Company NameNexus24 Ltd
Company StatusActive
Company NumberSC384495
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graeme William Hogge
Date of BirthOctober 1979 (Born 44 years ago)
NationalityScottish
StatusCurrent
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Bond Building 33 Breadalbane Street
Edinburgh
EH6 5JW
Scotland
Director NameMr Stephen Andrew Kavanagh
Date of BirthAugust 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed25 July 2016(5 years, 11 months after company formation)
Appointment Duration7 years, 9 months
RoleHead Creative
Country of ResidenceScotland
Correspondence AddressThe Bond Building 33 Breadalbane Street
Edinburgh
EH6 5JW
Scotland
Director NameMr Martin Chambers
Date of BirthJuly 1990 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed08 October 2018(8 years, 1 month after company formation)
Appointment Duration5 years, 7 months
RoleAccount Director
Country of ResidenceScotland
Correspondence AddressThe Bond Building 33 Breadalbane Street
Edinburgh
EH6 5JW
Scotland
Secretary NameMr Frederic William Bertrand Hogge
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Correspondence Address8a Manor Place
Edinburgh
EH3 7DD
Scotland

Contact

Websitenexus24.co.uk
Telephone0131 2081777
Telephone regionEdinburgh

Location

Registered AddressThe Bond Building
33 Breadalbane Street
Edinburgh
EH6 5JW
Scotland
ConstituencyEdinburgh North and Leith
WardLeith Walk
Address Matches2 other UK companies use this postal address

Financials

Year2013
Net Worth£1,167
Cash£18,769
Current Liabilities£66,095

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (10 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return31 August 2023 (8 months, 1 week ago)
Next Return Due14 September 2024 (4 months, 1 week from now)

Filing History

19 December 2023Total exemption full accounts made up to 30 June 2023 (10 pages)
14 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
9 March 2023Total exemption full accounts made up to 30 June 2022 (10 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
16 March 2022Unaudited abridged accounts made up to 30 June 2021 (11 pages)
31 August 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
29 October 2020Unaudited abridged accounts made up to 30 June 2020 (10 pages)
31 August 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
31 March 2020Unaudited abridged accounts made up to 30 June 2019 (10 pages)
2 September 2019Confirmation statement made on 31 August 2019 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (10 pages)
19 October 2018Appointment of Mr Martin Chambers as a director on 8 October 2018 (2 pages)
14 September 2018Confirmation statement made on 31 August 2018 with no updates (3 pages)
29 March 2018Unaudited abridged accounts made up to 30 June 2017 (10 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 31 August 2017 with no updates (3 pages)
22 June 2017Registered office address changed from 8a Manor Place Edinburgh EH3 7DD to The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW on 22 June 2017 (1 page)
22 June 2017Registered office address changed from 8a Manor Place Edinburgh EH3 7DD to The Bond Building 33 Breadalbane Street Edinburgh EH6 5JW on 22 June 2017 (1 page)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
2 November 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
26 July 2016Appointment of Mr Stephen Andrew Kavanagh as a director on 25 July 2016 (2 pages)
26 July 2016Appointment of Mr Stephen Andrew Kavanagh as a director on 25 July 2016 (2 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
18 September 2015Termination of appointment of Frederic William Bertrand Hogge as a secretary on 1 January 2015 (1 page)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-18
  • GBP 100
(3 pages)
18 September 2015Termination of appointment of Frederic William Bertrand Hogge as a secretary on 1 January 2015 (1 page)
18 September 2015Termination of appointment of Frederic William Bertrand Hogge as a secretary on 1 January 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
29 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 100
(3 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
8 January 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
23 October 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 100
(3 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
2 November 2012Total exemption small company accounts made up to 30 June 2012 (7 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
4 September 2012Annual return made up to 31 August 2012 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
20 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (3 pages)
19 September 2011Secretary's details changed for Frederic Hogge on 31 August 2011 (1 page)
19 September 2011Secretary's details changed for Frederic Hogge on 31 August 2011 (1 page)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 August 2011Accounts for a dormant company made up to 30 June 2011 (2 pages)
27 July 2011Registered office address changed from 8a Manor Place Edinburgh EH3 7DD Scotland on 27 July 2011 (1 page)
27 July 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
27 July 2011Previous accounting period shortened from 31 August 2011 to 30 June 2011 (1 page)
27 July 2011Registered office address changed from 8a Manor Place Edinburgh EH3 7DD Scotland on 27 July 2011 (1 page)
28 June 2011Registered office address changed from the Bond Building 27-9 Breadalbane Street Edinburgh City of Edinburgh EH6 5JW Scotland on 28 June 2011 (1 page)
28 June 2011Registered office address changed from the Bond Building 27-9 Breadalbane Street Edinburgh City of Edinburgh EH6 5JW Scotland on 28 June 2011 (1 page)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(15 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(15 pages)