Background WavePink WaveYellow Wave

NEXA HOLDINGS LTD (11609668)

NEXA HOLDINGS LTD (11609668) is an active UK company. incorporated on 8 October 2018. with registered office in Chichester. The company operates in the Financial and Insurance Activities sector, engaged in activities of construction holding companies. NEXA HOLDINGS LTD has been registered for 7 years. Current directors include GRAY, Daniel Frank, GRAY, Jamie George.

Company Number
11609668
Status
active
Type
ltd
Incorporated
8 October 2018
Age
7 years
Address
Drayton House, Chichester, PO20 2EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of construction holding companies
Directors
GRAY, Daniel Frank, GRAY, Jamie George
SIC Codes
64203

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXA HOLDINGS LTD

NEXA HOLDINGS LTD is an active company incorporated on 8 October 2018 with the registered office located in Chichester. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of construction holding companies. NEXA HOLDINGS LTD was registered 7 years ago.(SIC: 64203)

Status

active

Active since 7 years ago

Company No

11609668

LTD Company

Age

7 Years

Incorporated 8 October 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

Drayton House Drayton Lane Chichester, PO20 2EW,

Previous Addresses

1 & 2 the Barn, Oldwick West Stoke Road Lavant Chichester West Sussex PO18 9AA United Kingdom
From: 8 October 2018To: 3 April 2024
Timeline

7 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Oct 18
Funding Round
Jan 21
Owner Exit
Feb 21
Owner Exit
Nov 21
Owner Exit
Nov 21
Funding Round
Feb 22
Owner Exit
Mar 26
2
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

GRAY, Daniel Frank

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1983
Director
Appointed 08 Oct 2018

GRAY, Jamie George

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1986
Director
Appointed 08 Oct 2018

Persons with significant control

5

1 Active
4 Ceased
SouthseaPO4 0NG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Aug 2022
Ceased 15 Mar 2026
West Stoke Road, ChichesterPO18 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Sept 2021

Mr Daniel Frank Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 23 Sept 2021

Mr Jamie George Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born August 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 23 Sept 2021

Mr Peter Archibald Gray

Ceased
Oldwick, ChichesterPO18 9AA
Born March 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Oct 2018
Ceased 22 Dec 2020
Fundings
Financials
Latest Activities

Filing History

31

Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
2 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2022
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Capital Allotment Shares
17 February 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 November 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
15 January 2021
SH01Allotment of Shares
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2019
CS01Confirmation Statement
Incorporation Company
8 October 2018
NEWINCIncorporation