ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Independent Consumer Organisation

National Independent Consumer Organisation is an active company incorporated on 24 August 2001 with the registered office located in Basingstoke, Hampshire. National Independent Consumer Organisation was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04276357
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
24 years
Incorporated 24 August 2001
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 August 2025 (2 months ago)
Next confirmation dated 5 August 2026
Due by 19 August 2026 (9 months remaining)
Last change occurred 9 years 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 (11 months remaining)
Address
Nico - C/O Trustmark (2005) Limited
10th Floor, Arena Offices, Grosvenor House,
Basingstoke
Hampshire
RG21 4HG
United Kingdom
Address changed on 6 Oct 2025 (22 days ago)
Previous address was PO Box RG21 4EB C/O Trustmark (2005) Limited the Square Basing View Basingstoke Hampshire RG21 4EB United Kingdom
Telephone
01483281560
Email
Available in Endole App
People
Officers
12
Shareholders
-
Controllers (PSC)
1
Director • Secretary • Management Consultant • New Zealand • Lives in England • Born in Sep 1954
Director • British • Lives in England • Born in Apr 1954
Director • Consultant • British • Lives in UK • Born in Mar 1964
Director • Retired • British • Lives in England • Born in Sep 1945
Director • British • Lives in UK • Born in Dec 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Granary Rise Management Company Limited
Timothy Benjamin Roberson is a mutual person.
Active
Eva Lewis Limited
Eva Lewis is a mutual person.
Active
Baseless Fabric Theatre Ltd
Mr Arnold George Pindar is a mutual person.
Active
Red Door Consultancy Ltd
Brian Frank Gregory is a mutual person.
Active
OLD Station Yard (Penybont) Management Company Limited
Deborah Jane Hearn is a mutual person.
Active
Brands
National Consumer Federation
The National Consumer Federation (NCF) is an independent, not-for-profit charity that represents UK consumers.
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
£9.77K
Increased by £9.77K (%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£9.77K
Decreased by £1.57K (-14%)
Total Liabilities
£0
Same as previous period
Net Assets
£9.77K
Decreased by £1.57K (-14%)
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
22 Days Ago on 6 Oct 2025
Full Accounts Submitted
1 Month Ago on 24 Sep 2025
Confirmation Submitted
2 Months Ago on 5 Aug 2025
Micro Accounts Submitted
1 Year 2 Months Ago on 28 Aug 2024
Confirmation Submitted
1 Year 2 Months Ago on 8 Aug 2024
Mr Brian Frank Gregory Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mrs Deborah Jane Hearn Appointed
1 Year 3 Months Ago on 18 Jul 2024
Mr Stephen Huller Appointed
1 Year 3 Months Ago on 18 Jul 2024
Monica Anna Shelley Resigned
1 Year 3 Months Ago on 18 Jul 2024
Timothy Benjamin Roberson Resigned
1 Year 3 Months Ago on 18 Jul 2024
Get Credit Report
Discover National Independent Consumer Organisation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Registered office address changed from PO Box RG21 4EB C/O Trustmark (2005) Limited the Square Basing View Basingstoke Hampshire RG21 4EB United Kingdom to Nico - C/O Trustmark (2005) Limited 10th Floor, Arena Offices, Grosvenor House, Basingstoke Hampshire RG21 4HG on 6 October 2025
Submitted on 6 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 24 Sep 2025
Confirmation statement made on 5 August 2025 with no updates
Submitted on 5 Aug 2025
Change of name notice
Submitted on 30 Oct 2024
Name change exemption from using 'limited' or 'cyfyngedig
Submitted on 30 Oct 2024
Certificate of change of name
Submitted on 30 Oct 2024
Micro company accounts made up to 31 December 2023
Submitted on 28 Aug 2024
Confirmation statement made on 8 August 2024 with no updates
Submitted on 8 Aug 2024
Termination of appointment of Timothy Benjamin Roberson as a director on 18 July 2024
Submitted on 18 Jul 2024
Appointment of Mrs Deborah Jane Hearn as a director on 18 July 2024
Submitted on 18 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year