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

NEXERE CONSULTING LIMITED

WEST WING, THE HOP EXCHANGE, 24 SOUTHWARK STREET, LONDON, SE1 1TY,
Company Registration Number
03689965
Private Limited Company
Active

Company Overview

About Nexere Consulting Ltd
NEXERE CONSULTING LIMITED was founded on 1998-12-29 and has its registered office in London. The organisation's status is listed as "Active". Nexere Consulting Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NEXERE CONSULTING LIMITED
 
Legal Registered Office
WEST WING, THE HOP EXCHANGE
24 SOUTHWARK STREET
LONDON
SE1 1TY
Other companies in SW1P
 
Previous Names
ARK INTERNATIONAL RECRUITMENT LIMITED07/04/2014
Filing Information
Company Number 03689965
Company ID Number 03689965
Date formed 1998-12-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 29/12/2015
Return next due 26/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB730816839  
Last Datalog update: 2024-03-06 20:45:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NEXERE CONSULTING 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 NEXERE CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
SAM BLAKE
Director 2011-11-07
SAMANTHA BROWN
Director 2012-01-11
ANDREW IAN YETZES
Director 1999-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELAINE CHATTERJEE
Director 2014-07-14 2017-10-18
KARL CHATTERJEE
Director 2000-08-24 2017-10-18
ROBERT BEAMAN
Company Secretary 1999-12-30 2017-06-26
ROBERT BEAMAN
Director 1999-01-11 2017-06-26
STEVEN MICHAEL RICHARDSON
Director 2011-09-08 2012-02-26
SIMON JEREMY BANFIELD
Company Secretary 1998-12-29 1999-12-30
JOHN ASHLEY BRYANT
Director 1998-12-29 1999-01-11
GEORGE ALEXANDER EASSON MELVILLE
Director 1998-12-29 1999-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW IAN YETZES SOLEUS PEOPLE LIMITED Director 2014-09-08 CURRENT 2014-05-23 Active
ANDREW IAN YETZES TFS PROFESSIONALS LIMITED Director 2012-09-12 CURRENT 2012-06-28 Dissolved 2016-11-29

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
2024-02-0931/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-18CONFIRMATION STATEMENT MADE ON 11/08/23, WITH UPDATES
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-12CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH UPDATES
2021-10-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-09-10AA01Current accounting period shortened from 31/03/22 TO 31/12/21
2021-02-01RP04CS01
2021-01-29PSC04Change of details for Mr Andrew Ian Yetzes as a person with significant control on 2018-12-29
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 11/11/20, WITH UPDATES
2020-10-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-11CS01CONFIRMATION STATEMENT MADE ON 11/11/19, WITH UPDATES
2019-01-22CS01CONFIRMATION STATEMENT MADE ON 29/12/18, WITH UPDATES
2019-01-18AD01REGISTERED OFFICE CHANGED ON 18/01/19 FROM 1 Vincent Square London SW1P 2PN
2018-12-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 1
2018-07-25SH06Cancellation of shares. Statement of capital on 2018-06-26 GBP 1.00
2018-07-25SH03Purchase of own shares
2018-01-11LATEST SOC11/01/18 STATEMENT OF CAPITAL;GBP 375
2018-01-11CS01CONFIRMATION STATEMENT MADE ON 29/12/17, WITH UPDATES
2017-12-14AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAM BLAKE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR KARL CHATTERJEE
2017-10-31TM01APPOINTMENT TERMINATED, DIRECTOR ELAINE CHATTERJEE
2017-10-31PSC07CESSATION OF KARL CHATTERJEE AS A PERSON OF SIGNIFICANT CONTROL
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW IAN YETZES
2017-08-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KARL CHATTERJEE
2017-08-18PSC09Withdrawal of a person with significant control statement on 2017-08-18
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 1
2017-08-11SH06Cancellation of shares. Statement of capital on 2017-06-26 GBP 1
2017-08-11RES09Resolution of authority to purchase a number of shares
2017-08-11SH03Purchase of own shares
2017-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BEAMAN
2017-08-02TM02Termination of appointment of Robert Beaman on 2017-06-26
2017-02-17LATEST SOC17/02/17 STATEMENT OF CAPITAL;GBP 400
2017-02-17CS01CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES
2016-11-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 036899650008
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-22LATEST SOC22/02/16 STATEMENT OF CAPITAL;GBP 400
2016-02-22AR0129/12/15 ANNUAL RETURN FULL LIST
2016-01-05CH01Director's details changed for Mrs Elaine Chatterjee on 2016-01-05
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-04CH01Director's details changed for Mr Robert Beaman on 2015-03-04
2015-03-04CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT BEAMAN on 2015-03-04
2015-02-12LATEST SOC12/02/15 STATEMENT OF CAPITAL;GBP 400
2015-02-12AR0129/12/14 FULL LIST
2014-12-23AA31/03/14 TOTAL EXEMPTION SMALL
2014-07-14AP01DIRECTOR APPOINTED MRS ELAINE CHATTERJEE
2014-04-07RES15CHANGE OF NAME 17/03/2014
2014-04-07CERTNMCOMPANY NAME CHANGED ARK INTERNATIONAL RECRUITMENT LIMITED CERTIFICATE ISSUED ON 07/04/14
2014-04-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 400
2014-01-22AR0129/12/13 FULL LIST
2014-01-03AA31/03/13 TOTAL EXEMPTION SMALL
2013-01-16AR0129/12/12 FULL LIST
2012-11-21AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-09-12MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-03-02TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN RICHARDSON
2012-02-23AP01DIRECTOR APPOINTED SAMANTHA BROWN
2012-02-02AR0129/12/11 FULL LIST
2012-01-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-01AP01DIRECTOR APPOINTED SAM BLAKE
2011-10-06AP01DIRECTOR APPOINTED STEVEN RICHARDSON
2011-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/2011 FROM WELLERS ACCOUNTANTS STUART HOUSE 55 CATHERINE PLACE LONDON SW1E 6DY
2011-01-14AR0129/12/10 FULL LIST
2010-09-23AA01CURREXT FROM 30/09/2010 TO 31/03/2011
2010-07-05AA30/09/09 TOTAL EXEMPTION SMALL
2010-05-17AR0129/12/09 FULL LIST
2010-04-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT BEAMAN / 01/03/2009
2010-04-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT BEAMAN / 01/03/2009
2009-07-31AA30/09/08 TOTAL EXEMPTION FULL
2009-06-27395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-01-12363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / KARL CHATTERJEE / 04/01/2008
2009-01-09288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROBERT BEAMAN / 17/07/2007
2009-01-09288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW YETZES / 07/12/2007
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2008-08-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-04-29363sRETURN MADE UP TO 29/12/07; NO CHANGE OF MEMBERS
2008-04-07AA30/09/07 TOTAL EXEMPTION SMALL
2007-05-14363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2007-04-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-05-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-02-03287REGISTERED OFFICE CHANGED ON 03/02/06 FROM: 18 BEDFORD ROW LONDON WC1R 4EQ
2006-01-26363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-04-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2005-04-05363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-14395PARTICULARS OF MORTGAGE/CHARGE
2004-01-28363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-08-04AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-06-11395PARTICULARS OF MORTGAGE/CHARGE
2003-02-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-08363sRETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS
2002-08-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-03-07363(288)DIRECTOR'S PARTICULARS CHANGED
2002-03-07363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-08-07AAPARTIAL EXEMPTION ACCOUNTS MADE UP TO 30/09/00
2001-02-12363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-12363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-09-29225ACC. REF. DATE SHORTENED FROM 31/12/00 TO 30/09/00
2000-09-15288aNEW DIRECTOR APPOINTED
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-29288bSECRETARY RESIGNED
2000-06-29288aNEW SECRETARY APPOINTED
2000-06-29288aNEW DIRECTOR APPOINTED
2000-03-06363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to NEXERE CONSULTING 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 NEXERE CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-11-18 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2009-06-27 Outstanding CLOSE INVOICE FINANCE LIMITED
DEED OF RENT DEPOSIT 2008-08-07 Outstanding BRIDGESTART PROPERTIES LIMITED
DEED OF RENTAL DEPOSIT 2008-07-29 Satisfied BRIDGESTART PROPERTIES LIMITED
DEED OF DEPOSIT 2004-05-05 Satisfied BRIDGESTART PROPERTIES LIMITED
DEED OF DEPOSIT 2003-10-20 Satisfied BRIDGESTART PROPERTIES LIMITED
DEED OF DEPOSIT 2003-05-28 Satisfied BRIDGESTART PROPERTIES LIMITED
DEBENTURE 1999-03-26 Satisfied SINGER & FRIEDLANDER FACTORS LIMITED
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2009-09-30
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
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 NEXERE CONSULTING LIMITED

Intangible Assets
Patents
We have not found any records of NEXERE CONSULTING LIMITED registering or being granted any patents
Domain Names

NEXERE CONSULTING LIMITED owns 5 domain names.

arkfinancialmarkets.co.uk   educationfirst.co.uk   arkaudit.co.uk   ark-locums.co.uk   ark-sw.co.uk  

Trademarks
We have not found any records of NEXERE CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with NEXERE CONSULTING LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Sandwell Metroplitan Borough Council 2014-11 GBP £6,050
Sandwell Metroplitan Borough Council 2014-10 GBP £8,250
Sandwell Metroplitan Borough Council 2014-9 GBP £8,250
Sandwell Metroplitan Borough Council 2014-8 GBP £4,400
Sandwell Metroplitan Borough Council 2014-7 GBP £17,875
Tunbridge Wells Borough Council 2010-3 GBP £2,928
Tunbridge Wells Borough Council 2010-2 GBP £2,398
Tunbridge Wells Borough Council 2010-1 GBP £1,208
Tunbridge Wells Borough Council 2009-12 GBP £834
Tunbridge Wells Borough Council 2009-11 GBP £4,352
Tunbridge Wells Borough Council 2009-10 GBP £2,120
Tunbridge Wells Borough Council 2009-9 GBP £3,101
Tunbridge Wells Borough Council 2009-8 GBP £3,249
Tunbridge Wells Borough Council 2009-7 GBP £1,416
Tunbridge Wells Borough Council 2009-6 GBP £4,761
Tunbridge Wells Borough Council 2009-5 GBP £4,398
Tunbridge Wells Borough Council 2009-4 GBP £7,463

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where NEXERE CONSULTING 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 NEXERE CONSULTING 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 NEXERE CONSULTING 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.