ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neptune Subsea Ip Limited

Neptune Subsea Ip Limited is an active company incorporated on 30 January 2017 with the registered office located in Romford, Greater London. Neptune Subsea Ip Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10591232
Private limited company
Age
8 years
Incorporated 30 January 2017
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 January 2025 (10 months ago)
Next confirmation dated 20 January 2026
Due by 3 February 2026 (1 month remaining)
Last change occurred 7 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (24 days remaining)
Address
Bates House
Church Road
Harold Wood
Essex
RM3 0SD
Same address for the past 8 years
Telephone
Unreported
Email
Unreported
Website
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Jul 1960
Director • Chairman • British • Lives in England • Born in Aug 1953
Xtera Holdings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Xtera Topco Limited
Dr Stuart Robert Barnes and Leigh Esmond Hadyn Frame are mutual people.
Active
Xtera Limited
Dr Stuart Robert Barnes and Leigh Esmond Hadyn Frame are mutual people.
Active
Xtera Holdings Limited
Dr Stuart Robert Barnes and Leigh Esmond Hadyn Frame are mutual people.
Active
Greenway GKL Ltd
Leigh Esmond Hadyn Frame is a mutual person.
Active
Jota Subsea Ltd
Leigh Esmond Hadyn Frame is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£8K
Same as previous period
Turnover
£394K
Increased by £196K (+99%)
Employees
Unreported
Same as previous period
Total Assets
£12.28M
Decreased by £14K (-0%)
Total Liabilities
-£11.81M
Increased by £934K (+9%)
Net Assets
£474K
Decreased by £948K (-67%)
Debt Ratio (%)
96%
Increased by 7.71% (+9%)
Latest Activity
Charge Satisfied
6 Months Ago on 6 Jun 2025
Charge Satisfied
6 Months Ago on 6 Jun 2025
Charge Satisfied
6 Months Ago on 6 Jun 2025
Charge Satisfied
6 Months Ago on 6 Jun 2025
Confirmation Submitted
10 Months Ago on 3 Feb 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Oct 2024
Confirmation Submitted
1 Year 10 Months Ago on 31 Jan 2024
Anthony Tamer (PSC) Resigned
8 Years Ago on 30 Jan 2017
Sami Mnaymneh (PSC) Resigned
8 Years Ago on 30 Jan 2017
Xtera Holdings Limited (PSC) Appointed
8 Years Ago on 30 Jan 2017
Get Credit Report
Discover Neptune Subsea Ip Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notification of Xtera Holdings Limited as a person with significant control on 30 January 2017
Submitted on 3 Nov 2025
Cessation of Sami Mnaymneh as a person with significant control on 30 January 2017
Submitted on 3 Nov 2025
Cessation of Anthony Tamer as a person with significant control on 30 January 2017
Submitted on 3 Nov 2025
Satisfaction of charge 105912320003 in full
Submitted on 6 Jun 2025
Satisfaction of charge 105912320004 in full
Submitted on 6 Jun 2025
Satisfaction of charge 105912320001 in full
Submitted on 6 Jun 2025
Satisfaction of charge 105912320002 in full
Submitted on 6 Jun 2025
Confirmation statement made on 20 January 2025 with no updates
Submitted on 3 Feb 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 29 Oct 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 29 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year