Company NameNexlynx Limited
DirectorJamil Razzaq
Company StatusActive
Company Number09481829
CategoryPrivate Limited Company
Incorporation Date10 March 2015(9 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameJamil Razzaq
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Plaza Business Centre. 1st Floor, 45 Victoria
Southend-On-Sea
Essex
SS2 6BB
Director NameMr Shoaib Iqbal
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 8 Stock Industrial Park
Stock Road
Southend-On-Sea
SS2 5QN

Location

Registered AddressThe Plaza Business Centre. 1st Floor, 45
Victoria Avenue
Southend-On-Sea
Essex
SS2 6BB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardVictoria
Built Up AreaSouthend-on-Sea

Shareholders

100 at £1Jamil Razzaq
100.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return7 October 2023 (6 months, 4 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Filing History

20 October 2020Total exemption full accounts made up to 30 June 2020 (6 pages)
13 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
29 November 2019Total exemption full accounts made up to 30 June 2019 (3 pages)
16 October 2019Change of details for Mr Jamil Razzaq as a person with significant control on 16 October 2019 (2 pages)
16 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
16 October 2019Director's details changed for Jamil Razzaq on 16 October 2019 (2 pages)
27 March 2019Total exemption full accounts made up to 30 June 2018 (3 pages)
3 December 2018Registered office address changed from Suite 13, Rcs Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU England to The Plaza Business Centre. 1st Floor, 45 Victoria Avenue Southend-on-Sea Essex SS2 6BB on 3 December 2018 (1 page)
12 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
25 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 October 2017Confirmation statement made on 7 October 2017 with no updates (3 pages)
25 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
25 August 2017Total exemption full accounts made up to 30 June 2017 (5 pages)
12 July 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
12 July 2017Previous accounting period extended from 31 January 2017 to 30 June 2017 (1 page)
11 April 2017Registered office address changed from Unit 8 Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN to Suite 13, Rcs Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 11 April 2017 (1 page)
11 April 2017Registered office address changed from Unit 8 Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN to Suite 13, Rcs Business Centre Thamesgate House 33-41 Victoria Avenue Southend-on-Sea Essex SS2 6BU on 11 April 2017 (1 page)
29 March 2017Termination of appointment of Shoaib Iqbal as a director on 27 March 2017 (1 page)
29 March 2017Termination of appointment of Shoaib Iqbal as a director on 27 March 2017 (1 page)
12 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 November 2016Director's details changed for Jamil Razzaq on 10 November 2015 (2 pages)
12 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
12 November 2016Director's details changed for Jamil Razzaq on 10 November 2015 (2 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
10 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
4 August 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
4 August 2016Previous accounting period shortened from 31 March 2016 to 31 January 2016 (1 page)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Director's details changed for Jamil Razzaq on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Jamil Razzaq on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Director's details changed for Mr Shoaib Iqbal on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Jamil Razzaq on 7 October 2015 (2 pages)
7 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 100
(3 pages)
7 October 2015Director's details changed for Mr Shoaib Iqbal on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mr Shoaib Iqbal on 7 October 2015 (2 pages)
18 September 2015Registered office address changed from 1a Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom to Unit 8 Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN on 18 September 2015 (1 page)
18 September 2015Registered office address changed from 1a Electric Parade Seven Kings Road Ilford Essex IG3 8BY United Kingdom to Unit 8 Stock Industrial Park Stock Road Southend-on-Sea SS2 5QN on 18 September 2015 (1 page)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
(37 pages)
10 March 2015Incorporation
Statement of capital on 2015-03-10
  • GBP 100
(37 pages)