NEXUS NIGHT LIFE LIMITED

Register to unlock more data on OkredoRegister

NEXUS NIGHT LIFE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

15212702

Incorporation date

16/10/2023

Size

-

Contacts

Registered address

Registered address

4385, 15212702 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2023)
dot icon12/01/2026
Registered office address changed to PO Box 4385, 15212702 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of officer Mr Adebola Yusuf Agboola changed to 15212702 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon12/01/2026
Address of officer Mr Samuel Chukwuemeka Onyike changed to 15212702 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2026-01-12
dot icon22/11/2025
Voluntary strike-off action has been suspended
dot icon04/11/2025
First Gazette notice for voluntary strike-off
dot icon24/10/2025
Application to strike the company off the register
dot icon17/12/2024
Termination of appointment of Paul Ward as a director on 2024-12-04
dot icon25/11/2024
Appointment of Mr Adebola Yusuf Agboola as a director on 2024-11-13
dot icon28/10/2024
Registered office address changed from 60 3, Hartley Down 60 Christchurch Road Bournemouth BH1 3PJ England to 224-226 Old Christchurch Road Bournemouth Old Christchurch Road Bournemouth BH1 1PE on 2024-10-28
dot icon28/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon30/09/2024
Cessation of Adebola Yusuf Agboola as a person with significant control on 2024-09-30
dot icon30/09/2024
Termination of appointment of Adebola Yusuf Agboola as a director on 2024-09-30
dot icon19/07/2024
Director's details changed for Mr Samuel Chukwuemeka Onyike on 2024-07-19
dot icon01/07/2024
Director's details changed for Mr Adebola Yusuf Agboola on 2024-07-01
dot icon27/06/2024
Appointment of Mr Paul Ward as a director on 2024-06-27
dot icon27/06/2024
Termination of appointment of Unique Lifestyle Homes Limited as a secretary on 2024-06-27
dot icon22/11/2023
Registered office address changed from PO Box N1 7GU 20-22 Wenlock Road London N1 7GU United Kingdom to 60 3, Hartley Down 60 Christchurch Road Bournemouth BH1 3PJ on 2023-11-22
dot icon22/11/2023
Appointment of Unique Lifestyle Homes Limited as a secretary on 2023-11-15
dot icon16/10/2023
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconNext confirmation date
15/10/2025

Accounts

dot iconNext account date
31/10/2024
dot iconNext due on
16/10/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Paul
Director
27/06/2024 - 04/12/2024
-
Onyike, Samuel Chukwuemeka
Director
16/10/2023 - Present
1
Agboola, Adebola Yusuf
Director
13/11/2024 - Present
3
Agboola, Adebola Yusuf
Director
16/10/2023 - 30/09/2024
3
UNIQUE LIFESTYLE HOMES LIMITED
Corporate Secretary
15/11/2023 - 27/06/2024
3

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About NEXUS NIGHT LIFE LIMITED

NEXUS NIGHT LIFE LIMITED is an(a) Active company incorporated on 16/10/2023 with the registered office located at 4385, 15212702 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown.

Frequently Asked Questions

What is the current status of NEXUS NIGHT LIFE LIMITED?

toggle

NEXUS NIGHT LIFE LIMITED is currently Active. It was registered on 16/10/2023 .

Where is NEXUS NIGHT LIFE LIMITED located?

toggle

NEXUS NIGHT LIFE LIMITED is registered at 4385, 15212702 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does NEXUS NIGHT LIFE LIMITED do?

toggle

NEXUS NIGHT LIFE LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

What is the latest filing for NEXUS NIGHT LIFE LIMITED?

toggle

The latest filing was on 12/01/2026: Registered office address changed to PO Box 4385, 15212702 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-12.