You are here: bizstats.co.uk > a-z index > N list > NE list

Nequinox Studios Ltd. HYDE


Nequinox Studios started in year 2015 as Private Limited Company with registration number 09407408. The Nequinox Studios company has been functioning successfully for nine years now and its status is active. The firm's office is based in Hyde at Kingston House. Postal code: SK14 2BZ.

The company has 4 directors, namely Cumron A., Ian D. and Stephen R. and others. Of them, Anthony R. has been with the company the longest, being appointed on 27 January 2015 and Cumron A. has been with the company for the least time - from 21 November 2023. As of 19 April 2024, our data shows no information about any ex officers on these positions.

Nequinox Studios Ltd. Address / Contact

Office Address Kingston House
Office Address2 Manchester Road
Town Hyde
Post code SK14 2BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09407408
Date of Incorporation Tue, 27th Jan 2015
Industry Ready-made interactive leisure and entertainment software development
End of financial Year 31st August
Company age 9 years old
Account next due date Fri, 31st May 2024 (42 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 28th Oct 2023 (2023-10-28)
Last confirmation statement dated Fri, 14th Oct 2022

Company staff

Cumron A.

Position: Director

Appointed: 21 November 2023

Ian D.

Position: Director

Appointed: 21 April 2022

Stephen R.

Position: Director

Appointed: 31 July 2018

Anthony R.

Position: Director

Appointed: 27 January 2015

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As we found, there is Anthony R. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Stephen R. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony R.

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

Stephen R.

Notified on 31 July 2018
Ceased on 21 April 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312018-08-312019-08-312020-08-312021-08-31
Net Worth100100     
Balance Sheet
Cash Bank On Hand     65 99376 387
Current Assets  10010 75939 896108 953185 096
Debtors     44 360108 709
Net Assets Liabilities 10010071332 46061 76987 459
Other Debtors     1 400911
Property Plant Equipment     32 38251 095
Net Assets Liabilities Including Pension Asset Liability100100     
Reserves/Capital
Shareholder Funds100100     
Other
Accumulated Depreciation Impairment Property Plant Equipment     24 72550 395
Additional Provisions Increase From New Provisions Recognised      12 774
Average Number Employees During Period    3612
Bank Borrowings Overdrafts     29 38349 583
Creditors   20 50131 89042 23449 583
Increase From Depreciation Charge For Year Property Plant Equipment      25 670
Net Current Assets Liabilities  1009 74213 90668 11998 721
Number Shares Issued Fully Paid      100
Other Creditors     7 07826 368
Other Taxation Social Security Payable     35 90648 087
Par Value Share111   1
Property Plant Equipment Gross Cost     57 107101 490
Provisions      12 774
Provisions For Liabilities Balance Sheet Subtotal    75075012 774
Total Additions Including From Business Combinations Property Plant Equipment      44 383
Total Assets Less Current Liabilities  10071333 210100 502149 816
Trade Creditors Trade Payables      120
Trade Debtors Trade Receivables     42 960107 798
Accrued Liabilities Not Expressed Within Creditors Subtotal    750  
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100    
Fixed Assets   9 02919 30432 383 
Number Shares Allotted100100100    
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 9001 400 
Share Capital Allotted Called Up Paid100100     

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
New director appointment on Tuesday 21st November 2023.
filed on: 19th, December 2023
Free Download (2 pages)

Company search