ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nednil Limited

Nednil Limited is an active company incorporated on 4 December 2006 with the registered office located in Chertsey, Surrey. Nednil Limited was registered 18 years ago.
Status
Active
Active since incorporation
Company No
06018289
Private limited company
Age
18 years
Incorporated 4 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 7 November 2024 (12 months ago)
Next confirmation dated 7 November 2025
Due by 21 November 2025 (18 days remaining)
Last change occurred 1 year 11 months 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
C/O Fuller Spurling
58 Guildford Street
Chertsey
KT16 9BE
United Kingdom
Address changed on 4 Jun 2025 (5 months ago)
Previous address was 3rd Floor 86 - 90 Paul Street London EC2A 4NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • Chief Executive • British • Lives in England • Born in Dec 1950
Secretary • British
Mr Philip James Davies
PSC • British • Lives in England • Born in Dec 1950
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Omega Architects Limited
Philip James Davies is a mutual person.
Active
Scarlets Regional Limited
Philip James Davies is a mutual person.
Active
Thyme Property Limited
Philip James Davies is a mutual person.
Active
Ashill Land Limited
Philip James Davies is a mutual person.
Active
Ai (Reigate) Limited
Philip James Davies is a mutual person.
Active
Jja Ashill Limited
Philip James Davies is a mutual person.
Active
Ai (South East) Limited
Philip James Davies is a mutual person.
Active
Ai (Twickenham) Limited
Philip James Davies is a mutual person.
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
£45.72K
Decreased by £22.46K (-33%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£283.56K
Decreased by £98.09K (-26%)
Total Liabilities
-£811.65K
Decreased by £42.57K (-5%)
Net Assets
-£528.09K
Decreased by £55.52K (+12%)
Debt Ratio (%)
286%
Increased by 62.42% (+28%)
Latest Activity
Mr Philip James Davies (PSC) Details Changed
11 Days Ago on 22 Oct 2025
Mr Philip James Davies Details Changed
11 Days Ago on 22 Oct 2025
Full Accounts Submitted
1 Month Ago on 18 Sep 2025
Mr Philip James Davies Details Changed
5 Months Ago on 4 Jun 2025
Mr Philip James Davies (PSC) Details Changed
5 Months Ago on 4 Jun 2025
Valerie Grace Clark Details Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
5 Months Ago on 4 Jun 2025
Registered Address Changed
6 Months Ago on 7 Apr 2025
Confirmation Submitted
11 Months Ago on 21 Nov 2024
Mr Philip James Davies (PSC) Details Changed
12 Months Ago on 7 Nov 2024
Get Credit Report
Discover Nednil Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Philip James Davies as a person with significant control on 22 October 2025
Submitted on 22 Oct 2025
Director's details changed for Mr Philip James Davies on 22 October 2025
Submitted on 22 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 18 Sep 2025
Secretary's details changed for Valerie Grace Clark on 4 June 2025
Submitted on 4 Jun 2025
Change of details for Mr Philip James Davies as a person with significant control on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from 3rd Floor 86 - 90 Paul Street London EC2A 4NE England to C/O Fuller Spurling 58 Guildford Street Chertsey KT16 9BE on 4 June 2025
Submitted on 4 Jun 2025
Director's details changed for Mr Philip James Davies on 4 June 2025
Submitted on 4 Jun 2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 7 April 2025
Submitted on 7 Apr 2025
Change of details for Mr Philip James Davies as a person with significant control on 7 November 2024
Submitted on 22 Nov 2024
Secretary's details changed for Valerie Grace Clark on 7 November 2024
Submitted on 21 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year