Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS COMPUTER SYSTEMS LIMITED
Company Information for

NEXUS COMPUTER SYSTEMS LIMITED

10 QUEEN STREET PLACE, LONDON, EC4R 1AG,
Company Registration Number
01555327
Private Limited Company
Active

Company Overview

About Nexus Computer Systems Ltd
NEXUS COMPUTER SYSTEMS LIMITED was founded on 1981-04-08 and has its registered office in London. The organisation's status is listed as "Active". Nexus Computer Systems Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
NEXUS COMPUTER SYSTEMS LIMITED
 
Legal Registered Office
10 QUEEN STREET PLACE
LONDON
EC4R 1AG
Other companies in WC1R
 
Filing Information
Company Number 01555327
Company ID Number 01555327
Date formed 1981-04-08
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts FULL
Last Datalog update: 2023-12-05 15:59:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS COMPUTER SYSTEMS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NEXUS COMPUTER SYSTEMS LIMITED

Current Directors
Officer Role Date Appointed
PETER EDWARD BLEASE
Director 2009-05-18
PERRY SCANLON
Director 2010-04-13
EDWARD DAVID WHITE
Director 2010-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
DARA FRANCIS CLARKE
Director 2010-04-13 2014-05-25
PIERRE ACHILLE GUSTAVE ORBAN
Director 1992-12-08 2010-05-31
TIMOTHY KEITH PUDDICOMBE
Company Secretary 1992-12-08 2009-05-18
TIMOTHY KEITH PUDDICOMBE
Company Secretary 2009-05-18 2009-05-18
PETER EDWARD BLEASE
Director 1992-12-08 2009-05-18
TIMOTHY KEITH PUDDICOMBE
Director 2006-04-06 2009-05-18
DAVID OWENS
Director 1992-12-08 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER EDWARD BLEASE NEXUS AFTERMARKET LIMITED Director 2010-03-31 CURRENT 2000-04-13 Active
PETER EDWARD BLEASE ACTIVE FLEET LTD Director 2001-03-30 CURRENT 2000-11-02 Active
PETER EDWARD BLEASE NEXUS BUSINESS SOLUTIONS GROUP LIMITED Director 1998-12-17 CURRENT 1998-11-20 Active
PETER EDWARD BLEASE NEXUS MOBILITY SOLUTIONS LTD Director 1992-12-08 CURRENT 1986-08-21 Active
PETER EDWARD BLEASE NEXUS RENTAL SERVICES LIMITED Director 1992-12-08 CURRENT 1990-12-10 Active
PERRY SCANLON SOLIFI (UK) LIMITED Director 2016-09-27 CURRENT 1997-09-17 Active
PERRY SCANLON WC MIDCO 2 LIMITED Director 2016-09-27 CURRENT 2016-09-02 Active - Proposal to Strike off
PERRY SCANLON WC BIDCO LIMITED Director 2016-09-27 CURRENT 2016-09-02 Active - Proposal to Strike off
PERRY SCANLON WC MIDCO LIMITED Director 2016-09-27 CURRENT 2016-09-02 Active - Proposal to Strike off
PERRY SCANLON WHITE CLARKE GROUP HOLDINGS LIMITED Director 2016-09-27 CURRENT 2016-02-18 Active - Proposal to Strike off
PERRY SCANLON NEXUS MOBILITY SOLUTIONS LTD Director 2010-04-13 CURRENT 1986-08-21 Active
PERRY SCANLON NEXUS RENTAL SERVICES LIMITED Director 2010-04-13 CURRENT 1990-12-10 Active
PERRY SCANLON NEXUS BUSINESS SOLUTIONS GROUP LIMITED Director 2010-04-13 CURRENT 1998-11-20 Active
PERRY SCANLON WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED Director 2010-04-13 CURRENT 1998-03-20 Active
PERRY SCANLON NEXUS AFTERMARKET LIMITED Director 2010-04-13 CURRENT 2000-04-13 Active
PERRY SCANLON LATIMER SOLUTIONS GROUP LIMITED Director 2010-04-13 CURRENT 2000-05-02 Active
PERRY SCANLON ACTIVE FLEET LTD Director 2010-04-13 CURRENT 2000-11-02 Active
EDWARD DAVID WHITE APD GROUP LTD Director 2018-01-05 CURRENT 2010-10-29 Active
EDWARD DAVID WHITE APD BUSINESS MANAGEMENT LTD Director 2018-01-05 CURRENT 2006-11-21 Active
EDWARD DAVID WHITE TYRRELL INVESTMENTS LIMITED Director 2018-01-05 CURRENT 2003-08-04 Active
EDWARD DAVID WHITE EDW AUTOMOTIVE LIMITED Director 2017-12-22 CURRENT 2017-12-22 Active
EDWARD DAVID WHITE ENERGY AUDITING AGENCY LIMITED Director 2017-07-13 CURRENT 1985-05-28 Active
EDWARD DAVID WHITE WHITE CLARKE GROUP HOLDINGS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active - Proposal to Strike off
EDWARD DAVID WHITE UNWIRED SOLUTIONS LIMITED Director 2014-05-25 CURRENT 1999-05-27 Active - Proposal to Strike off
EDWARD DAVID WHITE NEXUS MOBILITY SOLUTIONS LTD Director 2010-04-13 CURRENT 1986-08-21 Active
EDWARD DAVID WHITE NEXUS RENTAL SERVICES LIMITED Director 2010-04-13 CURRENT 1990-12-10 Active
EDWARD DAVID WHITE NEXUS BUSINESS SOLUTIONS GROUP LIMITED Director 2010-04-13 CURRENT 1998-11-20 Active
EDWARD DAVID WHITE WHITE CLARKE AUTOMOTIVE SOLUTIONS LIMITED Director 2010-04-13 CURRENT 1998-03-20 Active
EDWARD DAVID WHITE NEXUS AFTERMARKET LIMITED Director 2010-04-13 CURRENT 2000-04-13 Active
EDWARD DAVID WHITE LATIMER SOLUTIONS GROUP LIMITED Director 2010-04-13 CURRENT 2000-05-02 Active
EDWARD DAVID WHITE ACTIVE FLEET LTD Director 2010-04-13 CURRENT 2000-11-02 Active
EDWARD DAVID WHITE EDW TECHNOLOGY HOLDINGS LIMITED Director 2006-09-20 CURRENT 2006-09-13 Active
EDWARD DAVID WHITE WOBURN CONSULTING GROUP LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
EDWARD DAVID WHITE WOBURN CONSULTING LIMITED Director 2006-06-06 CURRENT 2006-06-06 Active
EDWARD DAVID WHITE ENERGYCO2 LIMITED Director 2005-05-17 CURRENT 2004-04-05 Dissolved 2014-07-08
EDWARD DAVID WHITE ELECTRICITY 4 BUSINESS LIMITED Director 2005-05-17 CURRENT 2004-03-04 Dissolved 2016-07-03
EDWARD DAVID WHITE E.D. WHITE & CO. LIMITED Director 2004-11-10 CURRENT 1998-01-15 Active
EDWARD DAVID WHITE WHITE CLARKE & PARTNERS LIMITED Director 2000-04-05 CURRENT 2000-04-05 Active
EDWARD DAVID WHITE WHITE CLARKE TECHNOLOGIES LIMITED Director 1999-03-23 CURRENT 1999-03-23 Active
EDWARD DAVID WHITE SOLIFI (UK) LIMITED Director 1997-09-17 CURRENT 1997-09-17 Active
EDWARD DAVID WHITE E.D.W. TECHNOLOGY LIMITED Director 1995-10-12 CURRENT 1995-10-12 Active
EDWARD DAVID WHITE E.D. WHITE & CO. LIMITED Director 1992-09-07 CURRENT 1992-08-27 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-30CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-09-29FULL ACCOUNTS MADE UP TO 31/12/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-09-30FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-30AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-01-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PETER EDWARD BLEASE
2021-12-07CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-01-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-12-07TM01APPOINTMENT TERMINATED, DIRECTOR PERRY SCANLON
2020-08-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-11-25CH01Director's details changed for Mr Perry Scanlon on 2019-08-25
2019-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH UPDATES
2018-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-18PSC05Change of details for Nexus Business Solutions Group Limited as a person with significant control on 2017-12-18
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD BLEASE / 18/12/2017
2018-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SCANLON / 18/12/2017
2017-12-22CH01Director's details changed for Dr Edward David White on 2017-12-18
2017-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/17 FROM 26 Red Lion Square London WC1R 4AG
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1000
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH UPDATES
2017-09-29AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 015553270004
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-09-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-03LATEST SOC03/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-03AR0130/11/15 ANNUAL RETURN FULL LIST
2015-10-14AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-08LATEST SOC08/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-08AR0130/11/14 ANNUAL RETURN FULL LIST
2014-10-09AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-30TM02Termination of appointment of a secretary
2014-06-27TM01APPOINTMENT TERMINATED, DIRECTOR DARA CLARKE
2013-12-10LATEST SOC10/12/13 STATEMENT OF CAPITAL;GBP 1000
2013-12-10AR0130/11/13 ANNUAL RETURN FULL LIST
2013-10-07AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER EDWARD BLEASE / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SCANLON / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARA FRANCIS CLARKE / 30/09/2013
2013-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD DAVID WHITE / 30/09/2013
2013-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/2013 FROM FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY UNITED KINGDOM
2013-01-04AR0130/11/12 FULL LIST
2012-11-09TM01APPOINTMENT TERMINATED, DIRECTOR PIERRE ORBAN
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-26AR0130/11/11 FULL LIST
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2011 FROM WHITE CLARKE HOUSE WOODLANDS BUSINESS PARK BRECKLAND LINFORD WOOD MILTON KEYNES BUCKINGHAMSHIRE MK14 6FG
2011-02-04AR0130/11/10 FULL LIST
2010-08-11AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-04AP01DIRECTOR APPOINTED DARA FRANCIS CLARKE
2010-06-04AP01DIRECTOR APPOINTED EDWARD DAVID WHITE
2010-06-04AP01DIRECTOR APPOINTED PERRY SCANLON
2010-05-17AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/2010 FROM PLATINUM HOUSE NORTH SECOND STREET CENTRAL MILTON KEYNES BUCKINGHAMSHIRE MK9 1BZ
2010-01-21AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-10AR0130/11/09 FULL LIST
2009-08-24288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PUDDICOMBE
2009-05-21288aSECRETARY APPOINTED MR TIMOTHY KEITH PUDDICOMBE
2009-05-18288aDIRECTOR APPOINTED MR PETER EDWARD BLEASE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY PUDDICOMBE
2009-05-18288bAPPOINTMENT TERMINATED DIRECTOR PETER BLEASE
2009-05-18288bAPPOINTMENT TERMINATED SECRETARY TIMOTHY PUDDICOMBE
2009-04-24288cSECRETARY'S CHANGE OF PARTICULARS TIMOTHY KEITH PUDDICOMBE LOGGED FORM
2009-04-24288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / TIMOTHY PUDDICOMBE / 24/04/2009
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-12-12363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-01-31AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-12-19363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-01-06363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-10-12AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-05-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-29403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-04-18288aNEW DIRECTOR APPOINTED
2006-02-08AAFULL ACCOUNTS MADE UP TO 31/03/05
2005-12-15363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-02-04AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-12-09363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-02-07AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-12-09363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2003-12-09363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-02-07AAFULL ACCOUNTS MADE UP TO 31/03/02
2003-01-03363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-08CERTNMCOMPANY NAME CHANGED NETWORK COMPUTER SERVICES U.K. L IMITED CERTIFICATE ISSUED ON 08/11/02
2001-12-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-12-04363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-11-02AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06225ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02
2001-01-11363(287)REGISTERED OFFICE CHANGED ON 11/01/01
2001-01-11363sRETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS
2000-11-28287REGISTERED OFFICE CHANGED ON 28/11/00 FROM: ANGLIA HOUSE 78-84 HIGH STREET HOUGHTON REGIS DUNSTABLE BEDFORDSHIRE LU5 5BJ
2000-11-10AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-03-13288bDIRECTOR RESIGNED
2000-03-13288bDIRECTOR RESIGNED
2000-01-19287REGISTERED OFFICE CHANGED ON 19/01/00 FROM: CHANTRY HOUSE SUNDON ROAD HOUGHTON REGIS DUNSTABLE BEDS LU5 5LR
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to NEXUS COMPUTER SYSTEMS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NEXUS COMPUTER SYSTEMS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
We do not yet have the details of NEXUS COMPUTER SYSTEMS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2016-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NEXUS COMPUTER SYSTEMS LIMITED

Intangible Assets
Patents
We have not found any records of NEXUS COMPUTER SYSTEMS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXUS COMPUTER SYSTEMS LIMITED
Trademarks
We have not found any records of NEXUS COMPUTER SYSTEMS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS COMPUTER SYSTEMS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as NEXUS COMPUTER SYSTEMS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where NEXUS COMPUTER SYSTEMS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXUS COMPUTER SYSTEMS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NEXUS COMPUTER SYSTEMS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.