Background WavePink WaveYellow Wave

NEXUS MIDCO LIMITED (11331743)

NEXUS MIDCO LIMITED (11331743) is an active UK company. incorporated on 26 April 2018. with registered office in Reading. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. NEXUS MIDCO LIMITED has been registered for 7 years. Current directors include MILLER, Richard, TUCKER, Oliver Robert Stewart.

Company Number
11331743
Status
active
Type
ltd
Incorporated
26 April 2018
Age
7 years
Address
4th Floor, The Davidson Building, Reading, RG1 3EU
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MILLER, Richard, TUCKER, Oliver Robert Stewart
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS MIDCO LIMITED

NEXUS MIDCO LIMITED is an active company incorporated on 26 April 2018 with the registered office located in Reading. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. NEXUS MIDCO LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

11331743

LTD Company

Age

7 Years

Incorporated 26 April 2018

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

29 days left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026

Previous Company Names

HAMSARD 3495 LIMITED
From: 26 April 2018To: 3 July 2018
Contact
Address

4th Floor, The Davidson Building The Forbury Reading, RG1 3EU,

Previous Addresses

Horizon Honey Lane Hurley Maidenhead SL6 6RJ England
From: 26 March 2021To: 12 December 2025
Cannon Place 78 Cannon Street London EC4N 6AF England
From: 8 February 2019To: 26 March 2021
Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom
From: 26 April 2018To: 8 February 2019
Timeline

27 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Jul 18
Owner Exit
Jul 18
Loan Secured
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Funding Round
Aug 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Joined
Feb 19
Director Left
Feb 19
Loan Secured
Jul 19
Loan Secured
Jul 20
Loan Secured
Aug 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jan 21
Director Left
Feb 21
Director Left
Feb 21
1
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

MILLER, Richard

Active
Honey Lane, MaidenheadSL6 6RJ
Born October 1964
Director
Appointed 09 Dec 2020

TUCKER, Oliver Robert Stewart

Active
Honey Lane, MaidenheadSL6 6RJ
Born June 1962
Director
Appointed 09 Dec 2020

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 26 Apr 2018
Resigned 03 Jul 2018

BUSINK, Niels Mischa

Resigned
78 Cannon Street, LondonEC4N 6AF
Born December 1976
Director
Appointed 17 Dec 2018
Resigned 03 Feb 2021

HAXBY, Jane Louise

Resigned
Devonshire Square, LondonEC2M 4YH
Born December 1969
Director
Appointed 26 Apr 2018
Resigned 03 Jul 2018

HOGGARTH, Royston

Resigned
78 Cannon Street, LondonEC4N 6AF
Born February 1962
Director
Appointed 13 Dec 2018
Resigned 09 Dec 2020

MAIDAN, Isa

Resigned
Rutland House, BirminghamB3 2JR
Born August 1988
Director
Appointed 03 Jul 2018
Resigned 20 Jul 2018

MCCREADIE, Paul Dominic Ian

Resigned
Rutland House, BirminghamB3 2JR
Born February 1979
Director
Appointed 03 Jul 2018
Resigned 09 Jan 2019

ORROCK, Andrew Stuart

Resigned
78 Cannon Street, LondonEC4N 6AF
Born May 1976
Director
Appointed 09 Jan 2019
Resigned 01 Feb 2021

ORROCK, Ian Jackson

Resigned
78 Cannon Street, LondonEC4N 6AF
Born October 1946
Director
Appointed 20 Jul 2018
Resigned 09 Dec 2020

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 26 Apr 2018
Resigned 03 Jul 2018

Persons with significant control

2

1 Active
1 Ceased
148 Edmund Street, BirminghamB3 2JR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Jul 2018
Devonshire Square, LondonEC2M 4YH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Apr 2018
Ceased 03 Jul 2018
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
12 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 April 2025
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2024
AAAnnual Accounts
Legacy
18 December 2024
PARENT_ACCPARENT_ACC
Legacy
18 December 2024
GUARANTEE2GUARANTEE2
Legacy
18 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Legacy
6 March 2024
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
20 February 2024
AAAnnual Accounts
Legacy
20 February 2024
PARENT_ACCPARENT_ACC
Legacy
20 February 2024
AGREEMENT2AGREEMENT2
Legacy
3 February 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 February 2023
AAAnnual Accounts
Legacy
6 February 2023
PARENT_ACCPARENT_ACC
Legacy
6 February 2023
GUARANTEE2GUARANTEE2
Legacy
6 February 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 March 2022
AAAnnual Accounts
Legacy
10 March 2022
AGREEMENT2AGREEMENT2
Legacy
9 March 2022
AGREEMENT2AGREEMENT2
Legacy
3 February 2022
PARENT_ACCPARENT_ACC
Legacy
3 February 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
7 May 2021
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
26 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
9 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Change Account Reference Date Company Current Extended
31 January 2021
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
12 January 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
11 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
27 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2019
CS01Confirmation Statement
Move Registers To Sail Company With New Address
18 February 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
18 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
7 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2018
AP01Appointment of Director
Resolution
14 August 2018
RESOLUTIONSResolutions
Capital Allotment Shares
13 August 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
6 August 2018
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Certificate Change Of Name Company
3 July 2018
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 July 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
26 April 2018
NEWINCIncorporation