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
NRGR8 Limited
NRGR8 Limited is an active company incorporated on 23 December 2005 with the registered office located in Hornchurch, Greater London. NRGR8 Limited was registered 19 years ago.
Watch Company
Status
Active
Active since
15 years ago
Company No
05662765
Private limited company
Age
19 years
Incorporated
23 December 2005
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
8 December 2024
(10 months ago)
Next confirmation dated
8 December 2025
Due by
22 December 2025
(2 months remaining)
Last change occurred
9 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 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)
Learn more about NRGR8 Limited
Contact
Update Details
Address
Suite 1 Concept House
23 Billet Lane
Hornchurch
Essex
RM11 1XP
United Kingdom
Address changed on
8 Sep 2022
(3 years ago)
Previous address was
C/O Havard & Associates Third Floor Scottish Mutual House 27-29 North Street Hornchurch Essex RM11 1RS
Companies in RM11 1XP
Telephone
08456809412
Email
Unreported
Website
Nrgr8.co.uk
See All Contacts
People
Officers
3
Shareholders
1
Controllers (PSC)
2
Tracey ANN White
Director • Secretary • Musical Services • British • Lives in England • Born in Dec 1962
Matthew Graham White
Director • Musical Services • British • Lives in England • Born in Aug 1959
Mr Matthew Graham White
PSC • British • Lives in England • Born in Aug 1959
Mrs Tracey ANN White
PSC • British • Lives in England • Born in Dec 1962
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
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£2.42K
Decreased by £1.05K (-30%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£6.61K
Decreased by £2.98K (-31%)
Total Liabilities
-£15.08K
Increased by £5.57K (+58%)
Net Assets
-£8.47K
Decreased by £8.54K (-12748%)
Debt Ratio (%)
228%
Increased by 128.92% (+130%)
See 10 Year Full Financials
Latest Activity
Mrs Tracey Ann White Details Changed
2 Months Ago on 6 Aug 2025
Mr Matthew Graham White Details Changed
2 Months Ago on 6 Aug 2025
Full Accounts Submitted
3 Months Ago on 9 Jul 2025
Confirmation Submitted
9 Months Ago on 3 Jan 2025
Full Accounts Submitted
1 Year 2 Months Ago on 30 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 18 Dec 2023
Full Accounts Submitted
2 Years Ago on 28 Sep 2023
Confirmation Submitted
2 Years 10 Months Ago on 8 Dec 2022
Mr Matthew Graham White (PSC) Details Changed
3 Years Ago on 6 Apr 2022
Tracey Ann White (PSC) Appointed
3 Years Ago on 6 Apr 2022
Get Alerts
Get Credit Report
Discover NRGR8 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
Change of details for Mr Matthew Graham White as a person with significant control on 6 April 2022
Submitted on 7 Aug 2025
Director's details changed for Mr Matthew Graham White on 6 August 2025
Submitted on 6 Aug 2025
Notification of Tracey Ann White as a person with significant control on 6 April 2022
Submitted on 6 Aug 2025
Director's details changed for Mrs Tracey Ann White on 6 August 2025
Submitted on 6 Aug 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 9 Jul 2025
Confirmation statement made on 8 December 2024 with updates
Submitted on 3 Jan 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 30 Jul 2024
Confirmation statement made on 8 December 2023 with updates
Submitted on 18 Dec 2023
Submitted on 6 Oct 2023
Total exemption full accounts made up to 31 December 2022
Submitted on 28 Sep 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