About

Registered Number: 05136792
Date of Incorporation: 25/05/2004 (20 years ago)
Company Status: Active
Registered Address: 29 Aldenham Avenue, Radlett, Hertfordshire, WD7 8HZ,

 

Founded in 2004, Nixxie Ltd has its registered office in Hertfordshire, it's status is listed as "Active". There are 4 directors listed as Nitro Ventures Ltd, Jayakumar, Satish, Smith, Jason, Smith, Jason for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAYAKUMAR, Satish 25 May 2004 01 December 2005 1
SMITH, Jason 26 January 2018 18 January 2019 1
SMITH, Jason 01 June 2005 01 July 2015 1
Secretary Name Appointed Resigned Total Appointments
NITRO VENTURES LTD 25 May 2004 - 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
PSC01 - N/A 15 May 2020
PSC01 - N/A 15 May 2020
AA - Annual Accounts 19 February 2020
CH03 - Change of particulars for secretary 20 August 2019
CS01 - N/A 22 May 2019
AP01 - Appointment of director 06 February 2019
TM01 - Termination of appointment of director 06 February 2019
RESOLUTIONS - N/A 04 February 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 04 February 2019
SH19 - Statement of capital 04 February 2019
CAP-SS - N/A 04 February 2019
AA - Annual Accounts 02 October 2018
CS01 - N/A 13 June 2018
AP01 - Appointment of director 30 January 2018
TM01 - Termination of appointment of director 30 January 2018
AA - Annual Accounts 17 January 2018
TM01 - Termination of appointment of director 29 November 2017
CS01 - N/A 02 June 2017
AA - Annual Accounts 20 December 2016
AD01 - Change of registered office address 02 August 2016
AR01 - Annual Return 29 June 2016
CH01 - Change of particulars for director 29 June 2016
CH01 - Change of particulars for director 18 April 2016
CH04 - Change of particulars for corporate secretary 18 April 2016
AP01 - Appointment of director 15 December 2015
AA - Annual Accounts 11 December 2015
TM01 - Termination of appointment of director 08 October 2015
MR04 - N/A 21 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 02 June 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 28 June 2013
AA - Annual Accounts 04 March 2013
AD01 - Change of registered office address 24 July 2012
AD01 - Change of registered office address 24 July 2012
AR01 - Annual Return 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH01 - Change of particulars for director 15 June 2012
CH03 - Change of particulars for secretary 15 June 2012
AA - Annual Accounts 29 February 2012
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 05 September 2011
RESOLUTIONS - N/A 17 August 2011
SH19 - Statement of capital 17 August 2011
CAP-SS - N/A 17 August 2011
AR01 - Annual Return 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH01 - Change of particulars for director 07 June 2011
CH04 - Change of particulars for corporate secretary 07 June 2011
AA - Annual Accounts 03 May 2011
AD01 - Change of registered office address 24 February 2011
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 15 July 2010
CH04 - Change of particulars for corporate secretary 15 July 2010
MG01 - Particulars of a mortgage or charge 10 March 2010
AA - Annual Accounts 25 January 2010
AA - Annual Accounts 25 June 2009
363a - Annual Return 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
288c - Notice of change of directors or secretaries or in their particulars 03 June 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 October 2008
363a - Annual Return 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 25 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
288c - Notice of change of directors or secretaries or in their particulars 24 September 2008
AA - Annual Accounts 05 September 2008
RESOLUTIONS - N/A 14 May 2008
RESOLUTIONS - N/A 07 December 2007
363a - Annual Return 22 August 2007
287 - Change in situation or address of Registered Office 10 August 2007
395 - Particulars of a mortgage or charge 26 April 2007
AA - Annual Accounts 11 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 January 2007
363s - Annual Return 15 August 2006
288a - Notice of appointment of directors or secretaries 15 August 2006
287 - Change in situation or address of Registered Office 12 June 2006
AA - Annual Accounts 18 April 2006
288a - Notice of appointment of directors or secretaries 10 April 2006
288b - Notice of resignation of directors or secretaries 01 December 2005
288a - Notice of appointment of directors or secretaries 16 September 2005
287 - Change in situation or address of Registered Office 08 September 2005
288a - Notice of appointment of directors or secretaries 30 July 2005
363s - Annual Return 31 May 2005
288c - Notice of change of directors or secretaries or in their particulars 09 June 2004
NEWINC - New incorporation documents 25 May 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 09 March 2010 Fully Satisfied

N/A

Debenture 25 April 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.