NEXSTOR LIMITED

Active Nottingham

Other information technology service activities

30 employees website.com
Information technology, telecommunications and data Other information technology service activities
N

NEXSTOR LIMITED

Other information technology service activities

Founded 6 Apr 2004 Active Nottingham, England 30 employees website.com
Information technology, telecommunications and data Other information technology service activities

Previous Company Names

ANY TECHNOLOGY LIMITED 6 Apr 2004 — 15 Apr 2005
Accounts Due 31 Jan 2026 4 months overdue
Confirmation Submitted 23 Apr 2026 Next due 5 Feb 2021 65 months overdue
Net assets £1M £724K 2024 year on year
Total assets £5M £2M 2024 year on year
Total Liabilities £4M £2M 2024 year on year
Charges 6
4 outstanding 2 satisfied

Contact & Details

Contact

Registered Address

1st Floor 49 High Street Hucknall Nottingham NG15 7AW England

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for NEXSTOR LIMITED (05097143), an active information technology, telecommunications and data company based in Nottingham, England. Incorporated 6 Apr 2004. Other information technology service activities. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

£1.63M

Increased by £297.39k (+22%)

Net Assets

£1.17M

Increased by £724.01k (+163%)

Total Liabilities

£3.69M

Decreased by £2.49M (-40%)

Turnover

N/A

Employees

30

Increased by 1 (+3%)

Debt Ratio

76%

Decreased by 17 (-18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (2)

Robert Lee Townsend And Meredith Townsend - Joint Shareholder
50.0%
Troy Platts & Lisa Dawn Platts - Joint Shareholder
50.0%

Persons with Significant Control

Persons with Significant Control (7)

7 Active 10 Ceased

Mr Troy Robert Platts

British

Active
Notified 22 Jan 2026
Residence England
DOB February 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Lisa Dawn Platts

British

Active
Notified 22 Jan 2026
Residence England
DOB August 1977
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Robert Lee Townsend

British

Active
Notified 22 Jan 2026
Residence England
DOB November 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mrs Meredith Joy Townsend

British

Active
Notified 22 Jan 2026
Residence England
DOB October 1980
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Managed It Services Group Ltd

Unknown

Active
Notified 2 Apr 2026
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Mr Troy Robert Platts

British

Active
Notified 22 Jan 2026
Residence United Kingdom
DOB February 1974
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Mr Robert Lee Townsend

British

Active
Notified 22 Jan 2026
Residence United Kingdom
DOB November 1973
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Robert Lee Townsend

Ceased 5 Feb 2021

Ceased

Lisa Dawn Platts

Ceased 1 Feb 2019

Ceased

Troy Robert Platts

Ceased 5 Feb 2021

Ceased

Meredith Joy Townsend

Ceased 5 Feb 2021

Ceased

Mr Troy Robert Platts

Ceased 2 Apr 2026

Ceased

Mrs Meredith Joy Townsend

Ceased 2 Apr 2026

Ceased

Mrs Lisa Dawn Platts

Ceased 2 Apr 2026

Ceased

Mr Robert Lee Townsend

Ceased 2 Apr 2026

Ceased

Mr Troy Robert Platts

Ceased 5 Feb 2021

Ceased

Mr Robert Lee Townsend

Ceased 5 Feb 2021

Ceased

Group Structure

Group Structure

NEXSTOR LIMITED Current Company

Charges

Charges

4 outstanding 2 satisfied

Properties

Properties

1 leasehold 1 total
AddressTenurePrice PaidDate Added
5 Acorn Business Park, Commercial Gate, Mansfield (NG18 1EX) MANSFIELD
Leasehold£150,00011 Nov 2016
5 Acorn Business Park, Commercial Gate, Mansfield (NG18 1EX)
Leasehold £150,000
Added 11 Nov 2016
District MANSFIELD

Documents

Company Filings

DateCategoryDescriptionDocument
28 Apr 2026IncorporationMemorandum Articles
28 Apr 2026ResolutionResolutions
23 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
18 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
13 Apr 2026Confirmation StatementReplacement Filing Of Confirmation Statement With Made Up Date
28 Apr 2026 Incorporation

Memorandum Articles

28 Apr 2026 Resolution

Resolutions

23 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

18 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

13 Apr 2026 Confirmation Statement

Replacement Filing Of Confirmation Statement With Made Up Date

Recent Activity

Latest Activity

Memorandum Articles

2 weeks ago on 28 Apr 2026

Resolutions

2 weeks ago on 28 Apr 2026

Replacement Filing Of Confirmation Statement With Made Up Date

2 weeks ago on 23 Apr 2026

Replacement Filing Of Confirmation Statement With Made Up Date

3 weeks ago on 18 Apr 2026

Replacement Filing Of Confirmation Statement With Made Up Date

1 months ago on 13 Apr 2026