You are here: bizstats.co.uk > a-z index > N list > NO list

Nozzle.ai Limited LONDON


Nozzle.ai started in year 2014 as Private Limited Company with registration number 08868718. The Nozzle.ai company has been functioning successfully for 10 years now and its status is active. The firm's office is based in London at The Black & White Building. Postal code: EC2A 3AY. Since May 5, 2020 Nozzle.ai Limited is no longer carrying the name Mediagamma.

The company has 2 directors, namely James P., Huw A.. Of them, James P., Huw A. have been with the company the longest, being appointed on 31 July 2023. As of 17 May 2024, there were 10 ex directors - Shuai Y., Neil C. and others listed below. There were no ex secretaries.

Nozzle.ai Limited Address / Contact

Office Address The Black & White Building
Office Address2 Rivington Street
Town London
Post code EC2A 3AY
Country of origin United Kingdom

Company Information / Profile

Registration Number 08868718
Date of Incorporation Thu, 30th Jan 2014
Industry Business and domestic software development
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (136 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

James P.

Position: Director

Appointed: 31 July 2023

Huw A.

Position: Director

Appointed: 31 July 2023

Ucltf Corporate Director Ltd

Position: Corporate Director

Appointed: 19 May 2023

Resigned: 31 July 2023

Parkwalk Advisors Ltd

Position: Corporate Director

Appointed: 23 April 2019

Resigned: 31 July 2023

Shuai Y.

Position: Director

Appointed: 28 November 2018

Resigned: 09 April 2020

Neil C.

Position: Director

Appointed: 20 March 2018

Resigned: 23 April 2019

Victor M.

Position: Director

Appointed: 05 March 2018

Resigned: 31 July 2023

David G.

Position: Director

Appointed: 19 February 2018

Resigned: 07 February 2023

Victor M.

Position: Director

Appointed: 15 February 2017

Resigned: 13 February 2018

Angus B.

Position: Director

Appointed: 27 March 2015

Resigned: 28 November 2018

Jonathan G.

Position: Director

Appointed: 27 March 2015

Resigned: 27 February 2018

Marina E.

Position: Director

Appointed: 27 March 2015

Resigned: 21 March 2018

Jun W.

Position: Director

Appointed: 30 January 2014

Resigned: 31 July 2023

Rael C.

Position: Director

Appointed: 30 January 2014

Resigned: 31 July 2023

People with significant control

The register of persons with significant control that own or have control over the company includes 3 names. As BizStats identified, there is Optimizon Limited from London, England. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another entity in the PSC register is Jun W. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Rael C., who also meets the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Optimizon Limited

The Black & White Building Rivington Street, London, EC2A 3AY, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Registrar Of Companies
Registration number 10526499
Notified on 31 July 2023
Nature of control: 75,01-100% shares

Jun W.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Rael C.

Notified on 6 April 2016
Ceased on 19 February 2018
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Mediagamma May 5, 2020

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-01-312016-01-312017-01-312018-01-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-11 00094 684       
Balance Sheet
Cash Bank On Hand  102 77817 649889 409971 016897 6091 363 027264 042
Current Assets29 676136 844123 29447 9701 187 2571 197 1131 115 0821 488 679515 280
Debtors2 9307 27420 51630 321297 848226 098217 473125 652251 238
Net Assets Liabilities  -23 621-175 267  1 017 9141 346 163271 260
Other Debtors  2929241 282225 858169 12624 495154 729
Property Plant Equipment  3 8042 6969 9447 4065 02514 75712 516
Cash Bank In Hand26 746129 570       
Net Assets Liabilities Including Pension Asset Liability-11 00094 684       
Tangible Fixed Assets9784 850       
Reserves/Capital
Called Up Share Capital113131       
Profit Loss Account Reserve-11 113-230 345       
Shareholder Funds-11 00094 684       
Other
Accrued Liabilities Deferred Income  11 11342 000     
Accumulated Depreciation Impairment Property Plant Equipment  3 7306 43512 46818 05514 61110 15817 373
Average Number Employees During Period  771113111311
Creditors  92 487225 933160 323147 996102 193154 469254 158
Increase From Depreciation Charge For Year Property Plant Equipment   2 7056 0335 5875 6873 2457 554
Net Current Assets Liabilities18 02289 83465 062-177 9631 026 9341 049 1171 012 8891 334 210261 122
Other Creditors  14 586161 21011 03651 82031 90736 7107 429
Other Taxation Social Security Payable  8 38921 98531 76937 83828 83936 552179 187
Prepayments Accrued Income  2 4871 398     
Property Plant Equipment Gross Cost  7 5349 13122 41225 46119 63624 91529 889
Total Additions Including From Business Combinations Property Plant Equipment   1 59713 2813 0493 30612 9776 207
Total Assets Less Current Liabilities19 00094 68468 866-175 2671 036 8781 056 5231 017 9141 348 967273 638
Trade Creditors Trade Payables  24 14442 739117 51858 33841 44781 20767 542
Trade Debtors Trade Receivables  18 00028 89456 56624048 347101 15796 509
Disposals Decrease In Depreciation Impairment Property Plant Equipment      9 1317 698339
Disposals Property Plant Equipment      9 1317 6981 233
Provisions For Liabilities Balance Sheet Subtotal       2 8042 378
Creditors Due After One Year30 000        
Creditors Due Within One Year11 65447 010       
Fixed Assets9784 850       
Number Shares Allotted11 30513 141       
Par Value Share00       
Share Capital Allotted Called Up Paid113131       
Share Premium Account 324 898       
Tangible Fixed Assets Additions1 0165 371       
Tangible Fixed Assets Cost Or Valuation1 0166 387       
Tangible Fixed Assets Depreciation381 537       
Tangible Fixed Assets Depreciation Charged In Period381 499       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 25th, July 2023
Free Download (10 pages)

Company search