NNXYZ LIMITED
Overview
| Company Name | NNXYZ LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03477297 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NNXYZ LIMITED?
- Other telecommunications activities (61900) / Information and communication
Where is NNXYZ LIMITED located?
| Registered Office Address | No.1 Forbury Place 43 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NNXYZ LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEOS NETWORKS LIMITED | Jan 27, 2004 | Jan 27, 2004 |
| NEOSCORP LIMITED | Jan 31, 2001 | Jan 31, 2001 |
| INTER DIGITAL NETWORKS LIMITED | Dec 02, 1997 | Dec 02, 1997 |
What are the latest accounts for NNXYZ LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NNXYZ LIMITED?
| Last Confirmation Statement Made Up To | Feb 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Feb 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 01, 2025 |
| Overdue | No |
What are the latest filings for NNXYZ LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 8 pages | AA | ||
Appointment of Mr Ameer Hamza Khan as a director on Sep 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of James William Frankland Hepburn as a director on Sep 04, 2025 | 1 pages | TM01 | ||
Appointment of Mr Duncan Alexander Williamson as a director on Mar 26, 2025 | 2 pages | AP01 | ||
Termination of appointment of Neil Robert Ernest Kirkby as a director on Mar 26, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Feb 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr James William Frankland Hepburn as a director on Nov 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of James Keith Harraway as a director on Nov 05, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Stephanie Anne Hazell as a director on Aug 15, 2023 | 1 pages | TM01 | ||
Appointment of Wael Elkhouly as a director on Aug 15, 2023 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 8 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Feb 01, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on Feb 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Fraser Mcgregor Alexander as a director on Feb 01, 2023 | 2 pages | AP01 | ||
Audit exemption subsidiary accounts made up to Mar 31, 2021 | 28 pages | AA | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 2 pages | GUARANTEE2 | ||
legacy | 53 pages | PARENT_ACC | ||
Full accounts made up to Mar 31, 2020 | 35 pages | AA | ||
Director's details changed for Mr Paul Morton Alistair Phillips-Davies on Apr 01, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Feb 01, 2022 with updates | 4 pages | CS01 | ||
Change of details for Sse Telecommunications Limited as a person with significant control on Mar 30, 2021 | 2 pages | PSC05 | ||
Who are the officers of NNXYZ LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 65278040002 | |||||
| CLARKE, Edward Hilton | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 89466210001 | |||||
| ELKHOULY, Wael | Director | EC3M 5AG London 10 Fenchurch Avenue | United Kingdom | British | 313023420001 | |||||
| GILMURRAY, Kieran | Director | Glasgow G2 6AY Glasgow One Waterloo Street United Kingdom | Scotland | British | 112397330002 | |||||
| KHAN, Ameer Hamza | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | England | British | 267193290001 | |||||
| WILLIAMS, Gareth | Director | Blenheim House One Tower Bridge SE1 2SB London 35 United Kingdom | United Kingdom | British | 275163560001 | |||||
| WILLIAMSON, Duncan Alexander | Director | Buckingham Palace Road SW1W 0SR London 111 England | England | British | 333995720001 | |||||
| AITCHISON, Louise Teresa | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | 201803140001 | |||||||
| ALBERGA, Simon Julian | Secretary | 11 Rowan Walk N2 0QJ London | Canadian | 70657430001 | ||||||
| DONNELLY, Lawrence John Vincent | Secretary | Inveralmond House 200 Dunkeld Road PH1 3AQ Perth | British | 62794440002 | ||||||
| GARTRELL, Alexandra Jane | Secretary | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | 261624030001 | |||||||
| HUGHES, Paul Lawrence | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 182344670001 | |||||||
| LAWNS, Peter Grant | Secretary | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | British | 136437910001 | ||||||
| MULLETT, Richard | Secretary | 90 Heron Drive SL3 8XP Slough Berkshire | British | 73304720001 | ||||||
| SHARMA, Brian Dominic | Secretary | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | 212047050001 | |||||||
| TUDOR, Laura Kate | Secretary | 43 Forbury Road RG1 3JH Reading No. 1 Forbury Place United Kingdom | 235218810001 | |||||||
| AITCHISON, Louise Teresa | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 201795720001 | |||||
| ALBERGA, Simon Julian | Director | 11 Rowan Walk N2 0QJ London | England | Canadian | 70657430001 | |||||
| ALEXANDER, Fraser Mcgregor | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 65278040002 | |||||
| BORTHWICK, Alistair John | Director | 43 Forbury Road RG1 3JH Reading No.1 Forbury Place United Kingdom | Scotland | British | 257871980001 | |||||
| CHALONER, Dennis Arthur | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | United Kingdom | British | 95541990001 | |||||
| COOK, Victoria Jo | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 184799730001 | |||||
| DEY, David | Director | Rumsey House Black Dog Hill,Studley SN11 9LT Calne Wiltshire | United Kingdom | British | 52854790006 | |||||
| EDDY, David | Director | 4 Penner Road PO9 1QH Havant Sse Plc Hampshire United Kingdom | United Kingdom | British | 201795740001 | |||||
| FINCH, Geoffrey | Director | Three Cliffs Bere Court Road RG8 8JY Pangbourne | United Kingdom | British | 57244760002 | |||||
| FLASHMAN, Bernard Henry | Director | 42 Bushey Avenue E18 2DS London | British | 41506950001 | ||||||
| HARDLEY, Timothy Stephen | Director | Southwold Butlers Dene Road CR3 7HX Woldingham Surrey | British | 63262840001 | ||||||
| HARRAWAY, James Keith | Director | Fenchurch Avenue EC3M 5AG London 10 England | United Kingdom | British | 196967570001 | |||||
| HAZELL, Stephanie Anne | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 257885350001 | |||||
| HEPBURN, James William Frankland | Director | Fenchurch Avenue EC3M 5AG London 10 England | England | British | 274520380001 | |||||
| HILLMAN, Christopher Michael | Director | Vastern Road RG1 8BU Reading 55 Berkshire Ireland | England | British | 17572470002 | |||||
| HOOD, Colin William | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | United Kingdom | British | 80184130003 | |||||
| HOOD, Colin William | Director | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Perthshire | United Kingdom | British | 80184130003 | |||||
| HUTCHINGS, Neil Peter | Director | Vastern Road RG1 8BU Reading 55 Berkshire | England | British | 151413170001 | |||||
| JAGUSZ, Christopher | Director | Vastern Road RG1 8BU Reading 55 Berkshire United Kingdom | United Kingdom | British | 116115660001 |
Who are the persons with significant control of NNXYZ LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Neos Networks Limited | Apr 06, 2016 | 200 Dunkeld Road PH1 3AQ Perth Inveralmond House Scotland | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0