Background WavePink WaveYellow Wave

NEXUS RELATIONS LIMITED (09264763)

NEXUS RELATIONS LIMITED (09264763) is an active UK company. incorporated on 15 October 2014. with registered office in Swansea. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. NEXUS RELATIONS LIMITED has been registered for 11 years. Current directors include THOMAS, Andrew Spencer.

Company Number
09264763
Status
active
Type
ltd
Incorporated
15 October 2014
Age
11 years
Address
38 Queens Road Sketty, Swansea, SA2 0SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
THOMAS, Andrew Spencer
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS RELATIONS LIMITED

NEXUS RELATIONS LIMITED is an active company incorporated on 15 October 2014 with the registered office located in Swansea. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. NEXUS RELATIONS LIMITED was registered 11 years ago.(SIC: 66190)

Status

active

Active since 11 years ago

Company No

09264763

LTD Company

Age

11 Years

Incorporated 15 October 2014

Size

N/A

Accounts

ARD: 30/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 28 May 2025 (11 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

38 Queens Road Sketty Swansea, SA2 0SB,

Previous Addresses

A Melcombe Regis Court 59 Weymouth Street Marylebone W1G 8NS
From: 15 October 2014To: 12 March 2021
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Apr 15
Director Left
Apr 15
Owner Exit
Oct 18
Director Left
Oct 18
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

THOMAS, Andrew Spencer

Active
Queens Road, SwanseaSA2 0SB
Born March 1972
Director
Appointed 15 Oct 2014

PATEL, Kunal Hitesh

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Born February 1988
Director
Appointed 31 Mar 2015
Resigned 22 Oct 2018

LATEP CAPITAL LIMITED

Resigned
59 Weymouth Street, MaryleboneW1G 8NS
Corporate director
Appointed 15 Oct 2014
Resigned 31 Mar 2015

Persons with significant control

2

1 Active
1 Ceased
59 Weymouth Street, LondonW1G 8NS

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Oct 2018
Queens Road, SwanseaSA2 0SB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 March 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
29 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 February 2020
CS01Confirmation Statement
Gazette Notice Compulsory
7 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
11 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 October 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Change Person Director Company With Change Date
14 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2015
TM01Termination of Director
Change Account Reference Date Company Current Shortened
31 March 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 October 2014
NEWINCIncorporation