Background WavePink WaveYellow Wave

NEXUS INDEPENDENT WASTE CONSULTANTS LTD (10617530)

NEXUS INDEPENDENT WASTE CONSULTANTS LTD (10617530) is an active UK company. incorporated on 14 February 2017. with registered office in Bury St Edmunds. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (38210) and 2 other business activities. NEXUS INDEPENDENT WASTE CONSULTANTS LTD has been registered for 9 years. Current directors include IMBER, Bryan, Dr, WEEDON, Michael.

Company Number
10617530
Status
active
Type
ltd
Incorporated
14 February 2017
Age
9 years
Address
Lodge Farm Culford Heath, Bury St Edmunds, IP31 1PT
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (38210)
Directors
IMBER, Bryan, Dr, WEEDON, Michael
SIC Codes
38210, 38220, 39000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS INDEPENDENT WASTE CONSULTANTS LTD

NEXUS INDEPENDENT WASTE CONSULTANTS LTD is an active company incorporated on 14 February 2017 with the registered office located in Bury St Edmunds. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (38210) and 2 other business activities. NEXUS INDEPENDENT WASTE CONSULTANTS LTD was registered 9 years ago.(SIC: 38210, 38220, 39000)

Status

active

Active since 9 years ago

Company No

10617530

LTD Company

Age

9 Years

Incorporated 14 February 2017

Size

N/A

Accounts

ARD: 28/2

Overdue

3 months overdue

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 1 July 2025 (9 months ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Dormant

Next Due

Due by 30 November 2025
Period: 29 February 2024 - 28 February 2025

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 9 December 2023 (2 years ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 23 December 2024
For period ending 9 December 2024
Contact
Address

Lodge Farm Culford Heath Ingham Bury St Edmunds, IP31 1PT,

Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Feb 17
Owner Exit
Mar 18
Director Left
Mar 18
Director Joined
Dec 21
New Owner
Dec 21
New Owner
Dec 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Director Left
Dec 21
Owner Exit
Dec 21
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

IMBER, Bryan, Dr

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born January 1952
Director
Appointed 02 Dec 2021

WEEDON, Michael

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born May 1953
Director
Appointed 02 Dec 2021

SAPSFORD, Colin Christopher

Resigned
Culford Heath, Bury St EdmundsIP31 1PT
Secretary
Appointed 14 Feb 2017
Resigned 02 Dec 2021

CROOKS, John Richard

Resigned
Culford Heath, Bury St EdmundsIP31 1PT
Born August 1977
Director
Appointed 14 Feb 2017
Resigned 02 Dec 2021

RICKARDS, Jason Hugo Prideaux Selby

Resigned
Culford Heath, Bury St EdmundsIP31 1PT
Born July 1967
Director
Appointed 14 Feb 2017
Resigned 07 Feb 2018

SAPSFORD, Colin Christopher

Resigned
Culford Heath, Bury St EdmundsIP31 1PT
Born July 1958
Director
Appointed 14 Feb 2017
Resigned 02 Dec 2021

STENNETT, Oliver David

Resigned
Culford Heath, Bury St EdmundsIP31 1PT
Born October 1976
Director
Appointed 14 Feb 2017
Resigned 02 Dec 2021

Persons with significant control

4

2 Active
2 Ceased

Mr Michael Weedon

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born May 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2021

Dr Bryan Imber

Active
Culford Heath, Bury St EdmundsIP31 1PT
Born January 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 Dec 2021
Culford Heath, Bury St EdmundsIP31 1PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Feb 2017
Ceased 02 Dec 2021

Mr Jason Hugo Prideaux Selby Rickards

Ceased
Culford Heath, Bury St EdmundsIP31 1PT
Born July 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Ceased 07 Feb 2018
Fundings
Financials
Latest Activities

Filing History

43

Dissolved Compulsory Strike Off Suspended
28 October 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
28 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Gazette Notice Compulsory
7 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
2 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
1 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 October 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 February 2024
AAAnnual Accounts
Gazette Notice Compulsory
6 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 December 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 May 2021
AAAnnual Accounts
Change To A Person With Significant Control
20 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 May 2021
CH03Change of Secretary Details
Gazette Notice Compulsory
11 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Gazette Notice Compulsory
7 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 March 2018
TM01Termination of Director
Incorporation Company
14 February 2017
NEWINCIncorporation