Company NameNexedge Markets Ltd
DirectorsChristopher Conrad Laird and Tarik Sami
Company StatusActive
Company Number04970928
CategoryPrivate Limited Company
Incorporation Date20 November 2003(20 years, 5 months ago)
Previous NamesForexmax Ltd and Condor Capital Markets Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities
SIC 66300Fund management activities

Directors

Director NameMr Christopher Conrad Laird
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(12 years, 2 months after company formation)
Appointment Duration8 years, 2 months
RoleFinancial Sales
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House The Street
Bredhurst
Gillingham
Kent
ME7 3JY
Director NameMr Tarik Sami
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2023(19 years, 5 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Churchill Place
3rd Floor - Office 159
London
E14 5RE
Director NameChristopher Conrad Laird
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House, The Street, Bredhurst
Gillingham
ME7 3JY
Director NameMr Mehrzad Max Hedayati
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge, Spekes Road
Gillingham
ME7 3RS
Secretary NameMr Mehrzad Max Hedayati
NationalityBritish
StatusResigned
Appointed20 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge, Spekes Road
Gillingham
ME7 3RS
Director NameMr Jacqueline Dawn Laird
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2016(12 years, 4 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 31 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House The Street
Bredhurst
Gillingham
Kent
ME7 3JY

Contact

Websiteforexmax.com
Email address[email protected]
Telephone01634 364877
Telephone regionMedway

Location

Registered Address30 Churchill Place
3rd Floor - Office 159
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

35k at £1Christopher Conrad Laird
50.00%
Ordinary
35k at £1Mehrzad Hedayati
50.00%
Ordinary

Financials

Year2014
Turnover£114,679
Net Worth£234,551
Cash£47,192
Current Liabilities£509,899

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return6 May 2023 (11 months, 3 weeks ago)
Next Return Due20 May 2024 (3 weeks, 1 day from now)

Filing History

9 March 2024Second filing of Confirmation Statement dated 6 May 2023 (3 pages)
23 February 2024Second filing of the annual return made up to 20 November 2013 (17 pages)
23 February 2024Second filing of the annual return made up to 20 November 2012 (17 pages)
23 February 2024Second filing of the annual return made up to 20 November 2011 (17 pages)
23 February 2024Second filing of the annual return made up to 20 November 2010 (17 pages)
23 February 2024Second filing of the annual return made up to 20 November 2014 (17 pages)
23 February 2024Second filing of the annual return made up to 20 November 2009 (18 pages)
23 February 2024Second filing of the annual return made up to 20 November 2015 (17 pages)
12 February 2024Second filing of Confirmation Statement dated 28 November 2019 (3 pages)
12 February 2024Second filing of Confirmation Statement dated 20 November 2016 (3 pages)
4 December 2023Accounts for a small company made up to 31 March 2023 (15 pages)
25 August 2023Company name changed condor capital markets LTD\certificate issued on 25/08/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-08-23
(3 pages)
24 August 2023Registered office address changed from 2 Keston Waterside Appartments 9 Croydon Road Keston BR2 6EA England to 30 Churchill Place 3rd Floor - Office 159 London E14 5RE on 24 August 2023 (1 page)
22 May 2023Confirmation statement made on 6 May 2023 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholders details) was registered on 09/03/2024.
(5 pages)
22 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
16 May 2023Previous accounting period extended from 31 December 2022 to 31 March 2023 (1 page)
27 April 2023Appointment of Mr Tarik Sami as a director on 18 April 2023 (2 pages)
4 April 2023Cessation of Christopher Conrad Laird as a person with significant control on 21 March 2023 (1 page)
23 January 2023Particulars of variation of rights attached to shares (2 pages)
23 January 2023Change of share class name or designation (2 pages)
16 January 2023Notification of Tarik Sami as a person with significant control on 24 December 2022 (2 pages)
16 January 2023Registered office address changed from Condor House the Street Bredhurst Gillingham Kent ME7 3JY England to 2 Keston Waterside Appartments 9 Croydon Road Keston BR2 6EA on 16 January 2023 (1 page)
22 June 2022Accounts for a small company made up to 31 December 2021 (13 pages)
13 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (8 pages)
7 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-06
(3 pages)
6 May 2021Termination of appointment of Mehrzad Max Hedayati as a secretary on 4 May 2021 (1 page)
6 May 2021Termination of appointment of Mehrzad Max Hedayati as a director on 4 May 2021 (1 page)
6 May 2021Cessation of Merhzad Hedayati as a person with significant control on 4 May 2021 (1 page)
6 May 2021Change of details for Mr Christopher Conrad Laird as a person with significant control on 4 May 2021 (2 pages)
6 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
4 January 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
22 July 2020Accounts for a small company made up to 31 December 2019 (8 pages)
28 November 201928/11/19 Statement of Capital gbp 70000
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024.
(5 pages)
28 November 2019Confirmation statement made on 28 November 2019 with updates (4 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
15 July 2019Registered office address changed from Cedar Lodge Spekes Road Gillingham Kent ME7 3RS to Condor House the Street Bredhurst Gillingham Kent ME7 3JY on 15 July 2019 (1 page)
23 November 2018Confirmation statement made on 20 November 2018 with updates (3 pages)
13 April 2018Accounts for a small company made up to 31 December 2017 (10 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
24 November 2017Confirmation statement made on 20 November 2017 with no updates (3 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
27 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 12/02/2024.
(7 pages)
14 December 2016Confirmation statement made on 20 November 2016 with updates (6 pages)
1 November 2016Termination of appointment of Jacqueline Dawn Laird as a director on 31 October 2016 (1 page)
1 November 2016Termination of appointment of Jacqueline Dawn Laird as a director on 31 October 2016 (1 page)
12 May 2016Full accounts made up to 31 December 2015 (12 pages)
12 May 2016Full accounts made up to 31 December 2015 (12 pages)
21 March 2016Appointment of Mrs Jacqueline Dawn Laird as a director on 21 March 2016 (2 pages)
21 March 2016Appointment of Mrs Jacqueline Dawn Laird as a director on 21 March 2016 (2 pages)
9 February 2016Appointment of Mr Christopher Conrad Laird as a director on 9 February 2016 (2 pages)
9 February 2016Appointment of Mr Christopher Conrad Laird as a director on 9 February 2016 (2 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(6 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 70,000
(4 pages)
23 November 2015Annual return made up to 20 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 70,000
(4 pages)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
28 April 2015Full accounts made up to 31 December 2014 (12 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(5 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 70,000
(4 pages)
3 December 2014Annual return made up to 20 November 2014 with a full list of shareholders
Statement of capital on 2014-12-03
  • GBP 70,000
(4 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
1 May 2014Full accounts made up to 31 December 2013 (12 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 70,000
(4 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 70,000
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(5 pages)
20 November 2013Annual return made up to 20 November 2013 with a full list of shareholders
Statement of capital on 2013-11-20
  • GBP 70,000
(4 pages)
26 March 2013Full accounts made up to 31 December 2012 (13 pages)
26 March 2013Full accounts made up to 31 December 2012 (13 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(5 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 November 2012 with a full list of shareholders (4 pages)
3 May 2012Full accounts made up to 31 December 2011 (13 pages)
3 May 2012Full accounts made up to 31 December 2011 (13 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(5 pages)
21 November 2011Annual return made up to 20 November 2011 with a full list of shareholders (4 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
27 April 2011Full accounts made up to 31 December 2010 (13 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(5 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
23 November 2010Annual return made up to 20 November 2010 with a full list of shareholders (4 pages)
5 November 2010Termination of appointment of Christopher Laird as a director (1 page)
5 November 2010Termination of appointment of Christopher Laird as a director (1 page)
26 April 2010Full accounts made up to 31 December 2009 (14 pages)
26 April 2010Full accounts made up to 31 December 2009 (14 pages)
21 November 2009Director's details changed for Mr Mehrzad Hedayati on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 20 November 2009 with a full list of shareholders
  • ANNOTATION Clarification a second filed AR01 was registered on 23/02/2024.
(6 pages)
21 November 2009Director's details changed for Christopher Conrad Laird on 20 November 2009 (2 pages)
21 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 November 2009Annual return made up to 20 November 2009 with a full list of shareholders (5 pages)
21 November 2009Director's details changed for Mr Mehrzad Hedayati on 20 November 2009 (2 pages)
21 November 2009Director's details changed for Christopher Conrad Laird on 20 November 2009 (2 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
18 May 2009Full accounts made up to 31 December 2008 (15 pages)
15 January 2009Director's change of particulars / christopher laird / 20/11/2008 (1 page)
15 January 2009Return made up to 20/11/08; full list of members (4 pages)
15 January 2009Director's change of particulars / christopher laird / 20/11/2008 (1 page)
15 January 2009Return made up to 20/11/08; full list of members (4 pages)
8 April 2008Full accounts made up to 31 December 2007 (14 pages)
8 April 2008Full accounts made up to 31 December 2007 (14 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
26 November 2007Return made up to 20/11/07; full list of members (2 pages)
11 June 2007Amended full accounts made up to 31 December 2005 (14 pages)
11 June 2007Amended full accounts made up to 31 December 2006 (14 pages)
11 June 2007Amended full accounts made up to 31 December 2005 (14 pages)
11 June 2007Amended full accounts made up to 31 December 2006 (14 pages)
10 April 2007Full accounts made up to 31 December 2006 (14 pages)
10 April 2007Full accounts made up to 31 December 2006 (14 pages)
1 December 2006Return made up to 20/11/06; full list of members (7 pages)
1 December 2006Return made up to 20/11/06; full list of members (7 pages)
19 May 2006Full accounts made up to 31 December 2005 (14 pages)
19 May 2006Full accounts made up to 31 December 2005 (14 pages)
14 December 2005Return made up to 20/11/05; full list of members (7 pages)
14 December 2005Return made up to 20/11/05; full list of members (7 pages)
21 October 2005Registered office changed on 21/10/05 from: 1 worplesdon saint mary, perry hill, guildford GU3 3RE (1 page)
21 October 2005Registered office changed on 21/10/05 from: 1 worplesdon saint mary, perry hill, guildford GU3 3RE (1 page)
3 May 2005Full accounts made up to 31 December 2004 (13 pages)
3 May 2005Full accounts made up to 31 December 2004 (13 pages)
7 February 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 February 2005Accounting reference date extended from 30/11/04 to 31/12/04 (1 page)
7 January 2005Return made up to 20/11/04; full list of members (7 pages)
7 January 2005Return made up to 20/11/04; full list of members (7 pages)
19 December 2003Ad 25/11/03--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages)
19 December 2003Nc inc already adjusted 25/11/03 (1 page)
19 December 2003Ad 25/11/03--------- £ si 69900@1=69900 £ ic 100/70000 (2 pages)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 December 2003Nc inc already adjusted 25/11/03 (1 page)
20 November 2003Incorporation (8 pages)
20 November 2003Incorporation (8 pages)