Company NameNixana UK Ltd
Company StatusDissolved
Company Number07668546
CategoryPrivate Limited Company
Incorporation Date14 June 2011(12 years, 10 months ago)
Dissolution Date23 April 2024 (2 days ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr David Frederick Miller
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2011(same day as company formation)
RoleSoftware Consultant
Country of ResidenceEngland
Correspondence Address86a High Beeches
Banstead
SM7 1NW
Director NameMrs Nony Lin Show Ang Miller
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed01 July 2011(2 weeks, 3 days after company formation)
Appointment Duration12 years, 10 months (closed 23 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address86a High Beeches
Banstead
SM7 1NW

Contact

Websitenixana.co.uk

Location

Registered Address86a High Beeches
Banstead
SM7 1NW
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardNork
Built Up AreaGreater London

Shareholders

70 at £1David Frederick Miller
70.00%
Ordinary
30 at £1Nony Lin Show Ang
30.00%
Ordinary

Financials

Year2014
Net Worth£819
Current Liabilities£3,421

Accounts

Latest Accounts31 March 2023 (1 year ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

18 June 2023Confirmation statement made on 14 June 2023 with no updates (3 pages)
2 May 2023Micro company accounts made up to 31 March 2023 (8 pages)
28 August 2022Micro company accounts made up to 31 March 2022 (8 pages)
15 June 2022Confirmation statement made on 14 June 2022 with no updates (3 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (8 pages)
15 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
8 April 2021Registered office address changed from 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW to 86a High Beeches Banstead SM7 1NW on 8 April 2021 (1 page)
15 June 2020Confirmation statement made on 14 June 2020 with updates (4 pages)
3 June 2020Micro company accounts made up to 31 March 2020 (8 pages)
17 July 2019Micro company accounts made up to 31 March 2019 (6 pages)
19 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
19 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
30 April 2018Micro company accounts made up to 31 March 2018 (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
16 June 2017Confirmation statement made on 14 June 2017 with updates (6 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
4 June 2017Micro company accounts made up to 31 March 2017 (6 pages)
20 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 100
(3 pages)
20 June 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
10 July 2015Micro company accounts made up to 31 March 2015 (2 pages)
22 June 2015Registered office address changed from 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW England to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page)
22 June 2015Registered office address changed from 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW England to 63 Horsecroft Way Purley-on-Thames Reading Berks RG31 6XW on 22 June 2015 (1 page)
22 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Director's details changed for Mrs Nony Lin Show Ang Miller on 22 June 2015 (2 pages)
22 June 2015Director's details changed for Mrs Nony Lin Show Ang Miller on 22 June 2015 (2 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
26 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 100
(4 pages)
23 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
23 May 2014Micro company accounts made up to 31 March 2014 (2 pages)
21 December 2013Director's details changed for Nony Lin Show Miller on 28 November 2012 (2 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
21 December 2013Director's details changed for Nony Lin Show Miller on 28 November 2012 (2 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
1 July 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
29 June 2013Director's details changed for Nony Lin Show Ang on 28 November 2012 (2 pages)
29 June 2013Director's details changed for Nony Lin Show Ang on 28 November 2012 (2 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
28 June 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
26 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
17 August 2011Appointment of Nony Lin Show Ang as a director (3 pages)
17 August 2011Appointment of Nony Lin Show Ang as a director (3 pages)
16 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100.00
(4 pages)
16 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
16 August 2011Statement of capital following an allotment of shares on 28 June 2011
  • GBP 100.00
(4 pages)
16 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
8 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2011Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
8 August 2011Form 123 (1 page)
8 August 2011Form 123 (1 page)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
14 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)