ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

National Business Register Corporate Services Limited

National Business Register Corporate Services Limited is an active company incorporated on 2 February 2015 with the registered office located in Henley-in-Arden, Warwickshire. National Business Register Corporate Services Limited was registered 10 years ago.
Status
Active
Active since 2 years 3 months ago
Company No
09416116
Private limited company
Age
10 years
Incorporated 2 February 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 August 2025 (5 months ago)
Next confirmation dated 7 August 2026
Due by 21 August 2026 (7 months remaining)
Last change occurred 4 years 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 (8 months remaining)
Contact
Address
Suite 7, The Courtyard, Russell House
6 Doctors Lane
Henley-In-Arden
Warwickshire
B95 5AW
United Kingdom
Address changed on 10 Dec 2024 (1 year ago)
Previous address was C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Graham Street Birmingham B1 3JR United Kingdom
Telephone
01212740289
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Mar 1987
Director • British • Lives in UK • Born in Aug 1987
Tenn Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Arrow Consultancy Limited
Matthew Alan Cusack and Michaela Joan Cusack are mutual people.
Active
National Business Register Group Limited
Matthew Alan Cusack and Michaela Joan Cusack are mutual people.
Active
Tenn Holdings Limited
Matthew Alan Cusack and Michaela Joan Cusack are mutual people.
Active
Trademarks Limited
Michaela Joan Cusack is a mutual person.
Active
Nationwide Trade Marks Limited
Michaela Joan Cusack is a mutual person.
Dissolved
Business Names Limited
Michaela Joan Cusack is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£17
Decreased by £489 (-97%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£217
Decreased by £489 (-69%)
Total Liabilities
-£87.04K
Increased by £680 (+1%)
Net Assets
-£86.82K
Decreased by £1.17K (+1%)
Debt Ratio (%)
40108%
Increased by 27876.71% (+228%)
Latest Activity
Full Accounts Submitted
4 Months Ago on 2 Sep 2025
Confirmation Submitted
5 Months Ago on 7 Aug 2025
Registered Address Changed
1 Year Ago on 10 Dec 2024
Charge Satisfied
1 Year 2 Months Ago on 11 Oct 2024
Full Accounts Submitted
1 Year 4 Months Ago on 2 Sep 2024
Confirmation Submitted
1 Year 4 Months Ago on 8 Aug 2024
Mr Matthew Alan Cusack Appointed
1 Year 10 Months Ago on 29 Feb 2024
Bevan Edwards Resigned
1 Year 10 Months Ago on 29 Feb 2024
Amended Full Accounts Submitted
2 Years 2 Months Ago on 31 Oct 2023
Mrs Michaela Joan Cusack Details Changed
4 Years Ago on 1 Sep 2021
Get Credit Report
Discover National Business Register Corporate Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 2 Sep 2025
Confirmation statement made on 7 August 2025 with no updates
Submitted on 7 Aug 2025
Registered office address changed from C/O National Business Register Group Ltd Ground Floor, 3 Sovereign Court Graham Street Birmingham B1 3JR United Kingdom to Suite 7, the Courtyard, Russell House 6 Doctors Lane Henley-in-Arden Warwickshire B95 5AW on 10 December 2024
Submitted on 10 Dec 2024
Satisfaction of charge 094161160001 in full
Submitted on 11 Oct 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 2 Sep 2024
Confirmation statement made on 7 August 2024 with no updates
Submitted on 8 Aug 2024
Appointment of Mr Matthew Alan Cusack as a director on 29 February 2024
Submitted on 29 Feb 2024
Termination of appointment of Bevan Edwards as a director on 29 February 2024
Submitted on 29 Feb 2024
Director's details changed for Mrs Michaela Joan Cusack on 1 September 2021
Submitted on 5 Feb 2024
Amended total exemption full accounts made up to 31 December 2022
Submitted on 31 Oct 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year