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
NP15 Limited
NP15 Limited is an active company incorporated on 1 September 2009 with the registered office located in London, Greater London. NP15 Limited was registered 16 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
07005665
Private limited company
Age
16 years
Incorporated
1 September 2009
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
5 February 2025
(7 months ago)
Next confirmation dated
5 February 2026
Due by
19 February 2026
(5 months remaining)
Last change occurred
3 years ago
Accounts
Submitted
For period
1 Jul
⟶
30 Jun 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
30 June 2025
Due by
31 March 2026
(6 months remaining)
Learn more about NP15 Limited
Contact
Address
The Old Exchange
12 Compton Road
London
SW19 7QD
England
Address changed on
20 Oct 2023
(1 year 10 months ago)
Previous address was
12 Caroline Road London SW19 3QL
Companies in SW19 7QD
Telephone
01291672133
Email
Available in Endole App
Website
Threesalmons.co.uk
See All Contacts
People
Officers
3
Shareholders
5
Controllers (PSC)
2
Mr Brendan Richard Dean
Director • Secretary • PSC • Solicitor • British • Lives in England • Born in Apr 1972
Mr Timothy Howard Strong
Director • Hotel Proprietor • British • Lives in Wales • Born in Apr 1970
Glen-Yr-Afon Holdings 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
Glen-Yr-Afon Holdings Limited
Mr Timothy Howard Strong is a mutual person.
Active
Glen-Yr-Afon House Hotel Limited
Mr Timothy Howard Strong is a mutual person.
Active
Bid And Breakfast.Com Limited
Mr Timothy Howard Strong is a mutual person.
Active
Ashworths Solicitors LLP
Mr Brendan Richard Dean is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Jun 2024
For period
30 Jun
⟶
30 Jun 2024
Traded for
12 months
Cash in Bank
£23.83K
Decreased by £88.57K (-79%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Decreased by 27 (-100%)
Total Assets
£23.83K
Decreased by £424.7K (-95%)
Total Liabilities
-£466.34K
Decreased by £424.62K (-48%)
Net Assets
-£442.51K
Decreased by £86 (0%)
Debt Ratio (%)
1957%
Increased by 1758.05% (+885%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
2 Months Ago on 20 Jun 2025
Confirmation Submitted
7 Months Ago on 5 Feb 2025
Full Accounts Submitted
1 Year 5 Months Ago on 28 Mar 2024
Confirmation Submitted
1 Year 7 Months Ago on 9 Feb 2024
Accounting Period Extended
1 Year 9 Months Ago on 6 Dec 2023
Registered Address Changed
1 Year 10 Months Ago on 20 Oct 2023
Charge Satisfied
2 Years 3 Months Ago on 7 Jun 2023
Charge Satisfied
2 Years 3 Months Ago on 7 Jun 2023
Confirmation Submitted
2 Years 7 Months Ago on 6 Feb 2023
Full Accounts Submitted
2 Years 8 Months Ago on 23 Dec 2022
Get Alerts
Get Credit Report
Discover NP15 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
Total exemption full accounts made up to 30 June 2024
Submitted on 20 Jun 2025
Confirmation statement made on 5 February 2025 with no updates
Submitted on 5 Feb 2025
Total exemption full accounts made up to 30 June 2023
Submitted on 28 Mar 2024
Confirmation statement made on 5 February 2024 with no updates
Submitted on 9 Feb 2024
Previous accounting period extended from 31 March 2023 to 30 June 2023
Submitted on 6 Dec 2023
Registered office address changed from 12 Caroline Road London SW19 3QL to The Old Exchange 12 Compton Road London SW19 7QD on 20 October 2023
Submitted on 20 Oct 2023
Certificate of change of name
Submitted on 15 Aug 2023
Satisfaction of charge 1 in full
Submitted on 7 Jun 2023
Satisfaction of charge 2 in full
Submitted on 7 Jun 2023
Confirmation statement made on 5 February 2023 with no updates
Submitted on 6 Feb 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