Company NameNXG Connect Ltd
DirectorMichael Takudzwa Kosmas
Company StatusActive
Company Number09193455
CategoryPrivate Limited Company
Incorporation Date29 August 2014(9 years, 7 months ago)
Previous NameCollege Of Apprenticeship Training Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.
Section PEducation
SIC 85600Educational support services

Directors

Director NameMr Michael Takudzwa Kosmas
Date of BirthJanuary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed22 May 2020(5 years, 8 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Paul Street
London
EC2A 4NE
Director NameMr Simon Greenleaf
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Jeremy Peter Hempstead
Date of BirthMay 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Director NameMr Graham David Howe
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2014(same day as company formation)
RoleSenior Education Manager
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameBWB Secretarial Limited (Corporation)
StatusResigned
Appointed17 December 2014(3 months, 2 weeks after company formation)
Appointment Duration5 years, 5 months (resigned 22 May 2020)
Correspondence Address2-6 Cannon Street
London
EC4M 6YH

Location

Registered Address90 Paul Street
London
EC2A 4NE
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

30 at £1Graham David Howe
33.33%
Ordinary
30 at £1Jeremy Peter Hempstead
33.33%
Ordinary
30 at £1Simon Greenleaf
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return22 May 2023 (10 months, 1 week ago)
Next Return Due5 June 2024 (2 months, 1 week from now)

Filing History

26 February 2021Notification of Michael Kosmas as a person with significant control on 1 August 2020 (2 pages)
23 February 2021Micro company accounts made up to 31 March 2020 (3 pages)
26 May 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-22
(3 pages)
22 May 2020Confirmation statement made on 22 May 2020 with updates (4 pages)
22 May 2020Termination of appointment of Bwb Secretarial Limited as a secretary on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Graham David Howe as a director on 22 May 2020 (1 page)
22 May 2020Registered office address changed from 10 Queen Street Place London EC4R 1BE to 90 Paul Street London EC2A 4NE on 22 May 2020 (1 page)
22 May 2020Appointment of Mr Michael Takudzwa Kosmas as a director on 22 May 2020 (2 pages)
22 May 2020Cessation of Jeremy Peter Hempstead as a person with significant control on 22 May 2020 (1 page)
22 May 2020Termination of appointment of Jeremy Peter Hempstead as a director on 22 May 2020 (1 page)
22 May 2020Cessation of Simon Greenleaf as a person with significant control on 22 May 2020 (1 page)
22 May 2020Cessation of Graham David Howe as a person with significant control on 22 May 2020 (1 page)
29 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
9 September 2019Confirmation statement made on 29 August 2019 with no updates (3 pages)
2 November 2018Confirmation statement made on 29 August 2018 with no updates (3 pages)
11 June 2018Termination of appointment of Simon Greenleaf as a director on 30 May 2018 (1 page)
7 June 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
3 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
3 October 2017Confirmation statement made on 29 August 2017 with updates (4 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
11 April 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
15 September 2016Confirmation statement made on 29 August 2016 with no updates (3 pages)
15 September 2016Confirmation statement made on 29 August 2016 with no updates (3 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
26 August 2016Confirmation statement made on 26 August 2016 with updates (7 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 January 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
22 January 2016Current accounting period shortened from 31 August 2016 to 31 March 2016 (1 page)
18 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
18 January 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 90
(6 pages)
1 September 2015Annual return made up to 29 August 2015 with a full list of shareholders
Statement of capital on 2015-09-01
  • GBP 90
(6 pages)
2 March 2015Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Graham David Howe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Graham David Howe on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Jeremy Peter Hempstead on 1 March 2015 (2 pages)
2 March 2015Director's details changed for Mr Simon Greenleaf on 1 March 2015 (2 pages)
2 March 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Bates Wells Braithwaite London Llp Scandanavian House 2 - 6 Cannon Street London Greater London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from 10 Queen Street Place London EC4R 1BE England to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Registered office address changed from C/O Bates Wells Braithwaite London Llp Scandanavian House 2 - 6 Cannon Street London Greater London EC4M 6YH to 10 Queen Street Place London EC4R 1BE on 2 March 2015 (1 page)
2 March 2015Director's details changed for Mr Simon Greenleaf on 1 March 2015 (2 pages)
20 December 2014Appointment of Bwb Secretarial Limited as a secretary on 17 December 2014 (2 pages)
29 August 2014Incorporation
Statement of capital on 2014-08-29
  • GBP 90
  • MODEL ARTICLES ‐ Model articles adopted
(39 pages)