Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Nitty Gritty.Net Limited
Nitty Gritty.Net Limited is an active company incorporated on 29 October 2003 with the registered office located in London, Greater London. Nitty Gritty.Net Limited was registered 21 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04947163
Private limited company
Age
21 years
Incorporated
29 October 2003
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
29 October 2024
(10 months ago)
Next confirmation dated
29 October 2025
Due by
12 November 2025
(2 months remaining)
Last change occurred
2 years 10 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2025
Due by
31 January 2026
(4 months remaining)
Learn more about Nitty Gritty.Net Limited
Contact
Address
86-90 Paul Street 86-90 Paul Street
London
EC2A 4NE
England
Address changed on
4 Aug 2025
(1 month ago)
Previous address was
2 Minster Court London EC3R 7BB England
Companies in EC2A 4NE
Telephone
02075663978
Email
Available in Endole App
Website
Nittygritty.net
See All Contacts
People
Officers
1
Shareholders
1
Controllers (PSC)
1
Mr Amin Fard
Director • British • Lives in England • Born in Jan 1982
Lyon Managed Services Limited
PSC
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Apr 2024
For period
30 Apr
⟶
30 Apr 2024
Traded for
12 months
Cash in Bank
£75
Decreased by £62.01K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£11.22K
Decreased by £286.35K (-96%)
Total Liabilities
-£3.09K
Decreased by £95.16K (-97%)
Net Assets
£8.13K
Decreased by £191.2K (-96%)
Debt Ratio (%)
28%
Decreased by 5.49% (-17%)
See 10 Year Full Financials
Latest Activity
Registered Address Changed
1 Month Ago on 4 Aug 2025
Confirmation Submitted
8 Months Ago on 9 Jan 2025
Registered Address Changed
8 Months Ago on 9 Jan 2025
Full Accounts Submitted
8 Months Ago on 9 Jan 2025
Oliver John Turner Resigned
1 Year 5 Months Ago on 14 Mar 2024
Mr Amin Fard Appointed
1 Year 5 Months Ago on 14 Mar 2024
Full Accounts Submitted
1 Year 9 Months Ago on 8 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 7 Nov 2023
Accounting Period Shortened
1 Year 11 Months Ago on 29 Sep 2023
Full Accounts Submitted
2 Years 2 Months Ago on 4 Jul 2023
Get Alerts
Get Credit Report
Discover Nitty Gritty.Net Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Registered office address changed from 2 Minster Court London EC3R 7BB England to 86-90 Paul Street 86-90 Paul Street London EC2A 4NE on 4 August 2025
Submitted on 4 Aug 2025
Registered office address changed from 76 Ironmonger Row London EC1V 3QR England to 2 Minster Court London EC3R 7BB on 9 January 2025
Submitted on 9 Jan 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 9 Jan 2025
Confirmation statement made on 29 October 2024 with no updates
Submitted on 9 Jan 2025
Appointment of Mr Amin Fard as a director on 14 March 2024
Submitted on 14 Mar 2024
Termination of appointment of Oliver John Turner as a director on 14 March 2024
Submitted on 14 Mar 2024
Total exemption full accounts made up to 30 April 2023
Submitted on 8 Dec 2023
Confirmation statement made on 29 October 2023 with no updates
Submitted on 7 Nov 2023
Previous accounting period shortened from 31 October 2023 to 30 April 2023
Submitted on 29 Sep 2023
Total exemption full accounts made up to 31 October 2022
Submitted on 4 Jul 2023
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs