General information

Name:

Nx2o Limited

Office Address:

Office 5, Rickinghall Business Centre Willow Fram, Allwood Green IP22 1LQ Diss

Number: 09282756

Incorporation date: 2014-10-27

End of financial year: 31 October

Category: Private Limited Company

Status: Active

Description

Data updated on:

Nx2o Ltd could be found at Office 5, Rickinghall Business Centre, Willow Fram, Allwood Green in Diss. The company's post code is IP22 1LQ. Nx2o has been in this business for ten years. The company's Companies House Registration Number is 09282756. The company's name is Nx2o Ltd. The firm's former clients may know the company as Upthink Consultancy, which was used until 2020-07-22. The firm's SIC and NACE codes are 33120 and their NACE code stands for Repair of machinery. The business most recent accounts describe the period up to 31st October 2022 and the latest annual confirmation statement was submitted on 27th October 2022.

There's just one director at the current moment overseeing the following firm, specifically David O. who's been carrying out the director's obligations since 2014-10-27. Since October 2014 Reuben C., had been responsible for a variety of tasks within the firm up to the moment of the resignation in June 2021.

David O. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Nx2o Ltd 2020-07-22
  • Upthink Consultancy Ltd 2014-10-27

Financial data based on annual reports

Company staff

David O.

Role: Director

Appointed: 27 October 2014

Latest update: 27 February 2024

People with significant control

David O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 31 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 10 November 2023
Confirmation statement last made up date 27 October 2022
Annual Accounts 26 July 2016
Start Date For Period Covered By Report 2014-10-27
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 26 July 2016
Annual Accounts 28 July 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 28 July 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
End Date For Period Covered By Report 2017-10-31
Annual Accounts
Start Date For Period Covered By Report 1 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 1 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 1 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 1 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
End Date For Period Covered By Report 31 October 2018

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Change to a person with significant control Mon, 8th Jan 2024 (PSC04)
filed on: 8th, January 2024
persons with significant control
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
9
Company Age

Closest companies