Background WavePink WaveYellow Wave

NEXUS FUSION LIMITED (10196686)

NEXUS FUSION LIMITED (10196686) is an active UK company. incorporated on 24 May 2016. with registered office in Milton Keynes. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEXUS FUSION LIMITED has been registered for 9 years. Current directors include BARONI DE OLIVEIRA, Thais, GARCIA, Adam.

Company Number
10196686
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
Unit 2 Avant Business Centre, Milton Keynes, MK1 1DL
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
BARONI DE OLIVEIRA, Thais, GARCIA, Adam
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS FUSION LIMITED

NEXUS FUSION LIMITED is an active company incorporated on 24 May 2016 with the registered office located in Milton Keynes. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEXUS FUSION LIMITED was registered 9 years ago.(SIC: 62090)

Status

active

Active since 9 years ago

Company No

10196686

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 October 2024 - 31 December 2025

Confirmation Statement

Overdue

13 days overdue

Last Filed

Made up to 21 March 2025 (1 year ago)
Submitted on 21 March 2025 (1 year ago)

Next Due

Due by 4 April 2026
For period ending 21 March 2026
Contact
Address

Unit 2 Avant Business Centre First Avenue Milton Keynes, MK1 1DL,

Previous Addresses

Alex House 260/268 Chapel Street Salford M3 5JZ United Kingdom
From: 24 May 2016To: 26 January 2017
Timeline

27 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Dec 16
Director Joined
Dec 16
Loan Secured
May 17
Funding Round
May 17
Loan Secured
Oct 17
Director Joined
Feb 18
Funding Round
Mar 18
Director Joined
Apr 19
Director Joined
Apr 19
New Owner
Apr 19
Loan Cleared
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Share Issue
Apr 19
Loan Secured
Jun 21
Loan Cleared
Jun 21
Owner Exit
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Loan Secured
Apr 25
Loan Cleared
May 25
Loan Cleared
May 25
Loan Secured
Jun 25
Loan Cleared
Jul 25
3
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARONI DE OLIVEIRA, Thais

Active
1 Northfield Barns Drive, Milton KeynesMK19 6LG
Born April 1987
Director
Appointed 21 Mar 2025

GARCIA, Adam

Active
Avant Business Centre, Milton KeynesMK1 1DL
Born August 1984
Director
Appointed 21 Feb 2018

BURCHELL, David William

Resigned
Avant Business Centre, Milton KeynesMK1 1DL
Born June 1974
Director
Appointed 01 Apr 2019
Resigned 25 Feb 2025

BURCHELL, Louise Ann

Resigned
Avant Business Centre, Milton KeynesMK1 1DL
Born September 1977
Director
Appointed 01 Apr 2019
Resigned 25 Feb 2025

PRIMUS, Matthew Geddes

Resigned
Avant Business Centre, Milton KeynesMK1 1DL
Born April 1977
Director
Appointed 05 Dec 2016
Resigned 03 Mar 2025

VEEDER, Terence

Resigned
260/268 Chapel Street, SalfordM3 5JZ
Born August 1945
Director
Appointed 24 May 2016
Resigned 05 Dec 2016

Persons with significant control

3

2 Active
1 Ceased
1 Northfield Barns Drive, Milton KeynesMK19 6LG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2025

Mr Adam Garcia

Active
Avant Business Centre, Milton KeynesMK1 1DL
Born August 1984

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Apr 2019

Mr Matthew Geddes Primus

Ceased
Avant Business Centre, Milton KeynesMK1 1DL
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Ceased 04 Mar 2025
Fundings
Financials
Latest Activities

Filing History

59

Change Account Reference Date Company Current Extended
25 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
21 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 July 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Resolution
15 April 2019
RESOLUTIONSResolutions
Resolution
15 April 2019
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
12 April 2019
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
12 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
12 April 2019
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
3 April 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
3 April 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
3 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2018
CS01Confirmation Statement
Capital Name Of Class Of Shares
21 March 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 February 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2017
MR01Registration of a Charge
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Capital Allotment Shares
16 May 2017
SH01Allotment of Shares
Capital Name Of Class Of Shares
15 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
12 May 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
11 August 2016
AA01Change of Accounting Reference Date
Incorporation Company
24 May 2016
NEWINCIncorporation