NIXXIE LTD
RADLETT

Hellopages » Hertfordshire » Hertsmere » WD7 8HZ

Company number 05136792
Status Active
Incorporation Date 25 May 2004
Company Type Private Limited Company
Address 29 ALDENHAM AVENUE, RADLETT, HERTFORDSHIRE, ENGLAND, WD7 8HZ
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Registered office address changed from 54 Clarendon Road Watford WD17 1DU to 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ on 2 August 2016; Annual return made up to 25 May 2016 with full list of shareholders Statement of capital on 2016-06-29 GBP 58 . The most likely internet sites of NIXXIE LTD are www.nixxie.co.uk, and www.nixxie.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and five months. Nixxie Ltd is a Private Limited Company. The company registration number is 05136792. Nixxie Ltd has been working since 25 May 2004. The present status of the company is Active. The registered address of Nixxie Ltd is 29 Aldenham Avenue Radlett Hertfordshire England Wd7 8hz. . PANCHOLI, Julian Vasant is a Secretary of the company. NITRO VENTURES LTD is a Secretary of the company. HEAD, Graham John is a Director of the company. MOUNTFORD, Julian Richard is a Director of the company. PANCHOLI, Julian Vasant is a Director of the company. Director JAYAKUMAR, Satish has been resigned. Director SMITH, Jason has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PANCHOLI, Julian Vasant
Appointed Date: 01 August 2006

Secretary
NITRO VENTURES LTD
Appointed Date: 25 May 2004

Director
HEAD, Graham John
Appointed Date: 15 December 2015
46 years old

Director
MOUNTFORD, Julian Richard
Appointed Date: 20 June 2005
55 years old

Director
PANCHOLI, Julian Vasant
Appointed Date: 16 November 2005
55 years old

Resigned Directors

Director
JAYAKUMAR, Satish
Resigned: 01 December 2005
Appointed Date: 25 May 2004
46 years old

Director
SMITH, Jason
Resigned: 01 July 2015
Appointed Date: 01 June 2005
55 years old

NIXXIE LTD Events

20 Dec 2016
Total exemption small company accounts made up to 31 May 2016
02 Aug 2016
Registered office address changed from 54 Clarendon Road Watford WD17 1DU to 29 Aldenham Avenue Radlett Hertfordshire WD7 8HZ on 2 August 2016
29 Jun 2016
Annual return made up to 25 May 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 58

29 Jun 2016
Director's details changed for Mr Graham John Head on 15 January 2016
18 Apr 2016
Director's details changed for Mr Julian Richard Mountford on 7 April 2016
...
... and 63 more events
08 Sep 2005
Registered office changed on 08/09/05 from: 23 merthyr terrace london SW138DL
30 Jul 2005
New director appointed
31 May 2005
Return made up to 25/05/05; full list of members
09 Jun 2004
Director's particulars changed
25 May 2004
Incorporation

NIXXIE LTD Charges

9 March 2010
Debenture
Delivered: 10 March 2010
Status: Satisfied on 21 July 2015
Persons entitled: Bibby Financial Services Limited (Security Trustee)
Description: Fixed and floating charge over the undertaking and all…
25 April 2007
Debenture
Delivered: 26 April 2007
Status: Satisfied on 16 October 2008
Persons entitled: Bibby Financial Services Limited
Description: Fixed and floating charges over the undertaking and all…

Similar Companies

NIXVIS LTD NIXX MEDIA LTD NIXXIT LTD. NIXXON LTD. NIYA ACCESSORIES LTD NIYA DESIGN LTD NIYA INFOSYSTEMS LIMITED