NIUM UK HOLDINGS LIMITED
Business and domestic software development
NIUM UK HOLDINGS LIMITED
Business and domestic software development
AI Analysis
AI Analysis
Analyze director networks, ownership patterns, and company connections
Sign in to access AI-powered company analysis
Sign InCompanyTrack AI can make mistakes. Check important info.
Contact & Details
Contact
Update DetailsRegistered Address
Ground Floor 52-54 Gracechurch Street London EC3V 0EH United Kingdom
Office (London)
2 Stephen St, London W1T 1AN
Telephone
0203 488 6721Website
ixaris.comCredit Report
Discover NIUM UK HOLDINGS LIMITED's Credit Score, limit, and payment likelihood.
Mutual Companies
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2023–2023)
Cash in Bank
N/A
Net Assets
-£2.09M
Total Liabilities
£5.43M
Turnover
N/A
Employees
N/A
Debt Ratio
163%
Financial History
Revenue, profit, EBITDA and key financial figures
2023 Dec Year End | |
|---|---|
| P&L | |
| Revenue | |
| Gross Profit | |
| Operating Profit | |
| Net Profit | |
| EBITDA | |
| Assets | |
| Cash | |
| Total Assets | |
| Liabilities | |
| Total Liabilities | |
| Key Metrics | |
| Employees | |
Unlock 1 years of financial data
Sign up to view revenue, profit, assets and more
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | ||
|---|---|---|
| Mark Anthony Spiteri | Director | Active |
| Spencer James Douglas Hanlon | Director | Active |
Persons with Significant Control
Persons with Significant Control (1)
Nium Pte Ltd
Singapore
- Ownership Of Shares 75 To 100 Percent
- Voting Rights 75 To 100 Percent
Pratik Gandhi
Ceased 15 Sept 2023
Alex George Mifsud
Ceased 23 May 2017
Punathil Prajit Nanu
Ceased 15 Sept 2023
Nium Pte. Ltd
Ceased 1 Dec 2022
Richard John Koch
Ceased 31 Aug 2021
Group Structure
Group Structure
Charges
Charges
No charges registered
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 15 Dec 2025 | Confirmation Statement | Confirmation statement made on 2025-12-08 with updates | View(4 pages) |
| 2 Dec 2025 | Officers | Change to director Mr Spencer James Douglas Hanlon on 2025-12-01 | View(2 pages) |
| 1 Dec 2025 | Officers | Change to director Mr Mark Anthony Spiteri on 2025-12-01 | View(2 pages) |
| 1 Dec 2025 | Address | Change Registered Office Address Company With Date Old Address New Address | View(1 page) |
| 10 Oct 2025 | Accounts | Annual accounts made up to 2024-12-31 | View(10 pages) |
Confirmation statement made on 2025-12-08 with updates
Change to director Mr Spencer James Douglas Hanlon on 2025-12-01
Change Registered Office Address Company With Date Old Address New Address
Recent Activity
Latest Activity
Confirmation statement made on 2025-12-08 with updates
2 months ago on 15 Dec 2025
Change to director Mr Spencer James Douglas Hanlon on 2025-12-01
2 months ago on 2 Dec 2025
Change to director Mr Mark Anthony Spiteri on 2025-12-01
2 months ago on 1 Dec 2025
Change Registered Office Address Company With Date Old Address New Address
2 months ago on 1 Dec 2025
Annual accounts made up to 2024-12-31
4 months ago on 10 Oct 2025