NNXYZ LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNNXYZ LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03477297
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of NNXYZ LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEOS NETWORKS LIMITEDJan 27, 2004Jan 27, 2004
    NEOSCORP LIMITEDJan 31, 2001Jan 31, 2001
    INTER DIGITAL NETWORKS LIMITEDDec 02, 1997Dec 02, 1997

    What are the latest accounts for NNXYZ LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NNXYZ LIMITED?

    Last Confirmation Statement Made Up ToFeb 01, 2026
    Next Confirmation Statement DueFeb 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 01, 2025
    OverdueNo

    What are the latest filings for NNXYZ LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Mar 31, 2025

    8 pagesAA

    Appointment of Mr Ameer Hamza Khan as a director on Sep 04, 2025

    2 pagesAP01

    Termination of appointment of James William Frankland Hepburn as a director on Sep 04, 2025

    1 pagesTM01

    Appointment of Mr Duncan Alexander Williamson as a director on Mar 26, 2025

    2 pagesAP01

    Termination of appointment of Neil Robert Ernest Kirkby as a director on Mar 26, 2025

    1 pagesTM01

    Confirmation statement made on Feb 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr James William Frankland Hepburn as a director on Nov 05, 2024

    2 pagesAP01

    Termination of appointment of James Keith Harraway as a director on Nov 05, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Mar 31, 2024

    8 pagesAA

    Confirmation statement made on Feb 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Stephanie Anne Hazell as a director on Aug 15, 2023

    1 pagesTM01

    Appointment of Wael Elkhouly as a director on Aug 15, 2023

    2 pagesAP01

    Accounts for a dormant company made up to Mar 31, 2023

    8 pagesAA

    Accounts for a dormant company made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Feb 01, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Paul Morton Alistair Phillips-Davies as a director on Feb 01, 2023

    1 pagesTM01

    Appointment of Mr Fraser Mcgregor Alexander as a director on Feb 01, 2023

    2 pagesAP01

    Audit exemption subsidiary accounts made up to Mar 31, 2021

    28 pagesAA

    legacy

    1 pagesAGREEMENT2

    legacy

    2 pagesGUARANTEE2

    legacy

    53 pagesPARENT_ACC

    Full accounts made up to Mar 31, 2020

    35 pagesAA

    Director's details changed for Mr Paul Morton Alistair Phillips-Davies on Apr 01, 2022

    2 pagesCH01

    Confirmation statement made on Feb 01, 2022 with updates

    4 pagesCS01

    Change of details for Sse Telecommunications Limited as a person with significant control on Mar 30, 2021

    2 pagesPSC05

    Who are the officers of NNXYZ LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish65278040002
    CLARKE, Edward Hilton
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish89466210001
    ELKHOULY, Wael
    EC3M 5AG London
    10 Fenchurch Avenue
    Director
    EC3M 5AG London
    10 Fenchurch Avenue
    United KingdomBritish313023420001
    GILMURRAY, Kieran
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    Director
    Glasgow
    G2 6AY Glasgow
    One Waterloo Street
    United Kingdom
    ScotlandBritish112397330002
    KHAN, Ameer Hamza
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    EnglandBritish267193290001
    WILLIAMS, Gareth
    Blenheim House
    One Tower Bridge
    SE1 2SB London
    35
    United Kingdom
    Director
    Blenheim House
    One Tower Bridge
    SE1 2SB London
    35
    United Kingdom
    United KingdomBritish275163560001
    WILLIAMSON, Duncan Alexander
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    Director
    Buckingham Palace Road
    SW1W 0SR London
    111
    England
    EnglandBritish333995720001
    AITCHISON, Louise Teresa
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    201803140001
    ALBERGA, Simon Julian
    11 Rowan Walk
    N2 0QJ London
    Secretary
    11 Rowan Walk
    N2 0QJ London
    Canadian70657430001
    DONNELLY, Lawrence John Vincent
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    Secretary
    Inveralmond House
    200 Dunkeld Road
    PH1 3AQ Perth
    British62794440002
    GARTRELL, Alexandra Jane
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    261624030001
    HUGHES, Paul Lawrence
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    182344670001
    LAWNS, Peter Grant
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Secretary
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    British136437910001
    MULLETT, Richard
    90 Heron Drive
    SL3 8XP Slough
    Berkshire
    Secretary
    90 Heron Drive
    SL3 8XP Slough
    Berkshire
    British73304720001
    SHARMA, Brian Dominic
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Secretary
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    212047050001
    TUDOR, Laura Kate
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    Secretary
    43 Forbury Road
    RG1 3JH Reading
    No. 1 Forbury Place
    United Kingdom
    235218810001
    AITCHISON, Louise Teresa
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish201795720001
    ALBERGA, Simon Julian
    11 Rowan Walk
    N2 0QJ London
    Director
    11 Rowan Walk
    N2 0QJ London
    EnglandCanadian70657430001
    ALEXANDER, Fraser Mcgregor
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish65278040002
    BORTHWICK, Alistair John
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    Director
    43 Forbury Road
    RG1 3JH Reading
    No.1 Forbury Place
    United Kingdom
    ScotlandBritish257871980001
    CHALONER, Dennis Arthur
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    United KingdomBritish95541990001
    COOK, Victoria Jo
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish184799730001
    DEY, David
    Rumsey House
    Black Dog Hill,Studley
    SN11 9LT Calne
    Wiltshire
    Director
    Rumsey House
    Black Dog Hill,Studley
    SN11 9LT Calne
    Wiltshire
    United KingdomBritish52854790006
    EDDY, David
    4 Penner Road
    PO9 1QH Havant
    Sse Plc
    Hampshire
    United Kingdom
    Director
    4 Penner Road
    PO9 1QH Havant
    Sse Plc
    Hampshire
    United Kingdom
    United KingdomBritish201795740001
    FINCH, Geoffrey
    Three Cliffs
    Bere Court Road
    RG8 8JY Pangbourne
    Director
    Three Cliffs
    Bere Court Road
    RG8 8JY Pangbourne
    United KingdomBritish57244760002
    FLASHMAN, Bernard Henry
    42 Bushey Avenue
    E18 2DS London
    Director
    42 Bushey Avenue
    E18 2DS London
    British41506950001
    HARDLEY, Timothy Stephen
    Southwold Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    Director
    Southwold Butlers Dene Road
    CR3 7HX Woldingham
    Surrey
    British63262840001
    HARRAWAY, James Keith
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    United KingdomBritish196967570001
    HAZELL, Stephanie Anne
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish257885350001
    HEPBURN, James William Frankland
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    Director
    Fenchurch Avenue
    EC3M 5AG London
    10
    England
    EnglandBritish274520380001
    HILLMAN, Christopher Michael
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Ireland
    EnglandBritish17572470002
    HOOD, Colin William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    United KingdomBritish80184130003
    HOOD, Colin William
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    Director
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Perthshire
    United KingdomBritish80184130003
    HUTCHINGS, Neil Peter
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    EnglandBritish151413170001
    JAGUSZ, Christopher
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    Director
    Vastern Road
    RG1 8BU Reading
    55
    Berkshire
    United Kingdom
    United KingdomBritish116115660001

    Who are the persons with significant control of NNXYZ LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    Apr 06, 2016
    200 Dunkeld Road
    PH1 3AQ Perth
    Inveralmond House
    Scotland
    No
    Legal FormLimited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc213457
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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