Background WavePink WaveYellow Wave

NEXUS INTERNATIONAL LIMITED (09580267)

NEXUS INTERNATIONAL LIMITED (09580267) is an active UK company. incorporated on 7 May 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NEXUS INTERNATIONAL LIMITED has been registered for 10 years. Current directors include AKACH, Joseph Onyango Ndema, OGONDA, Luke, OKAL, George Onyango and 1 others.

Company Number
09580267
Status
active
Type
ltd
Incorporated
7 May 2015
Age
10 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
AKACH, Joseph Onyango Ndema, OGONDA, Luke, OKAL, George Onyango, OYOLA, Samuel Otieno
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS INTERNATIONAL LIMITED

NEXUS INTERNATIONAL LIMITED is an active company incorporated on 7 May 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NEXUS INTERNATIONAL LIMITED was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09580267

LTD Company

Age

10 Years

Incorporated 7 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Timeline

5 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
May 15
New Owner
May 23
Director Joined
May 23
Director Left
May 23
Owner Exit
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AKACH, Joseph Onyango Ndema

Active
Shelton Street, LondonWC2H 9JQ
Born July 1965
Director
Appointed 07 May 2023

OGONDA, Luke

Active
Stratheden Heights, County DownBT23 8TD
Born January 1966
Director
Appointed 07 May 2015

OKAL, George Onyango

Active
Addenbrookes Road, CambridgeCB2 9AZ
Born September 1974
Director
Appointed 07 May 2015

OYOLA, Samuel Otieno

Active
Springfield Road, CambridgeCB22 3HX
Born December 1972
Director
Appointed 07 May 2015

OMBUDO, James Okore

Resigned
Ansell Drive, CoventryCV6 6PQ
Born July 1976
Director
Appointed 07 May 2015
Resigned 16 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Onyango Ndema Akach

Active
Shelton Street, LondonWC2H 9JQ
Born July 1965

Nature of Control

Significant influence or control
Notified 07 May 2023

Mr James Okore Ombudo

Ceased
Shelton Street, LondonWC2H 9JQ
Born July 1976

Nature of Control

Significant influence or control
Notified 01 Jan 2017
Ceased 16 May 2023
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Dormant
25 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 May 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
16 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
11 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2016
AR01AR01
Change Person Director Company With Change Date
27 May 2016
CH01Change of Director Details
Incorporation Company
7 May 2015
NEWINCIncorporation