TECHNOLOGY NEXUS UK LIMITED - NORTHAMPTON
Company Profile | Company Filings |
Overview
TECHNOLOGY NEXUS UK LIMITED is a Private Limited Company from NORTHAMPTON ENGLAND and has the status: Active.
TECHNOLOGY NEXUS UK LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04089480. The accounts status is SMALL and accounts are next due on 30/09/2024.
TECHNOLOGY NEXUS UK LIMITED was incorporated 23 years ago on 10/10/2000 and has the registered number: 04089480. The accounts status is SMALL and accounts are next due on 30/09/2024.
TECHNOLOGY NEXUS UK LIMITED - NORTHAMPTON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
310 WELLINGBOROUGH ROAD
NORTHAMPTON
NN1 4EP
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
ARMOURSOFT LIMITED (until 14/12/2006)
ARMOURSOFT LIMITED (until 14/12/2006)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/12/2023 | 24/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MS MARIE-AURORE MADELEINE NICAISE | Mar 1972 | French | Director | 2020-04-20 | CURRENT |
MR OLIVIER MARC DUSSUTOUR | Aug 1982 | French | Director | 2023-03-30 | CURRENT |
PETER GILLE | Aug 1962 | Swedish | Director | 2006-11-30 UNTIL 2016-03-01 | RESIGNED |
OAKLEAF COMPANY SERVICES LIMITED | Corporate Secretary | 2006-11-30 UNTIL 2023-07-01 | RESIGNED | ||
MR STEVEN JOHN BALE | Jul 1951 | British | Secretary | 2006-01-31 UNTIL 2006-11-30 | RESIGNED |
MATTHEW JAMES BASS | Jun 1968 | British | Secretary | 2003-10-15 UNTIL 2004-04-14 | RESIGNED |
JAMES EDWARD CHARLESWORTH | Jun 1967 | British | Secretary | 2000-12-07 UNTIL 2003-09-30 | RESIGNED |
GUN CHRISTINA DETLEFSEN | Sep 1949 | Swedish | Secretary | 2006-01-31 UNTIL 2006-08-09 | RESIGNED |
MR RICHARD STUART CRITTEN | Oct 1959 | British | Secretary | 2004-04-14 UNTIL 2006-01-31 | RESIGNED |
MR RICHARD STUART CRITTEN | Oct 1959 | British | Director | 2001-06-12 UNTIL 2006-01-31 | RESIGNED |
JOHN LOUIS RUSHTON MELOTTE | Jul 1958 | British | Director | 2001-06-12 UNTIL 2005-08-25 | RESIGNED |
MR PEHR ANDERS MARKLUND | Nov 1961 | Swedish | Director | 2017-09-05 UNTIL 2020-04-20 | RESIGNED |
MR LARS MAGNUS GUNNAR KARLSSON | May 1972 | Swedish | Director | 2016-03-01 UNTIL 2017-09-05 | RESIGNED |
MR BALVINDER SINGH ARK | May 1969 | British | Secretary | 2000-10-10 UNTIL 2000-12-07 | RESIGNED |
GUN CHRISTINA DETLEFSEN | Sep 1949 | Swedish | Director | 2006-01-31 UNTIL 2006-11-30 | RESIGNED |
TRACY JOHN DALE | Feb 1960 | British | Director | 2000-12-07 UNTIL 2003-02-12 | RESIGNED |
MR KRISTOFER LENNART BERGMAR | Dec 1991 | Swedish | Director | 2019-07-01 UNTIL 2023-04-19 | RESIGNED |
JAMES EDWARD CHARLESWORTH | Jun 1967 | British | Director | 2000-12-07 UNTIL 2003-09-30 | RESIGNED |
DR PAUL CASTLE | Oct 1943 | British | Director | 2001-06-12 UNTIL 2003-10-27 | RESIGNED |
MR MICHAEL JOHN BURROWS | Sep 1950 | British | Director | 2000-10-10 UNTIL 2000-12-07 | RESIGNED |
MR MATS ANDERS BERG | Jan 1962 | Swedish | Director | 2017-09-05 UNTIL 2019-07-01 | RESIGNED |
MR STEVEN JOHN BALE | Jul 1951 | British | Director | 2003-06-19 UNTIL 2006-11-30 | RESIGNED |
MR BALVINDER SINGH ARK | May 1969 | British | Director | 2000-10-10 UNTIL 2000-12-07 | RESIGNED |
JOHN ROBERT POLDEN | Aug 1950 | British | Director | 2005-08-25 UNTIL 2006-01-31 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Technology Nexus UK Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-04-28 | 31-12-2022 | £1,231 Cash £-758,460 equity |
Technology Nexus UK Limited - Accounts to registrar (filleted) - small 18.2 | 2022-05-11 | 31-12-2021 | £346 Cash £-748,224 equity |