NIXON DESIGN LIMITED
Overview
| Company Name | NIXON DESIGN LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04806291 |
| 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 NIXON DESIGN LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NIXON DESIGN LIMITED located?
| Registered Office Address | Office 1 The Warehouse Anchor Quay TR10 8GZ Penryn Cornwall United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for NIXON DESIGN LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for NIXON DESIGN LIMITED?
| Last Confirmation Statement Made Up To | Jul 12, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 26, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 12, 2025 |
| Overdue | No |
What are the latest filings for NIXON DESIGN LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Previous accounting period extended from Jun 30, 2025 to Sep 30, 2025 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jul 12, 2025 with updates | 5 pages | CS01 | ||||||||||
Change of details for Nixon Design Eot Trustee Ltd as a person with significant control on Apr 11, 2025 | 2 pages | PSC05 | ||||||||||
Director's details changed for Mr Diggory Gordon-Ashworth on Apr 11, 2025 | 2 pages | CH01 | ||||||||||
Appointment of Mr Martin Jonathon Nixon as a director on Apr 11, 2025 | 2 pages | AP01 | ||||||||||
Registered office address changed from Unit 11 Foundry Farm Foundry Hayle Cornwall TR27 4DW United Kingdom to Office 1 the Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on Apr 11, 2025 | 1 pages | AD01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2024 | 7 pages | AA | ||||||||||
Confirmation statement made on Jul 12, 2024 with updates | 5 pages | CS01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Termination of appointment of Laura Claire Ward as a director on Mar 20, 2024 | 1 pages | TM01 | ||||||||||
Unaudited abridged accounts made up to Jun 30, 2023 | 7 pages | AA | ||||||||||
Change of details for Nixon Design Eot Trustee Ltd as a person with significant control on Feb 21, 2024 | 2 pages | PSC05 | ||||||||||
Registered office address changed from The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ United Kingdom to Unit 11 Foundry Farm Foundry Hayle Cornwall TR27 4DW on Feb 14, 2024 | 1 pages | AD01 | ||||||||||
Termination of appointment of Martin Jonathon Nixon as a director on Apr 03, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2023 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from White's Warehouse, 25 Foundry Square, Hayle White's Warehouse 25 Foundry Square Hayle Cornwall TR27 4HH England to The Warehouse Anchor Quay Penryn Cornwall TR10 8GZ on Jul 19, 2023 | 1 pages | AD01 | ||||||||||
Total exemption full accounts made up to Jun 30, 2022 | 8 pages | AA | ||||||||||
Termination of appointment of Robert Christopher Salvoni as a director on Oct 31, 2022 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 12, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of Emily May Nixon as a secretary on Apr 21, 2022 | 1 pages | TM02 | ||||||||||
Termination of appointment of Emily May Nixon as a director on Apr 21, 2022 | 1 pages | TM01 | ||||||||||
Memorandum and Articles of Association | 12 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Miss Laura Claire Ward as a director on Mar 22, 2022 | 2 pages | AP01 | ||||||||||
Who are the officers of NIXON DESIGN LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| GORDON-ASHWORTH, Diggory | Director | The Warehouse Anchor Quay TR10 8GZ Penryn Office 1 Cornwall United Kingdom | United Kingdom | English | 294655300002 | |||||
| NIXON, Martin Jonathon | Director | 25, Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | England | British | 74366730004 | |||||
| NIXON, Emily May | Secretary | 25, Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | British | 90627190001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| NIXON, Emily May | Director | 25, Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | United Kingdom | British | 90627190001 | |||||
| NIXON, Martin Jonathon | Director | 25, Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | England | British | 74366730004 | |||||
| SALVONI, Robert Christopher | Director | White's Warehouse 25 Foundry Square TR27 4HH Hayle White's Warehouse, 25 Foundry Square, Hayle Cornwall England | England | British | 175486510001 | |||||
| WARD, Laura Claire | Director | Foundry Farm Foundry TR27 4DW Hayle Unit 11 Cornwall United Kingdom | England | British | 294655500001 | |||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of NIXON DESIGN LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nixon Design Eot Trustee Ltd | Mar 22, 2022 | The Warehouse Anchor Quay TR10 8GZ Penryn Office 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Emily May Nixon | Apr 06, 2016 | 25, Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Martin Jonathon Nixon | Apr 06, 2016 | 25, Foundry Square TR27 4HH Hayle White's Warehouse Cornwall United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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