ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nu 3PS Limited

Nu 3PS Limited is an active company incorporated on 20 July 1998 with the registered office located in London, City of London. Nu 3PS Limited was registered 27 years ago.
Status
Active
Active since incorporation
Company No
03600625
Private limited company
Age
27 years
Incorporated 20 July 1998
Size
Unreported
Confirmation
Submitted
Dated 31 July 2025 (2 months ago)
Next confirmation dated 31 July 2026
Due by 14 August 2026 (9 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
80 Fenchurch Street
London
EC3M 4AE
United Kingdom
Address changed on 18 May 2024 (1 year 5 months ago)
Previous address was St Helen's 1 Undershaft London EC3P 3DQ England
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Asset Manager • British • Lives in UK • Born in Sep 1975
Director • British • Lives in UK • Born in May 1981
Director • British • Lives in UK • Born in May 1987
Director • Investment Professional • British • Lives in England • Born in Jan 1966
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Nuppp (Care Technology And Learning Centres) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 3 more are mutual people.
Active
Nu Local Care Centres (Bradford) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 6) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 5) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 1) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 2) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 4) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Nu Local Care Centres (Chichester No. 3) Limited
Mr Kristoffer Malcolm McPhail, Deborah Jane Bird, and 2 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£1.53M
Decreased by £616K (-29%)
Turnover
£10.78M
Increased by £204K (+2%)
Employees
Unreported
Same as previous period
Total Assets
£17.75M
Decreased by £441K (-2%)
Total Liabilities
-£1.05M
Decreased by £48K (-4%)
Net Assets
£16.7M
Decreased by £393K (-2%)
Debt Ratio (%)
6%
Decreased by 0.12% (-2%)
Latest Activity
Confirmation Submitted
2 Months Ago on 12 Aug 2025
Full Accounts Submitted
3 Months Ago on 21 Jul 2025
Ms Deborah Jane Bird Appointed
1 Year 1 Month Ago on 20 Sep 2024
Adam Irwin Resigned
1 Year 1 Month Ago on 20 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 12 Sep 2024
Confirmation Submitted
1 Year 2 Months Ago on 6 Aug 2024
Inspection Address Changed
1 Year 5 Months Ago on 18 May 2024
Aviva Company Secretarial Services Limited Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Mr Darryl Guy Murphy Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Nuppp (Gp) Limited (PSC) Details Changed
1 Year 6 Months Ago on 27 Mar 2024
Get Credit Report
Discover Nu 3PS Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 31 July 2025 with no updates
Submitted on 12 Aug 2025
Full accounts made up to 31 December 2024
Submitted on 21 Jul 2025
Termination of appointment of Adam Irwin as a director on 20 September 2024
Submitted on 25 Sep 2024
Appointment of Ms Deborah Jane Bird as a director on 20 September 2024
Submitted on 25 Sep 2024
Full accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Secretary's details changed for Aviva Company Secretarial Services Limited on 27 March 2024
Submitted on 8 Aug 2024
Confirmation statement made on 31 July 2024 with no updates
Submitted on 6 Aug 2024
Register inspection address has been changed from St Helen's 1 Undershaft London EC3P 3DQ England to 80 Fenchurch Street London EC3M 4AE
Submitted on 18 May 2024
Director's details changed for Mr Darryl Guy Murphy on 27 March 2024
Submitted on 29 Apr 2024
Change of details for Nuppp (Gp) Limited as a person with significant control on 27 March 2024
Submitted on 8 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year