ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neem Tree Press Limited

Neem Tree Press Limited is a liquidation company incorporated on 30 August 2013 with the registered office located in Preston, Lancashire. Neem Tree Press Limited was registered 12 years ago.
Status
Liquidation
In voluntary liquidation since 2 months ago
Company No
08670502
Private limited company
Age
12 years
Incorporated 30 August 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 30 August 2024 (1 year 1 month ago)
Next confirmation dated 30 August 2025
Was due on 13 September 2025 (1 month ago)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Was due on 30 September 2025 (26 days ago)
Address
C/O Frp Advisory Trading Limited, Derby House, 12
Winckley Square
Preston
PR1 3JJ
Address changed on 20 Aug 2025 (2 months ago)
Previous address was 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England
Telephone
Unreported
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • Publisher • British • Lives in England • Born in Sep 1967
Director • Publisher • British • Lives in England • Born in Sep 1982
Director • British • Lives in UK • Born in Apr 1967
Archna Kumari Sharma
PSC • British • Lives in United States • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Independent Publishers Guild
Dr Archna Kumari Sharma is a mutual person.
Active
WH Advisory Ltd
William John Rhys Harris is a mutual person.
Active
United Authors Publishing Limited
William John Rhys Harris is a mutual person.
In Administration
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£7.63K
Increased by £4.91K (+180%)
Turnover
Unreported
Same as previous period
Employees
5
Increased by 4 (+400%)
Total Assets
£75.46K
Increased by £48.71K (+182%)
Total Liabilities
-£590.77K
Increased by £251.28K (+74%)
Net Assets
-£515.31K
Decreased by £202.57K (+65%)
Debt Ratio (%)
783%
Decreased by 486.4% (-38%)
Latest Activity
Registered Address Changed
2 Months Ago on 20 Aug 2025
Voluntary Liquidator Appointed
2 Months Ago on 20 Aug 2025
William John Rhys Harris Resigned
4 Months Ago on 19 Jun 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
Registered Address Changed
7 Months Ago on 4 Mar 2025
Mr William John Rhys Harris Appointed
11 Months Ago on 1 Nov 2024
Osman Qureshi Resigned
11 Months Ago on 1 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 11 Sep 2024
Archna Kumari Sharma (PSC) Details Changed
1 Year 4 Months Ago on 13 Jun 2024
Dr Archna Kumari Sharma Details Changed
1 Year 4 Months Ago on 13 Jun 2024
Get Credit Report
Discover Neem Tree Press Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of affairs
Submitted on 20 Aug 2025
Registered office address changed from 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP England to C/O Frp Advisory Trading Limited, Derby House, 12 Winckley Square Preston PR1 3JJ on 20 August 2025
Submitted on 20 Aug 2025
Appointment of a voluntary liquidator
Submitted on 20 Aug 2025
Resolutions
Submitted on 20 Aug 2025
Termination of appointment of William John Rhys Harris as a director on 19 June 2025
Submitted on 19 Jun 2025
Statement of capital following an allotment of shares on 25 September 2024
Submitted on 12 Mar 2025
Registered office address changed from 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP England to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 4 March 2025
Submitted on 4 Mar 2025
Registered office address changed from East Lodge Bedlars Green Great Hallingbury Bishop's Stortford CM22 7TL England to 6th Floor Kings House 9 - 10 Haymarket London SW1Y 4BP on 4 March 2025
Submitted on 4 Mar 2025
Appointment of Mr William John Rhys Harris as a director on 1 November 2024
Submitted on 11 Nov 2024
Termination of appointment of Osman Qureshi as a director on 1 November 2024
Submitted on 11 Nov 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year