Nexum Software Limited CROYDON


Founded in 2004, Nexum Software, classified under reg no. 05123845 is an active company. Currently registered at Airport House CR0 0XZ, Croydon the company has been in the business for 20 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Thursday 31st March 2022. Since Tuesday 16th March 2010 Nexum Software Limited is no longer carrying the name Bware Legal Solutions.

Currently there are 3 directors in the the company, namely James S., Satish G. and James S.. In addition one secretary - Shelagh H. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Nella H. who worked with the the company until 22 September 2006.

Nexum Software Limited Address / Contact

Office Address Airport House
Office Address2 Purley Way
Town Croydon
Post code CR0 0XZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05123845
Date of Incorporation Mon, 10th May 2004
Industry Information technology consultancy activities
Industry Other information technology service activities
End of financial Year 31st March
Company age 20 years old
Account next due date Sun, 31st Dec 2023 (161 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

James S.

Position: Director

Appointed: 19 January 2022

Shelagh H.

Position: Secretary

Appointed: 22 September 2006

Satish G.

Position: Director

Appointed: 01 September 2006

James S.

Position: Director

Appointed: 01 September 2006

Geoffrey D.

Position: Director

Appointed: 01 September 2004

Resigned: 30 April 2018

Glen K.

Position: Director

Appointed: 17 May 2004

Resigned: 24 April 2019

Nella H.

Position: Secretary

Appointed: 17 May 2004

Resigned: 22 September 2006

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Nexum (Group) Limited from Croydon, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Satish G. This PSC has significiant influence or control over the company,.

Nexum (Group) Limited

41 8 Swift Centre, 41 Imperial Way, Croydon, CR0 4RL, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05102924
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Satish G.

Notified on 6 April 2016
Ceased on 14 January 2022
Nature of control: significiant influence or control

Company previous names

Bware Legal Solutions March 16, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand1 151 1521 152 4511 516 0211 724 4771 820 761
Current Assets1 346 4701 445 5891 892 5921 992 6692 111 773
Debtors195 318293 138376 571268 192291 012
Net Assets Liabilities576 396604 345693 947909 6361 032 781
Other Debtors2 393101 400159 870175 092180 357
Property Plant Equipment3 6871 6884593 2134 547
Other
Accumulated Depreciation Impairment Property Plant Equipment39 36641 36542 96144 24646 159
Additions Other Than Through Business Combinations Property Plant Equipment  3674 0393 247
Amounts Owed To Group Undertakings Participating Interests42 240140 730   
Average Number Employees During Period91081010
Bank Borrowings  50 000  
Corporation Tax Payable7 55723 50826 35173 40598 944
Creditors773 761842 9321 149 1041 086 2461 083 539
Increase From Depreciation Charge For Year Property Plant Equipment 1 9991 5961 2851 913
Net Current Assets Liabilities572 709602 657743 488906 4231 028 234
Other Creditors13 20013 168149 409125 2209 191
Other Taxation Social Security Payable85 178102 980143 73586 57359 253
Property Plant Equipment Gross Cost43 05343 05343 42047 45950 706
Total Assets Less Current Liabilities 604 345743 947909 636 
Trade Creditors Trade Payables71 81488 143210 552219 670210 393
Trade Debtors Trade Receivables192 925191 738216 70193 100110 655

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 28th, November 2023
Free Download (5 pages)

Company search