CompanyTrack
N

NIUM SOLUTIONS LIMITED

Active London

Other professional, scientific and technical activities n.e.c.

0 employees
Other professional, scientific and technical activities n.e.c.
N

NIUM SOLUTIONS LIMITED

Other professional, scientific and technical activities n.e.c.

Founded 6 May 2014 Active London, United Kingdom 0 employees
Other professional, scientific and technical activities n.e.c.
Accounts Submitted 15 Dec 2025
Confirmation Statement Submitted 28 Jul 2025
Net assets £25.96M £4.08M 2023 year on year
Total assets £94.72M £99.21M 2023 year on year
Total Liabilities £68.76M £103.29M 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Ground Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom

Credit Report

Discover NIUM SOLUTIONS LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2015–2023)

Cash in Bank

£55.96M

Decreased by £82.44M (-60%)

Net Assets

£25.96M

Increased by £4.08M (+19%)

Total Liabilities

£68.76M

Decreased by £103.29M (-60%)

Turnover

£116.89M

Increased by £32.75M (+39%)

Employees

N/A

Debt Ratio

73%

Decreased by 16 (-18%)

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

2 Allotments 300,000 Shares £300k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 May 2016200,000£200k£1
1 Jan 2016100,000£100k£1

Officers

Officers

2 active 16 resigned
Status
Mark Anthony SpiteriDirectorMalteseMalta432 Aug 2018Active
Spencer James Douglas HanlonDirectorEnglishEngland5331 Aug 2021Active

Shareholders

Shareholders (2)

Ixaris Group Holdings Limited
100.0%
300,00126 Jul 2022
Ixaris Limited
0.0%
026 Jul 2022

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Ixaris Group Holdings Limited

United Kingdom

Active
Notified 27 Jan 2022
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ixaris Limited

Ceased 27 Jan 2022

Ceased

Ixaris Systems Limited

Ceased 28 Sept 2017

Ceased

Group Structure

Group Structure

NIUM UK HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
NIUM PTE LTD singapore
NIUM SOLUTIONS LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
15 Dec 2025AccountsAnnual accounts made up to 2024-12-31View(27 pages)
3 Dec 2025Persons With Significant ControlChange to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01View(2 pages)
1 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
1 Dec 2025OfficersChange to director Mr Mark Anthony Spiteri on 2025-12-01View(2 pages)
1 Dec 2025OfficersChange to director Mr Spencer James Douglas Hanlon on 2025-12-01View(2 pages)
15 Dec 2025 Accounts

Annual accounts made up to 2024-12-31

3 Dec 2025 Persons With Significant Control

Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01

1 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Officers

Change to director Mr Mark Anthony Spiteri on 2025-12-01

1 Dec 2025 Officers

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

2 months ago on 15 Dec 2025

Change to Ixaris Group Holdings Limited as a person with significant control on 2025-12-01

2 months ago on 3 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 1 Dec 2025

Change to director Mr Mark Anthony Spiteri on 2025-12-01

2 months ago on 1 Dec 2025

Change to director Mr Spencer James Douglas Hanlon on 2025-12-01

2 months ago on 1 Dec 2025