Company Name3D Nexus Limited
DirectorCoriolan Rousselle
Company StatusActive
Company Number04034468
CategoryPrivate Limited Company
Incorporation Date17 July 2000(23 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCoriolan Rousselle
Date of BirthMarch 1977 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed31 December 2003(3 years, 5 months after company formation)
Appointment Duration20 years, 4 months
RoleDesigner
Correspondence AddressFerryside Cottage
Green Lane
Hamble
Hampshire
SO31 4JB
Secretary NameMrs Elodie Rousselle
StatusCurrent
Appointed14 March 2015(14 years, 8 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence AddressFerryside Cottage Green Lane
Hamble
Southampton
SO31 4JB
Director NameRonald Ponsin
Date of BirthAugust 1971 (Born 52 years ago)
NationalityFrench
StatusResigned
Appointed17 July 2000(same day as company formation)
RoleIT Consultant
Correspondence Address10 Rue Montebello
Vitry Sur Seine
94400
France
Secretary NameOdile Rousselle
NationalityFrench
StatusResigned
Appointed31 December 2003(3 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 18 March 2005)
RoleCompany Director
Correspondence AddressLe Granl Large
Rue Des Remparts 6
Lutry
1095
Switzerland
Secretary NameNicolas Choubry
NationalityBritish
StatusResigned
Appointed18 March 2005(4 years, 8 months after company formation)
Appointment Duration9 years, 12 months (resigned 14 March 2015)
RoleCompany Director
Correspondence Address27 Bis Rue Du Refuge
Versaille
78000
Director NameLowtax Nominees Limited (Corporation)
Date of BirthMay 1964 (Born 60 years ago)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence AddressUnit 6b Ryder Court
Corby
Northamptonshire
NN18 9NX
Secretary NameLowtax Secretarial Services Limited (Corporation)
StatusResigned
Appointed17 July 2000(same day as company formation)
Correspondence Address2 Adelaide House Corby Gate Business
Park Priors Haw Road
Corby
Northamptonshire
NN17 5JG

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

30k at £1Regis Rousselle
49.89%
Ordinary A
29.1k at £1Coriolan Rousselle
48.37%
Ordinary A
914 at £1Coriolan Rousselle
1.52%
Ordinary E
34 at £1Elodie Rousselle
0.06%
Ordinary A
33 at £1Coriolan Rousselle
0.05%
Ordinary D
33 at £1Odile Rousselle
0.05%
Ordinary C
33 at £1Regis Rousselle
0.05%
Ordinary B
1 at £1Elodie Rousselle
0.00%
Ordinary E

Financials

Year2014
Net Worth£195,159
Cash£41,352
Current Liabilities£28,342

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return17 July 2023 (9 months, 2 weeks ago)
Next Return Due31 July 2024 (3 months from now)

Filing History

17 July 2023Confirmation statement made on 17 July 2023 with updates (5 pages)
28 February 2023Micro company accounts made up to 31 July 2022 (6 pages)
1 September 2022Confirmation statement made on 17 July 2022 with updates (5 pages)
1 June 2022Registered office address changed from Forum House, First Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 1 June 2022 (1 page)
3 March 2022Micro company accounts made up to 31 July 2021 (6 pages)
20 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
24 February 2021Micro company accounts made up to 31 July 2020 (5 pages)
20 July 2020Confirmation statement made on 17 July 2020 with updates (5 pages)
26 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, First Floor 15-18 Lime Street London EC3M 7AN on 26 June 2020 (1 page)
3 April 2020Micro company accounts made up to 31 July 2019 (5 pages)
17 July 2019Confirmation statement made on 17 July 2019 with updates (5 pages)
14 March 2019Micro company accounts made up to 31 July 2018 (5 pages)
2 August 2018Confirmation statement made on 17 July 2018 with updates (5 pages)
23 February 2018Micro company accounts made up to 31 July 2017 (6 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
18 July 2017Confirmation statement made on 17 July 2017 with updates (5 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
30 January 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
21 July 2016Confirmation statement made on 17 July 2016 with updates (4 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,068
(6 pages)
27 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 60,068
(6 pages)
26 March 2015Appointment of Mrs Elodie Rousselle as a secretary on 14 March 2015 (2 pages)
26 March 2015Appointment of Mrs Elodie Rousselle as a secretary on 14 March 2015 (2 pages)
26 March 2015Termination of appointment of Nicolas Choubry as a secretary on 14 March 2015 (1 page)
26 March 2015Termination of appointment of Nicolas Choubry as a secretary on 14 March 2015 (1 page)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
18 March 2015Total exemption small company accounts made up to 31 July 2014 (8 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,068
(6 pages)
23 July 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 60,068
(6 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
5 February 2014Total exemption small company accounts made up to 31 July 2013 (8 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
24 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-24
(6 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
31 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
3 September 2012Annual return made up to 17 July 2012 with a full list of shareholders (6 pages)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 39a Wellbeck Street London W1G 8DH United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 39a Wellbeck Street London W1G 8DH United Kingdom on 10 July 2012 (1 page)
10 July 2012Registered office address changed from 32 Queen Anne Street London W1G 8HD on 10 July 2012 (1 page)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 March 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 17 July 2011 with a full list of shareholders (6 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
7 March 2011Total exemption small company accounts made up to 31 July 2010 (7 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
29 July 2010Annual return made up to 17 July 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (7 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
7 August 2009Return made up to 17/07/09; full list of members (5 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
20 May 2009Total exemption small company accounts made up to 31 July 2008 (7 pages)
19 September 2008Return made up to 17/07/08; full list of members (5 pages)
19 September 2008Return made up to 17/07/08; full list of members (5 pages)
18 September 2008Secretary's change of particulars / nicolas choubry / 17/06/2008 (1 page)
18 September 2008Secretary's change of particulars / nicolas choubry / 17/06/2008 (1 page)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
2 May 2008Total exemption small company accounts made up to 31 July 2007 (7 pages)
9 November 2007Return made up to 17/07/07; full list of members (4 pages)
9 November 2007Return made up to 17/07/07; full list of members (4 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
26 March 2007Total exemption small company accounts made up to 31 July 2006 (7 pages)
21 August 2006Return made up to 17/07/06; full list of members (8 pages)
21 August 2006Return made up to 17/07/06; full list of members (8 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
31 March 2006Total exemption small company accounts made up to 31 July 2005 (7 pages)
15 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
15 August 2005Return made up to 17/07/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
11 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
11 April 2005New secretary appointed (1 page)
11 April 2005Secretary resigned (1 page)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
7 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
13 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
13 October 2004Registered office changed on 13/10/04 from: mayflower house high street billericay essex CM12 9XE (1 page)
13 October 2004Registered office changed on 13/10/04 from: mayflower house high street billericay essex CM12 9XE (1 page)
13 October 2004Return made up to 17/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
17 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
10 February 2004New director appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004New secretary appointed (2 pages)
10 February 2004Director resigned (1 page)
10 February 2004Director resigned (1 page)
10 February 2004Secretary resigned (1 page)
10 February 2004New director appointed (2 pages)
10 February 2004Secretary resigned (1 page)
30 August 2003Return made up to 17/07/03; full list of members (8 pages)
30 August 2003Return made up to 17/07/03; full list of members (8 pages)
15 July 2003Secretary's particulars changed (1 page)
15 July 2003Secretary's particulars changed (1 page)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
9 May 2003Total exemption small company accounts made up to 31 July 2002 (4 pages)
5 September 2002Return made up to 17/07/02; full list of members (10 pages)
5 September 2002Return made up to 17/07/02; full list of members (10 pages)
10 July 2002Ad 16/04/02--------- £ si 59020@1=59020 £ ic 1048/60068 (3 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2002£ nc 10000/158000 16/04/02 (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2002£ nc 10000/158000 16/04/02 (1 page)
10 July 2002Nc inc already adjusted 16/04/02 (1 page)
10 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
10 July 2002Nc inc already adjusted 16/04/02 (1 page)
10 July 2002Ad 16/04/02--------- £ si 59020@1=59020 £ ic 1048/60068 (3 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
26 February 2002Total exemption full accounts made up to 31 July 2001 (9 pages)
11 December 2001Director's particulars changed (1 page)
11 December 2001Director's particulars changed (1 page)
19 September 2001Return made up to 17/07/01; full list of members (7 pages)
19 September 2001Return made up to 17/07/01; full list of members (7 pages)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon ind est station road, west horndon brentwood essex CM13 3XL (1 page)
4 January 2001Registered office changed on 04/01/01 from: lakewood house horndon ind est station road, west horndon brentwood essex CM13 3XL (1 page)
10 October 2000Director's particulars changed (2 pages)
10 October 2000Director's particulars changed (2 pages)
2 October 2000Ad 18/08/00-26/08/00 £ si 948@1=948 £ ic 100/1048 (2 pages)
2 October 2000Ad 18/08/00-26/08/00 £ si 948@1=948 £ ic 100/1048 (2 pages)
7 August 2000Director resigned (1 page)
7 August 2000Director resigned (1 page)
1 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000Ad 17/07/00--------- £ si 99@1=99 £ ic 1/100 (2 pages)
1 August 2000New director appointed (2 pages)
1 August 2000New director appointed (2 pages)
17 July 2000Incorporation (8 pages)
17 July 2000Incorporation (8 pages)