHEIKH, Furrukh Mehmood, Mr .

Company Number
08696123
Status
active
Type
ltd
Incorporated
18 September 2013
Age
12 years
Address
Nextgear House Kingsfield Court, Chester, CH4 9RE
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
FORBES, Martin Leigh, MORNIN, Darren Paul, SHEIKH, Furrukh Mehmood, Mr
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXTGEAR CAPITAL UK LIMITED

NEXTGEAR CAPITAL UK LIMITED is an active company incorporated on 18 September 2013 with the registered office located in Chester. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. NEXTGEAR CAPITAL UK LIMITED was registered 12 years ago.(SIC: 63990)

Status

active

Active since 12 years ago

Company No

08696123

LTD Company

Age

12 Years

Incorporated 18 September 2013

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 23 September 2025 (7 months ago)
Submitted on 24 September 2025 (7 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026

Previous Company Names

NEXT GEAR CAPITAL UK LIMITED
From: 5 November 2013To: 6 November 2013
NEWINCCO 1267 LIMITED
From: 18 September 2013To: 5 November 2013
Contact
Address

Nextgear House Kingsfield Court Chester Business Park Chester, CH4 9RE,

Previous Addresses

International House Kingsfield Court Chester Business Park Chester CH4 9RE
From: 20 May 2014To: 26 July 2016
International House Kingsfield Court Chester Business Park Chester CH4 9RF United Kingdom
From: 3 March 2014To: 20 May 2014
Room 19 Regus House Chester Business Park Heronsway Chester CH4 9QR United Kingdom
From: 13 January 2014To: 3 March 2014
Attention George Grant Suite 240 Regus Business Centre Herons Way Chester Business Park Chester CH4 9QR
From: 21 November 2013To: 13 January 2014
90 High Holborn London WC1V 6XX United Kingdom
From: 18 September 2013To: 21 November 2013
Timeline

34 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Sept 13
Director Left
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Apr 14
Director Left
Apr 14
Funding Round
Oct 14
Loan Secured
Jul 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jan 18
Director Joined
May 18
Director Joined
May 18
Director Joined
May 18
Director Joined
Dec 18
Director Left
Feb 20
Director Joined
Feb 20
Director Left
Jun 20
Director Joined
Jun 20
Director Joined
Apr 21
Director Left
Apr 21
Director Left
Apr 21
Director Joined
May 21
Director Left
May 21
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Owner Exit
Jan 26
1
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

PROCTER, Rebecca

Active
Rothwell, LeedsLS26 0JE
Secretary
Appointed 23 Jun 2023

FORBES, Martin Leigh

Active
Leeds Road, LeedsLS26 0JE
Born March 1976
Director
Appointed 15 May 2018

MORNIN, Darren Paul

Active
Leeds Road, LeedsLS26 0JE
Born May 1968
Director
Appointed 15 May 2018

SHEIKH, Furrukh Mehmood, Mr

Active
Rothwell, LeedsLS26 0JE
Born July 1985
Director
Appointed 01 Jul 2024

OLSWANG COSEC LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate secretary
Appointed 18 Sept 2013
Resigned 10 Nov 2022

AVILA. JR., Luis Angel

Resigned
Kingsfield Court, ChesterCH4 9RE
Born July 1976
Director
Appointed 02 Jun 2020
Resigned 29 Mar 2021

BOWSER, Mark Francis

Resigned
Kingsfield Court, ChesterCH4 9RE
Born June 1955
Director
Appointed 14 Feb 2020
Resigned 29 Mar 2021

BUXTON, Michael

Resigned
Leeds Road, LeedsLS26 0JE
Born June 1965
Director
Appointed 15 May 2018
Resigned 14 Feb 2020

CARSON, Ryan Reece

Resigned
Leeds Road, Rothwell, LeedsLS26 0JE
Born November 1973
Director
Appointed 29 Mar 2021
Resigned 01 Jul 2024

FRIEDMAN, Maria Laurene

Resigned
Leeds Road, Rothwell, LeedsLS26 0JE
Born February 1965
Director
Appointed 27 Dec 2018
Resigned 01 Aug 2024

HIGHTOWER, Jennifer Welch

Resigned
Leeds Road, RothwellLS26 0JE
Born April 1965
Director
Appointed 29 Mar 2021
Resigned 01 Aug 2024

LUPPINO, Joseph

Resigned
Peachtree Dunwoody Road, Atlanta
Born November 1961
Director
Appointed 15 Nov 2013
Resigned 31 Dec 2017

MACKIE, Christopher Alan

Resigned
High Holborn, LondonWC1V 6XX
Born February 1960
Director
Appointed 18 Sept 2013
Resigned 15 Nov 2013

MCFARLAND, Martin Joseph

Resigned
Herons Way, ChesterCH4 9QR
Born June 1958
Director
Appointed 09 Jan 2014
Resigned 05 Mar 2014

MUHL, Shauna S

Resigned
Peachtree Dunwoody Road, Atlanta
Born December 1957
Director
Appointed 15 Nov 2013
Resigned 27 Sept 2017

PRYOR, Juliette Williams

Resigned
Peachtree Dunwoody Road, Atlanta30328
Born January 1965
Director
Appointed 27 Sept 2017
Resigned 02 Jun 2020

SCHWARTZ, Sanford H

Resigned
Peachtree Dunwoody Road, Atlanta
Born January 1953
Director
Appointed 15 Nov 2013
Resigned 29 Mar 2021

WICK, John Christopher

Resigned
Herons Way, ChesterCH4 9QR
Born February 1972
Director
Appointed 09 Jan 2014
Resigned 05 Mar 2014

OLSWANG DIRECTORS 1 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Sept 2013
Resigned 15 Nov 2013

OLSWANG DIRECTORS 2 LIMITED

Resigned
High Holborn, LondonWC1V 6XX
Corporate director
Appointed 18 Sept 2013
Resigned 15 Nov 2013

Persons with significant control

3

2 Active
1 Ceased

John Dyer

Ceased
Peachtree Dunwoody Road, Atlanta
Born February 1954

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 08 Dec 2025

Alexander Taylor

Active
Peachtree Dunwoody Road, Atlanta
Born November 1974

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

James Kennedy

Active
Peachtree Dunwoody Road, Atlanta
Born November 1947

Nature of Control

Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

74

Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
5 September 2024
TM01Termination of Director
Accounts With Accounts Type Group
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
24 July 2023
AP03Appointment of Secretary
Accounts With Accounts Type Group
8 July 2023
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2022
CH01Change of Director Details
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
28 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Accounts With Accounts Type Group
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
14 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Accounts With Accounts Type Group
10 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
10 July 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 October 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
29 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
27 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2014
AR01AR01
Move Registers To Sail Company With New Address
7 October 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 October 2014
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
6 October 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
20 May 2014
AD01Change of Registered Office Address
Resolution
29 April 2014
RESOLUTIONSResolutions
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Termination Director Company With Name
29 April 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
3 March 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
16 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 January 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 November 2013
AP01Appointment of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Termination Director Company With Name
21 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
21 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 November 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
21 November 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
6 November 2013
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
5 November 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 September 2013
NEWINCIncorporation