Background WavePink WaveYellow Wave

NOZZLE.AI LIMITED (08868718)

NOZZLE.AI LIMITED (08868718) is an active UK company. incorporated on 30 January 2014. with registered office in Swindon. The company operates in the Information and Communication sector, engaged in business and domestic software development. NOZZLE.AI LIMITED has been registered for 12 years. Current directors include PITTS DRAKE, James Robert.

Company Number
08868718
Status
active
Type
ltd
Incorporated
30 January 2014
Age
12 years
Address
53 Pure Offices Kembrey Park, Swindon, SN2 8BW
Industry Sector
Information and Communication
Business Activity
Business and domestic software development
Directors
PITTS DRAKE, James Robert
SIC Codes
62012

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOZZLE.AI LIMITED

NOZZLE.AI LIMITED is an active company incorporated on 30 January 2014 with the registered office located in Swindon. The company operates in the Information and Communication sector, specifically engaged in business and domestic software development. NOZZLE.AI LIMITED was registered 12 years ago.(SIC: 62012)

Status

active

Active since 12 years ago

Company No

08868718

LTD Company

Age

12 Years

Incorporated 30 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 17 March 2026 (Just now)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 31 March 2027
For period ending 17 March 2027

Previous Company Names

MEDIAGAMMA LIMITED
From: 30 January 2014To: 5 May 2020
Contact
Address

53 Pure Offices Kembrey Park Swindon, SN2 8BW,

Previous Addresses

48/49 Pure Offices Kembrey Park Swindon SN2 8BW England
From: 8 April 2024To: 11 June 2024
The Black & White Building Rivington Street London EC2A 3AY England
From: 31 July 2023To: 8 April 2024
Kineton House 31 Horse Fair Banbury Oxon OX16 0AE United Kingdom
From: 2 June 2023To: 31 July 2023
15 st Georges Road Cheltenham Gloucestershire GL50 3DT United Kingdom
From: 27 May 2020To: 2 June 2023
Innovation Warehouse 1 East Poultry Avenue London London EC1A 9PT
From: 20 October 2014To: 27 May 2020
47 Rochford Avenue Shenfield Brentwood Essex CM15 8QW United Kingdom
From: 30 January 2014To: 20 October 2014
Timeline

65 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Share Issue
Jan 15
Funding Round
Feb 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Funding Round
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Funding Round
May 16
Capital Reduction
Jun 16
Share Buyback
Jul 16
Director Joined
Mar 17
Director Joined
Feb 18
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Funding Round
Mar 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Director Left
Mar 18
Funding Round
Mar 18
Director Joined
Dec 18
Director Left
Dec 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Director Joined
May 19
Director Left
May 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Jan 20
Director Left
Apr 20
Funding Round
Nov 20
Funding Round
Jun 21
Funding Round
Sept 21
Loan Cleared
Jan 23
Loan Cleared
May 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Nov 24
33
Funding
25
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

1 Active
13 Resigned

PITTS DRAKE, James Robert

Active
Kembrey Park, SwindonSN2 8BW
Born November 1981
Director
Appointed 31 Jul 2023

AVESTON, Huw

Resigned
Kembrey Park, SwindonSN2 8BW
Born March 1982
Director
Appointed 31 Jul 2023
Resigned 10 Nov 2024

BANKES, Angus Geoffrey Kingswell

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born February 1964
Director
Appointed 27 Mar 2015
Resigned 28 Nov 2018

CAMERON, Neil Stuart

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born January 1961
Director
Appointed 20 Mar 2018
Resigned 23 Apr 2019

CLINE, Rael Ian

Resigned
31 Horse Fair, BanburyOX16 0AE
Born March 1985
Director
Appointed 30 Jan 2014
Resigned 31 Jul 2023

EVANS, Marina Kim

Resigned
Tottenham Court Road, LondonW1T 4TP
Born July 1968
Director
Appointed 27 Mar 2015
Resigned 21 Mar 2018

GITTOS, Jonathan George

Resigned
Marville Road, LondonSW6 7BB
Born June 1966
Director
Appointed 27 Mar 2015
Resigned 27 Feb 2018

GRIMM, David Anthony

Resigned
CheltenhamGL50 3DT
Born March 1983
Director
Appointed 19 Feb 2018
Resigned 07 Feb 2023

MALACHARD, Victor

Resigned
31 Horse Fair, BanburyOX16 0AE
Born October 1974
Director
Appointed 05 Mar 2018
Resigned 31 Jul 2023

MORRIS, Victor

Resigned
Marque House, CambridgeCB2 8RA
Born October 1951
Director
Appointed 15 Feb 2017
Resigned 13 Feb 2018

WANG, Jun, Dr.

Resigned
31 Horse Fair, BanburyOX16 0AE
Born March 1975
Director
Appointed 30 Jan 2014
Resigned 31 Jul 2023

YUAN, Shuai, Dr

Resigned
1 East Poultry Avenue, LondonEC1A 9PT
Born June 1984
Director
Appointed 28 Nov 2018
Resigned 09 Apr 2020

PARKWALK ADVISORS LTD

Resigned
11-13 Lower Grosvenor Place, LondonSW1W 0EX
Corporate director
Appointed 23 Apr 2019
Resigned 31 Jul 2023

UCLTF CORPORATE DIRECTORS LTD

Resigned
Benjamin Street, LondonEC1M 5QL
Corporate director
Appointed 19 May 2023
Resigned 31 Jul 2023

Persons with significant control

3

1 Active
2 Ceased
Rivington Street, LondonEC2A 3AY

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jul 2023

Mr Rael Ian Cline

Ceased
1 East Poultry Avenue, LondonEC1A 9PT
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018

Dr. Jun Wang

Ceased
1 East Poultry Avenue, LondonEC1A 9PT
Born March 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Feb 2018
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 April 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
1 August 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Withdrawal Of A Person With Significant Control Statement
31 July 2023
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
31 July 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
31 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
2 June 2023
TM01Termination of Director
Appoint Corporate Director Company With Name Date
2 June 2023
AP02Appointment of Corporate Director
Change Registered Office Address Company With Date Old Address New Address
2 June 2023
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
4 May 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
23 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
30 October 2021
CS01Confirmation Statement
Capital Allotment Shares
24 September 2021
SH01Allotment of Shares
Resolution
20 September 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 June 2021
CS01Confirmation Statement
Capital Allotment Shares
15 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 April 2021
CS01Confirmation Statement
Confirmation Statement With Updates
24 February 2021
CS01Confirmation Statement
Resolution
26 January 2021
RESOLUTIONSResolutions
Memorandum Articles
26 January 2021
MAMA
Capital Allotment Shares
11 November 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Legacy
18 June 2020
RP04CS01RP04CS01
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
27 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 May 2020
AD01Change of Registered Office Address
Resolution
5 May 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 April 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
6 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Resolution
22 January 2020
RESOLUTIONSResolutions
Capital Allotment Shares
21 January 2020
SH01Allotment of Shares
Resolution
1 December 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
9 July 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 May 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
17 May 2019
AP02Appointment of Corporate Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
12 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 October 2018
AAAnnual Accounts
Capital Allotment Shares
23 March 2018
SH01Allotment of Shares
Capital Allotment Shares
21 March 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
21 March 2018
TM01Termination of Director
Notification Of A Person With Significant Control Statement
5 March 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Capital Allotment Shares
5 March 2018
SH01Allotment of Shares
Resolution
5 March 2018
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 February 2018
AP01Appointment of Director
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Change Person Director Company With Change Date
30 January 2018
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 October 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
26 October 2017
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
16 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 March 2017
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
9 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 October 2016
AAAnnual Accounts
Capital Return Purchase Own Shares
29 July 2016
SH03Return of Purchase of Own Shares
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Resolution
28 June 2016
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 June 2016
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
28 June 2016
SH08Notice of Name/Rights of Class of Shares
Capital Cancellation Shares
28 June 2016
SH06Cancellation of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Capital Allotment Shares
1 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2015
AP01Appointment of Director
Resolution
19 April 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Resolution
10 April 2015
RESOLUTIONSResolutions
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Capital Allotment Shares
1 April 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 February 2015
AR01AR01
Capital Allotment Shares
5 February 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 January 2015
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 October 2014
AD01Change of Registered Office Address
Incorporation Company
30 January 2014
NEWINCIncorporation