Company NameNextech Ltd.
DirectorsPaul Michael Cope and Raymond Edward Taylor
Company StatusActive
Company Number07685427
CategoryPrivate Limited Company
Incorporation Date28 June 2011(12 years, 10 months ago)
Previous NameBugloss Technologies Ltd

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Paul Michael Cope
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 New Cut
Layer-De-La-Haye
Colchester
CO2 0ED
Director NameMr Raymond Edward Taylor
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2019(8 years after company formation)
Appointment Duration4 years, 9 months
RoleChemist
Country of ResidenceEngland
Correspondence Address6 Sweet Briar Close Sweet Briar Close
Leavenheath
Colchester
CO6 4NP
Director NameMr Huw David Griffiths
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 New Cut
Layer-De-La-Haye
Colchester
CO2 0ED

Location

Registered Address14 New Cut
Layer-De-La-Haye
Colchester
CO2 0ED
RegionEast of England
ConstituencyWitham
CountyEssex
ParishLayer-de-la-Haye
WardMarks Tey and Layer
Built Up AreaLayer-de-la-Haye
Address Matches2 other UK companies use this postal address

Shareholders

50 at £1Huw Griffiths
50.00%
Ordinary A
50 at £1Paul Cope
50.00%
Ordinary A

Financials

Year2014
Net Worth-£40,651
Cash£8,748
Current Liabilities£51,792

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 2 weeks from now)

Filing History

1 December 2020Total exemption full accounts made up to 30 June 2020 (7 pages)
29 June 2020Confirmation statement made on 28 June 2020 with no updates (3 pages)
28 March 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
11 July 2019Confirmation statement made on 28 June 2019 with updates (4 pages)
11 July 2019Cessation of Huw David Griffiths as a person with significant control on 1 July 2019 (1 page)
10 July 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-07-01
(3 pages)
9 July 2019Termination of appointment of Huw David Griffiths as a director on 1 July 2019 (1 page)
9 July 2019Appointment of Mr Raymond Edward Taylor as a director on 1 July 2019 (2 pages)
31 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
12 July 2018Confirmation statement made on 28 June 2018 with no updates (3 pages)
11 July 2018Change of details for Mr Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages)
11 July 2018Change of details for Mr Paul Michael Cope as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
20 September 2017Micro company accounts made up to 30 June 2017 (3 pages)
17 July 2017Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 July 2017Notification of Paul Michael Cope as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Paul Michael Cope as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Confirmation statement made on 28 June 2017 with no updates (3 pages)
17 July 2017Notification of Huw David Griffiths as a person with significant control on 6 April 2016 (2 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
7 October 2016Total exemption small company accounts made up to 30 June 2016 (5 pages)
17 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
17 July 2016Director's details changed for Mr Huw David Griffiths on 6 August 2015 (2 pages)
17 July 2016Director's details changed for Mr Huw David Griffiths on 6 August 2015 (2 pages)
17 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-17
  • GBP 100
(6 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
18 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
30 June 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 100
(3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
13 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
30 June 2014Annual return made up to 28 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 100
(3 pages)
6 February 2014Registered office address changed from C/O Paul Cope March Foods 7 Martin Avenue March Cambridgeshire PE15 0AY United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Paul Cope March Foods 7 Martin Avenue March Cambridgeshire PE15 0AY United Kingdom on 6 February 2014 (1 page)
6 February 2014Registered office address changed from C/O Paul Cope March Foods 7 Martin Avenue March Cambridgeshire PE15 0AY United Kingdom on 6 February 2014 (1 page)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 December 2013Total exemption small company accounts made up to 30 June 2013 (3 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
16 July 2013Annual return made up to 28 June 2013 with a full list of shareholders (3 pages)
2 April 2013Total exemption small company accounts made up to 27 June 2012 (5 pages)
2 April 2013Total exemption small company accounts made up to 27 June 2012 (5 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)