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

NXTERA LIMITED

241 BROOKLANDS ROAD, WEYBRIDGE, SURREY, KT13 0RH,
Company Registration Number
05677664
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Nxtera Ltd
NXTERA LIMITED was founded on 2006-01-17 and has its registered office in Weybridge. The organisation's status is listed as "Active - Proposal to Strike off". Nxtera Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
NXTERA LIMITED
 
Legal Registered Office
241 BROOKLANDS ROAD
WEYBRIDGE
SURREY
KT13 0RH
Other companies in PO7
 
Filing Information
Company Number 05677664
Company ID Number 05677664
Date formed 2006-01-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 17/01/2016
Return next due 14/02/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB878833657  
Last Datalog update: 2020-01-15 11:39:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NXTERA 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.
Companies with same name NXTERA LIMITED
The following companies were found which have the same name as NXTERA LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NXTERA INTERNATIONAL QATAR, LLC 201 S. BISCAYNE BLVD., 34TH FLOOR MIAMI FL 33131 Inactive Company formed on the 2011-01-14
NXTERA LLC 4979 SW 164TH AVE MIRAMAR FL 33027 Inactive Company formed on the 2016-06-03
NXTERA LOGISTICS LLC 2617 E END BLVD S MARSHALL TX 75672 Forfeited Company formed on the 2021-01-19
NXTERA PARTNERS, LLC 9700 S. Dixie Highway Miami FL 33156 Active Company formed on the 2001-12-03
NXTERA SOLUTIONS LIMITED 203 WEST STREET FAREHAM HAMPSHIRE PO16 0EN Dissolved Company formed on the 2013-08-20

Company Officers of NXTERA LIMITED

Current Directors
Officer Role Date Appointed
PETER DEMIAN FANTE
Director 2018-03-27
NICOLA GUISEPPE NONINI
Director 2018-03-27
DAVID PETER OUTRAM
Director 2018-03-27
DOUGLAS EDWARD ROBINSON
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID ADCOCK
Director 2010-07-01 2018-03-27
ANDREW ROBERT LAMB
Director 2006-01-17 2018-03-27
STEPHEN RICHARD BISHOP
Company Secretary 2012-05-30 2017-12-21
STEPHEN RICHARD BISHOP
Director 2012-06-25 2017-12-21
LISA MARIE WEST
Company Secretary 2006-01-17 2012-05-30
ANTHONY PAUL WEST
Director 2006-01-17 2012-05-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER DEMIAN FANTE EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
PETER DEMIAN FANTE XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
PETER DEMIAN FANTE EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
PETER DEMIAN FANTE EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
PETER DEMIAN FANTE KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
PETER DEMIAN FANTE LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
PETER DEMIAN FANTE CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
PETER DEMIAN FANTE CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
PETER DEMIAN FANTE VERINT SYSTEMS UK LIMITED Director 2015-09-22 CURRENT 1991-04-18 Active
PETER DEMIAN FANTE VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
PETER DEMIAN FANTE VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active
NICOLA GUISEPPE NONINI EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
NICOLA GUISEPPE NONINI VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
NICOLA GUISEPPE NONINI VERINT WS HOLDINGS LIMITED Director 2017-07-27 CURRENT 2003-04-22 Active
NICOLA GUISEPPE NONINI VERINT SYSTEMS UK LIMITED Director 2015-11-17 CURRENT 1991-04-18 Active
DAVID PETER OUTRAM EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DAVID PETER OUTRAM EG SOLUTIONS EBT LIMITED Director 2017-11-03 CURRENT 2005-05-16 Active - Proposal to Strike off
DAVID PETER OUTRAM XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DAVID PETER OUTRAM EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DAVID PETER OUTRAM EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DAVID PETER OUTRAM VERBA TECHNOLOGIES LIMITED Director 2017-10-03 CURRENT 2015-06-30 Active - Proposal to Strike off
DAVID PETER OUTRAM ADTECH GLOBAL (UK) LIMITED Director 2017-01-05 CURRENT 2001-02-14 Active - Proposal to Strike off
DAVID PETER OUTRAM VERINT WS HOLDINGS LIMITED Director 2015-11-17 CURRENT 2003-04-22 Active
DAVID PETER OUTRAM VERINT TECHNOLOGY UK LIMITED Director 2015-11-17 CURRENT 2011-10-07 Active
DAVID PETER OUTRAM TRINICOM UK LIMITED Director 2015-11-04 CURRENT 2005-03-08 Dissolved 2017-01-24
DAVID PETER OUTRAM KANA SOFTWARE LIMITED Director 2015-11-04 CURRENT 1998-11-12 Dissolved 2017-01-24
DAVID PETER OUTRAM EDGAR ACQUISITION COMPANY LIMITED Director 2015-11-04 CURRENT 2012-07-04 Dissolved 2017-01-17
DAVID PETER OUTRAM KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DAVID PETER OUTRAM LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DAVID PETER OUTRAM CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DAVID PETER OUTRAM CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS LIMITED Director 2017-11-06 CURRENT 1988-01-15 Active
DOUGLAS EDWARD ROBINSON XTAQ LIMITED Director 2017-11-03 CURRENT 1992-07-24 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG INTERNATIONAL LIMITED Director 2017-11-03 CURRENT 1997-02-13 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON EG SOLUTIONS GROUP LIMITED Director 2017-11-03 CURRENT 2005-03-21 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON KANA SOLUTIONS LIMITED Director 2015-11-04 CURRENT 2011-08-22 Dissolved 2017-11-14
DOUGLAS EDWARD ROBINSON LAGAN TECHNOLOGIES LIMITED Director 2015-11-04 CURRENT 1994-09-16 Dissolved 2018-01-16
DOUGLAS EDWARD ROBINSON CIBOODLE LIMITED Director 2015-11-04 CURRENT 1993-03-24 Dissolved 2018-01-09
DOUGLAS EDWARD ROBINSON CIBOODLE (LAND AND ESTATES) LIMITED Director 2015-11-04 CURRENT 2002-07-22 Active - Proposal to Strike off
DOUGLAS EDWARD ROBINSON VERINT TECHNOLOGY UK LIMITED Director 2011-10-07 CURRENT 2011-10-07 Active
DOUGLAS EDWARD ROBINSON VERINT SYSTEMS UK LIMITED Director 2007-12-19 CURRENT 1991-04-18 Active
DOUGLAS EDWARD ROBINSON VERINT WS HOLDINGS LIMITED Director 2007-06-19 CURRENT 2003-04-22 Active

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
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-17GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-12-11CH01Director's details changed for Mr Nicola Guiseppe Nonini on 2019-12-10
2019-12-11CH01Director's details changed for Mr Nicola Guiseppe Nonini on 2019-12-10
2019-12-09DS01Application to strike the company off the register
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH England
2019-04-17AD01REGISTERED OFFICE CHANGED ON 17/04/19 FROM Suite B the Innovation Centre 5 the Briars, Waterberry Drive Waterberry Drive Waterlooville Hampshire PO7 7YH England
2019-02-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2019-01-17CS01CONFIRMATION STATEMENT MADE ON 17/01/19, WITH UPDATES
2018-08-10PSC05Change of details for Verint Systems Uk Limited as a person with significant control on 2018-08-10
2018-08-10PSC07CESSATION OF ANDREW ROBERT LAMB AS A PERSON OF SIGNIFICANT CONTROL
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP .01
2018-06-26SH19Statement of capital on 2018-06-26 GBP 0.01
2018-06-26CAP-SSSolvency Statement dated 21/06/18
2018-06-26SH20Statement by Directors
2018-06-26RES13Resolutions passed:
  • Cancel share prem a/c 21/06/2018
2018-06-26RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Cancel share prem a/c 21/06/2018
2018-03-28AP01DIRECTOR APPOINTED MR DOUGLAS EDWARD ROBINSON
2018-03-28AP01DIRECTOR APPOINTED MR PETER DEMIAN FANTE
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW LAMB
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ADCOCK
2018-03-27AP01DIRECTOR APPOINTED MR NICOLA GUISEPPE NONINI
2018-03-27AP01DIRECTOR APPOINTED MR DAVID PETER OUTRAM
2018-01-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROBERT LAMB
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1054.67
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 17/01/18, WITH UPDATES
2018-01-15CVA4Notice of completion of voluntary arrangement
2018-01-09RES01ADOPT ARTICLES 09/01/18
2018-01-04SH02Sub-division of shares on 2014-07-04
2017-12-29TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD BISHOP
2017-12-29TM02Termination of appointment of Stephen Richard Bishop on 2017-12-21
2017-12-29PSC02Notification of Verint Systems Uk Limited as a person with significant control on 2017-12-21
2017-12-29PSC07CESSATION OF ANDREW ROBERT LAMB AS A PERSON OF SIGNIFICANT CONTROL
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056776640005
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056776640003
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056776640002
2017-12-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-12-22LATEST SOC22/12/17 STATEMENT OF CAPITAL;GBP 1054.67
2017-12-22SH0121/12/17 STATEMENT OF CAPITAL GBP 1054.67
2017-12-20AP03SECRETARY APPOINTED STEPHEN RICHARD BISHOP
2017-12-19PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW ROBERT LAMB / 16/12/2017
2017-12-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD BISHOP / 10/11/2017
2017-12-06AA31/03/17 TOTAL EXEMPTION FULL
2017-05-18AD01REGISTERED OFFICE CHANGED ON 18/05/2017 FROM NUMBER 1 THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE ENGLAND
2017-05-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 056776640004
2017-05-04CVA1NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT
2017-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 056776640005
2017-01-31AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-31AA31/03/16 TOTAL EXEMPTION SMALL
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 1000
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES
2016-08-19AD01REGISTERED OFFICE CHANGED ON 19/08/2016 FROM UNIT 1B THE BRIARS WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7YH
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-03AR0117/01/16 FULL LIST
2016-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 056776640004
2015-12-21AA01CURREXT FROM 31/01/2016 TO 31/03/2016
2015-10-27AA31/01/15 TOTAL EXEMPTION SMALL
2015-05-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 056776640003
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000
2015-02-06AR0117/01/15 FULL LIST
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 1000
2014-07-31SH02SUB-DIVISION 11/07/14
2014-03-14AA31/01/14 TOTAL EXEMPTION SMALL
2014-01-21AR0117/01/14 FULL LIST
2013-11-12AA31/01/13 TOTAL EXEMPTION SMALL
2013-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/2013 FROM SUITE 2 SYSTEMS TECHNOLOGY PARK ELETTRA AVENUE WATERLOOVILLE HAMPSHIRE PO7 7XS ENGLAND
2013-07-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 056776640002
2013-01-23AR0117/01/13 FULL LIST
2012-07-02AP01DIRECTOR APPOINTED MR STEPHEN RICHARD BISHOP
2012-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WEST
2012-06-06TM02APPOINTMENT TERMINATED, SECRETARY LISA WEST
2012-03-12AA31/01/12 TOTAL EXEMPTION SMALL
2012-02-08AR0117/01/12 FULL LIST
2011-03-23AA31/01/11 TOTAL EXEMPTION SMALL
2011-02-14AR0117/01/11 FULL LIST
2010-08-02AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-08AP01DIRECTOR APPOINTED DAVID ADCOCK
2010-02-10AR0117/01/10 FULL LIST
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY PAUL WEST / 10/02/2010
2010-02-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT LAMB / 10/02/2010
2009-11-25AD01REGISTERED OFFICE CHANGED ON 25/11/2009 FROM 48 BRAMBLES ENTERPRISE CENTRE WATERBERRY DRIVE WATERLOOVILLE HAMPSHIRE PO7 7TH
2009-10-31AA31/01/09 TOTAL EXEMPTION SMALL
2009-05-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-02-12363aRETURN MADE UP TO 17/01/09; FULL LIST OF MEMBERS
2008-04-15363aRETURN MADE UP TO 17/01/08; FULL LIST OF MEMBERS
2008-04-15288cSECRETARY'S CHANGE OF PARTICULARS / LISA WEST / 16/01/2008
2008-04-03AA31/01/08 TOTAL EXEMPTION SMALL
2007-07-06287REGISTERED OFFICE CHANGED ON 06/07/07 FROM: C/O DHB CARNAC PLACE CAMS HALL ESTATE FAREHAM HAMPSHIRE PO16 8UY
2007-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-02-19363sRETURN MADE UP TO 17/01/07; FULL LIST OF MEMBERS
2006-02-08287REGISTERED OFFICE CHANGED ON 08/02/06 FROM: 24 CHESTER CRESCENT LEE-ON-THE-SOLENT PO13 9BH
2006-01-17NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 NXTERA 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 NXTERA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-04-28 Satisfied INKSMOOR SELECTIVE FINANCE LTD
2016-01-22 Satisfied GAPCAP LIMITED
2015-05-08 Satisfied ANDREW LAMB AS TRUSTEE OF NXTERA PENSION SCHEME
2013-07-30 Satisfied ANDREW LAMB AS TRUSTEE OF NXTERA PENSION SCHEME
DEBENTURE 2009-05-28 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2013-02-01 £ 155,369
Creditors Due After One Year 2012-02-01 £ 110,326
Creditors Due Within One Year 2013-02-01 £ 310,176
Creditors Due Within One Year 2012-02-01 £ 390,169

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31

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 NXTERA LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-01 £ 1,000
Called Up Share Capital 2012-02-01 £ 1,000
Cash Bank In Hand 2013-02-01 £ 2,337
Cash Bank In Hand 2012-02-01 £ 96,113
Current Assets 2013-02-01 £ 290,658
Current Assets 2012-02-01 £ 130,588
Debtors 2013-02-01 £ 283,921
Debtors 2012-02-01 £ 30,075
Fixed Assets 2013-02-01 £ 16,989
Fixed Assets 2012-02-01 £ 24,192
Shareholder Funds 2013-02-01 £ 157,898
Shareholder Funds 2012-02-01 £ 345,715
Stocks Inventory 2013-02-01 £ 4,400
Stocks Inventory 2012-02-01 £ 4,400
Tangible Fixed Assets 2013-02-01 £ 16,989
Tangible Fixed Assets 2012-02-01 £ 24,192

Debtors and other cash assets

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

NXTERA LIMITED owns 1 domain names.

nextera.co.uk  

Trademarks
We have not found any records of NXTERA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NXTERA 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 NXTERA 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 NXTERA 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.
Import/Export of Goods
Goods imported/exported by NXTERA LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0190304000Instruments and apparatus for measuring or checking electrical quantities, specifically for telecommunications, e.g. cross-talk meters, gain measuring instruments, distortion factor meters, psophometers
2012-10-0185171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2012-06-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-11-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-07-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2011-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-06-0185234091
2011-04-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2011-03-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-12-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-12-0185234045
2010-11-0185234045
2010-07-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-06-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-02-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-01-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NXTERA 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 NXTERA 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.