Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.
Company Information for

NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.

RWA HOUSE 66 CARDIFF ROAD, GLAN Y LLYN, TAFFS WELL, CARDIFF, CF15 7QE,
Company Registration Number
03242394
Private Limited Company
Active

Company Overview

About Nexus Travel Technologies Services (ntts) Ltd.
NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. was founded on 1996-08-27 and has its registered office in Cardiff. The organisation's status is listed as "Active". Nexus Travel Technologies Services (ntts) Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.
 
Legal Registered Office
RWA HOUSE 66 CARDIFF ROAD
GLAN Y LLYN, TAFFS WELL
CARDIFF
CF15 7QE
Other companies in CF15
 
Previous Names
ROBERT WORTHAM ASSOCIATES LIMITED28/12/2023
Filing Information
Company Number 03242394
Company ID Number 03242394
Date formed 1996-08-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 13/09/2015
Return next due 11/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB691755594  
Last Datalog update: 2024-01-07 16:39:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.
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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.

Current Directors
Officer Role Date Appointed
MARK KENNETH BRADBURY
Company Secretary 2016-11-08
FOOT ANSTEY SECRETARIAL LIMITED
Company Secretary 2013-06-03
MARK KENNETH BRADBURY
Director 1997-05-14
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT HALE WORTHAM
Company Secretary 1996-08-27 2016-11-08
ROBERT HALE WORTHAM
Director 1996-08-27 2016-11-08
STUART GORTON MORRIS
Director 1996-08-27 1997-05-14
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1996-08-27 1996-08-27
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1996-08-27 1996-08-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FOOT ANSTEY SECRETARIAL LIMITED TRIUMPH ENGINEERING (UK) CO. LTD Company Secretary 2017-09-08 CURRENT 2016-06-10 Active
FOOT ANSTEY SECRETARIAL LIMITED SOMAX LIMITED Company Secretary 2017-08-31 CURRENT 2004-05-21 Active
FOOT ANSTEY SECRETARIAL LIMITED THE END POINT ASSESSMENT COMPANY (SW) LTD Company Secretary 2017-08-31 CURRENT 2016-07-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING SERVICES LIMITED Company Secretary 2017-06-22 CURRENT 2016-08-24 Active
FOOT ANSTEY SECRETARIAL LIMITED ARGAND SOLUTIONS LIMITED Company Secretary 2017-06-21 CURRENT 2012-09-07 Active
FOOT ANSTEY SECRETARIAL LIMITED TED WRAGG TRUST Company Secretary 2017-03-30 CURRENT 2010-04-20 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (MATFORD) LIMITED Company Secretary 2017-03-14 CURRENT 2017-03-14 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL EVENTS AND INVESTMENTS LIMITED Company Secretary 2017-03-01 CURRENT 2017-03-01 Active
FOOT ANSTEY SECRETARIAL LIMITED PLATYPUS PARTNERS LIMITED Company Secretary 2017-02-02 CURRENT 2017-02-02 Active
FOOT ANSTEY SECRETARIAL LIMITED APSU USA LIMITED Company Secretary 2016-11-21 CURRENT 2016-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED DUFF-MILLER AND COMPANY (LONDON TUTORS) LIMITED Company Secretary 2016-09-01 CURRENT 1951-07-12 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED CHELSEA INDEPENDENT COLLEGE LIMITED Company Secretary 2016-09-01 CURRENT 2006-10-17 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION GROUP LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ASTRUM EDUCATION LIMITED Company Secretary 2016-09-01 CURRENT 2012-05-04 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED KENSINGTON PARK SCHOOL LIMITED Company Secretary 2016-09-01 CURRENT 1979-09-17 Active
FOOT ANSTEY SECRETARIAL LIMITED STAR EDUCATION INVESTMENT LIMITED Company Secretary 2016-06-03 CURRENT 2016-06-03 Active
FOOT ANSTEY SECRETARIAL LIMITED CONNECTERRA HOLDINGS LIMITED Company Secretary 2016-03-18 CURRENT 2016-03-18 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (ROCHE) LIMITED Company Secretary 2015-10-26 CURRENT 2015-10-26 Active
FOOT ANSTEY SECRETARIAL LIMITED FARIQ DYNAMIC MUKMIN (UK) PTE LTD. Company Secretary 2015-09-23 CURRENT 2015-09-23 Dissolved 2017-02-28
FOOT ANSTEY SECRETARIAL LIMITED LOYALTYLION LTD Company Secretary 2015-07-23 CURRENT 2012-10-23 Active
FOOT ANSTEY SECRETARIAL LIMITED TLI EDUCATION TRUST Company Secretary 2015-05-27 CURRENT 2015-05-27 Dissolved 2016-08-09
FOOT ANSTEY SECRETARIAL LIMITED HIGNELL GALLERY LIMITED Company Secretary 2015-05-01 CURRENT 2015-03-06 Active
FOOT ANSTEY SECRETARIAL LIMITED FRAMPTONS TRANSPORT SERVICES LIMITED Company Secretary 2015-04-08 CURRENT 1983-10-17 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED P F HOLDINGS LIMITED Company Secretary 2015-04-08 CURRENT 1996-09-24 Dissolved 2017-07-25
FOOT ANSTEY SECRETARIAL LIMITED 30 MARYLANDS LIMITED Company Secretary 2014-11-13 CURRENT 2014-11-13 Active
FOOT ANSTEY SECRETARIAL LIMITED UNIVERSAL BUSINESS FINANCE LIMITED Company Secretary 2014-07-02 CURRENT 2014-07-02 Dissolved 2016-01-12
FOOT ANSTEY SECRETARIAL LIMITED HELIOS MARITIME AVIATION LIMITED Company Secretary 2014-04-25 CURRENT 2008-08-12 Active
FOOT ANSTEY SECRETARIAL LIMITED AERTEC SOLUTIONS LIMITED Company Secretary 2013-12-13 CURRENT 2012-10-31 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET MEDIA SERVICES LIMITED Company Secretary 2013-12-10 CURRENT 2007-04-18 Active
FOOT ANSTEY SECRETARIAL LIMITED IOTEC NATIVE LIMITED Company Secretary 2013-12-10 CURRENT 2012-11-08 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVER BULLET DATA SERVICES GROUP PLC Company Secretary 2013-12-10 CURRENT 2013-05-13 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING LENDING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED GLOBAL BRIDGING OPERATING LIMITED Company Secretary 2013-07-31 CURRENT 2013-07-31 Active
FOOT ANSTEY SECRETARIAL LIMITED EXETER STUDENTS' GUILD TRADING LIMITED Company Secretary 2013-07-23 CURRENT 2013-07-23 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED HC FINANCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2005-09-09 Dissolved 2017-05-30
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY INCORPORATIONS LIMITED Company Secretary 2013-04-30 CURRENT 1998-01-06 Active
FOOT ANSTEY SECRETARIAL LIMITED ENABLE LAW LIMITED Company Secretary 2013-04-30 CURRENT 1997-12-17 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY COMMERCIAL SERVICES LIMITED Company Secretary 2013-04-30 CURRENT 2010-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (HOLDINGS) LIMITED Company Secretary 2013-02-18 CURRENT 1977-04-27 Active
FOOT ANSTEY SECRETARIAL LIMITED BAKER INVESTMENTS (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 2011-01-25 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (FALMOUTH) LIMITED Company Secretary 2013-02-18 CURRENT 2012-03-06 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (SOUTH WEST) LIMITED Company Secretary 2013-02-18 CURRENT 1988-01-29 Active
FOOT ANSTEY SECRETARIAL LIMITED TARKER LIMITED Company Secretary 2013-02-18 CURRENT 1988-06-02 Active
FOOT ANSTEY SECRETARIAL LIMITED WESTGROVE PROJECTS LIMITED Company Secretary 2013-02-18 CURRENT 1986-03-11 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED M. BAKER (PROPERTY SERVICES) LIMITED Company Secretary 2013-02-18 CURRENT 1983-02-22 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (NEWQUAY) LIMITED Company Secretary 2013-02-18 CURRENT 2010-07-07 Active
FOOT ANSTEY SECRETARIAL LIMITED INSPIRATIONAL FUTURES TRUST Company Secretary 2012-12-13 CURRENT 2012-12-13 Active - Proposal to Strike off
FOOT ANSTEY SECRETARIAL LIMITED DESTINATION PLYMOUTH LIMITED Company Secretary 2012-11-20 CURRENT 2010-06-08 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH WATERFRONT PARTNERSHIP LIMITED Company Secretary 2012-11-20 CURRENT 2010-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED PLYMOUTH CITY CENTRE COMPANY LIMITED Company Secretary 2012-11-20 CURRENT 2004-05-11 Active
FOOT ANSTEY SECRETARIAL LIMITED BM CREATIVE MANAGEMENT LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED SILVERGATE INVESTMENTS LIMITED Company Secretary 2012-10-03 CURRENT 2006-10-31 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED OLGA TV LIMITED Company Secretary 2012-10-03 CURRENT 2005-11-25 Active
FOOT ANSTEY SECRETARIAL LIMITED LIVEWELL SOUTHWEST CIC Company Secretary 2012-09-12 CURRENT 2011-03-30 Active
FOOT ANSTEY SECRETARIAL LIMITED M BAKER (RETAIL) LIMITED Company Secretary 2012-09-06 CURRENT 2012-09-06 Active
FOOT ANSTEY SECRETARIAL LIMITED CAREER ACTION LIMITED Company Secretary 2012-07-03 CURRENT 2012-07-03 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED INVESCO LIMITED Company Secretary 2012-04-02 CURRENT 2012-03-09 Active
FOOT ANSTEY SECRETARIAL LIMITED SEED DEVELOPMENTS LIMITED Company Secretary 2012-04-02 CURRENT 1965-02-19 Active
FOOT ANSTEY SECRETARIAL LIMITED BEN RUSSELL CARERS LIMITED Company Secretary 2012-02-23 CURRENT 2006-11-02 Active
FOOT ANSTEY SECRETARIAL LIMITED NORTH SOMERSET UTC Company Secretary 2012-01-05 CURRENT 2012-01-05 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (TRANSPORT) LIMITED Company Secretary 2010-08-03 CURRENT 2010-08-03 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT HOLDINGS LIMITED Company Secretary 2010-06-14 CURRENT 2009-01-12 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (HOLDINGS) LIMITED Company Secretary 2010-06-14 CURRENT 2009-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION LIMITED Company Secretary 2010-06-14 CURRENT 1977-09-08 Active
FOOT ANSTEY SECRETARIAL LIMITED KAY TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1991-07-02 Active
FOOT ANSTEY SECRETARIAL LIMITED HAYTON COULTHARD TRANSPORT LIMITED Company Secretary 2010-06-14 CURRENT 1996-04-16 Active
FOOT ANSTEY SECRETARIAL LIMITED D&C GROUP LIMITED Company Secretary 2008-12-19 CURRENT 1996-10-24 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED DEBT RECOVERY CONTROL LIMITED Company Secretary 2008-12-19 CURRENT 1994-04-28 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W (UK) LIMITED Company Secretary 2008-12-19 CURRENT 1965-03-12 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED READERS UNION LIMITED Company Secretary 2008-12-19 CURRENT 1965-04-01 Dissolved 2016-01-26
FOOT ANSTEY SECRETARIAL LIMITED F & W MEDIA INTERNATIONAL LIMITED Company Secretary 2008-12-19 CURRENT 2000-05-22 Liquidation
FOOT ANSTEY SECRETARIAL LIMITED ZENEX TECHNOLOGIES LIMITED Company Secretary 2007-08-20 CURRENT 1997-11-17 Active
FOOT ANSTEY SECRETARIAL LIMITED RANGEMOORS LIMITED Company Secretary 2007-08-20 CURRENT 1978-01-11 Active
FOOT ANSTEY SECRETARIAL LIMITED CHIMNEY HOLDINGS LIMITED Company Secretary 2007-04-20 CURRENT 2007-04-20 Active
FOOT ANSTEY SECRETARIAL LIMITED ST LOYE'S ENTERPRISES LIMITED Company Secretary 2007-01-05 CURRENT 1991-07-18 Dissolved 2015-08-04
FOOT ANSTEY SECRETARIAL LIMITED ALASUND SHIPBROKERS LIMITED Company Secretary 2005-07-29 CURRENT 2005-07-29 Active
FOOT ANSTEY SECRETARIAL LIMITED FOOT ANSTEY GROUP LIMITED Company Secretary 2003-01-08 CURRENT 1991-09-03 Active
FOOT ANSTEY SECRETARIAL LIMITED GREGORY DISTRIBUTION (CONTRACTS) LIMITED Company Secretary 2001-06-14 CURRENT 1995-06-21 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMARE LIMITED Company Secretary 2001-05-06 CURRENT 1996-04-29 Active
FOOT ANSTEY SECRETARIAL LIMITED CLINICAL NEGLIGENCE SERVICES LIMITED Company Secretary 2000-08-29 CURRENT 2000-08-29 Active
FOOT ANSTEY SECRETARIAL LIMITED ARMORIC FREIGHT INTERNATIONAL LIMITED Company Secretary 2000-05-17 CURRENT 2000-05-17 Active
FOOT ANSTEY SECRETARIAL LIMITED PRAESIDIUM NETWORKS LIMITED Company Secretary 1999-11-12 CURRENT 1999-11-12 Dissolved 2016-01-12
MARK KENNETH BRADBURY NEXUS TRAVEL TECHNOLOGIES LTD Director 2017-05-04 CURRENT 2017-05-04 Active
MARK KENNETH BRADBURY TRAVEL GLOBE INTERNATIONAL LIMITED Director 2000-04-12 CURRENT 2000-03-24 Dissolved 2016-08-30

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
2023-12-28Company name changed robert wortham associates LIMITED\certificate issued on 28/12/23
2023-09-26CONFIRMATION STATEMENT MADE ON 13/09/23, WITH NO UPDATES
2022-10-11CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-10-11CS01CONFIRMATION STATEMENT MADE ON 13/09/22, WITH NO UPDATES
2022-05-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-27CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2021-04-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-10-02CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH UPDATES
2020-06-08RES13Resolutions passed:
  • Article 15 shall not apply 27/02/2020
  • Resolution of allotment of securities
2020-05-21SH0111/03/20 STATEMENT OF CAPITAL GBP 3849
2020-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-19CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2019-04-17MEM/ARTSARTICLES OF ASSOCIATION
2019-04-17RES01ADOPT ARTICLES 17/04/19
2019-04-16SH10Particulars of variation of rights attached to shares
2019-03-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-10-02CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2018-05-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-26LATEST SOC26/09/17 STATEMENT OF CAPITAL;GBP 3791
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES
2017-09-26PSC07CESSATION OF ROBERT HALE WORTHAM AS A PERSON OF SIGNIFICANT CONTROL
2017-09-26PSC04Change of details for Mr Mark Kenneth Bradbury as a person with significant control on 2016-11-08
2017-05-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/16
2016-12-28LATEST SOC28/12/16 STATEMENT OF CAPITAL;GBP 3791
2016-12-28SH06Cancellation of shares. Statement of capital on 2016-11-08 GBP 3,791
2016-12-28SH03Purchase of own shares
2016-11-11AP03Appointment of Mark Kenneth Bradbury as company secretary on 2016-11-08
2016-11-11TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALE WORTHAM
2016-11-11TM02Termination of appointment of Robert Hale Wortham on 2016-11-08
2016-11-03SH20Statement by Directors
2016-11-03SH19Statement of capital on 2016-11-03 GBP 5,921
2016-11-03CAP-SSSolvency Statement dated 24/10/16
2016-11-03RES13Resolutions passed:
  • Reduce share prem a/c 24/10/2016
2016-09-26CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALE WORTHAM / 09/06/2016
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT HALE WORTHAM on 2016-06-09
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALE WORTHAM / 09/06/2016
2016-09-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KENNETH BRADBURY / 09/06/2016
2015-11-13AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 5921
2015-10-06AR0113/09/15 FULL LIST
2014-11-20AA31/08/14 TOTAL EXEMPTION SMALL
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 5921
2014-10-06AR0113/09/14 FULL LIST
2014-06-04SH0121/05/14 STATEMENT OF CAPITAL GBP 5921
2014-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-06-02RES01ADOPT ARTICLES 21/05/2014
2014-04-30AA31/08/13 TOTAL EXEMPTION SMALL
2013-09-13AR0113/09/13 FULL LIST
2013-07-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB
2013-06-04AD02SAIL ADDRESS CREATED
2013-06-03AP04CORPORATE SECRETARY APPOINTED FOOT ANSTEY SECRETARIAL LIMITED
2013-04-02SH0115/11/07 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0130/11/05 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0131/03/05 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0123/02/05 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0130/12/04 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0106/11/02 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0127/08/96 STATEMENT OF CAPITAL GBP 5551
2013-04-02SH0602/04/13 STATEMENT OF CAPITAL GBP 5551
2013-04-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-04-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-02SH03RETURN OF PURCHASE OF OWN SHARES
2012-11-07AA31/08/12 TOTAL EXEMPTION SMALL
2012-09-18AR0113/09/12 FULL LIST
2011-11-29AA31/08/11 TOTAL EXEMPTION SMALL
2011-09-13AR0113/09/11 FULL LIST
2010-11-11AA31/08/10 TOTAL EXEMPTION SMALL
2010-09-29AR0113/09/10 FULL LIST
2009-12-07AA31/08/09 TOTAL EXEMPTION SMALL
2009-09-22363aRETURN MADE UP TO 13/09/09; FULL LIST OF MEMBERS
2009-03-16AA31/08/08 TOTAL EXEMPTION SMALL
2008-10-09363aRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2007-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-10-30363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-10-19363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-10-06363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2005-02-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-10-21363sRETURN MADE UP TO 27/08/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2003-10-02363sRETURN MADE UP TO 27/08/03; CHANGE OF MEMBERS
2003-04-15MISCAMENDING 88(2) DATED 06/11/02
2003-02-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-01-21395PARTICULARS OF MORTGAGE/CHARGE
2002-11-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-20RES04£ NC 10000/300000
2002-11-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-20123NC INC ALREADY ADJUSTED 06/11/02
2002-11-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2002-11-2088(2)RAD 06/11/02--------- £ SI 208@1=208 £ IC 5000/5208
2002-11-20RES04£ NC 10000/300000 06/11
2002-10-17363(288)DIRECTOR'S PARTICULARS CHANGED
2002-10-17363sRETURN MADE UP TO 27/08/02; NO CHANGE OF MEMBERS
2002-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01
2001-11-02287REGISTERED OFFICE CHANGED ON 02/11/01 FROM: UNIT 5 BRUNEL HOUSE RIVERSIDE COURT TAFFS WELL CARDIFF CF15 9SS
2001-10-1288(2)RAD 17/08/91--------- £ SI 250@1
2001-08-29363sRETURN MADE UP TO 27/08/01; FULL LIST OF MEMBERS
2000-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-09-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-09-12363sRETURN MADE UP TO 27/08/00; FULL LIST OF MEMBERS
2000-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
1999-10-18363sRETURN MADE UP TO 27/08/99; FULL LIST OF MEMBERS
1999-07-22SRES01ALTER MEM AND ARTS 24/06/99
1999-07-22122RECON 24/06/99
1999-07-22SRES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 24/06/99
1999-07-22ORES13RE CLASS SHARES 24/06/99
1998-11-16363sRETURN MADE UP TO 27/08/98; NO CHANGE OF MEMBERS
1998-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-06-30AAFULL ACCOUNTS MADE UP TO 31/08/97
1997-11-07363(288)DIRECTOR'S PARTICULARS CHANGED
1997-11-07363sRETURN MADE UP TO 27/08/97; FULL LIST OF MEMBERS
1997-07-29395PARTICULARS OF MORTGAGE/CHARGE
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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. 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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-01-21 Outstanding HSBC BANK PLC
MORTGAGE DEBENTURE 1997-07-22 Satisfied NATIONAL WESTMINSTER BANK PLC
Creditors
Creditors Due After One Year 2012-09-01 £ 15,017
Creditors Due Within One Year 2012-09-01 £ 152,734
Provisions For Liabilities Charges 2012-09-01 £ 2,897

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-09-01 £ 5,551
Cash Bank In Hand 2012-09-01 £ 1,531
Current Assets 2012-09-01 £ 103,837
Debtors 2012-09-01 £ 102,306
Fixed Assets 2012-09-01 £ 200,015
Shareholder Funds 2012-09-01 £ 131,044
Tangible Fixed Assets 2012-09-01 £ 24,593

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. registering or being granted any patents
Domain Names

NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. owns 1 domain names.

rwa-net.co.uk  

Trademarks
We have not found any records of NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXUS TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD.. 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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. 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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. 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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. 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 TRAVEL TECHNOLOGIES SERVICES (NTTS) LTD. 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.