Background WavePink WaveYellow Wave

NXT:GEN HOLDINGS LIMITED (14783012)

NXT:GEN HOLDINGS LIMITED (14783012) is an active UK company. incorporated on 5 April 2023. with registered office in Sunderland. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. NXT:GEN HOLDINGS LIMITED has been registered for 3 years. Current directors include FLANNIGAN, Paul Anthony, FRANCIS, George Lee, HODGKISS, Michael Robert and 4 others.

Company Number
14783012
Status
active
Type
ltd
Incorporated
5 April 2023
Age
3 years
Address
Regen House 3 Azure Court, Sunderland, SR3 3BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FLANNIGAN, Paul Anthony, FRANCIS, George Lee, HODGKISS, Michael Robert, HORNER, Jonathan, MCINTOSH, Andrew Neil, SHERIDAN, Richard Brinsley, SHERIDAN, Richard Brinsley
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NXT:GEN HOLDINGS LIMITED

NXT:GEN HOLDINGS LIMITED is an active company incorporated on 5 April 2023 with the registered office located in Sunderland. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. NXT:GEN HOLDINGS LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14783012

LTD Company

Age

3 Years

Incorporated 5 April 2023

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 13 November 2025 (5 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

AGHOCO 2260 LIMITED
From: 5 April 2023To: 28 June 2023
Contact
Address

Regen House 3 Azure Court Doxford International Business Park Sunderland, SR3 3BE,

Previous Addresses

One St Peter's Square Manchester M2 3DE United Kingdom
From: 5 April 2023To: 7 August 2023
Timeline

19 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Apr 23
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Aug 23
Director Left
Aug 23
New Owner
Aug 23
Owner Exit
Aug 23
Capital Update
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Funding Round
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
Director Joined
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
2
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

FLANNIGAN, Paul Anthony

Active
Doxford International Business Park, SunderlandSR3 3BE
Born April 1975
Director
Appointed 18 Sept 2023

FRANCIS, George Lee

Active
Doxford International Business Park, SunderlandSR3 3BE
Born May 1979
Director
Appointed 18 Sept 2023

HODGKISS, Michael Robert

Active
Doxford International Business Park, SunderlandSR3 3BE
Born December 1978
Director
Appointed 18 Sept 2023

HORNER, Jonathan

Active
Doxford International Business Park, SunderlandSR3 3BE
Born March 1976
Director
Appointed 18 Sept 2023

MCINTOSH, Andrew Neil

Active
Doxford International Business Park, SunderlandSR3 3BE
Born November 1969
Director
Appointed 18 Sept 2023

SHERIDAN, Richard Brinsley

Active
Doxford International Business Park, SunderlandSR3 3BE
Born June 1964
Director
Appointed 18 Sept 2023

SHERIDAN, Richard Brinsley

Active
Doxford International Business Park, SunderlandSR3 3BE
Born December 1989
Director
Appointed 03 Jul 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate secretary
Appointed 05 Apr 2023
Resigned 03 Jul 2023

HART, Roger

Resigned
Doxford International Business Park, SunderlandSR3 3BE
Born January 1971
Director
Appointed 05 Apr 2023
Resigned 03 Jul 2023

A G SECRETARIAL LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Apr 2023
Resigned 03 Jul 2023

INHOCO FORMATIONS LIMITED

Resigned
60 Chiswell Street, LondonEC1Y 4AG
Corporate director
Appointed 05 Apr 2023
Resigned 03 Jul 2023

Persons with significant control

5

3 Active
2 Ceased

Mr Paul Anthony Flannigan

Ceased
Doxford International Business Park, SunderlandSR3 3BE
Born April 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023
Ceased 04 Sept 2023

Mr Paul Anthony Flannigan

Active
Doxford International Business Park, SunderlandSR3 3BE
Born April 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr George Lee Francis

Active
Doxford International Business Park, SunderlandSR3 3BE
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Sept 2023

Mr Richard Brinsley Sheridan

Active
Doxford International Business Park, SunderlandSR3 3BE
Born December 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2023
60 Chiswell Street, LondonEC1Y 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Apr 2023
Ceased 31 Jul 2023
Fundings
Financials
Latest Activities

Filing History

37

Change Account Reference Date Company Current Extended
13 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
13 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Resolution
2 October 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
2 October 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
28 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
15 September 2023
MAMA
Resolution
15 September 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
11 September 2023
SH19Statement of Capital
Legacy
11 September 2023
SH20SH20
Legacy
11 September 2023
CAP-SSCAP-SS
Resolution
11 September 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
7 August 2023
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Notification Of A Person With Significant Control
7 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
7 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
7 August 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
28 June 2023
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 April 2023
NEWINCIncorporation