ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Niaxxs Developments Ltd

Niaxxs Developments Ltd is an active company incorporated on 24 November 2020 with the registered office located in London, Greater London. Niaxxs Developments Ltd was registered 4 years ago.
Status
Active
Active since 2 years 2 months ago
Company No
13040703
Private limited company
Age
4 years
Incorporated 24 November 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 27 August 2025 (1 month ago)
Next confirmation dated 27 August 2026
Due by 10 September 2026 (10 months remaining)
Last change occurred 29 days ago
Accounts
Submitted
For period 1 Dec31 Dec 2023 (1 year 1 month)
Accounts type is Micro Entity
Next accounts for period 31 December 2024
Due by 31 December 2025 (2 months remaining)
Address
36 St. James's Street
St. James's Street
London
SW1A 1JD
England
Address changed on 17 Jun 2024 (1 year 4 months ago)
Previous address was C/O Nectar Capital Birkett House 27 Albemarle Street London W1S 4HZ United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Entrepeneur • German • Lives in England • Born in Sep 1998
Director • British • Lives in UK • Born in Jan 1970
Mr. Scott William Rudmann
PSC • British • Lives in England • Born in Jan 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
NS Health Vitacaps Ltd
Mr Scott William Rudmann and Antonia Pruy are mutual people.
Active
Renaissance Music Limited
Mr Scott William Rudmann is a mutual person.
Active
Gsukco Limited
Mr Scott William Rudmann is a mutual person.
Active
Phoenix Immersive Limited
Mr Scott William Rudmann is a mutual person.
Active
Nectar Capital LLP
Mr Scott William Rudmann is a mutual person.
Active
Nhealth Vitacap Limited
Mr Scott William Rudmann and Antonia Pruy are mutual people.
Dissolved
Renaissance Records Limited
Mr Scott William Rudmann is a mutual person.
Dissolved
United Fitness Brands Ltd
Mr Scott William Rudmann is a mutual person.
Liquidation
Financials
Net Assets, Total Assets & Total Liabilities (2021–2023)
Period Ended
31 Dec 2023
For period 1 Dec31 Dec 2023
Traded for 13 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£738.82K
Increased by £738.72K (+738718%)
Total Liabilities
-£763.58K
Increased by £763.58K (%)
Net Assets
-£24.77K
Decreased by £24.87K (-24866%)
Debt Ratio (%)
103%
Increased by 103.35% (%)
Latest Activity
Confirmation Submitted
29 Days Ago on 23 Sep 2025
Micro Accounts Submitted
1 Year Ago on 7 Oct 2024
Confirmation Submitted
1 Year 1 Month Ago on 27 Aug 2024
Mr. Scott William Rudmann (PSC) Details Changed
1 Year 2 Months Ago on 1 Aug 2024
Antonia Pruy (PSC) Resigned
1 Year 2 Months Ago on 1 Aug 2024
Antonia Pruy Resigned
1 Year 3 Months Ago on 9 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 17 Jun 2024
Accounting Period Extended
1 Year 9 Months Ago on 11 Jan 2024
Antonia Pruy (PSC) Appointed
1 Year 11 Months Ago on 7 Nov 2023
Confirmation Submitted
1 Year 11 Months Ago on 7 Nov 2023
Get Credit Report
Discover Niaxxs Developments Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 27 August 2025 with updates
Submitted on 23 Sep 2025
Statement of capital following an allotment of shares on 26 August 2025
Submitted on 23 Sep 2025
Micro company accounts made up to 31 December 2023
Submitted on 7 Oct 2024
Change of details for Mr. Scott William Rudmann as a person with significant control on 1 August 2024
Submitted on 27 Aug 2024
Confirmation statement made on 27 August 2024 with updates
Submitted on 27 Aug 2024
Cessation of Antonia Pruy as a person with significant control on 1 August 2024
Submitted on 27 Aug 2024
Termination of appointment of Antonia Pruy as a director on 9 July 2024
Submitted on 9 Jul 2024
Registered office address changed from C/O Nectar Capital Birkett House 27 Albemarle Street London W1S 4HZ United Kingdom to 36 st. James's Street St. James's Street London SW1A 1JD on 17 June 2024
Submitted on 17 Jun 2024
Previous accounting period extended from 30 November 2023 to 31 December 2023
Submitted on 11 Jan 2024
Confirmation statement made on 7 November 2023 with updates
Submitted on 7 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year