Background WavePink WaveYellow Wave

NIUM SOLUTIONS LIMITED (09024600)

NIUM SOLUTIONS LIMITED (09024600) is an active UK company. incorporated on 6 May 2014. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. NIUM SOLUTIONS LIMITED has been registered for 11 years. Current directors include HANLON, Spencer James Douglas, SPITERI, Mark Anthony.

Company Number
09024600
Status
active
Type
ltd
Incorporated
6 May 2014
Age
11 years
Address
Ground Floor, London, EC3V 0EH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
Directors
HANLON, Spencer James Douglas, SPITERI, Mark Anthony
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIUM SOLUTIONS LIMITED

NIUM SOLUTIONS LIMITED is an active company incorporated on 6 May 2014 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. NIUM SOLUTIONS LIMITED was registered 11 years ago.(SIC: 74909)

Status

active

Active since 11 years ago

Company No

09024600

LTD Company

Age

11 Years

Incorporated 6 May 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

IXARIS SOLUTIONS LIMITED
From: 6 May 2014To: 4 February 2026
Contact
Address

Ground Floor 52-54 Gracechurch Street London, EC3V 0EH,

Previous Addresses

Floor 3 18 st. Swithin's Lane London EC4N 8AD England
From: 27 July 2023To: 1 December 2025
1 Poultry London EC2R 8EJ England
From: 6 October 2022To: 27 July 2023
2 Stephen Street London W1T 1AN England
From: 25 July 2018To: 6 October 2022
Wework, Medius House 2 Sheraton Street London W1F 8BH England
From: 8 June 2018To: 25 July 2018
10 Midford Place London W1T 5AE England
From: 9 December 2015To: 8 June 2018
5th Floor 52 Grosvenor Gardens London SW1W 0AU
From: 20 August 2014To: 9 December 2015
5Th Floor, 52 Grosvenor Gardens, London 5Th Floor 52 Grosvenor Gardens London SW1W 0AG SW1W 0AG England
From: 6 August 2014To: 20 August 2014
22 Long Acre London WC2E 9LY England
From: 6 May 2014To: 6 August 2014
Timeline

34 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
May 14
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Jan 16
Funding Round
May 16
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Owner Exit
May 18
Director Left
May 18
Director Left
Jun 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
Feb 19
Director Joined
Jul 19
Director Left
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Apr 20
Director Left
May 20
Director Joined
May 20
Director Joined
Sept 21
Director Joined
Sept 21
Director Joined
Sept 21
Director Left
Sept 21
Director Joined
Sept 21
Director Joined
Nov 21
Owner Exit
Jul 22
Director Left
Apr 23
Director Left
Nov 23
Director Left
Feb 25
Director Left
Jul 25
2
Funding
29
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

HANLON, Spencer James Douglas

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born August 1972
Director
Appointed 31 Aug 2021

SPITERI, Mark Anthony

Active
52-54 Gracechurch Street, LondonEC3V 0EH
Born December 1982
Director
Appointed 02 Aug 2018

BRAMLEY, Clive

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 06 May 2014
Resigned 16 Oct 2018

VON BREVERN, Georg Werner

Resigned
Stephen Street, LondonW1T 1AN
Secretary
Appointed 16 Oct 2018
Resigned 12 Feb 2020

BALCHIN, Iain

Resigned
Stephen Street, LondonW1T 1AN
Born October 1973
Director
Appointed 08 Jul 2019
Resigned 06 Jan 2020

BRAMLEY, Clive Graeme

Resigned
Stephen Street, LondonW1T 1AN
Born August 1960
Director
Appointed 11 Aug 2015
Resigned 16 Oct 2018

BROWN, Aran Michael

Resigned
Stephen Street, LondonW1T 1AN
Born April 1986
Director
Appointed 02 Aug 2018
Resigned 12 Feb 2020

CROSBY, Frederick James

Resigned
Stephen Street, LondonW1T 1AN
Born June 1967
Director
Appointed 31 Aug 2021
Resigned 07 Mar 2023

GANDHI, Pratik

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born December 1965
Director
Appointed 31 Aug 2021
Resigned 25 Feb 2025

GRAY, Douglas Ewen Norman

Resigned
Midford Place, LondonW1T 5AE
Born December 1971
Director
Appointed 04 Jul 2017
Resigned 02 May 2018

HAGOS, Benyam

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1986
Director
Appointed 16 Nov 2021
Resigned 03 Nov 2023

JOYCE, David

Resigned
Midford Place, LondonW1T 5AE
Born April 1965
Director
Appointed 04 Jul 2017
Resigned 31 May 2018

MIFSUD, Alex George

Resigned
Stephen Street, LondonW1T 1AN
Born March 1966
Director
Appointed 04 Jul 2017
Resigned 04 Feb 2019

MIFSUD, Alex George

Resigned
52 Grosvenor Gardens, LondonSW1W 0AU
Born March 1966
Director
Appointed 06 May 2014
Resigned 11 Aug 2015

NANU, Prajit Punathil

Resigned
18 St. Swithin's Lane, LondonEC4N 8AD
Born January 1982
Director
Appointed 31 Aug 2021
Resigned 27 Jun 2025

OCAMPO LADINO, Yensi Alexandra

Resigned
Stephen Street, LondonW1T 1AN
Born March 1987
Director
Appointed 01 Apr 2020
Resigned 12 May 2020

PECK, Martin David

Resigned
Stephen Street, LondonW1T 1AN
Born May 1963
Director
Appointed 15 May 2020
Resigned 31 Aug 2021

VON BREVERN, Georg Werner

Resigned
Stephen Street, LondonW1T 1AN
Born August 1968
Director
Appointed 16 Oct 2018
Resigned 12 Feb 2020

Persons with significant control

3

1 Active
2 Ceased
52-54 Gracechurch Street, LondonEC3V 0EH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Jan 2022
Stephen Street, LondonW1T 1AN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Sept 2017
Ceased 27 Jan 2022
Midford Place, LondonW1T 5AE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 May 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

106

Change To A Person With Significant Control
26 March 2026
PSC05Notification that PSC Information has been Withdrawn
Certificate Change Of Name Company
4 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
15 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
16 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2023
TM01Termination of Director
Confirmation Statement With Updates
3 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 July 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 July 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 July 2022
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
7 June 2022
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
5 May 2022
AAAnnual Accounts
Legacy
5 May 2022
PARENT_ACCPARENT_ACC
Legacy
5 May 2022
AGREEMENT2AGREEMENT2
Legacy
5 May 2022
GUARANTEE2GUARANTEE2
Legacy
25 April 2022
GUARANTEE2GUARANTEE2
Legacy
28 March 2022
PARENT_ACCPARENT_ACC
Legacy
28 March 2022
AGREEMENT2AGREEMENT2
Legacy
5 January 2022
GUARANTEE2GUARANTEE2
Legacy
5 January 2022
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Change Person Director Company With Change Date
13 September 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
9 August 2021
AAAnnual Accounts
Legacy
9 August 2021
PARENT_ACCPARENT_ACC
Legacy
25 June 2021
AGREEMENT2AGREEMENT2
Legacy
25 May 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
7 May 2021
CS01Confirmation Statement
Legacy
6 May 2021
GUARANTEE2GUARANTEE2
Legacy
6 May 2021
AGREEMENT2AGREEMENT2
Gazette Filings Brought Up To Date
10 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2020
AP01Appointment of Director
Change Person Director Company With Change Date
15 May 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 March 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
27 September 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
23 October 2018
AAAnnual Accounts
Legacy
23 October 2018
PARENT_ACCPARENT_ACC
Legacy
23 October 2018
AGREEMENT2AGREEMENT2
Legacy
23 October 2018
GUARANTEE2GUARANTEE2
Appoint Person Secretary Company With Name Date
16 October 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 October 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 June 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 June 2018
TM01Termination of Director
Confirmation Statement With Updates
17 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
21 November 2017
AAAnnual Accounts
Legacy
21 November 2017
PARENT_ACCPARENT_ACC
Legacy
9 November 2017
AGREEMENT2AGREEMENT2
Legacy
9 November 2017
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Capital Allotment Shares
6 May 2016
SH01Allotment of Shares
Capital Allotment Shares
29 January 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
28 January 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
9 December 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 May 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 August 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
6 August 2014
AD01Change of Registered Office Address
Incorporation Company
6 May 2014
NEWINCIncorporation