Company NameNxtera Limited
Company StatusDissolved
Company Number05677664
CategoryPrivate Limited Company
Incorporation Date17 January 2006(18 years, 3 months ago)
Dissolution Date3 March 2020 (4 years, 1 month ago)

Business Activity

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

Directors

Director NameMr David Peter Outram
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Douglas Edward Robinson
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 2020)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Peter Demian Fante
Date of BirthNovember 1967 (Born 56 years ago)
NationalityAmerican
StatusClosed
Appointed27 March 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Nicola Giuseppe Nonini
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed27 March 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 11 months (closed 03 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address241 Brooklands Road
Weybridge
KT13 0RH
Director NameMr Anthony Paul West
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Dornmere Lane
Waterlooville
PO7 8QH
Director NameMr Andrew Robert Lamb
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Chester Crescent
Lee-On-The-Solent
PO13 9BH
Secretary NameLisa Marie West
NationalityBritish
StatusResigned
Appointed17 January 2006(same day as company formation)
RoleCompany Director
Correspondence Address5 Dornmere Lane
Waterlooville
Hampshire
PO7 8QH
Director NameDavid Adcock
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2010(4 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 27 March 2018)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Hitherwood Close
Waterlooville
Hampshire
PO7 8SA
Secretary NameStephen Richard Bishop
StatusResigned
Appointed30 May 2012(6 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2017)
RoleCompany Director
Correspondence AddressSuite B The Innovation Centre 5 The Briars, Waterb
Waterberry Drive
Waterlooville
Hampshire
PO7 7YH
Director NameMr Stephen Richard Bishop
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2012(6 years, 5 months after company formation)
Appointment Duration5 years, 6 months (resigned 21 December 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressSuite B The Innovation Centre 5 The Briars, Waterb
Waterberry Drive
Waterlooville
Hampshire
PO7 7YH

Contact

Websitenxtera.co.uk
Telephone0845 0533410
Telephone regionUnknown

Location

Registered Address241 Brooklands Road
Weybridge
Surrey
KT13 0RH
RegionSouth East
ConstituencyRunnymede and Weybridge
CountySurrey
WardWeybridge St George's Hill
Built Up AreaGreater London

Shareholders

47.5k at £0.01Andrew Robert Lamb
47.50%
Ordinary
25k at £0.01David Adcock
25.00%
Ordinary
15k at £0.01Stephen Bishop
15.00%
Ordinary
12.5k at £0.01Paula Michelle Lamb
12.50%
Ordinary

Financials

Year2014
Net Worth-£356,412
Cash£2,054
Current Liabilities£282,603

Accounts

Latest Accounts31 March 2018 (6 years, 1 month ago)
Accounts CategorySmall
Accounts Year End31 March

Charges

28 April 2017Delivered on: 2 May 2017
Satisfied on: 29 December 2017
Persons entitled: Inksmoor Selective Finance LTD

Classification: A registered charge
Particulars: Fixed charge over all f/h & l/h properties (held. Now or acquired in future) and all interests in or. Relating to such properties, all present & future. Goodwill, uncalled capital, equipment, intellectual. Property, book debts, investments, money (or. Money's worth), rights in insurance policies (and. Proceeds thereof), and the benefit of each relevant. Agreement.
Fully Satisfied
22 January 2016Delivered on: 26 January 2016
Persons entitled: Gapcap Limited

Classification: A registered charge
Outstanding
27 April 2015Delivered on: 8 May 2015
Persons entitled:
Andrew Lamb as Trustee of Nxtera Pension Scheme
Stephen Bishop as Trustee of Nxtera Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Nxtera Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over registered nxtera trademark.
Outstanding
22 July 2013Delivered on: 30 July 2013
Persons entitled:
Andrew Lamb as Trustee of Nxtera Pension Scheme
Stephen Bishop as Trustee of Nxtera Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Nxtera Pension Scheme
Andrew Lamb as Trustee of Nxtera Pension Scheme
Stephen Bishop as Trustee of Nxtera Pension Scheme
Morgan Lloyd Trustees Limited as Trustee of Nxtera Pension Scheme

Classification: A registered charge
Particulars: First fixed charge over registered trademark. "Nxtera limited" and domain name; www.nxtera.co.UK.
Outstanding
20 May 2009Delivered on: 28 May 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
17 December 2019First Gazette notice for voluntary strike-off (1 page)
11 December 2019Director's details changed for Mr Nicola Guiseppe Nonini on 10 December 2019 (2 pages)
9 December 2019Application to strike the company off the register (4 pages)
17 April 2019Registered office address changed from Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH England to 241 Brooklands Road Weybridge Surrey KT13 0RH on 17 April 2019 (1 page)
1 February 2019Accounts for a small company made up to 31 March 2018 (10 pages)
17 January 2019Confirmation statement made on 17 January 2019 with updates (6 pages)
10 August 2018Cessation of Andrew Robert Lamb as a person with significant control on 10 August 2018 (1 page)
10 August 2018Change of details for Verint Systems Uk Limited as a person with significant control on 10 August 2018 (2 pages)
26 June 2018Statement of capital on 26 June 2018
  • GBP 0.01
(5 pages)
26 June 2018Solvency Statement dated 21/06/18 (2 pages)
26 June 2018Statement by Directors (2 pages)
26 June 2018Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Cancel share prem a/c 21/06/2018
(1 page)
28 March 2018Appointment of Mr Douglas Edward Robinson as a director on 27 March 2018 (2 pages)
28 March 2018Appointment of Mr Peter Demian Fante as a director on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of David Adcock as a director on 27 March 2018 (1 page)
27 March 2018Termination of appointment of Andrew Robert Lamb as a director on 27 March 2018 (1 page)
27 March 2018Appointment of Mr Nicola Guiseppe Nonini as a director on 27 March 2018 (2 pages)
27 March 2018Appointment of Mr David Peter Outram as a director on 27 March 2018 (2 pages)
31 January 2018Confirmation statement made on 17 January 2018 with updates (6 pages)
31 January 2018Notification of Andrew Robert Lamb as a person with significant control on 21 December 2017 (2 pages)
15 January 2018Notice of completion of voluntary arrangement (12 pages)
9 January 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(47 pages)
4 January 2018Sub-division of shares on 4 July 2014 (4 pages)
4 January 2018Sub-division of shares on 4 July 2014 (4 pages)
29 December 2017Termination of appointment of Stephen Richard Bishop as a director on 21 December 2017 (1 page)
29 December 2017Termination of appointment of Stephen Richard Bishop as a director on 21 December 2017 (1 page)
29 December 2017Satisfaction of charge 056776640002 in full (1 page)
29 December 2017Notification of Verint Systems Uk Limited as a person with significant control on 21 December 2017 (2 pages)
29 December 2017Termination of appointment of Stephen Richard Bishop as a secretary on 21 December 2017 (1 page)
29 December 2017Satisfaction of charge 056776640002 in full (1 page)
29 December 2017Notification of Verint Systems Uk Limited as a person with significant control on 21 December 2017 (2 pages)
29 December 2017Satisfaction of charge 056776640003 in full (1 page)
29 December 2017Cessation of Andrew Robert Lamb as a person with significant control on 21 December 2017 (1 page)
29 December 2017Satisfaction of charge 056776640003 in full (1 page)
29 December 2017Termination of appointment of Stephen Richard Bishop as a secretary on 21 December 2017 (1 page)
29 December 2017Satisfaction of charge 1 in full (1 page)
29 December 2017Satisfaction of charge 1 in full (1 page)
29 December 2017Satisfaction of charge 056776640005 in full (1 page)
29 December 2017Satisfaction of charge 056776640005 in full (1 page)
29 December 2017Cessation of Andrew Robert Lamb as a person with significant control on 21 December 2017 (1 page)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,054.67
(3 pages)
22 December 2017Statement of capital following an allotment of shares on 21 December 2017
  • GBP 1,054.67
(3 pages)
20 December 2017Appointment of Stephen Richard Bishop as a secretary on 30 May 2012 (2 pages)
20 December 2017Appointment of Stephen Richard Bishop as a secretary on 30 May 2012 (2 pages)
19 December 2017Change of details for Mr Andrew Robert Lamb as a person with significant control on 16 December 2017 (2 pages)
19 December 2017Change of details for Mr Andrew Robert Lamb as a person with significant control on 16 December 2017 (2 pages)
13 December 2017Director's details changed for Mr Stephen Richard Bishop on 10 November 2017 (2 pages)
13 December 2017Director's details changed for Mr Stephen Richard Bishop on 10 November 2017 (2 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
6 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
18 May 2017Registered office address changed from Number 1 the Briars Waterberry Drive Waterlooville Hampshire England to Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH on 18 May 2017 (1 page)
18 May 2017Registered office address changed from Number 1 the Briars Waterberry Drive Waterlooville Hampshire England to Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH on 18 May 2017 (1 page)
5 May 2017Satisfaction of charge 056776640004 in full (1 page)
5 May 2017Satisfaction of charge 056776640004 in full (1 page)
4 May 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
4 May 2017Notice to Registrar of companies voluntary arrangement taking effect (6 pages)
2 May 2017Registration of charge 056776640005, created on 28 April 2017 (43 pages)
2 May 2017Registration of charge 056776640005, created on 28 April 2017 (43 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
25 January 2017Confirmation statement made on 17 January 2017 with updates (5 pages)
19 August 2016Registered office address changed from Unit 1B the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Number 1 the Briars Waterberry Drive Waterlooville Hampshire on 19 August 2016 (1 page)
19 August 2016Registered office address changed from Unit 1B the Briars Waterberry Drive Waterlooville Hampshire PO7 7YH to Number 1 the Briars Waterberry Drive Waterlooville Hampshire on 19 August 2016 (1 page)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
3 February 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 1,000
(6 pages)
26 January 2016Registration of charge 056776640004, created on 22 January 2016 (15 pages)
26 January 2016Registration of charge 056776640004, created on 22 January 2016 (15 pages)
21 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
21 December 2015Current accounting period extended from 31 January 2016 to 31 March 2016 (1 page)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
27 October 2015Total exemption small company accounts made up to 31 January 2015 (4 pages)
8 May 2015Registration of charge 056776640003, created on 27 April 2015 (14 pages)
8 May 2015Registration of charge 056776640003, created on 27 April 2015 (14 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
6 February 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-02-06
  • GBP 1,000
(6 pages)
31 July 2014Sub-division of shares on 11 July 2014 (5 pages)
31 July 2014Sub-division of shares on 11 July 2014 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
14 March 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders (6 pages)
21 January 2014Annual return made up to 17 January 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-01-21
(6 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
12 November 2013Total exemption small company accounts made up to 31 January 2013 (3 pages)
28 August 2013Registered office address changed from Suite 2 Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XS England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Suite 2 Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XS England on 28 August 2013 (1 page)
28 August 2013Registered office address changed from Suite 2 Systems Technology Park Elettra Avenue Waterlooville Hampshire PO7 7XS England on 28 August 2013 (1 page)
30 July 2013Registration of charge 056776640002, created on 22 July 2013 (16 pages)
30 July 2013Registration of charge 056776640002 (16 pages)
30 July 2013Registration of charge 056776640002, created on 22 July 2013 (16 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
23 January 2013Annual return made up to 17 January 2013 with a full list of shareholders (6 pages)
2 July 2012Appointment of Mr Stephen Richard Bishop as a director on 25 June 2012 (2 pages)
2 July 2012Appointment of Mr Stephen Richard Bishop as a director (2 pages)
2 July 2012Appointment of Mr Stephen Richard Bishop as a director on 25 June 2012 (2 pages)
6 June 2012Termination of appointment of Lisa Marie West as a secretary on 30 May 2012 (1 page)
6 June 2012Termination of appointment of Anthony West as a director (1 page)
6 June 2012Termination of appointment of Lisa West as a secretary (1 page)
6 June 2012Termination of appointment of Anthony Paul West as a director on 30 May 2012 (1 page)
6 June 2012Termination of appointment of Lisa Marie West as a secretary on 30 May 2012 (1 page)
6 June 2012Termination of appointment of Anthony Paul West as a director on 30 May 2012 (1 page)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
12 March 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
8 February 2012Annual return made up to 17 January 2012 with a full list of shareholders (7 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
23 March 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
14 February 2011Annual return made up to 17 January 2011 with a full list of shareholders (7 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
2 August 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
8 July 2010Appointment of David Adcock as a director (3 pages)
8 July 2010Appointment of David Adcock as a director (3 pages)
10 February 2010Director's details changed for Anthony Paul West on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Robert Lamb on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
10 February 2010Director's details changed for Anthony Paul West on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Andrew Robert Lamb on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 17 January 2010 with a full list of shareholders (6 pages)
25 November 2009Registered office address changed from 48 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 48 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7th on 25 November 2009 (1 page)
25 November 2009Registered office address changed from 48 Brambles Enterprise Centre Waterberry Drive Waterlooville Hampshire PO7 7TH on 25 November 2009 (1 page)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
31 October 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 May 2009Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 February 2009Return made up to 17/01/09; full list of members (4 pages)
12 February 2009Return made up to 17/01/09; full list of members (4 pages)
15 April 2008Secretary's change of particulars / lisa west / 16/01/2008 (1 page)
15 April 2008Return made up to 17/01/08; full list of members (4 pages)
15 April 2008Secretary's change of particulars / lisa west / 16/01/2008 (1 page)
15 April 2008Return made up to 17/01/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
3 April 2008Total exemption small company accounts made up to 31 January 2008 (5 pages)
6 July 2007Registered office changed on 06/07/07 from: c/o dhb carnac place cams hall estate fareham hampshire PO16 8UY (1 page)
6 July 2007Registered office changed on 06/07/07 from: c/o dhb carnac place cams hall estate fareham hampshire PO16 8UY (1 page)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
27 June 2007Total exemption small company accounts made up to 31 January 2007 (5 pages)
19 February 2007Return made up to 17/01/07; full list of members (7 pages)
19 February 2007Return made up to 17/01/07; full list of members (7 pages)
8 February 2006Registered office changed on 08/02/06 from: 24 chester crescent lee-on-the-solent PO13 9BH (1 page)
8 February 2006Registered office changed on 08/02/06 from: 24 chester crescent lee-on-the-solent PO13 9BH (1 page)
17 January 2006Incorporation (8 pages)
17 January 2006Incorporation (8 pages)