Company NameMeganexus Ltd
DirectorDaniel Bradley Brown
Company StatusActive
Company Number03606348
CategoryPrivate Limited Company
Incorporation Date29 July 1998(25 years, 9 months ago)
Previous Names5

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameDr Daniel Bradley Brown
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RolePsychologist
Country of ResidenceEngland
Correspondence Address37 Lancaster Grove
London
NW3 4HB
Secretary NameHelen Anne Woodland Hawkins
NationalityBritish
StatusCurrent
Appointed29 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address37 Lancaster Grove
London
NW3 4HB
Director NameJohn Richard Turner
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleInformation Systems Designer
Correspondence Address13 Queens Gate Place
London
SW7 3NX
Director NameBradley Donald Brown
Date of BirthNovember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1998(same day as company formation)
RoleRetired
Country of ResidenceEngland
Correspondence Address42 Crediton Hill
London
NW6 1HR
Director NameMr Matthew Dreisin
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2015(17 years, 1 month after company formation)
Appointment Duration1 year, 9 months (resigned 30 June 2017)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressArgyle House 29 - 31 Euston Road
London
NW1 2SD
Director NameMr Ian Peter Holyhead
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2017(19 years, 5 months after company formation)
Appointment Duration3 weeks, 6 days (resigned 17 January 2018)
RoleChief Executive Officer
Country of ResidenceEngland
Correspondence AddressArgyle House 29 - 31 Euston Road
London
NW1 2SD

Contact

Websitemeganexus.com

Location

Registered AddressTavistock House Tavistock Square
4th Floor, North West Wing
London
WC1H 9JP
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardKing's Cross
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Daniel Bradley Brown
70.00%
Ordinary A
30 at £1Daniel Bradley Brown
30.00%
Ordinary B

Financials

Year2014
Net Worth£281,889
Cash£657,295
Current Liabilities£959,134

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 December

Returns

Latest Return6 July 2023 (9 months, 3 weeks ago)
Next Return Due20 July 2024 (2 months, 3 weeks from now)

Filing History

14 October 2023Accounts for a small company made up to 31 December 2022 (20 pages)
8 August 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
28 September 2022Group of companies' accounts made up to 31 December 2021 (19 pages)
28 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
27 September 2021Group of companies' accounts made up to 31 December 2020 (21 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
17 November 2020Accounts for a small company made up to 31 December 2019 (21 pages)
30 July 2020Confirmation statement made on 29 July 2020 with no updates (3 pages)
1 October 2019Accounts for a small company made up to 31 December 2018 (13 pages)
5 August 2019Confirmation statement made on 29 July 2019 with no updates (3 pages)
2 July 2019Termination of appointment of Bradley Donald Brown as a director on 30 May 2019 (1 page)
5 October 2018Accounts for a small company made up to 31 December 2017 (10 pages)
9 August 2018Registered office address changed from Argyle House 29 - 31 Euston Road London NW1 2SD to Tavistock House Tavistock Square 4th Floor, North West Wing London WC1H 9JP on 9 August 2018 (1 page)
9 August 2018Confirmation statement made on 29 July 2018 with no updates (3 pages)
26 February 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-18
(3 pages)
7 February 2018Termination of appointment of Ian Peter Holyhead as a director on 17 January 2018 (1 page)
22 December 2017Appointment of Mr Ian Peter Holyhead as a director on 21 December 2017 (2 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
22 December 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-12-15
(3 pages)
22 December 2017Appointment of Mr Ian Peter Holyhead as a director on 21 December 2017 (2 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 October 2017Accounts for a small company made up to 31 December 2016 (12 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 29 July 2017 with no updates (3 pages)
17 July 2017Termination of appointment of Matthew Dreisin as a director on 30 June 2017 (2 pages)
17 July 2017Termination of appointment of Matthew Dreisin as a director on 30 June 2017 (2 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
11 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
12 August 2016Confirmation statement made on 29 July 2016 with updates (5 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
11 September 2015Appointment of Mr Matthew Dreisin as a director on 11 September 2015 (2 pages)
11 September 2015Appointment of Mr Matthew Dreisin as a director on 11 September 2015 (2 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
18 August 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-08-18
  • GBP 100
(6 pages)
11 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
11 January 2015Accounts for a small company made up to 31 December 2013 (6 pages)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
26 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
28 August 2014Annual return made up to 29 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(6 pages)
9 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
9 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(6 pages)
29 July 2013Annual return made up to 29 July 2013 with a full list of shareholders
Statement of capital on 2013-07-29
  • GBP 100
(6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
2 August 2012Annual return made up to 29 July 2012 with a full list of shareholders (6 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
19 July 2012Accounts for a small company made up to 31 December 2011 (6 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 August 2011Annual return made up to 29 July 2011 with a full list of shareholders (6 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 August 2011Accounts for a small company made up to 31 December 2010 (7 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
23 August 2010Annual return made up to 29 July 2010 with a full list of shareholders (6 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
22 June 2010Accounts for a small company made up to 31 December 2009 (7 pages)
13 November 2009Registered office address changed from Centa House 61 Birkenhead Street London WC1H 8BB on 13 November 2009 (1 page)
13 November 2009Registered office address changed from Centa House 61 Birkenhead Street London WC1H 8BB on 13 November 2009 (1 page)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
29 July 2009Return made up to 29/07/09; full list of members (4 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
9 May 2009Accounts for a small company made up to 31 December 2008 (6 pages)
24 December 2008Return made up to 29/07/08; full list of members (4 pages)
24 December 2008Return made up to 29/07/08; full list of members (4 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 April 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 April 2008Auditor's resignation (1 page)
1 April 2008Auditor's resignation (1 page)
28 March 2008Auditor's resignation (1 page)
28 March 2008Auditor's resignation (1 page)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
20 August 2007Return made up to 29/07/07; full list of members (2 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
25 June 2007Accounts for a small company made up to 31 December 2006 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
5 November 2006Accounts for a small company made up to 31 December 2005 (7 pages)
21 August 2006Return made up to 29/07/06; full list of members (7 pages)
21 August 2006Return made up to 29/07/06; full list of members (7 pages)
12 July 2006Registered office changed on 12/07/06 from: 37 lancaster grove london NW3 4HB (1 page)
12 July 2006Registered office changed on 12/07/06 from: 37 lancaster grove london NW3 4HB (1 page)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 November 2005Accounts for a small company made up to 31 December 2004 (7 pages)
7 November 2005Return made up to 29/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 August 2005Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ (1 page)
25 August 2005Registered office changed on 25/08/05 from: 7 steeles mews south london NW3 4SJ (1 page)
24 February 2005Auditor's resignation (1 page)
24 February 2005Auditor's resignation (1 page)
7 December 2004Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU (1 page)
7 December 2004Registered office changed on 07/12/04 from: 65 eton avenue london NW3 3EU (1 page)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
16 August 2004Return made up to 29/07/04; full list of members (7 pages)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 July 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
2 July 2004Full accounts made up to 31 August 2003 (11 pages)
2 July 2004Full accounts made up to 31 August 2003 (11 pages)
28 June 2004Full accounts made up to 31 December 2003 (12 pages)
28 June 2004Full accounts made up to 31 December 2003 (12 pages)
6 January 2004Return made up to 29/07/03; full list of members (7 pages)
6 January 2004Return made up to 29/07/03; full list of members (7 pages)
5 November 2003Registered office changed on 05/11/03 from: 39 dynham road london NW6 2NT (1 page)
5 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
5 November 2003Registered office changed on 05/11/03 from: 39 dynham road london NW6 2NT (1 page)
5 November 2003Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page)
4 November 2003Company name changed defensive asset management fund LIMITED\certificate issued on 04/11/03 (2 pages)
4 November 2003Company name changed defensive asset management fund LIMITED\certificate issued on 04/11/03 (2 pages)
30 October 2003Secretary's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
30 October 2003Secretary's particulars changed (1 page)
30 October 2003Director's particulars changed (1 page)
19 June 2003Full accounts made up to 31 August 2002 (9 pages)
19 June 2003Full accounts made up to 31 August 2002 (9 pages)
18 November 2002Full accounts made up to 31 August 2001 (9 pages)
18 November 2002Full accounts made up to 31 August 2001 (9 pages)
13 November 2002Return made up to 29/07/02; full list of members (7 pages)
13 November 2002Return made up to 29/07/02; full list of members (7 pages)
2 November 2001Return made up to 29/07/01; full list of members (6 pages)
2 November 2001Return made up to 29/07/01; full list of members (6 pages)
15 June 2001Full accounts made up to 31 August 2000 (9 pages)
15 June 2001Full accounts made up to 31 August 2000 (9 pages)
15 February 2001Company name changed automated profile systems limite d\certificate issued on 15/02/01 (2 pages)
15 February 2001Company name changed automated profile systems limite d\certificate issued on 15/02/01 (2 pages)
3 November 2000Director resigned (1 page)
3 November 2000Director resigned (1 page)
24 August 2000Full accounts made up to 31 August 1999 (10 pages)
24 August 2000Full accounts made up to 31 August 1999 (10 pages)
17 August 2000Return made up to 29/07/00; full list of members (7 pages)
17 August 2000Return made up to 29/07/00; full list of members (7 pages)
10 January 2000Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 January 2000Return made up to 29/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
1 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
1 June 1999Accounting reference date extended from 31/07/99 to 31/08/99 (1 page)
10 August 1998Company name changed forager systems LIMITED\certificate issued on 11/08/98 (2 pages)
10 August 1998Company name changed forager systems LIMITED\certificate issued on 11/08/98 (2 pages)
29 July 1998Incorporation (18 pages)
29 July 1998Incorporation (18 pages)