Background WavePink WaveYellow Wave

NIX NETWORKS LIMITED (12045243)

NIX NETWORKS LIMITED (12045243) is an active UK company. incorporated on 11 June 2019. with registered office in Ware. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. NIX NETWORKS LIMITED has been registered for 6 years. Current directors include DI VENTURA, Angelo Gioacchino, FUNG, Andy Chung Hay, MAN, David Pui Kee.

Company Number
12045243
Status
active
Type
ltd
Incorporated
11 June 2019
Age
6 years
Address
Mode House Thundridge Business Park, Ware, SG12 0SS
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
DI VENTURA, Angelo Gioacchino, FUNG, Andy Chung Hay, MAN, David Pui Kee
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NIX NETWORKS LIMITED

NIX NETWORKS LIMITED is an active company incorporated on 11 June 2019 with the registered office located in Ware. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. NIX NETWORKS LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12045243

LTD Company

Age

6 Years

Incorporated 11 June 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 February 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 7 June 2025 (9 months ago)
Submitted on 11 June 2025 (9 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026

Previous Company Names

NAZ NEWCO LIMITED
From: 11 June 2019To: 28 August 2019
Contact
Address

Mode House Thundridge Business Park Thundridge Ware, SG12 0SS,

Previous Addresses

Winchester Hill Business Park Winchester Hill Romsey Hampshire SO51 7UT United Kingdom
From: 11 June 2019To: 16 January 2020
Timeline

36 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Jun 19
Loan Secured
Sept 19
Owner Exit
Oct 19
Owner Exit
Oct 19
New Owner
Oct 19
Funding Round
Oct 19
Loan Secured
Dec 19
Loan Secured
Dec 19
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
Director Left
Dec 20
Director Left
Feb 21
Loan Cleared
May 21
Director Joined
Oct 21
Director Joined
Dec 21
Director Left
May 22
Loan Secured
May 22
Loan Secured
Jun 22
Loan Cleared
Jun 22
Director Left
Jun 23
Director Left
Jul 23
Loan Secured
Dec 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Director Joined
Jun 24
Director Joined
Jun 25
Director Left
Jun 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Feb 26
Director Joined
Feb 26
1
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

DI VENTURA, Angelo Gioacchino

Active
Thundridge Business Park, WareSG12 0SS
Born January 1968
Director
Appointed 04 Feb 2026

FUNG, Andy Chung Hay

Active
Thundridge Business Park, WareSG12 0SS
Born September 1981
Director
Appointed 20 Dec 2019

MAN, David Pui Kee

Active
Thundridge Business Park, WareSG12 0SS
Born August 1981
Director
Appointed 17 Dec 2025

CLARKE, Robert David

Resigned
Thundridge Business Park, WareSG12 0SS
Born June 1971
Director
Appointed 20 Dec 2019
Resigned 17 Dec 2020

COTTRELL, Richard John

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1961
Director
Appointed 20 Dec 2019
Resigned 06 Jun 2023

GROOME, Clinton Bradley

Resigned
Thundridge Business Park, WareSG12 0SS
Born March 1983
Director
Appointed 25 Nov 2021
Resigned 16 Jan 2026

JAGUSZ, Chris

Resigned
Thundridge Business Park, WareSG12 0SS
Born November 1964
Director
Appointed 09 Jun 2025
Resigned 04 Feb 2026

JEFFERIES, Richard Anthony

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1972
Director
Appointed 14 Jun 2024
Resigned 09 Jun 2025

RICHARDS, Mark Jonathan

Resigned
Thundridge Business Park, WareSG12 0SS
Born January 1972
Director
Appointed 20 Dec 2019
Resigned 30 Apr 2022

TAYLOR, Patricia Barbara

Resigned
Thundridge Business Park, WareSG12 0SS
Born December 1964
Director
Appointed 20 Dec 2019
Resigned 17 Oct 2020

TUPMAN, Alexander Timothy

Resigned
Thundridge Business Park, WareSG12 0SS
Born February 1966
Director
Appointed 05 Oct 2021
Resigned 28 Jul 2023

ZAMMIT, Anna

Resigned
Winchester Hill, RomseySO51 7UT
Born January 1980
Director
Appointed 11 Jun 2019
Resigned 20 Dec 2019

ZAMMIT, Nicholas Alfred Scott

Resigned
Winchester Hill, RomseySO51 7UT
Born June 1974
Director
Appointed 11 Jun 2019
Resigned 20 Dec 2019

Persons with significant control

3

1 Active
2 Ceased
Winchester Hill, RomseySO51 7UT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2019

Mrs Anna Zammit

Ceased
Winchester Hill, RomseySO51 7UT
Born January 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2019
Ceased 02 Oct 2019

Mr Nicholas Alfred Scott Zammit

Ceased
Winchester Hill, RomseySO51 7UT
Born June 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 11 Jun 2019
Ceased 02 Oct 2019
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Audit Exemption Subsiduary
11 February 2026
AAAnnual Accounts
Legacy
11 February 2026
PARENT_ACCPARENT_ACC
Legacy
11 February 2026
GUARANTEE2GUARANTEE2
Legacy
11 February 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
11 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
19 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 June 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
24 March 2025
AAAnnual Accounts
Legacy
24 March 2025
PARENT_ACCPARENT_ACC
Legacy
24 March 2025
GUARANTEE2GUARANTEE2
Legacy
24 March 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2024
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
3 June 2024
AAAnnual Accounts
Legacy
3 June 2024
AGREEMENT2AGREEMENT2
Legacy
3 June 2024
GUARANTEE2GUARANTEE2
Second Filing Of Change Of Director Details With Name
28 May 2024
RP04CH01RP04CH01
Legacy
3 May 2024
PARENT_ACCPARENT_ACC
Legacy
3 May 2024
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
24 April 2024
CH01Change of Director Details
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2023
TM01Termination of Director
Resolution
11 July 2023
RESOLUTIONSResolutions
Memorandum Articles
11 July 2023
MAMA
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Confirmation Statement With Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 June 2022
MR01Registration of a Charge
Change To A Person With Significant Control
13 May 2022
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Small
10 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 May 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
29 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
4 October 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 October 2019
PSC04Change of PSC Details
Capital Allotment Shares
4 October 2019
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2019
MR01Registration of a Charge
Resolution
28 August 2019
RESOLUTIONSResolutions
Incorporation Company
11 June 2019
NEWINCIncorporation