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

Nuix Technology Uk Limited LONDON


Founded in 2012, Nuix Technology Uk, classified under reg no. 07945899 is an active company. Currently registered at C/o Cogency Global (uk) Limited 6 Lloyd's Avenue EC3N 3AX, London the company has been in the business for 12 years. Its financial year was closed on Sunday 30th June and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Chadwick B. and Jonathan R.. In addition one secretary - Ilona M. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Nuix Technology Uk Limited Address / Contact

Office Address C/o Cogency Global (uk) Limited 6 Lloyd's Avenue
Office Address2 Suite 4cl
Town London
Post code EC3N 3AX
Country of origin United Kingdom

Company Information / Profile

Registration Number 07945899
Date of Incorporation Fri, 10th Feb 2012
Industry Business and domestic software development
End of financial Year 30th June
Company age 12 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Ilona M.

Position: Secretary

Appointed: 22 August 2022

Chadwick B.

Position: Director

Appointed: 18 March 2022

Jonathan R.

Position: Director

Appointed: 18 March 2022

Entity Central Corporate Services (uk) Limited

Position: Corporate Secretary

Appointed: 28 July 2021

Daniel P.

Position: Director

Appointed: 18 December 2019

Resigned: 18 March 2022

Rodney V.

Position: Director

Appointed: 18 April 2018

Resigned: 06 December 2021

Brian K.

Position: Secretary

Appointed: 01 December 2015

Resigned: 22 August 2022

Anthony C.

Position: Director

Appointed: 01 October 2015

Resigned: 14 April 2018

Stephen D.

Position: Secretary

Appointed: 10 February 2012

Resigned: 30 June 2021

Morgan S.

Position: Director

Appointed: 10 February 2012

Resigned: 01 November 2015

Edward S.

Position: Director

Appointed: 10 February 2012

Resigned: 27 January 2017

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we researched, there is Nuix Ireland Limited from Centre, Ireland. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Nuix Ireland Limited

3rd Floor 12 South Mall, Centre, Cork, T12 RD43, PO Box T12 XE81, Ireland

Legal authority Companies Act 2014
Legal form Private Limited Company
Country registered Ireland
Place registered Companies Registration Office
Registration number 496300
Notified on 2 February 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-30
Balance Sheet
Cash Bank On Hand153 7841 139 08972 748
Current Assets2 329 2753 105 5025 015 172
Debtors2 175 4911 966 4134 942 424
Net Assets Liabilities726 8001 098 8461 479 004
Other Debtors109 142615 7302 073 219
Property Plant Equipment121 09176 39933 596
Other
Accrued Liabilities Deferred Income746 134699 6571 448 178
Accumulated Depreciation Impairment Property Plant Equipment297 535384 016440 749
Administrative Expenses 7 471 7247 622 808
Average Number Employees During Period 3537
Cost Sales 2 449 2712 388 477
Creditors1 714 3912 078 8273 563 421
Disposals Decrease In Depreciation Impairment Property Plant Equipment 1 980 
Disposals Property Plant Equipment 1 980 
Fixed Assets121 09176 39933 596
Gross Profit Loss 7 805 9688 064 791
Increase From Depreciation Charge For Year Property Plant Equipment 88 46156 733
Interest Payable Similar Charges Finance Costs 24 2473 465
Net Current Assets Liabilities614 8841 026 6751 451 751
Operating Profit Loss 334 244441 983
Other Creditors56 58654 5951 272 595
Other Interest Receivable Similar Income Finance Income 1 04612 314
Prepayments Accrued Income12 891119 99164 349
Profit Loss On Ordinary Activities After Tax 372 046380 158
Profit Loss On Ordinary Activities Before Tax 311 043450 832
Property Plant Equipment Gross Cost418 626460 415474 345
Provisions For Liabilities Balance Sheet Subtotal9 1754 2286 343
Taxation Social Security Payable703 9241 045 964579 452
Tax Tax Credit On Profit Or Loss On Ordinary Activities 61 00370 674
Total Additions Including From Business Combinations Property Plant Equipment 43 76913 930
Total Assets Less Current Liabilities735 9751 103 0741 485 347
Trade Creditors Trade Payables207 747278 611263 196
Trade Debtors Trade Receivables2 053 4581 230 6922 804 856
Turnover Revenue 10 255 23910 453 268

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Registration of charge 079458990003, created on Thu, 28th Mar 2024
filed on: 9th, April 2024
Free Download (45 pages)

Company search