Background WavePink WaveYellow Wave

NEXUS NINE LIMITED (10731020)

NEXUS NINE LIMITED (10731020) is an active UK company. incorporated on 19 April 2017. with registered office in Reading. The company operates in the Professional, Scientific and Technical Activities sector, engaged in photographic activities not elsewhere classified and 1 other business activities. NEXUS NINE LIMITED has been registered for 8 years. Current directors include LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John.

Company Number
10731020
Status
active
Type
ltd
Incorporated
19 April 2017
Age
8 years
Address
Sunnyside Farm Reading Road, Reading, RG7 4QN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Photographic activities not elsewhere classified
Directors
LEGH-SMITH, Mark Railton, THIESEN, Per, TRIST, Simon John
SIC Codes
74209, 74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS NINE LIMITED

NEXUS NINE LIMITED is an active company incorporated on 19 April 2017 with the registered office located in Reading. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in photographic activities not elsewhere classified and 1 other business activity. NEXUS NINE LIMITED was registered 8 years ago.(SIC: 74209, 74909)

Status

active

Active since 8 years ago

Company No

10731020

LTD Company

Age

8 Years

Incorporated 19 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026

Previous Company Names

NEXUS IMAGING LIMITED
From: 19 April 2017To: 6 November 2018
Contact
Address

Sunnyside Farm Reading Road Padworth Common Reading, RG7 4QN,

Previous Addresses

Building 330 Westcott Venture Park Westcott Aylesbury HP18 0XB England
From: 11 August 2022To: 21 September 2023
New Hockley Hall Farm Lower Road Hockley SS5 5NW England
From: 5 November 2018To: 11 August 2022
19 Rayment Avenue Canvey Island SS8 7JU England
From: 20 August 2018To: 5 November 2018
4 Shirebourn Vale South Woodham Ferrers Chelmsford Essex CM3 5ZX England
From: 20 August 2018To: 20 August 2018
19 Rayment Avenue Canvey Island SS8 7JU United Kingdom
From: 19 April 2017To: 20 August 2018
Timeline

19 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Apr 17
Director Joined
May 18
Director Left
Mar 20
Director Left
Mar 20
Owner Exit
May 20
Director Joined
Jun 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Sept 21
Director Left
May 22
Director Joined
Sept 23
Owner Exit
Sept 23
Director Joined
Jun 24
Director Left
Jun 24
Loan Secured
Jul 25
Director Joined
Nov 25
0
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

LEGH-SMITH, Mark Railton

Active
Reading Road, ReadingRG7 4QN
Born December 1969
Director
Appointed 15 Sept 2023

THIESEN, Per

Active
Reading Road, ReadingRG7 4QN
Born December 1970
Director
Appointed 25 Nov 2025

TRIST, Simon John

Active
Reading Road, ReadingRG7 4QN
Born February 1966
Director
Appointed 24 Jun 2024

DAVIDSON, Michael James

Resigned
Reading Road, ReadingRG7 4QN
Born January 1974
Director
Appointed 01 Sept 2021
Resigned 24 Jun 2024

KENNARD, Paul Kieron

Resigned
Rookery Close, BridgwaterTA7 8AT
Born April 1971
Director
Appointed 19 Apr 2020
Resigned 01 Jun 2022

LAMB, Antony John

Resigned
Lower Road, HockleySS5 5NW
Born April 1968
Director
Appointed 12 Jul 2017
Resigned 31 Oct 2019

LUPTON, Mark

Resigned
Lower Road, HockleySS5 5NW
Born January 1973
Director
Appointed 19 Apr 2017
Resigned 25 Nov 2020

MANSELL, Lee David Carl

Resigned
Lower Road, HockleySS5 5NW
Born October 1970
Director
Appointed 24 Oct 2020
Resigned 16 Sept 2021

MIDDLEMISS, Alun Stuart

Resigned
Lower Road, HockleySS5 5NW
Born May 1967
Director
Appointed 01 Jul 2020
Resigned 03 Feb 2021

POWELL, Grant James Malcolm

Resigned
Lower Road, HockleySS5 5NW
Born July 1982
Director
Appointed 19 Apr 2017
Resigned 31 Oct 2019

Persons with significant control

3

1 Active
2 Ceased
Reading Road, ReadingRG7 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2023

Mr Mark Lupton

Ceased
Reading Road, ReadingRG7 4QN
Born January 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 19 Apr 2017
Ceased 15 Sept 2023

Mr Grant James Malcolm Powell

Ceased
Lower Road, HockleySS5 5NW
Born July 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2017
Ceased 23 Mar 2020
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2025
AAAnnual Accounts
Legacy
23 December 2025
PARENT_ACCPARENT_ACC
Legacy
23 December 2025
GUARANTEE2GUARANTEE2
Legacy
23 December 2025
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 December 2024
AAAnnual Accounts
Legacy
23 December 2024
PARENT_ACCPARENT_ACC
Legacy
23 December 2024
GUARANTEE2GUARANTEE2
Legacy
23 December 2024
AGREEMENT2AGREEMENT2
Change Account Reference Date Company Previous Shortened
24 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 June 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 June 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
22 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
21 September 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 September 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Capital Name Of Class Of Shares
7 June 2022
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 November 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 August 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
11 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
23 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 January 2019
AAAnnual Accounts
Resolution
6 November 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
20 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 May 2018
AP01Appointment of Director
Incorporation Company
19 April 2017
NEWINCIncorporation