ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Numicus Ltd

Numicus Ltd is an active company incorporated on 9 April 2013 with the registered office located in London, Greater London. Numicus Ltd was registered 12 years ago.
Status
Active
Active since 10 years ago
Company No
08479556
Private limited company
Age
12 years
Incorporated 9 April 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 19 February 2025 (8 months ago)
Next confirmation dated 19 February 2026
Due by 5 March 2026 (4 months remaining)
Last change occurred 8 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 2 months remaining)
Address
Unit 6 Friern Park
London
N12 9DA
England
Address changed on 7 Aug 2024 (1 year 2 months ago)
Previous address was 2 Leman Street London E1W 9US United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Dutch • Lives in England • Born in Nov 1968
Director • New Zealander • Lives in UK • Born in Aug 1975
Director • English • Lives in UK • Born in Jan 1967
Mr Wilhelmus Johannes Everardus Petrus Verbeek
PSC • Dutch • Lives in England • Born in Nov 1968
Mr Hamish Mark Fitzroy Peacocke
PSC • New Zealander • Lives in UK • Born in Aug 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Perenna Group Limited
Hamish Mark Fitzroy Peacocke and Wilhelmus Johannes Everardus Petrus Verbeek are mutual people.
Active
The Turks Head Company
Gerardine Catherine Maria Davies is a mutual person.
Active
Verbeek Fe Ltd
Wilhelmus Johannes Everardus Petrus Verbeek is a mutual person.
Active
Constelcom Ltd
Wilhelmus Johannes Everardus Petrus Verbeek is a mutual person.
Active
My Shopping Experience Limited
Wilhelmus Johannes Everardus Petrus Verbeek is a mutual person.
Active
PCM Residential Mortgage Investments 1 GP Limited
Gerardine Catherine Maria Davies, Hamish Mark Fitzroy Peacocke, and 1 more are mutual people.
Dissolved
Perenna Capital Management LLP
Gerardine Catherine Maria Davies, Hamish Mark Fitzroy Peacocke, and 1 more are mutual people.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£88.95K
Increased by £86.2K (+3145%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£89.63K
Decreased by £59.95K (-40%)
Total Liabilities
-£804
Decreased by £61.76K (-99%)
Net Assets
£88.83K
Increased by £1.81K (+2%)
Debt Ratio (%)
1%
Decreased by 40.93% (-98%)
Latest Activity
Full Accounts Submitted
6 Months Ago on 10 Apr 2025
Confirmation Submitted
8 Months Ago on 24 Feb 2025
Full Accounts Submitted
10 Months Ago on 10 Dec 2024
Gerardine Catherine Maria Davies (PSC) Resigned
1 Year 1 Month Ago on 13 Sep 2024
Own Shares Purchased
1 Year 1 Month Ago on 13 Sep 2024
Gerardine Catherine Maria Davies Resigned
1 Year 1 Month Ago on 25 Aug 2024
Registered Address Changed
1 Year 2 Months Ago on 7 Aug 2024
Confirmation Submitted
1 Year 6 Months Ago on 12 Apr 2024
Registered Address Changed
1 Year 6 Months Ago on 2 Apr 2024
Full Accounts Submitted
2 Years 4 Months Ago on 19 Jun 2023
Get Credit Report
Discover Numicus Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Certificate of change of name
Submitted on 9 Oct 2025
Total exemption full accounts made up to 31 March 2025
Submitted on 10 Apr 2025
Cessation of Gerardine Catherine Maria Davies as a person with significant control on 13 September 2024
Submitted on 24 Feb 2025
Confirmation statement made on 19 February 2025 with updates
Submitted on 24 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 10 Dec 2024
Purchase of own shares.
Submitted on 13 Sep 2024
Termination of appointment of Gerardine Catherine Maria Davies as a director on 25 August 2024
Submitted on 25 Aug 2024
Registered office address changed from 2 Leman Street London E1W 9US United Kingdom to Unit 6 Friern Park London N12 9DA on 7 August 2024
Submitted on 7 Aug 2024
Confirmation statement made on 9 April 2024 with no updates
Submitted on 12 Apr 2024
Registered office address changed from 66 Prescot Street London E1 8NN United Kingdom to 2 Leman Street London E1W 9US on 2 April 2024
Submitted on 2 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year