ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NRMS Global Limited

NRMS Global Limited is an active company incorporated on 5 May 2016 with the registered office located in London, Greater London. NRMS Global Limited was registered 9 years ago.
Status
Active
Active since incorporation
Company No
10163562
Private limited company
Age
9 years
Incorporated 5 May 2016
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 March 2025 (7 months ago)
Next confirmation dated 31 March 2026
Due by 14 April 2026 (5 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
8 North Circular Road
London
N13 6BG
England
Address changed on 10 Apr 2025 (6 months ago)
Previous address was 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW England
Telephone
020 37148500
Email
Unreported
People
Officers
7
Shareholders
5
Controllers (PSC)
1
Director • Director • Irish • Lives in Northern Ireland • Born in Jan 1972
Director • British • Lives in England • Born in Jun 1970
Director • British • Lives in UK • Born in Sep 1961
Director • British • Lives in England • Born in Sep 1977
Director • Turkish • Lives in Turkey • Born in Jul 1981
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Pure Cold Limited
Geoffrey Amos and Ian Robert Garvey are mutual people.
Active
RDC Technical Services Limited
Ian Robert Garvey is a mutual person.
Active
Gta Consultancy Group Limited
Geoffrey Amos is a mutual person.
Active
Kaplanlar UK Ltd
Paul Daniel Kelly is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£647.28K
Increased by £622.26K (+2487%)
Turnover
Unreported
Same as previous period
Employees
5
Same as previous period
Total Assets
£741.18K
Decreased by £837.04K (-53%)
Total Liabilities
-£614.05K
Decreased by £857.53K (-58%)
Net Assets
£127.13K
Increased by £20.49K (+19%)
Debt Ratio (%)
83%
Decreased by 10.4% (-11%)
Latest Activity
Small Accounts Submitted
29 Days Ago on 30 Sep 2025
Kirstie Rosalind Lassallette-Desnault Appointed
3 Months Ago on 17 Jul 2025
Geoffrey Amos Resigned
6 Months Ago on 10 Apr 2025
Registered Address Changed
6 Months Ago on 10 Apr 2025
Inspection Address Changed
7 Months Ago on 1 Apr 2025
Confirmation Submitted
7 Months Ago on 31 Mar 2025
Registers Moved To Registered Address
7 Months Ago on 31 Mar 2025
Paul Daniel Kelly Appointed
8 Months Ago on 4 Feb 2025
Pure Cold Holdings Limited (PSC) Resigned
10 Months Ago on 20 Dec 2024
Kaplanlar Uk Ltd (PSC) Appointed
10 Months Ago on 20 Dec 2024
Get Credit Report
Discover NRMS Global Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 30 Sep 2025
Appointment of Kirstie Rosalind Lassallette-Desnault as a director on 17 July 2025
Submitted on 17 Jul 2025
Termination of appointment of Geoffrey Amos as a director on 10 April 2025
Submitted on 29 Apr 2025
Registered office address changed from 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW England to 8 North Circular Road London N13 6BG on 10 April 2025
Submitted on 10 Apr 2025
Register inspection address has been changed from Egale 1 80 st Albans Road Watford Hertfordshire WD17 1DL United Kingdom to 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW
Submitted on 1 Apr 2025
Register(s) moved to registered office address 1st Floor 10 Hill Avenue Amersham Bucks HP6 5BW
Submitted on 31 Mar 2025
Confirmation statement made on 31 March 2025 with updates
Submitted on 31 Mar 2025
Notification of Kaplanlar Uk Ltd as a person with significant control on 20 December 2024
Submitted on 18 Mar 2025
Cessation of Pure Cold Holdings Limited as a person with significant control on 20 December 2024
Submitted on 18 Mar 2025
Second filing for the termination of Paul Michael as a director
Submitted on 13 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year