Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Niox Group Plc
Niox Group Plc is an active company incorporated on 19 May 2006 with the registered office located in Oxford, Oxfordshire. Niox Group Plc was registered 19 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
05822706
Public limited company
Age
19 years
Incorporated
19 May 2006
Size
Medium
Turnover is under
£54M
Under
250 employees
Confirmation
Submitted
Dated
19 May 2025
(3 months ago)
Next confirmation dated
19 May 2026
Due by
2 June 2026
(8 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Group
Next accounts for period
31 December 2025
Due by
30 June 2026
(9 months remaining)
Learn more about Niox Group Plc
Contact
Address
Magdalen Centre 1 Robert Robinson Ave
The Oxford Science Park
Oxford
OX4 4GA
England
Address changed on
6 Jan 2025
(8 months ago)
Previous address was
Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB England
Companies in OX4 4GA
Telephone
Unreported
Email
Unreported
Website
Circassia.com
See All Contacts
People
Officers
10
Shareholders
4
Controllers (PSC)
1
Sarah Elizabeth Duncan
Director • Secretary • Cfo • British • Lives in England • Born in May 1991
Michael Roy David Roller
Director • Chief Financial Officer • British • Lives in England • Born in Jun 1965
Nicholas Harwood Bertram Mills
Director • Fund Manager • British • Lives in England • Born in Aug 1990
Ian Roy Johnson
Director • Chair Person • British • Lives in England • Born in Jun 1953
Jonathan Charles Emms
Director • Chief Executive • British • Lives in UK • Born in Sep 1963
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Niox Healthcare Limited
Sarah Elizabeth Duncan, Jonathan Charles Emms, and 2 more are mutual people.
Active
Niox Limited
Sarah Elizabeth Duncan, Jonathan Charles Emms, and 1 more are mutual people.
Active
Trifast Plc
Nicholas Harwood Bertram Mills is a mutual person.
Active
Nelson & Russell Holdings Limited
Garry Watts is a mutual person.
Active
Hargreaves Services Plc
Nicholas Harwood Bertram Mills is a mutual person.
Active
62 Pont Street (Freehold) Limited
Nicholas Harwood Bertram Mills is a mutual person.
Active
Deamon Limited
Robert Graham Naylor is a mutual person.
Active
Quehaceres Limited
Michael Roy David Roller is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£10.9M
Decreased by £9M (-45%)
Turnover
£41.8M
Increased by £5M (+14%)
Employees
91
Decreased by 3 (-3%)
Total Assets
£68.4M
Decreased by £23.1M (-25%)
Total Liabilities
-£2.8M
Increased by £1.2M (+75%)
Net Assets
£65.6M
Decreased by £24.3M (-27%)
Debt Ratio (%)
4%
Increased by 2.34% (+134%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
3 Months Ago on 27 May 2025
Group Accounts Submitted
3 Months Ago on 21 May 2025
Mrs Sarah Elizabeth Duncan Appointed
3 Months Ago on 14 May 2025
Sarah Elizabeth Duncan Resigned
3 Months Ago on 14 May 2025
Mrs Rebecca Mary Clayton-Wherity Appointed
3 Months Ago on 14 May 2025
Michael Roy David Roller Resigned
3 Months Ago on 14 May 2025
Mr Jonathan Charles Emms Details Changed
7 Months Ago on 16 Jan 2025
Mr Ian Roy Johnson Details Changed
7 Months Ago on 16 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Registered Address Changed
8 Months Ago on 6 Jan 2025
Get Alerts
Get Credit Report
Discover Niox Group Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Replacement filing of SH01 - 01/08/25 Statement of Capital gbp 334236.948
Submitted on 14 Aug 2025
Statement of capital following an allotment of shares on 12 August 2025
Submitted on 13 Aug 2025
Statement of capital following an allotment of shares on 1 August 2025
Submitted on 13 Aug 2025
Statement of capital following an allotment of shares on 14 July 2025
Submitted on 28 Jul 2025
Statement of capital following an allotment of shares on 20 June 2025
Submitted on 27 Jun 2025
Statement of capital following an allotment of shares on 25 June 2025
Submitted on 27 Jun 2025
Statement of capital following an allotment of shares on 3 June 2025
Submitted on 6 Jun 2025
Statement of capital following an allotment of shares on 2 June 2025
Submitted on 6 Jun 2025
Sale or transfer of treasury shares. Treasury capital:
Submitted on 29 May 2025
Statement of capital following an allotment of shares on 23 May 2025
Submitted on 28 May 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs