Background WavePink WaveYellow Wave

BOOTH WELSH NEXUS LIMITED (SC757671)

BOOTH WELSH NEXUS LIMITED (SC757671) is an active UK company. incorporated on 3 February 2023. with registered office in Irvine. The company operates in the Professional, Scientific and Technical Activities sector, engaged in engineering design activities for industrial process and production. BOOTH WELSH NEXUS LIMITED has been registered for 3 years. Current directors include ARMOUR, David John, FLORENCE, Gavin, WELSH, Martin James.

Company Number
SC757671
Status
active
Type
ltd
Incorporated
3 February 2023
Age
3 years
Address
3 Riverside Way, Irvine, KA11 5DJ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Engineering design activities for industrial process and production
Directors
ARMOUR, David John, FLORENCE, Gavin, WELSH, Martin James
SIC Codes
71121

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOOTH WELSH NEXUS LIMITED

BOOTH WELSH NEXUS LIMITED is an active company incorporated on 3 February 2023 with the registered office located in Irvine. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in engineering design activities for industrial process and production. BOOTH WELSH NEXUS LIMITED was registered 3 years ago.(SIC: 71121)

Status

active

Active since 3 years ago

Company No

SC757671

LTD Company

Age

3 Years

Incorporated 3 February 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 12 June 2025 (9 months ago)
Period: 3 February 2023 - 30 June 2024(17 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 2 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

3 Riverside Way Irvine, KA11 5DJ,

Timeline

9 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Feb 23
Loan Secured
Apr 23
Owner Exit
Apr 23
Funding Round
Apr 23
Share Issue
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Capital Reduction
Apr 25
Share Buyback
Apr 25
4
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ARMOUR, David John

Active
Riverside Way, IrvineKA11 5DJ
Born January 1966
Director
Appointed 03 Feb 2023

FLORENCE, Gavin

Active
Riverside Way, IrvineKA11 5DJ
Born November 1969
Director
Appointed 03 Jun 2023

WELSH, Martin James

Active
Riverside Way, IrvineKA11 5DJ
Born January 1964
Director
Appointed 03 Feb 2023

CAMPBELL, Finlay James

Resigned
Riverside Way, IrvineKA11 5DJ
Secretary
Appointed 03 Jun 2023
Resigned 27 Aug 2024

CAMPBELL, Finlay James

Resigned
Riverside Way, IrvineKA11 5DJ
Born July 1955
Director
Appointed 03 Feb 2023
Resigned 03 Jun 2023

Persons with significant control

2

1 Active
1 Ceased
Riverside Way, IrvineKA11 5DJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2025

Mr Martin James Welsh

Ceased
Riverside Way, IrvineKA11 5DJ
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Feb 2023
Ceased 17 Apr 2023
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 November 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
18 November 2025
PSC09Update to PSC Statements
Memorandum Articles
3 November 2025
MAMA
Resolution
3 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 June 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
16 April 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 April 2025
SH06Cancellation of Shares
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
10 September 2024
AA01Change of Accounting Reference Date
Termination Secretary Company With Name Termination Date
28 August 2024
TM02Termination of Secretary
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
16 June 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Capital Name Of Class Of Shares
27 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
27 April 2023
SH02Allotment of Shares (prescribed particulars)
Notification Of A Person With Significant Control Statement
26 April 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
26 April 2023
SH01Allotment of Shares
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2023
MR01Registration of a Charge
Incorporation Company
3 February 2023
NEWINCIncorporation