Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

NEXGEN HOLDINGS 1 LIMITED

4A & 4B WINTERSELLS ROAD, WEST BYFLEET, SURREY, KT14 7LF,
Company Registration Number
10858876
Private Limited Company
Active

Company Overview

About Nexgen Holdings 1 Ltd
NEXGEN HOLDINGS 1 LIMITED was founded on 2017-07-10 and has its registered office in West Byfleet. The organisation's status is listed as "Active". Nexgen Holdings 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NEXGEN HOLDINGS 1 LIMITED
 
Legal Registered Office
4A & 4B WINTERSELLS ROAD
WEST BYFLEET
SURREY
KT14 7LF
 
Previous Names
JUST ASK ESTATE SERVICES HOLDINGS 1 LIMITED15/06/2022
Filing Information
Company Number 10858876
Company ID Number 10858876
Date formed 2017-07-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 
Return next due 07/08/2018
Type of accounts GROUP
Last Datalog update: 2023-11-06 10:39:12
Primary Source:Companies House
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.

Company Officers of NEXGEN HOLDINGS 1 LIMITED

Current Directors
Officer Role Date Appointed
BRIDGES FUND MANAGEMENT LIMITED
Director 2017-07-31
PAUL JAMES GIUFFREDI
Director 2017-07-31
JAMES LEWIS HURRELL
Director 2017-07-10
ANDREW SHIEL
Director 2017-07-31
JONATHAN ANDREW SIMPSON-DENT
Director 2017-07-31
PETER JAMES TICEHURST
Director 2017-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRIDGES FUND MANAGEMENT LIMITED BRIDGES VENTURES IBERIA LIMITED Director 2018-01-05 CURRENT 2015-08-05 Active
BRIDGES FUND MANAGEMENT LIMITED VIVA GYM GROUP LIMITED Director 2018-01-05 CURRENT 2015-07-08 Active
BRIDGES FUND MANAGEMENT LIMITED NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
BRIDGES FUND MANAGEMENT LIMITED NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
BRIDGES FUND MANAGEMENT LIMITED UNFORGETTABLE TRADING LIMITED Director 2017-04-27 CURRENT 2014-10-20 Active - Proposal to Strike off
BRIDGES FUND MANAGEMENT LIMITED SABRINA HOLDCO LIMITED Director 2017-03-09 CURRENT 2016-12-20 Active
PAUL JAMES GIUFFREDI JUST ASK ESTATE SERVICES LIMITED Director 2017-09-01 CURRENT 2006-10-04 Active
PAUL JAMES GIUFFREDI NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
PAUL JAMES GIUFFREDI NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
JAMES LEWIS HURRELL FITNESS MIDCO 2 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
JAMES LEWIS HURRELL FITNESS MIDCO 1 LIMITED Director 2017-11-22 CURRENT 2017-11-22 Active
JAMES LEWIS HURRELL NEXGEN UK 3 LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
JAMES LEWIS HURRELL NEXGEN GRP 2 LIMITED Director 2017-07-10 CURRENT 2017-07-10 Active
JAMES LEWIS HURRELL GRUFFALO BIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JAMES LEWIS HURRELL GRUFFALO MIDCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JAMES LEWIS HURRELL GRUFFALO TOPCO LIMITED Director 2016-11-07 CURRENT 2016-11-07 Active
JAMES LEWIS HURRELL BRIDGES VENTURES IBERIA LIMITED Director 2015-08-05 CURRENT 2015-08-05 Active
JAMES LEWIS HURRELL VIVA GYM GROUP LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active
JAMES LEWIS HURRELL THE HUB COMMUNITY HEALTHCARE MIDCO LIMITED Director 2015-05-11 CURRENT 2015-05-06 Active
JAMES LEWIS HURRELL THE HUB COMMUNITY HEALTHCARE HOLDCO LIMITED Director 2014-11-20 CURRENT 2014-11-12 Active
JAMES LEWIS HURRELL THE HUB COMMUNITY HEALTHCARE LIMITED Director 2014-11-20 CURRENT 2014-11-11 Active
ANDREW SHIEL NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
ANDREW SHIEL NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
ANDREW SHIEL JUST ASK ESTATE SERVICES LIMITED Director 2006-10-04 CURRENT 2006-10-04 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA LIMITED Director 2018-04-01 CURRENT 1987-04-03 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA INTERNATIONAL LIMITED Director 2018-04-01 CURRENT 1992-01-29 Active
JONATHAN ANDREW SIMPSON-DENT SMOKE AND MIRRORS PRODUCTIONS LIMITED Director 2018-04-01 CURRENT 1995-01-23 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE LIMITED Director 2018-04-01 CURRENT 1995-04-25 Active
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (NO.1) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG ACQUISITIONS LIMITED Director 2018-04-01 CURRENT 2007-08-17 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG PAC LIMITED Director 2018-04-01 CURRENT 2007-11-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG STORAGE LIMITED Director 2018-04-01 CURRENT 2008-01-18 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-07-24 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG CREATIVE LIMITED Director 2018-04-01 CURRENT 1999-05-19 Liquidation
JONATHAN ANDREW SIMPSON-DENT WORLD WRITERS LIMITED Director 2018-04-01 CURRENT 1989-07-20 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG PRINT SERVICES LIMITED Director 2018-04-01 CURRENT 1995-11-22 Liquidation
JONATHAN ANDREW SIMPSON-DENT LIGHTBOX CREATIVE SERVICES LIMITED Director 2018-04-01 CURRENT 2001-08-10 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG TOPCO LIMITED Director 2018-04-01 CURRENT 2011-02-18 Active
JONATHAN ANDREW SIMPSON-DENT GOODSANDSERVICES.TV LIMITED Director 2018-04-01 CURRENT 1988-10-06 Active
JONATHAN ANDREW SIMPSON-DENT TAG RESPONSE LIMITED Director 2018-04-01 CURRENT 1991-10-23 Active
JONATHAN ANDREW SIMPSON-DENT TAG EUROPE LIMITED Director 2018-04-01 CURRENT 1988-09-22 Active
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE GROUP LIMITED Director 2018-04-01 CURRENT 1971-11-19 Active
JONATHAN ANDREW SIMPSON-DENT THE STATIONERY OFFICE HOLDINGS LIMITED Director 2018-04-01 CURRENT 1999-04-21 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT WILLIAMS LEA (US ACQUISITIONS) LIMITED Director 2018-04-01 CURRENT 2004-09-29 Active - Proposal to Strike off
JONATHAN ANDREW SIMPSON-DENT TAG WORLDWIDE HOLDINGS LIMITED Director 2018-04-01 CURRENT 2006-02-03 Active
JONATHAN ANDREW SIMPSON-DENT TAG NEWCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT TAG HOLDCO LIMITED Director 2018-04-01 CURRENT 2008-01-08 Liquidation
JONATHAN ANDREW SIMPSON-DENT NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
JONATHAN ANDREW SIMPSON-DENT NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 Active
JONATHAN ANDREW SIMPSON-DENT CATM AUSTRALASIA HOLDINGS LIMITED Director 2016-10-12 CURRENT 2016-10-12 Active
JONATHAN ANDREW SIMPSON-DENT CATM NORTH AMERICA HOLDINGS LIMITED Director 2016-10-10 CURRENT 2016-10-10 Active
JONATHAN ANDREW SIMPSON-DENT CARDTRONICS GROUP LIMITED Director 2013-10-03 CURRENT 2005-04-29 Dissolved 2017-05-02
JONATHAN ANDREW SIMPSON-DENT BANK MACHINE (ACQUISITIONS) LIMITED Director 2013-10-03 CURRENT 2002-11-19 Dissolved 2017-05-02
PETER JAMES TICEHURST NEXGEN GRP 2 LIMITED Director 2017-07-31 CURRENT 2017-07-10 Active
PETER JAMES TICEHURST NEXGEN UK 3 LIMITED Director 2017-07-31 CURRENT 2017-07-11 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
2024-02-05Purchase of own shares
2024-01-30Cancellation of shares. Statement of capital on 2024-01-25 GBP 15,459,214.15
2023-10-16GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23
2023-09-05Purchase of own shares
2023-08-31Cancellation of shares. Statement of capital on 2023-07-18 GBP 15,459,218.21
2023-08-01Memorandum articles filed
2023-08-01Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-07-10CONFIRMATION STATEMENT MADE ON 09/07/23, WITH UPDATES
2022-08-08CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH UPDATES
2022-08-02SH0113/05/22 STATEMENT OF CAPITAL GBP 15459226.33
2022-06-21Second filing of capital allotment of shares GBP10,873,184.48
2022-06-21RP04SH01Second filing of capital allotment of shares GBP10,873,184.48
2022-06-21RP04CS01
2022-06-16RP04CS01
2022-06-15CERTNMCompany name changed just ask estate services holdings 1 LIMITED\certificate issued on 15/06/22
2022-06-14RP04CS01
2022-06-13RP04SH01Second filing of capital allotment of shares GBP7,279.25
2022-03-03SH02Sub-division of shares on 2021-04-23
2022-03-02SH08Change of share class name or designation
2022-02-25SH0103/06/21 STATEMENT OF CAPITAL GBP 14999633.99
2022-02-24TM01APPOINTMENT TERMINATED, DIRECTOR GARY COLIN STEVENS
2022-01-10DIRECTOR APPOINTED MR GARY COLIN STEVENS
2022-01-10AP01DIRECTOR APPOINTED MR GARY COLIN STEVENS
2021-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-08-24CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-07-29MEM/ARTSARTICLES OF ASSOCIATION
2021-07-29RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of adoption of Articles of Association
2021-05-25MEM/ARTSARTICLES OF ASSOCIATION
2021-05-25RES13Resolutions passed:
  • Subdivision of shares 23/04/2021
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR STUART BLACK
2020-09-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-07-30CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-06-03AP01DIRECTOR APPOINTED TOM REDPATH
2020-06-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES LEWIS HURRELL
2020-02-24CH01Director's details changed for Mr Mark Little on 2020-02-20
2020-02-20AD01REGISTERED OFFICE CHANGED ON 20/02/20 FROM Unit D4 D5 Fairoaks Airport Chobham Woking Surrey GU24 8HU United Kingdom
2020-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-12-23AP01DIRECTOR APPOINTED MR MARK LITTLE
2019-11-11AP01DIRECTOR APPOINTED STUART BLACK
2019-10-18TM01APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES GIUFFREDI
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM Unit a19 Fairoaks Airport, Chobham Woking Surrey GU24 8HU England
2019-02-21SH10Particulars of variation of rights attached to shares
2019-02-14SH0131/01/19 STATEMENT OF CAPITAL GBP 10873164.47
2019-02-14SH08Change of share class name or designation
2019-02-13RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SHIEL
2018-12-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-10-10RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
2018-08-17SH0125/05/18 STATEMENT OF CAPITAL GBP 7279.17
2018-07-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW SIMPSON-DENT
2018-07-25CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-07-03RES01ADOPT ARTICLES 03/07/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 7269.23
2018-06-25SH0127/04/18 STATEMENT OF CAPITAL GBP 7269.23
2018-04-04AA01Previous accounting period shortened from 31/07/18 TO 31/03/18
2017-08-17LATEST SOC17/08/17 STATEMENT OF CAPITAL;GBP 7254.23
2017-08-17SH0131/07/17 STATEMENT OF CAPITAL GBP 7254.23
2017-08-15RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-08-15RES01ADOPT ARTICLES 31/07/2017
2017-08-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2017-08-14AD01REGISTERED OFFICE CHANGED ON 14/08/17 FROM Unit 1 Acton Hill Mews, Uxbridge Road London W3 9QN England
2017-08-04AP02Appointment of Bridges Fund Management Limited as director on 2017-07-31
2017-08-04AP01DIRECTOR APPOINTED MR JONATHAN ANDREW SIMPSON-DENT
2017-08-04AP01DIRECTOR APPOINTED MR PAUL JAMES GIUFFREDI
2017-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/17 FROM 38 Seymour Street London W1H 7BP United Kingdom
2017-08-03AP01DIRECTOR APPOINTED MR PETER JAMES TICEHURST
2017-08-03AP01DIRECTOR APPOINTED MR ANDREW SHIEL
2017-07-10NEWINCNew incorporation
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
812 - Cleaning activities
81210 - General cleaning of buildings




Licences & Regulatory approval
We could not find any licences issued to NEXGEN HOLDINGS 1 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 NEXGEN HOLDINGS 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NEXGEN HOLDINGS 1 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 81210 - General cleaning of buildings

Intangible Assets
Patents
We have not found any records of NEXGEN HOLDINGS 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for NEXGEN HOLDINGS 1 LIMITED
Trademarks
We have not found any records of NEXGEN HOLDINGS 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NEXGEN HOLDINGS 1 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 (81210 - General cleaning of buildings) as NEXGEN HOLDINGS 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where NEXGEN HOLDINGS 1 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NEXGEN HOLDINGS 1 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 NEXGEN HOLDINGS 1 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.