Company NameNexus Data Systems Ltd.
Company StatusActive
Company NumberSC206956
CategoryPrivate Limited Company
Incorporation Date9 May 2000(23 years, 11 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Christopher Charles Andrew Wagner
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressNexus House, Wilson Business Park 1 Queen Elizabet
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMiss Nicola Barbara Helena Wagner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressNexus House, Wilson Business Park 1 Queen Elizabet
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMiss Rosalynd Ann Wagner
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House, Wilson Business Park 1 Queen Elizabet
Hillington Park
Glasgow
G52 4NQ
Scotland
Secretary NameNicola Barbara Helena Wagner
NationalityBritish
StatusCurrent
Appointed09 May 2000(same day as company formation)
RoleSecretary
Country of ResidenceScotland
Correspondence AddressNexus House, Wilson Business Park 1 Queen Elizabet
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameMr Mark Ferguson
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 April 2014(13 years, 11 months after company formation)
Appointment Duration10 years
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressNexus House, Wilson Business Park 1 Queen Elizabet
Hillington Park
Glasgow
G52 4NQ
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed09 May 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitenexusgroup.org
Email address[email protected]
Telephone0141 4292525
Telephone regionGlasgow

Location

Registered AddressNexus House, Wilson Business Park 1 Queen Elizabeth Avenue
Hillington Park
Glasgow
G52 4NQ
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches3 other UK companies use this postal address

Shareholders

100 at £1Camenir Group Limited
100.00%
Ordinary

Financials

Year2014
Net Worth£270,968
Cash£77,348
Current Liabilities£155,826

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Charges

22 January 2016Delivered on: 26 January 2016
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
29 January 2002Delivered on: 1 February 2002
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking and all property and assets present and future of the company including uncalled capital.
Outstanding

Filing History

27 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
14 April 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
6 January 2023Accounts for a small company made up to 31 March 2022 (8 pages)
17 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 March 2021 (9 pages)
3 June 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 31 March 2020 (11 pages)
13 March 2020Confirmation statement made on 13 March 2020 with updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
9 May 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
18 April 2019Director's details changed for Miss Nicola Barbara Helena Wagner on 18 April 2019 (2 pages)
18 April 2019Director's details changed for Mr Christopher Charles Andrew Wagner on 18 April 2019 (2 pages)
18 April 2019Secretary's details changed for Nicola Barbara Helena Wagner on 18 April 2019 (1 page)
18 April 2019Director's details changed for Miss Rosalynd Ann Wagner on 18 April 2019 (2 pages)
21 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 22 April 2017 with updates (5 pages)
1 March 2017Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH to Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 1 March 2017 (1 page)
1 March 2017Registered office address changed from Pavilion 7 Centurion Business Park, Shields Road Glasgow G41 1HH to Nexus House, Wilson Business Park 1 Queen Elizabeth Avenue Hillington Park Glasgow G52 4NQ on 1 March 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
19 May 2016Satisfaction of charge 1 in full (4 pages)
19 May 2016Satisfaction of charge 1 in full (4 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
6 May 2016Annual return made up to 22 April 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 100
(6 pages)
26 January 2016Registration of charge SC2069560002, created on 22 January 2016 (5 pages)
26 January 2016Registration of charge SC2069560002, created on 22 January 2016 (5 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(7 pages)
7 May 2015Annual return made up to 22 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 100
(7 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
6 June 2014Annual return made up to 22 April 2014 with a full list of shareholders
Statement of capital on 2014-06-06
  • GBP 100
(6 pages)
4 June 2014Appointment of Mark Ferguson as a director (3 pages)
4 June 2014Appointment of Mark Ferguson as a director (3 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
12 November 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
29 April 2013Annual return made up to 22 April 2013 with a full list of shareholders (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
27 April 2012Annual return made up to 22 April 2012 with a full list of shareholders (6 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
3 January 2012Total exemption small company accounts made up to 31 March 2011 (7 pages)
24 May 2011Director's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages)
24 May 2011Secretary's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
24 May 2011Secretary's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages)
24 May 2011Director's details changed for Nicola Barbara Helena Wagner on 19 May 2011 (2 pages)
24 May 2011Annual return made up to 22 April 2011 with a full list of shareholders (6 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
20 October 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (5 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
13 November 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
27 April 2009Return made up to 22/04/09; full list of members (4 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 November 2008Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
14 May 2008Return made up to 22/04/08; full list of members (4 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
26 November 2007Total exemption small company accounts made up to 31 March 2007 (8 pages)
14 August 2007Return made up to 22/04/07; full list of members (3 pages)
14 August 2007Director's particulars changed (1 page)
14 August 2007Director's particulars changed (1 page)
14 August 2007Return made up to 22/04/07; full list of members (3 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
26 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 May 2006Return made up to 22/04/06; full list of members (3 pages)
5 May 2006Return made up to 22/04/06; full list of members (3 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
8 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
10 November 2005Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow lanarkshire G74 5AF (1 page)
10 November 2005Registered office changed on 10/11/05 from: esk house bishops park, thorntonhall glasgow lanarkshire G74 5AF (1 page)
23 May 2005Return made up to 22/04/05; full list of members (7 pages)
23 May 2005Return made up to 22/04/05; full list of members (7 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
16 September 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
29 April 2004Return made up to 22/04/04; full list of members (7 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
27 November 2003Total exemption small company accounts made up to 31 March 2003 (8 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
22 May 2003Return made up to 29/04/03; full list of members (7 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 September 2002Total exemption small company accounts made up to 31 March 2002 (8 pages)
7 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
7 May 2002Return made up to 29/04/02; full list of members
  • 363(287) ‐ Registered office changed on 07/05/02
(7 pages)
1 February 2002Partic of mort/charge * (6 pages)
1 February 2002Partic of mort/charge * (6 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
15 January 2002Total exemption small company accounts made up to 31 March 2001 (8 pages)
11 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
11 June 2001Accounting reference date shortened from 31/05/01 to 31/03/01 (1 page)
1 June 2001Return made up to 09/05/01; full list of members (7 pages)
1 June 2001Return made up to 09/05/01; full list of members (7 pages)
4 April 2001Company name changed blow molding matters LTD.\certificate issued on 04/04/01 (2 pages)
4 April 2001Company name changed blow molding matters LTD.\certificate issued on 04/04/01 (2 pages)
21 December 2000Ad 20/11/00--------- £ si 68@1=68 £ ic 2/70 (2 pages)
21 December 2000Ad 20/11/00--------- £ si 68@1=68 £ ic 2/70 (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
12 May 2000New secretary appointed;new director appointed (2 pages)
12 May 2000New director appointed (2 pages)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Director resigned (1 page)
9 May 2000Incorporation (15 pages)
9 May 2000Incorporation (15 pages)