Company NameNisai Group Limited
Company StatusActive
Company Number03205918
CategoryPrivate Limited Company
Incorporation Date31 May 1996(27 years, 11 months ago)
Previous NameSupport It (UK) Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Dhruvakumar Prafull Patel
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2006(9 years, 11 months after company formation)
Appointment Duration18 years
RoleSales Manager
Country of ResidenceEngland
Correspondence AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
Secretary NameKyoko Patel
NationalityJapanese
StatusCurrent
Appointed01 October 2006(10 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleCompany Director
Correspondence AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
Director NameMrs Nishi Dhruvakumar Nattrass
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(26 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
Director NameMr Dai Dhruv Kumar Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(26 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
Director NameBharatidevi Patel
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleAdmin Manager
Correspondence Address63 Belvoir Drive
Loughborough
Leicestershire
LE11 2SN
Secretary NameKyoko Patel
NationalityJapanese
StatusResigned
Appointed31 May 1996(same day as company formation)
RoleCompany Director
Correspondence Address26 The Meadow Way
Harrow Weald
Middlesex
HA3 7BW
Secretary NameMr Vijay Shah
NationalityIndian
StatusResigned
Appointed30 June 1996(1 month after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address313 Galpins Road
Thornton Heath
Surrey
CR7 6EZ
Director NameKyoko Patel
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityJapanese
StatusResigned
Appointed02 May 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 30 September 2006)
RoleAdministrator
Correspondence Address1 Milton Road
Harrow
Middlesex
HA1 1XX
Secretary NameNishita Dhruv Patel
NationalityBritish
StatusResigned
Appointed02 May 2002(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 01 October 2006)
RoleCompany Director
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Secretary NameMr Dhruvakumar Prafull Patel
NationalityBritish
StatusResigned
Appointed01 May 2006(9 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 01 May 2006)
RoleSales Manager
Country of ResidenceEngland
Correspondence Address26 The Meadoway
Harrow Weald
Middlesex
HA3 7VW
Director NameMr Dai Dhruv Patel
Date of BirthJuly 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2013)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameDr Nishita Dhruv Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2011(14 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 01 June 2013)
RoleAnaesthetist
Country of ResidenceEngland
Correspondence Address26 The Meadow Way
Harrow
Middlesex
HA3 7BW
Director NameMrs Nishi Dhruvkumar Patel
Date of BirthDecember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2022(26 years, 1 month after company formation)
Appointment Duration6 days (resigned 07 July 2022)
RoleDoctor
Country of ResidenceEngland
Correspondence Address58 High Street
Pinner
Middlesex
HA5 5PZ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameGenus Management Limited (Corporation)
StatusResigned
Appointed21 February 2003(6 years, 8 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 16 May 2003)
Correspondence Address75 Parkstone Road
Poole
Dorset
BH15 2NZ

Contact

Websitenexusconsultancy.co.uk
Telephone01753 884700
Telephone regionSlough

Location

Registered AddressFloor 4 28 Clarendon Road
Watford
WD17 1JJ
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Shareholders

5k at £1Mr D. Patel
100.00%
Ordinary

Financials

Year2014
Net Worth-£122,705
Cash£86
Current Liabilities£223,640

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 1 week from now)

Charges

24 August 2021Delivered on: 31 August 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
18 January 2012Delivered on: 27 January 2012
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
25 July 2002Delivered on: 15 August 2002
Persons entitled: Samanvayar Parivar Limited

Classification: Rent deposit deed
Secured details: £10,000 due or to become due from the company to the chargee.
Particulars: The initial rent deposit and the amount from time to time standing to the credit of the deposit account.
Outstanding
7 November 2000Delivered on: 9 November 2000
Satisfied on: 29 June 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

22 February 2024Confirmation statement made on 22 February 2024 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
21 June 2023Previous accounting period shortened from 31 July 2023 to 31 December 2022 (1 page)
21 June 2023Total exemption full accounts made up to 31 July 2022 (12 pages)
7 March 2023Confirmation statement made on 22 February 2023 with updates (4 pages)
9 January 2023Statement of capital following an allotment of shares on 9 January 2023
  • GBP 6,000
(3 pages)
7 July 2022Appointment of Mrs Nishi Dhruvkumar Patel as a director on 1 July 2022 (2 pages)
7 July 2022Termination of appointment of Nishi Dhruvkumar Patel as a director on 7 July 2022 (1 page)
10 June 2022Appointment of Mrs Nishi Dhruvakumar Nattrass as a director on 10 June 2022 (2 pages)
10 June 2022Appointment of Mr Dai Dhruv Kumar Patel as a director on 10 June 2022 (2 pages)
29 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
22 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
31 August 2021Registration of charge 032059180004, created on 24 August 2021 (23 pages)
30 April 2021Total exemption full accounts made up to 31 July 2020 (12 pages)
22 April 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
29 July 2020Total exemption full accounts made up to 31 July 2019 (12 pages)
25 February 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
22 July 2019Amended total exemption full accounts made up to 31 July 2018 (13 pages)
30 April 2019Total exemption full accounts made up to 31 July 2018 (14 pages)
19 March 2019Registered office address changed from Ground Floor 4 Churchill Court 58 Station Road North Harrow Middlesex HA2 7SA to 58 High Street Pinner Middlesex HA5 5PZ on 19 March 2019 (1 page)
22 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
6 December 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-12-05
(3 pages)
7 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 5,100
(3 pages)
6 September 2018Confirmation statement made on 6 September 2018 with updates (5 pages)
3 September 2018Statement of capital following an allotment of shares on 3 September 2018
  • GBP 5,100
(3 pages)
3 September 2018Confirmation statement made on 3 September 2018 with updates (4 pages)
14 June 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
25 May 2018Change of details for Mr Dhruvakumar Prafulvaden Patel as a person with significant control on 25 May 2018 (2 pages)
30 April 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page)
28 September 2017Director's details changed for Mr Dhruvakumar Prafulvaden Patel on 28 September 2017 (2 pages)
28 September 2017Secretary's details changed for Kyoko Patel on 28 September 2017 (1 page)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
1 June 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
3 May 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(4 pages)
31 May 2016Annual return made up to 31 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 5,000
(4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
28 April 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(4 pages)
1 June 2015Annual return made up to 31 May 2015 with a full list of shareholders
Statement of capital on 2015-06-01
  • GBP 5,000
(4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(4 pages)
4 June 2014Annual return made up to 31 May 2014 with a full list of shareholders
Statement of capital on 2014-06-04
  • GBP 5,000
(4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
30 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
20 June 2013Termination of appointment of Dai Patel as a director (1 page)
20 June 2013Termination of appointment of Dai Patel as a director (1 page)
20 June 2013Termination of appointment of Nishita Patel as a director (1 page)
20 June 2013Termination of appointment of Nishita Patel as a director (1 page)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
3 June 2013Annual return made up to 31 May 2013 with a full list of shareholders (6 pages)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
7 May 2013Registered office address changed from 1 Warner House Harrovian Business Village Beesborough Road Harrow Middlesex HA1 3EX on 7 May 2013 (1 page)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
17 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
12 June 2012Annual return made up to 31 May 2012 with a full list of shareholders (6 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
27 January 2012Particulars of a mortgage or charge / charge no: 3 (5 pages)
23 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
23 June 2011Current accounting period extended from 30 June 2011 to 31 July 2011 (1 page)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
7 June 2011Annual return made up to 31 May 2011 with a full list of shareholders (6 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
29 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
8 February 2011Appointment of Dr Nishita Dhruv Patel as a director (2 pages)
8 February 2011Appointment of Dr Nishita Dhruv Patel as a director (2 pages)
8 February 2011Appointment of Mr Dai Dhruv Patel as a director (2 pages)
8 February 2011Appointment of Mr Dai Dhruv Patel as a director (2 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
14 June 2010Annual return made up to 31 May 2010 with a full list of shareholders (4 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
31 March 2010Total exemption small company accounts made up to 30 June 2009 (5 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
9 June 2009Return made up to 31/05/09; full list of members (3 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
1 May 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
16 June 2008Return made up to 31/05/08; full list of members (3 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
30 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
29 June 2007Declaration of satisfaction of mortgage/charge (1 page)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
14 June 2007Return made up to 31/05/07; full list of members (2 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
10 May 2007Total exemption small company accounts made up to 30 June 2006 (6 pages)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Director resigned (1 page)
5 December 2006New secretary appointed (1 page)
5 December 2006Secretary resigned (1 page)
5 December 2006Secretary resigned (1 page)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
4 August 2006Total exemption small company accounts made up to 30 June 2005 (6 pages)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006Secretary resigned (1 page)
5 June 2006Return made up to 31/05/06; full list of members (2 pages)
24 May 2006New secretary appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New director appointed (1 page)
24 May 2006New secretary appointed (1 page)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
17 June 2005Return made up to 31/05/05; full list of members (6 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
5 May 2005Total exemption small company accounts made up to 30 June 2004 (5 pages)
12 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 July 2004Return made up to 31/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
30 January 2004Total exemption small company accounts made up to 30 June 2003 (4 pages)
14 July 2003Registered office changed on 14/07/03 from: 26 the meadow way harrow middlesex HA3 7BW (1 page)
14 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Return made up to 31/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 July 2003Registered office changed on 14/07/03 from: 26 the meadow way harrow middlesex HA3 7BW (1 page)
21 May 2003Registered office changed on 21/05/03 from: 75 parkstone road poole dorset BH15 2NZ (1 page)
21 May 2003Registered office changed on 21/05/03 from: 75 parkstone road poole dorset BH15 2NZ (1 page)
21 May 2003Secretary resigned (1 page)
21 May 2003Secretary resigned (1 page)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
26 March 2003Total exemption small company accounts made up to 30 June 2002 (4 pages)
6 March 2003Registered office changed on 06/03/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
6 March 2003Registered office changed on 06/03/03 from: 1 warner house harrovian business village bessborough road harrow middlesex HA1 3EX (1 page)
6 March 2003New secretary appointed (2 pages)
6 March 2003New secretary appointed (2 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
15 August 2002Particulars of mortgage/charge (3 pages)
4 August 2002Return made up to 31/05/02; full list of members (6 pages)
4 August 2002Return made up to 31/05/02; full list of members (6 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
24 June 2002Secretary resigned (1 page)
24 June 2002New secretary appointed (2 pages)
24 June 2002Director resigned (1 page)
24 June 2002New director appointed (2 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 May 2002Total exemption small company accounts made up to 30 June 2001 (5 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
1 August 2001Total exemption small company accounts made up to 30 June 2000 (4 pages)
16 July 2001Registered office changed on 16/07/01 from: 9 westcliff house 45 westcliff road bournemouth dorset BH4 8AZ (2 pages)
16 July 2001Registered office changed on 16/07/01 from: 9 westcliff house 45 westcliff road bournemouth dorset BH4 8AZ (2 pages)
16 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
16 July 2001Return made up to 31/05/01; full list of members
  • 363(287) ‐ Registered office changed on 16/07/01
(6 pages)
21 December 2000Registered office changed on 21/12/00 from: 1 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
21 December 2000Registered office changed on 21/12/00 from: 1 warner house harrovian business village bessborough road harrow HA1 3EX (1 page)
9 November 2000Particulars of mortgage/charge (3 pages)
9 November 2000Particulars of mortgage/charge (3 pages)
26 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
26 July 2000Return made up to 31/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(6 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
3 May 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
7 June 1999Return made up to 31/05/99; full list of members (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
19 March 1999Accounts for a small company made up to 30 June 1998 (6 pages)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
12 June 1998Return made up to 31/05/98; full list of members (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
26 March 1998Accounts for a small company made up to 30 June 1997 (6 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/07/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
9 July 1997Return made up to 31/05/97; full list of members
  • 363(287) ‐ Registered office changed on 09/07/97
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 June 1997New secretary appointed (2 pages)
30 June 1997New secretary appointed (2 pages)
24 June 1997Ad 31/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
24 June 1997Ad 31/05/97--------- £ si 4998@1=4998 £ ic 2/5000 (2 pages)
8 April 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
8 April 1997Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996New secretary appointed (2 pages)
7 June 1996Director resigned (1 page)
7 June 1996Secretary resigned (1 page)
7 June 1996Director resigned (1 page)
7 June 1996New director appointed (2 pages)
7 June 1996New director appointed (2 pages)
7 June 1996New secretary appointed (2 pages)
31 May 1996Incorporation (20 pages)
31 May 1996Incorporation (20 pages)