Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NUFORMIX PLC
Company Information for

NUFORMIX PLC

6TH FLOOR, 60 GRACECHURCH STREET, LONDON, EC3V 0HR,
Company Registration Number
09632100
Public Limited Company
Active

Company Overview

About Nuformix Plc
NUFORMIX PLC was founded on 2015-06-10 and has its registered office in London. The organisation's status is listed as "Active". Nuformix Plc is a Public Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NUFORMIX PLC
 
Legal Registered Office
6TH FLOOR
60 GRACECHURCH STREET
LONDON
EC3V 0HR
 
Previous Names
LEVRETT PLC13/10/2017
Filing Information
Company Number 09632100
Company ID Number 09632100
Date formed 2015-06-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 31/03/2025
Latest return 10/06/2016
Return next due 08/07/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB219089394  GB332341146  
Last Datalog update: 2024-07-05 20:53:56
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name NUFORMIX PLC
The following companies were found which have the same name as NUFORMIX PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
NUFORMIX TECHNOLOGIES LIMITED 6TH FLOOR, 60 GRACECHURCH STREET LONDON EC3V 0HR Active Company formed on the 2007-10-23

Company Officers of NUFORMIX PLC

Current Directors
Officer Role Date Appointed
SGH COMPANY SECRETARIES LIMITED
Company Secretary 2018-01-02
CHRISTOPHER PAUL BLACKWELL
Director 2018-05-10
DANIEL JOHN GOODING
Director 2017-10-16
JOANNE HOLLAND
Director 2017-10-16
FRANCIS JOHN LIDGEY
Director 2015-07-08
KIRK DOUGLAS SIDERMAN-WOLTER
Director 2017-10-16
DAVID JOSZEF TAPOLCZAY
Director 2017-10-16
Previous Officers
Officer Role Date Appointed Date Resigned
ST JAMES CORPORATE SERVICES LIMITED
Company Secretary 2015-07-08 2018-01-02
PASCAL DOHERTY HUGHES
Director 2015-07-08 2017-10-16
ANTHONY HENRY REEVES
Director 2015-07-08 2017-10-16
KEITH HAMILTON SPEDDING
Company Secretary 2015-06-10 2015-07-08
SHAKESPEARES LEGAL DIRECTORS LIMITED
Director 2015-06-10 2015-07-08
KEITH HAMILTON SPEDDING
Director 2015-06-10 2015-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SGH COMPANY SECRETARIES LIMITED ROLADESK LTD Company Secretary 2018-02-12 CURRENT 2017-09-27 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2004-10-19 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS LIMITED Company Secretary 2018-01-30 CURRENT 2007-01-15 Active
SGH COMPANY SECRETARIES LIMITED LIVING PLUS ASSETS LIMITED Company Secretary 2018-01-30 CURRENT 2007-11-01 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES PROPERTIES LIMITED Company Secretary 2018-01-30 CURRENT 2010-05-19 Active
SGH COMPANY SECRETARIES LIMITED RETIREMENT PLUS PROPERTY PLANS LIMITED Company Secretary 2018-01-30 CURRENT 2005-05-06 Active
SGH COMPANY SECRETARIES LIMITED MILTON HOMES LIMITED Company Secretary 2018-01-30 CURRENT 2006-12-28 Active
SGH COMPANY SECRETARIES LIMITED LONDON KENSINGTON LIMITED Company Secretary 2017-10-17 CURRENT 2017-10-17 Active
SGH COMPANY SECRETARIES LIMITED EAST IMPERIAL PLC Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON CONFIRMING HOUSE LIMITED Company Secretary 2017-08-04 CURRENT 2010-10-28 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PROFESSIONS FUNDING LIMITED Company Secretary 2017-08-04 CURRENT 2008-11-13 Liquidation
SGH COMPANY SECRETARIES LIMITED CREDIT ASSET MANAGEMENT LIMITED Company Secretary 2017-08-04 CURRENT 2011-01-19 Active
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON SME LEASING LIMITED Company Secretary 2017-08-04 CURRENT 2012-06-26 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED COLG SME (GP) LIMITED Company Secretary 2017-08-04 CURRENT 2013-02-05 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED CITY OF LONDON FINANCIAL SERVICES LIMITED Company Secretary 2017-08-04 CURRENT 1985-02-15 Liquidation
SGH COMPANY SECRETARIES LIMITED CAVENDISH NEWTON INTERNATIONAL PLC Company Secretary 2017-05-04 CURRENT 2017-05-04 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PUDDLETON MEDIA LIMITED Company Secretary 2016-09-29 CURRENT 2016-09-29 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED PHIBEX PLC Company Secretary 2016-08-09 CURRENT 2016-08-09 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED MERLION ASSET MANAGEMENT SERVICES LIMITED Company Secretary 2016-06-16 CURRENT 2016-06-16 Dissolved 2017-11-21
SGH COMPANY SECRETARIES LIMITED OMNIA BONDS PLC Company Secretary 2016-06-14 CURRENT 2016-06-14 Liquidation
SGH COMPANY SECRETARIES LIMITED SHENTON PLC Company Secretary 2016-03-07 CURRENT 2016-01-11 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS LIMITED Company Secretary 2016-02-05 CURRENT 2006-10-10 Active
SGH COMPANY SECRETARIES LIMITED XN GLOBAL SYSTEMS HOLDINGS LIMITED Company Secretary 2016-02-05 CURRENT 2006-11-09 Active
SGH COMPANY SECRETARIES LIMITED SHENTON INTERNATIONAL BONDS PLC Company Secretary 2016-01-12 CURRENT 2016-01-12 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED HORTON AUTOMATICS LIMITED Company Secretary 2015-12-21 CURRENT 1988-12-02 Active
SGH COMPANY SECRETARIES LIMITED BUCKINGHAM GATE FINANCIAL SERVICES LIMITED Company Secretary 2013-10-18 CURRENT 2013-10-18 Active
SGH COMPANY SECRETARIES LIMITED EXEDRA CAPITAL LIMITED Company Secretary 2012-01-25 CURRENT 2012-01-25 Active - Proposal to Strike off
SGH COMPANY SECRETARIES LIMITED ALWAYSONVACATION LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2015-12-15
DANIEL JOHN GOODING SAFEHOUSE SKATEBOARDS LIMITED Director 2017-06-14 CURRENT 2017-06-14 Active - Proposal to Strike off
DANIEL JOHN GOODING NUFORMIX TECHNOLOGIES LIMITED Director 2008-08-05 CURRENT 2007-10-23 Active
JOANNE HOLLAND NUFORMIX TECHNOLOGIES LIMITED Director 2008-08-05 CURRENT 2007-10-23 Active
FRANCIS JOHN LIDGEY PHIBEX PLC Director 2016-10-21 CURRENT 2016-08-09 Active - Proposal to Strike off
FRANCIS JOHN LIDGEY LTP ELECTRONICS LIMITED Director 1994-03-01 CURRENT 1989-03-10 Dissolved 2017-04-11
KIRK DOUGLAS SIDERMAN-WOLTER CPI ENTERPRISES LIMITED Director 2017-12-07 CURRENT 2009-10-13 Active
KIRK DOUGLAS SIDERMAN-WOLTER GREAT SMEATON ACADEMY PRIMARY SCHOOL Director 2017-10-03 CURRENT 2011-08-05 Active
DAVID JOSZEF TAPOLCZAY ST GEORGE STREET CAPITAL Director 2018-07-07 CURRENT 2016-12-22 Active
DAVID JOSZEF TAPOLCZAY LIFEARC INNOVATIONS LIMITED Director 2017-12-04 CURRENT 2017-12-04 Active
DAVID JOSZEF TAPOLCZAY NUFORMIX TECHNOLOGIES LIMITED Director 2008-08-05 CURRENT 2007-10-23 Active
DAVID JOSZEF TAPOLCZAY MEDEOR OLD LIMITED Director 2006-09-18 CURRENT 2006-09-18 Active
DAVID JOSZEF TAPOLCZAY MEDEOR PHARMA LTD Director 2006-09-18 CURRENT 2006-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-06-24CONFIRMATION STATEMENT MADE ON 23/06/24, WITH NO UPDATES
2024-03-22Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution on securities</ul>
2024-03-19GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23
2024-03-0606/03/24 STATEMENT OF CAPITAL GBP 819309.368
2023-09-01Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution General meeting be called on not less than 14 days notice 24/08/2023</ul>
2023-09-01Resolutions passed:<ul><li>Resolution purchase number of shares<li>Resolution General meeting be called on not less than 14 days notice 24/08/2023<li>Resolution on securities</ul>
2023-07-11CONFIRMATION STATEMENT MADE ON 23/06/23, WITH UPDATES
2023-04-2121/04/23 STATEMENT OF CAPITAL GBP 744309.368
2023-03-13Current accounting period extended from 31/03/23 TO 30/09/23
2023-03-13AUDITOR'S RESIGNATION
2022-09-02RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolutions
  • Resolution of allotment of securities
2022-09-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares</ul>
2022-09-02Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution General meeting called no less than 14 days notice 25/08/2022<li>Resolution on securities</ul>
2022-08-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-26AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22
2022-08-01AP01DIRECTOR APPOINTED DR DANIEL JOHN GOODING
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/22, WITH UPDATES
2022-06-21APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES RIDDELL
2022-06-21TM01APPOINTMENT TERMINATED, DIRECTOR ALASTAIR JAMES RIDDELL
2022-04-11SH0104/04/22 STATEMENT OF CAPITAL GBP 709309.368
2022-02-22AUDAUDITOR'S RESIGNATION
2022-02-07Resolutions passed:<ul><li>Resolution passed removal of pre-emption<li>Resolution on securities</ul>
2022-02-07RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2022-01-12Second filing of capital allotment of shares GBP615,609.368
2022-01-12RP04SH01Second filing of capital allotment of shares GBP615,609.368
2022-01-1017/12/21 STATEMENT OF CAPITAL GBP 613609.368
2022-01-10SH0117/12/21 STATEMENT OF CAPITAL GBP 613609.368
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ANNE BRINDLEY
2021-12-22APPOINTMENT TERMINATED, DIRECTOR ANNE BRINDLEY
2021-12-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE BRINDLEY
2021-09-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21
2021-09-04RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-06-23CS01CONFIRMATION STATEMENT MADE ON 23/06/21, WITH UPDATES
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR JOANNE HOLLAND
2021-05-27AP01DIRECTOR APPOINTED DR ALASTAIR JAMES RIDDELL
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR KARL DAVID KEEGAN
2021-04-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-30SH0130/03/21 STATEMENT OF CAPITAL GBP 591609.368
2021-02-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER PAUL BLACKWELL
2020-12-07AP01DIRECTOR APPOINTED DR ANNE BRINDLEY
2020-12-04AP01DIRECTOR APPOINTED MRS MADELEINE ELIZABETH KENNEDY
2020-12-04AP03Appointment of Ben Harber as company secretary on 2020-12-02
2020-12-04TM02Termination of appointment of Roger Jones on 2020-12-02
2020-11-25AP01DIRECTOR APPOINTED DR JULIAN CLIVE GILBERT
2020-10-21SH0121/10/20 STATEMENT OF CAPITAL GBP 513359.368
2020-10-15RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-22TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN GOODING
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-18AP01DIRECTOR APPOINTED DOCTOR KARL DAVID KEEGAN
2020-02-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOSZEF TAPOLCZAY
2020-02-01TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS JOHN LIDGEY
2020-01-16SH0110/01/20 STATEMENT OF CAPITAL GBP 490145.083
2020-01-03SH0123/12/19 STATEMENT OF CAPITAL GBP 488895.083
2019-12-30SH0123/12/19 STATEMENT OF CAPITAL GBP 488895.083
2019-11-04SH0129/10/19 STATEMENT OF CAPITAL GBP 469716.512
2019-10-11AP03Appointment of Roger Jones as company secretary on 2019-10-11
2019-10-11TM02Termination of appointment of Sgh Company Secretaries Limited on 2019-10-11
2019-09-24TM01APPOINTMENT TERMINATED, DIRECTOR KIRK DOUGLAS SIDERMAN-WOLTER
2019-09-24RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2019-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-12SH0124/05/19 STATEMENT OF CAPITAL GBP 469466.512
2019-05-14AUDAUDITOR'S RESIGNATION
2019-02-21RP04CS01Second filing of Confirmation Statement dated 10/06/2018
2018-09-26RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2018-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-06-25LATEST SOC25/06/18 STATEMENT OF CAPITAL;GBP 460750
2018-06-25CS01CONFIRMATION STATEMENT MADE ON 10/06/18, WITH UPDATES
2018-05-29AP01DIRECTOR APPOINTED DR CHRISTOPHER PAUL BLACKWELL
2018-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/18 FROM Suite 31, Second Floor 107 Cheapside London EC2V 6DN
2018-01-05TM02Termination of appointment of St James Corporate Services Limited on 2018-01-02
2018-01-05AP04Appointment of Sgh Company Secretaries Limited as company secretary on 2018-01-02
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY REEVES
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR PASCAL HUGHES
2017-10-30AP01DIRECTOR APPOINTED MR KIRK DOUGLAS SIDERMAN-WOLTER
2017-10-30AP01DIRECTOR APPOINTED JOANNE HOLLAND
2017-10-30AP01DIRECTOR APPOINTED DAVID JOSZEF TAPOLCZAY
2017-10-30AP01DIRECTOR APPOINTED DR DANIEL JOHN GOODING
2017-10-25LATEST SOC25/10/17 STATEMENT OF CAPITAL;GBP 460750
2017-10-25SH0116/10/17 STATEMENT OF CAPITAL GBP 460750
2017-10-25SH0116/10/17 STATEMENT OF CAPITAL GBP 395750
2017-10-13RES15CHANGE OF COMPANY NAME 20/10/19
2017-10-13CERTNMCOMPANY NAME CHANGED LEVRETT PLC CERTIFICATE ISSUED ON 13/10/17
2017-10-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2017-09-28AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-09-15CHANLondon Stock Exchange corporate action. Change of ORD GBP0.001 for COAF: UK600104256Y2017 ASIN: GB00BYW79Y38
2017-06-23CS01CONFIRMATION STATEMENT MADE ON 10/06/17, NO UPDATES
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-09-20AA01PREVSHO FROM 30/06/2016 TO 31/03/2016
2016-07-07AR0110/06/16 FULL LIST
2016-07-05SH0117/12/15 STATEMENT OF CAPITAL GBP 95750
2015-08-07CERT8ACOMMENCE BUSINESS AND BORROW
2015-08-07SH50APPLICATION COMMENCE BUSINESS
2015-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/2015 FROM SUITE 31 SECOND FLOOR 107 CHEAPSIDE LONDON EC2V 6DN ENGLAND
2015-07-24AD01REGISTERED OFFICE CHANGED ON 24/07/2015 FROM SUITE 4 121 SLOANE STREET LONDON SW1X 9BW ENGLAND
2015-07-23RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2015-07-23RES01ADOPT ARTICLES 08/07/2015
2015-07-15AP04CORPORATE SECRETARY APPOINTED ST JAMES CORPORATE SERVICES LIMITED
2015-07-10TM02APPOINTMENT TERMINATED, SECRETARY KEITH SPEDDING
2015-07-09AP01DIRECTOR APPOINTED MR FRANCIS JOHN LIDGEY
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SPEDDING
2015-07-09TM01APPOINTMENT TERMINATED, DIRECTOR SHAKESPEARES LEGAL DIRECTORS LIMITED
2015-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/2015 FROM SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DJ
2015-07-08AP01DIRECTOR APPOINTED MR PASCAL DOHERTY HUGHES
2015-07-08AP01DIRECTOR APPOINTED MR ANTHONY HENRY REEVES
2015-06-10LATEST SOC10/06/15 STATEMENT OF CAPITAL;GBP 50000
2015-06-10NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
2015-06-10MODEL ARTICLESMODEL ARTICLES ADOPTED: PUBLIC COMPANY
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to NUFORMIX PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against NUFORMIX PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NUFORMIX PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of NUFORMIX PLC registering or being granted any patents
Domain Names
We do not have the domain name information for NUFORMIX PLC
Trademarks
We have not found any records of NUFORMIX PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NUFORMIX PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as NUFORMIX PLC are:

Outgoings
Business Rates/Property Tax
No properties were found where NUFORMIX PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NUFORMIX PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NUFORMIX PLC any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.