Company NameNextonline Limited
DirectorsDavid John Brassington and Brendan James Boucher
Company StatusActive
Company Number03972355
CategoryPrivate Limited Company
Incorporation Date13 April 2000(24 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David John Brassington
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Brendan James Boucher
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2020(20 years, 8 months after company formation)
Appointment Duration3 years, 4 months
RoleGroup Treasurer
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Secretary NameCompass Secretaries Limited (Corporation)
StatusCurrent
Appointed14 October 2008(8 years, 6 months after company formation)
Appointment Duration15 years, 6 months
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Andrew Patrick Lynch
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 19 September 2005)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables Sandy Lane
Betchworth
Surrey
RH3 7AA
Director NameRonald Martin Morley
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 4 months (resigned 30 September 2005)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameRonald Martin Morley
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration2 years (resigned 27 May 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Pinewood Close
Iver Heath
Buckinghamshire
SL0 0QT
Secretary NameAndrew Vincent Derham
NationalityBritish
StatusResigned
Appointed27 May 2002(2 years, 1 month after company formation)
Appointment Duration6 years, 4 months (resigned 14 October 2008)
RoleCompany Director
Correspondence Address24 Chicory Close
Reading
Berkshire
RG6 5GS
Director NameMr Nigel Anthony Frederick Palmer
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 5 months after company formation)
Appointment Duration10 years, 3 months (resigned 31 December 2015)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMr Timothy Charles Mason
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(5 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 01 June 2007)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address231 Station Road
Knowle
Solihull
West Midlands
B93 0PU
Director NameMr Mark Jonathan White
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2007(7 years, 1 month after company formation)
Appointment Duration11 years, 3 months (resigned 31 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Kate Dunham
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2015(15 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 May 2017)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Laura Elizabeth Carr
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed18 May 2017(17 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 20 November 2018)
RoleGroup Financial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMrs Sarah Jane Sergeant
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2018(18 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass Group Plc Compass House
Guildford Street
Chertsey
KT16 9BQ
Director NameMr Mariano Jesus Godino Escolar
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed27 February 2019(18 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 11 December 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameMs Sandra Dembeck
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusResigned
Appointed11 December 2020(20 years, 8 months after company formation)
Appointment Duration1 year (resigned 20 December 2021)
RoleGroup Corporate Finance Director
Country of ResidenceUnited Kingdom
Correspondence AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 April 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressCompass House
Guildford Street
Chertsey
Surrey
KT16 9BQ
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardChertsey Meads
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

124.2m at €1Sevita Group A.g.
100.00%
Ordinary B
1 at £1Sevita Group A.g.
0.00%
Ordinary A

Financials

Year2014
Net Worth£100,353,802
Current Liabilities£2,392,879

Accounts

Latest Accounts30 September 2023 (6 months, 4 weeks ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return31 March 2024 (3 weeks, 4 days ago)
Next Return Due14 April 2025 (11 months, 3 weeks from now)

Filing History

22 April 2023Accounts for a small company made up to 30 September 2022 (16 pages)
6 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
12 April 2022Accounts for a small company made up to 30 September 2021 (16 pages)
6 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
22 December 2021Termination of appointment of Sandra Dembeck as a director on 20 December 2021 (1 page)
9 July 2021Accounts for a small company made up to 30 September 2020 (15 pages)
6 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
16 December 2020Appointment of Mr Brendan James Boucher as a director on 11 December 2020 (2 pages)
11 December 2020Appointment of Mr David John Brassington as a director on 11 December 2020 (2 pages)
11 December 2020Termination of appointment of Sarah Jane Sergeant as a director on 11 December 2020 (1 page)
11 December 2020Termination of appointment of Mariano Jesus Godino Escolar as a director on 11 December 2020 (1 page)
11 December 2020Appointment of Ms Sandra Dembeck as a director on 11 December 2020 (2 pages)
29 June 2020Accounts for a small company made up to 30 September 2019 (15 pages)
14 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
14 June 2019Full accounts made up to 30 September 2018 (15 pages)
8 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
13 March 2019Appointment of Mr Mariano Jesus Godino Escolar as a director on 27 February 2019 (2 pages)
23 November 2018Termination of appointment of Laura Elizabeth Carr as a director on 20 November 2018 (1 page)
5 September 2018Appointment of Mrs Sarah Jane Sergeant as a director on 1 September 2018 (2 pages)
3 September 2018Termination of appointment of Mark Jonathan White as a director on 31 August 2018 (1 page)
21 June 2018Full accounts made up to 30 September 2017 (15 pages)
13 April 2018Confirmation statement made on 31 March 2018 with updates (5 pages)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Kate Dunham as a director on 31 May 2017 (1 page)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
22 May 2017Appointment of Mrs Laura Elizabeth Carr as a director on 18 May 2017 (2 pages)
15 May 2017Full accounts made up to 30 September 2016 (17 pages)
15 May 2017Full accounts made up to 30 September 2016 (17 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
15 June 2016Director's details changed for Ms Kate Dunham on 13 June 2016 (2 pages)
4 May 2016Statement by Directors (1 page)
4 May 2016Solvency Statement dated 04/05/16 (1 page)
4 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 1.00
  • EUR 4,168,000
(4 pages)
4 May 2016Statement of capital on 4 May 2016
  • GBP 1.00
  • EUR 4,168,000
(4 pages)
4 May 2016Solvency Statement dated 04/05/16 (1 page)
4 May 2016Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 May 2016Statement by Directors (1 page)
13 April 2016Full accounts made up to 30 September 2015 (13 pages)
13 April 2016Full accounts made up to 30 September 2015 (13 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • EUR 124,168,000
  • GBP 1
(6 pages)
6 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • EUR 124,168,000
  • GBP 1
(6 pages)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
31 December 2015Appointment of Ms Kate Dunham as a director on 31 December 2015 (2 pages)
31 December 2015Termination of appointment of Nigel Anthony Frederick Palmer as a director on 31 December 2015 (1 page)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 124,168,000
  • GBP 1
(5 pages)
9 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • EUR 124,168,000
  • GBP 1
(5 pages)
24 February 2015Full accounts made up to 30 September 2014 (12 pages)
24 February 2015Full accounts made up to 30 September 2014 (12 pages)
15 April 2014Section 519 (1 page)
15 April 2014Section 519 (1 page)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • EUR 124,168,000
  • GBP 1
(5 pages)
1 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • EUR 124,168,000
  • GBP 1
(5 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
12 February 2014Full accounts made up to 30 September 2013 (13 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
3 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
17 January 2013Full accounts made up to 30 September 2012 (13 pages)
17 January 2013Full accounts made up to 30 September 2012 (13 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
10 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
9 January 2012Full accounts made up to 30 September 2011 (13 pages)
9 January 2012Full accounts made up to 30 September 2011 (13 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
27 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
21 February 2011Full accounts made up to 30 September 2010 (14 pages)
21 February 2011Full accounts made up to 30 September 2010 (14 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
13 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (6 pages)
9 March 2010Full accounts made up to 30 September 2009 (14 pages)
9 March 2010Full accounts made up to 30 September 2009 (14 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
24 November 2009Director's details changed for Mr Nigel Anthony Frederick Palmer on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
11 November 2009Director's details changed for Mr Mark Jonathan White on 1 October 2009 (2 pages)
23 July 2009Return made up to 31/03/09; full list of members (6 pages)
23 July 2009Director's change of particulars nigel anthony frederick palmer logged form (1 page)
23 July 2009Return made up to 31/03/09; full list of members (6 pages)
23 July 2009Director's change of particulars nigel anthony frederick palmer logged form (1 page)
13 November 2008Ad 04/11/08\eur si 124168000@1=124168000\eur ic 0/124168000\ (2 pages)
13 November 2008Statement of affairs (5 pages)
13 November 2008Ad 04/11/08\eur si 124168000@1=124168000\eur ic 0/124168000\ (2 pages)
13 November 2008Statement of affairs (5 pages)
13 November 2008Nc inc already adjusted 03/11/08 (1 page)
13 November 2008Nc inc already adjusted 03/11/08 (1 page)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 November 2008Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
28 October 2008Accounts for a dormant company made up to 30 September 2008 (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
23 October 2008Secretary appointed compass secretaries LIMITED (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
16 October 2008Appointment terminated secretary andrew derham (1 page)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
14 October 2008Resolutions
  • RES13 ‐ Sec 175(5)(a) 171 to 177 01/10/2008
(2 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
22 April 2008Return made up to 31/03/08; full list of members (3 pages)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 September 2007 (1 page)
25 June 2007New director appointed (17 pages)
25 June 2007New director appointed (17 pages)
12 June 2007Director resigned (1 page)
12 June 2007Director resigned (1 page)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
11 June 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
2 April 2007Return made up to 31/03/07; full list of members (2 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
18 April 2006Return made up to 31/03/06; full list of members (5 pages)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
30 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
21 October 2005Director resigned (1 page)
21 October 2005Director resigned (1 page)
5 October 2005New director appointed (3 pages)
5 October 2005New director appointed (3 pages)
4 October 2005New director appointed (2 pages)
4 October 2005Director resigned (1 page)
4 October 2005Director resigned (1 page)
4 October 2005New director appointed (2 pages)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
25 May 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
29 April 2005Return made up to 31/03/05; full list of members (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
20 April 2004Return made up to 31/03/04; full list of members (5 pages)
17 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
17 January 2004Accounts for a dormant company made up to 30 September 2003 (4 pages)
2 May 2003Return made up to 13/04/03; full list of members (5 pages)
2 May 2003Return made up to 13/04/03; full list of members (5 pages)
24 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
24 January 2003Accounts for a dormant company made up to 30 September 2002 (4 pages)
24 January 2003Registered office changed on 24/01/03 from: cowley house guildford street chertsey surrey KT16 9BA (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
1 June 2002New secretary appointed (2 pages)
1 June 2002Secretary resigned (1 page)
18 April 2002Return made up to 13/04/02; full list of members (5 pages)
18 April 2002Return made up to 13/04/02; full list of members (5 pages)
12 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 February 2002Accounts for a dormant company made up to 30 September 2001 (4 pages)
12 February 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 April 2001Return made up to 13/04/01; bulk list available separately (6 pages)
27 April 2001Return made up to 13/04/01; bulk list available separately (6 pages)
30 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
30 August 2000Accounting reference date extended from 30/04/01 to 30/09/01 (1 page)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New director appointed (2 pages)
13 June 2000New secretary appointed;new director appointed (2 pages)
13 June 2000Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
13 June 2000Registered office changed on 13/06/00 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
8 June 2000Director resigned (1 page)
8 June 2000Secretary resigned (1 page)
13 April 2000Incorporation (13 pages)
13 April 2000Incorporation (13 pages)