NNXYZ LIMITED - READING


Company Profile Company Filings

Overview

NNXYZ LIMITED is a Private Limited Company from READING UNITED KINGDOM and has the status: Active.
NNXYZ LIMITED was incorporated 26 years ago on 02/12/1997 and has the registered number: 03477297. The accounts status is DORMANT and accounts are next due on 31/12/2024.

NNXYZ LIMITED - READING

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2023 31/12/2024

Registered Office

NO.1 FORBURY PLACE
READING
RG1 3JH
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
NEOS NETWORKS LIMITED (until 30/03/2021)

Confirmation Statements

Last Statement Next Statement Due
01/02/2023 15/02/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
WAEL ELKHOULY Jan 1968 British Director 2023-08-15 CURRENT
MR EDWARD HILTON CLARKE Feb 1966 British Director 2019-03-29 CURRENT
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2023-02-01 CURRENT
MR KIERAN GILMURRAY Feb 1972 British Director 2019-06-28 CURRENT
JAMES KEITH HARRAWAY Nov 1979 British Director 2019-03-29 CURRENT
MR NEIL ROBERT ERNEST KIRKBY Aug 1964 British Director 2019-03-29 CURRENT
GARETH WILLIAMS Mar 1966 British Director 2020-08-01 CURRENT
GRAHAM GERALD JUGGINS Sep 1953 British Director 2003-04-01 UNTIL 2004-02-10 RESIGNED
PETER JOHN MACLEOD Nov 1943 British Director 2001-11-21 UNTIL 2003-04-01 RESIGNED
DR KEITH MACLEAN Sep 1956 British Director 2003-04-01 UNTIL 2004-02-10 RESIGNED
DONALD W KRAFTSON Aug 1967 Usa Director 2000-03-31 UNTIL 2003-04-01 RESIGNED
DAVID PENNY Sep 1961 British Director 2004-01-27 UNTIL 2006-02-10 RESIGNED
JONATHAN DAVID MARSH Mar 1961 British Director 2003-04-01 UNTIL 2004-02-10 RESIGNED
MR CHRISTOPHER JAGUSZ Nov 1964 British Director 2012-08-15 UNTIL 2014-09-01 RESIGNED
MR MARK WILLIAM MATHIESON Sep 1966 British Director 2010-12-17 UNTIL 2014-07-10 RESIGNED
MR JAMES MCPHILLIMY Feb 1964 British Director 2014-07-10 UNTIL 2015-10-14 RESIGNED
NIGEL CHARLES PITCHER Oct 1954 British Director 2015-10-14 UNTIL 2017-06-30 RESIGNED
MR ALAN WILLIS NICHOLS May 1975 British Director 2015-10-14 UNTIL 2016-11-02 RESIGNED
LOUISE TERESA AITCHISON Secretary 2015-10-14 UNTIL 2016-08-05 RESIGNED
LAWRENCE JOHN VINCENT DONNELLY British Secretary 2003-04-01 UNTIL 2009-02-13 RESIGNED
ALEXANDRA JANE GARTRELL Secretary 2019-08-19 UNTIL 2020-05-20 RESIGNED
PAUL LAWRENCE HUGHES Secretary 2013-10-22 UNTIL 2015-10-14 RESIGNED
PETER GRANT LAWNS British Secretary 2009-02-13 UNTIL 2013-10-22 RESIGNED
RICHARD MULLETT Secretary 2000-09-14 UNTIL 2003-04-01 RESIGNED
LAURA KATE TUDOR Secretary 2017-07-10 UNTIL 2019-08-19 RESIGNED
MR SIMON JULIAN ALBERGA Sep 1966 British Secretary 1997-12-02 UNTIL 2000-09-14 RESIGNED
BRIAN DOMINIC SHARMA Secretary 2016-08-10 UNTIL 2017-07-10 RESIGNED
MS ELIZABETH ANNE TANNER May 1971 British Director 2005-02-01 UNTIL 2013-10-22 RESIGNED
FRASER MCGREGOR ALEXANDER Apr 1963 British Director 2010-12-17 UNTIL 2013-10-22 RESIGNED
TIMOTHY STEPHEN HARDLEY Nov 1954 British Director 2001-09-28 UNTIL 2002-09-20 RESIGNED
MR GEOFFREY FINCH Feb 1947 British Director 1999-01-12 UNTIL 2001-10-26 RESIGNED
DAVID EDDY Apr 1963 British Director 2015-10-14 UNTIL 2019-03-29 RESIGNED
DAVID DEY Dec 1937 British Director 1997-12-03 UNTIL 2003-04-01 RESIGNED
MRS VICTORIA JO COOK Feb 1967 British Director 2015-10-14 UNTIL 2017-06-30 RESIGNED
DENNIS ARTHUR CHALONER Nov 1946 British Director 2004-01-27 UNTIL 2010-04-01 RESIGNED
MR CHRISTOPHER MICHAEL HILLMAN Mar 1961 British Director 2004-01-27 UNTIL 2015-10-14 RESIGNED
MR ALISTAIR JOHN BORTHWICK Jun 1979 British Director 2019-03-29 UNTIL 2019-06-28 RESIGNED
MR SIMON JULIAN ALBERGA Sep 1966 British Director 1997-12-02 UNTIL 2003-04-01 RESIGNED
LOUISE TERESA AITCHISON Oct 1971 British Director 2015-10-14 UNTIL 2016-08-05 RESIGNED
PAUL MORTON ALISTAIR PHILLIPS-DAVIES Jul 1967 British Director 2019-03-29 UNTIL 2023-02-01 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2010-12-17 UNTIL 2011-10-31 RESIGNED
BERNARD HENRY FLASHMAN Jul 1935 British Director 1997-12-03 UNTIL 1998-01-21 RESIGNED
NEIL PETER HUTCHINGS Apr 1972 British Director 2010-04-01 UNTIL 2011-12-07 RESIGNED
BARRY STEWART Oct 1963 Canadian Director 2000-03-31 UNTIL 2003-04-01 RESIGNED
EDWARD HENRY SHOOBRIDGE Nov 1940 British Director 1997-12-03 UNTIL 2000-03-31 RESIGNED
COLIN DOUGLAS SEMPILL Apr 1970 Scottish Director 2014-09-01 UNTIL 2019-03-29 RESIGNED
MR PHILIPPE NIGEL PONTON Aug 1959 British Director 1997-12-03 UNTIL 2000-03-31 RESIGNED
MS STEPHANIE ANNE HAZELL Oct 1975 British Director 2019-03-29 UNTIL 2023-08-15 RESIGNED
MR COLIN WILLIAM HOOD Apr 1955 British Director 2003-04-01 UNTIL 2010-12-17 RESIGNED
ADRIAN JOHN PIKE Jun 1967 British Director 2003-11-18 UNTIL 2010-12-01 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Neos Networks Limited 2016-04-06 Perth   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WESTERN MAIL & ECHO LIMITED LONDON Active DORMANT 99999 - Dormant Company
BAE SYSTEMS APPLIED INTELLIGENCE LIMITED GUILDFORD UNITED KINGDOM Active FULL 62020 - Information technology consultancy activities
AMRA LIMITED LONDON Active DORMANT 99999 - Dormant Company
AUTOLINK HOLDINGS (M6) LTD HEMEL HEMPSTEAD Active GROUP 42110 - Construction of roads and motorways
ENDEAVOUR SCH HOLDINGS LIMITED SWANLEY Active GROUP 64209 - Activities of other holding companies n.e.c.
ENDEAVOUR SCH PLC SWANLEY Active FULL 86101 - Hospital activities
VERCITY MANAGEMENT SERVICES LIMITED SWANLEY Active FULL 70221 - Financial management
IMDAC LIMITED PRESTON Dissolved... DORMANT 82990 - Other business support service activities n.e.c.
ABP ACQUISITIONS UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ABP SUBHOLDINGS UK LIMITED LONDON UNITED KINGDOM Active FULL 70100 - Activities of head offices
ABP BONDS UK LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
ABP MEZZANINE HOLDCO UK LIMITED LONDON UNITED KINGDOM Active FULL 70221 - Financial management
FALCON ACQUISITIONS LIMITED SOUTHAMPTON Active FULL 74990 - Non-trading company
FA II LIMITED SOUTHAMPTON Dissolved... FULL 74990 - Non-trading company
FA III LIMITED SOUTHAMPTON Dissolved... GROUP 74990 - Non-trading company
NEOS NETWORKS LIMITED PERTH Active GROUP 61900 - Other telecommunications activities
ATLASCONNECT LIMITED PERTH Active DORMANT 61900 - Other telecommunications activities
CALVIN F2 GP LIMITED EDINBURGH SCOTLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.
INFRACAPITAL ABP GP LIMITED EDINBURGH SCOTLAND Dissolved... FULL 64209 - Activities of other holding companies n.e.c.

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
NOVEX PHARMA LIMITED READING UNITED KINGDOM Active DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
MEDWAY POWER LIMITED READING UNITED KINGDOM Active FULL 35110 - Production of electricity
SSE IMPERIAL PARK PN LIMITED READING ENGLAND Active SMALL 35130 - Distribution of electricity
IQVIA BIOTECH LTD. READING UNITED KINGDOM Active FULL 72110 - Research and experimental development on biotechnology
LINGUAMATICS LIMITED READING UNITED KINGDOM Active DORMANT 62012 - Business and domestic software development
KEADBY WIND FARM LIMITED READING UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
LH PERSPECTIVES LIMITED READING ENGLAND Active TOTAL EXEMPTION FULL 73200 - Market research and public opinion polling
LINGUAMATICS SOLUTIONS LIMITED READING UNITED KINGDOM Active DORMANT 62020 - Information technology consultancy activities
ALDBROUGH PATHFINDER LIMITED READING ENGLAND Active NO ACCOUNTS FILED 35110 - Production of electricity