Company NameNexus Legal Recruitment Ltd
DirectorsJohn Clayton and David Warburton
Company StatusActive
Company Number08864531
CategoryPrivate Limited Company
Incorporation Date28 January 2014(10 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies

Directors

Director NameJohn Clayton
Date of BirthAugust 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameMr David Warburton
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed28 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWestminster House 10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
Director NameDaniel Stephen Cox
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2014(4 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 14 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Larkspur Close
Nantwich
Cheshire
CW5 5YA

Contact

Websitewww.nexuslegalrecruitment.com
Telephone0161 8706776
Telephone regionManchester

Location

Registered AddressWestminster House
10 Westminster Road
Macclesfield
Cheshire
SK10 1BX
RegionNorth West
ConstituencyMacclesfield
CountyCheshire
ParishMacclesfield
WardMacclesfield Central
Built Up AreaMacclesfield
Address MatchesOver 300 other UK companies use this postal address

Shareholders

2 at £1David Warburton
33.33%
Ordinary A
2 at £1John Clayton
33.33%
Ordinary A
1 at £1David Warburton
16.67%
Ordinary B
1 at £1John Clayton
16.67%
Ordinary C

Financials

Year2014
Net Worth£17,205
Cash£17,721
Current Liabilities£35,291

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return17 January 2024 (3 months ago)
Next Return Due31 January 2025 (9 months, 2 weeks from now)

Filing History

17 January 2024Confirmation statement made on 17 January 2024 with updates (4 pages)
30 November 2023Total exemption full accounts made up to 28 February 2023 (8 pages)
17 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
9 December 2022Change of details for Mr John Clayton as a person with significant control on 9 December 2022 (2 pages)
9 December 2022Director's details changed for John Clayton on 9 December 2022 (2 pages)
7 December 2022Change of details for Mr David Warburton as a person with significant control on 6 December 2022 (2 pages)
7 December 2022Director's details changed for John Clayton on 6 December 2022 (2 pages)
7 December 2022Change of details for Mr John Clayton as a person with significant control on 14 October 2020 (2 pages)
7 December 2022Change of details for Mr John Clayton as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr David Warburton on 6 December 2022 (2 pages)
6 December 2022Director's details changed for Mr David Warburton on 6 December 2022 (2 pages)
6 December 2022Change of details for Mr David Warburton as a person with significant control on 6 December 2022 (2 pages)
6 December 2022Change of details for Mr David Warburton as a person with significant control on 26 October 2020 (2 pages)
5 December 2022Registered office address changed from Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 5 December 2022 (1 page)
1 August 2022Total exemption full accounts made up to 28 February 2022 (8 pages)
17 February 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
8 October 2021Micro company accounts made up to 28 February 2021 (3 pages)
9 September 2021Director's details changed for John Clayton on 9 September 2021 (2 pages)
26 July 2021Registered office address changed from Blackbox Beech Lane Wilmslow Cheshire SK9 5ER England to Sunrise House Hulley Road Macclesfield Cheshire SK10 2LP on 26 July 2021 (1 page)
2 July 2021Amended micro company accounts made up to 28 February 2020 (2 pages)
30 March 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
26 October 2020Director's details changed for Mr David Warburton on 26 October 2020 (2 pages)
26 October 2020Change of details for Mr David Warburton as a person with significant control on 26 October 2020 (2 pages)
20 October 2020Micro company accounts made up to 28 February 2020 (3 pages)
14 October 2020Director's details changed for Mr David Warburton on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr John Clayton as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Change of details for Mr David Warburton as a person with significant control on 14 October 2020 (2 pages)
14 October 2020Director's details changed for John Clayton on 14 October 2020 (2 pages)
3 February 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
8 November 2019Micro company accounts made up to 28 February 2019 (6 pages)
22 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (6 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
8 May 2017Total exemption full accounts made up to 28 February 2017 (18 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
17 January 2017Confirmation statement made on 17 January 2017 with updates (7 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
26 September 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(5 pages)
9 March 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-03-09
  • GBP 6
(5 pages)
4 November 2015Director's details changed for David Warburton on 4 November 2015 (2 pages)
4 November 2015Director's details changed for David Warburton on 4 November 2015 (2 pages)
4 November 2015Director's details changed for David Warburton on 4 November 2015 (2 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 September 2015Total exemption small company accounts made up to 28 February 2015 (7 pages)
26 August 2015Director's details changed for John Clayton on 2 March 2015 (2 pages)
26 August 2015Director's details changed for John Clayton on 2 March 2015 (2 pages)
26 August 2015Director's details changed for John Clayton on 2 March 2015 (2 pages)
26 August 2015Director's details changed for David Warburton on 24 August 2015 (2 pages)
26 August 2015Director's details changed for David Warburton on 24 August 2015 (2 pages)
2 March 2015Registered office address changed from Europa Business Park - 67 F10 Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2 March 2015 (1 page)
2 March 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
2 March 2015Registered office address changed from Europa Business Park - 67 F10 Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2 March 2015 (1 page)
2 March 2015Registered office address changed from Europa Business Park - 67 F10 Bird Hall Lane Cheadle Heath Stockport Greater Manchester SK3 0XA to Blackbox Beech Lane Wilmslow Cheshire SK9 5ER on 2 March 2015 (1 page)
2 March 2015Previous accounting period extended from 31 January 2015 to 28 February 2015 (1 page)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(5 pages)
23 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 6
(5 pages)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6
(3 pages)
18 February 2015Statement of capital following an allotment of shares on 31 December 2014
  • GBP 6
(3 pages)
16 December 2014Termination of appointment of Daniel Stephen Cox as a director on 14 November 2014 (2 pages)
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 4
(4 pages)
16 December 2014Termination of appointment of Daniel Stephen Cox as a director on 14 November 2014 (2 pages)
16 December 2014Statement of capital following an allotment of shares on 17 November 2014
  • GBP 4
(4 pages)
21 August 2014Appointment of Daniel Stephen Cox as a director on 2 June 2014 (3 pages)
21 August 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3
(4 pages)
21 August 2014Appointment of Daniel Stephen Cox as a director on 2 June 2014 (3 pages)
21 August 2014Appointment of Daniel Stephen Cox as a director on 2 June 2014 (3 pages)
21 August 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3
(4 pages)
21 August 2014Statement of capital following an allotment of shares on 2 June 2014
  • GBP 3
(4 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 2
(37 pages)
28 January 2014Incorporation
Statement of capital on 2014-01-28
  • GBP 2
(37 pages)