ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Zenixspace Ltd

Zenixspace Ltd is an active company incorporated on 1 December 2021 with the registered office located in Abingdon, Oxfordshire. Zenixspace Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13775634
Private limited company
Age
3 years
Incorporated 1 December 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 21 December 2024 (10 months ago)
Next confirmation dated 21 December 2025
Due by 4 January 2026 (1 month remaining)
Last change occurred 1 year 10 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
Welkin House Milton Hill
Steventon
Abingdon
Oxfordshire
OX13 6AB
England
Address changed on 6 Feb 2024 (1 year 9 months ago)
Previous address was , Ground Floor East Nutmeg House, 60 Gainsford Street, London, SE1 2NY, United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Director • British • Lives in UK • Born in Oct 1973
Director • British • Lives in UK • Born in Oct 1991
Director • Australian • Lives in Switzerland • Born in Jan 1986
Mr Leigh Matthew Sandeman
PSC • Australian • Lives in Switzerland • Born in Jan 1986
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ox Tools Global Holdings Ltd
Robert Andrew Critchley is a mutual person.
Active
Ox Tools Global Investments Limited
Robert Andrew Critchley is a mutual person.
Active
Ox Tools Global (Usa) Holdings Ltd
Robert Andrew Critchley is a mutual person.
Active
Oneschool Global UK Direct Ltd
Robert Andrew Critchley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£256.72K
Increased by £63.89K (+33%)
Turnover
Unreported
Same as previous period
Employees
6
Increased by 2 (+50%)
Total Assets
£753K
Increased by £466.36K (+163%)
Total Liabilities
-£1.56M
Increased by £324.04K (+26%)
Net Assets
-£806.39K
Increased by £142.32K (-15%)
Debt Ratio (%)
207%
Decreased by 223.88% (-52%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Sep 2025
Confirmation Submitted
10 Months Ago on 22 Dec 2024
Full Accounts Submitted
1 Year 1 Month Ago on 26 Sep 2024
Mr Luke Robertson Appointed
1 Year 2 Months Ago on 2 Sep 2024
Mr Robert Andrew Critchley Appointed
1 Year 2 Months Ago on 2 Sep 2024
Mr Leigh Matthew Sandeman (PSC) Details Changed
1 Year 9 Months Ago on 6 Feb 2024
Mr Leigh Matthew Sandeman Details Changed
1 Year 9 Months Ago on 6 Feb 2024
Mr Leigh Matthew Sandeman Details Changed
1 Year 9 Months Ago on 6 Feb 2024
Registered Address Changed
1 Year 9 Months Ago on 6 Feb 2024
Mr Leigh Matthew Sandeman (PSC) Details Changed
2 Years 2 Months Ago on 1 Sep 2023
Get Credit Report
Discover Zenixspace Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Leigh Matthew Sandeman as a person with significant control on 1 September 2023
Submitted on 6 Nov 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Sep 2025
Confirmation statement made on 21 December 2024 with no updates
Submitted on 22 Dec 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 26 Sep 2024
Appointment of Mr Luke Robertson as a director on 2 September 2024
Submitted on 5 Sep 2024
Appointment of Mr Robert Andrew Critchley as a director on 2 September 2024
Submitted on 5 Sep 2024
Change of details for Mr Leigh Matthew Sandeman as a person with significant control on 6 February 2024
Submitted on 7 Feb 2024
Change of details for Mr Leigh Matthew Sandeman as a person with significant control on 6 February 2024
Submitted on 6 Feb 2024
Registered office address changed from , Ground Floor East Nutmeg House, 60 Gainsford Street, London, SE1 2NY, United Kingdom to Welkin House Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on 6 February 2024
Submitted on 6 Feb 2024
Registered office address changed from , Welkin House Milton Hill Steventon, Abingdon, Oxfordshire, OX13 6AB, England to Welkin House Milton Hill Steventon Abingdon Oxfordshire OX13 6AB on 6 February 2024
Submitted on 6 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year