Company NameNexconcept Limited
DirectorSyed Ali Junaid
Company StatusActive
Company Number07346902
CategoryPrivate Limited Company
Incorporation Date16 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Director

Director NameMr Syed Ali Junaid
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed16 August 2010(same day as company formation)
RoleMarketing
Country of ResidenceEngland
Correspondence Address29 Sutton Rd
Barking
Essex
IG11 7YD

Contact

Websitewww.nexconcept.co.uk
Email address[email protected]
Telephone020 36120251
Telephone regionLondon

Location

Registered Address31 Broadway
Rainham
RM13 9YW
RegionLondon
ConstituencyDagenham and Rainham
CountyGreater London
WardRainham and Wennington
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return16 August 2023 (8 months, 1 week ago)
Next Return Due30 August 2024 (4 months from now)

Filing History

12 September 2023Confirmation statement made on 16 August 2023 with no updates (3 pages)
27 June 2023Micro company accounts made up to 31 August 2022 (3 pages)
19 December 2022Registered office address changed from Unit 4 Town Quay Wharf Abbey Road Barking IG11 7BZ England to 31 Broadway Rainham RM13 9YW on 19 December 2022 (1 page)
10 September 2022Confirmation statement made on 16 August 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (12 pages)
16 September 2021Confirmation statement made on 16 August 2021 with no updates (3 pages)
27 June 2021Total exemption full accounts made up to 31 August 2020 (12 pages)
17 October 2020Confirmation statement made on 16 August 2020 with no updates (3 pages)
29 May 2020Total exemption full accounts made up to 31 August 2019 (5 pages)
16 September 2019Confirmation statement made on 16 August 2019 with no updates (3 pages)
30 May 2019Total exemption full accounts made up to 31 August 2018 (4 pages)
22 August 2018Confirmation statement made on 16 August 2018 with no updates (3 pages)
16 June 2018Unaudited abridged accounts made up to 31 August 2017 (5 pages)
7 February 2018Registered office address changed from Fortis House 160 London Road Barking Essex IG11 8BB to Unit 4 Town Quay Wharf Abbey Road Barking IG11 7BZ on 7 February 2018 (1 page)
14 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 16 August 2017 with no updates (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
30 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
21 September 2016Confirmation statement made on 16 August 2016 with updates (5 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
14 March 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
26 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • USD 1
(3 pages)
26 October 2015Annual return made up to 16 August 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • USD 1
(3 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
22 July 2015Total exemption small company accounts made up to 31 August 2014 (3 pages)
21 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • USD 1
(3 pages)
21 November 2014Annual return made up to 16 August 2014 with a full list of shareholders
Statement of capital on 2014-11-21
  • USD 1
(3 pages)
21 November 2014Registered office address changed from 324-326 Suite 404, Albany House,Regent Street London W1B 3HH to Fortis House 160 London Road Barking Essex IG11 8BB on 21 November 2014 (1 page)
21 November 2014Registered office address changed from 324-326 Suite 404, Albany House,Regent Street London W1B 3HH to Fortis House 160 London Road Barking Essex IG11 8BB on 21 November 2014 (1 page)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
29 November 2013Accounts for a dormant company made up to 31 August 2013 (2 pages)
28 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • USD 1
(3 pages)
28 November 2013Annual return made up to 16 August 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • USD 1
(3 pages)
28 November 2013Compulsory strike-off action has been discontinued (1 page)
28 November 2013Compulsory strike-off action has been discontinued (1 page)
27 November 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 November 2013Accounts for a dormant company made up to 31 August 2012 (2 pages)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
27 August 2013First Gazette notice for compulsory strike-off (1 page)
20 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
20 November 2012Annual return made up to 16 August 2012 with a full list of shareholders (3 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
15 May 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
21 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 21 September 2011 (1 page)
21 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from Suite 404 Albany House 324-326 Regent Street London W1B 3HH United Kingdom on 21 September 2011 (1 page)
21 September 2011Annual return made up to 16 August 2011 with a full list of shareholders (3 pages)
21 September 2011Registered office address changed from 19 Balmore Crescent Cockfosters Herefordshire EN4 9ND United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 19 Balmore Crescent Cockfosters Herefordshire EN4 9ND United Kingdom on 21 September 2011 (1 page)
22 March 2011Director's details changed for Syed Ali Junaid Junaid on 22 March 2011 (2 pages)
22 March 2011Director's details changed for Syed Ali Junaid Junaid on 22 March 2011 (2 pages)
14 March 2011Director's details changed for Syed Junaid on 9 March 2011 (3 pages)
14 March 2011Director's details changed for Syed Junaid on 9 March 2011 (3 pages)
14 March 2011Director's details changed for Syed Junaid on 9 March 2011 (3 pages)
16 August 2010Incorporation (22 pages)
16 August 2010Incorporation (22 pages)