Background WavePink WaveYellow Wave

NEXUS REGEN LTD (15320555)

NEXUS REGEN LTD (15320555) is an active UK company. incorporated on 30 November 2023. with registered office in Haywards Heath. The company operates in the Information and Communication sector, engaged in other information technology service activities. NEXUS REGEN LTD has been registered for 2 years. Current directors include KIRK, Stephen Alexander, LEYDON, Damian Joseph, RUNDLE, William Andrew and 2 others.

Company Number
15320555
Status
active
Type
ltd
Incorporated
30 November 2023
Age
2 years
Address
5 Hazelgrove Road, Haywards Heath, RH16 3PH
Industry Sector
Information and Communication
Business Activity
Other information technology service activities
Directors
KIRK, Stephen Alexander, LEYDON, Damian Joseph, RUNDLE, William Andrew, SPEIGHT, David John, TONKIN, Kobe James
SIC Codes
62090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NEXUS REGEN LTD

NEXUS REGEN LTD is an active company incorporated on 30 November 2023 with the registered office located in Haywards Heath. The company operates in the Information and Communication sector, specifically engaged in other information technology service activities. NEXUS REGEN LTD was registered 2 years ago.(SIC: 62090)

Status

active

Active since 2 years ago

Company No

15320555

LTD Company

Age

2 Years

Incorporated 30 November 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (9 months ago)
Period: 30 November 2023 - 31 December 2024(14 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (5 months ago)
Submitted on 22 October 2025 (5 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026

Previous Company Names

SOIL LINK LTD
From: 30 November 2023To: 18 July 2025
Contact
Address

5 Hazelgrove Road Haywards Heath, RH16 3PH,

Previous Addresses

143 South Road Haywards Heath RH16 4LY England
From: 30 November 2023To: 20 May 2025
Timeline

12 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Nov 23
Funding Round
Apr 24
Share Issue
Apr 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Joined
Sept 24
Funding Round
Dec 24
Funding Round
May 25
Funding Round
May 25
Funding Round
Oct 25
Funding Round
Dec 25
Funding Round
Dec 25
8
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

KIRK, Stephen Alexander

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1960
Director
Appointed 17 Sept 2024

LEYDON, Damian Joseph

Active
South Road, Haywards HeathRH16 4LY
Born August 1967
Director
Appointed 17 Sept 2024

RUNDLE, William Andrew

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1991
Director
Appointed 30 Nov 2023

SPEIGHT, David John

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born June 1966
Director
Appointed 17 Sept 2024

TONKIN, Kobe James

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1981
Director
Appointed 30 Nov 2023

Persons with significant control

2

Mr William Andrew Rundle

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2023

Mr Kobe James Tonkin

Active
Hazelgrove Road, Haywards HeathRH16 3PH
Born March 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

26

Capital Allotment Shares
23 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Capital Allotment Shares
22 October 2025
SH01Allotment of Shares
Resolution
25 July 2025
RESOLUTIONSResolutions
Certificate Change Of Name Company
18 July 2025
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Capital Allotment Shares
21 May 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
20 May 2025
AD01Change of Registered Office Address
Resolution
2 May 2025
RESOLUTIONSResolutions
Memorandum Articles
2 May 2025
MAMA
Change Account Reference Date Company Previous Shortened
18 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Capital Allotment Shares
11 December 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 September 2024
AA01Change of Accounting Reference Date
Legacy
4 July 2024
RPCH01RPCH01
Capital Alter Shares Subdivision
12 April 2024
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
12 April 2024
MAMA
Resolution
12 April 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2024
SH01Allotment of Shares
Incorporation Company
30 November 2023
NEWINCIncorporation