ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

NTR UK Holdco 2 Limited

NTR UK Holdco 2 Limited is an active company incorporated on 20 March 2018 with the registered office located in London, Greater London. NTR UK Holdco 2 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11265580
Private limited company
Age
7 years
Incorporated 20 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 December 2024 (10 months ago)
Next confirmation dated 31 December 2025
Due by 14 January 2026 (2 months remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Suite 5, 7th Floor, 50 Broadway
London
SW1H 0DB
United Kingdom
Address changed on 3 Oct 2023 (2 years 1 month ago)
Previous address was Tricor Suite 4th Floor 50 Mark Lane London EC3R 7QR United Kingdom
Telephone
Unreported
Email
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Irish • Lives in Ireland • Born in Mar 1973
Director • Irish • Lives in Ireland • Born in Mar 1982
Director • Irish • Lives in Ireland • Born in Nov 1971
Director • Irish • Lives in Ireland • Born in Mar 1966
Director • British • Lives in Scotland • Born in Feb 1976
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Quixwood Moor Limited
Marie Joyce, Anthony Michael Doherty, and 2 more are mutual people.
Active
Ockendon Solar Limited
Roger Jonathan Pim, Marie Joyce, and 2 more are mutual people.
Active
Murley Renewable Energy Limited
Roger Jonathan Pim, Marie Joyce, and 2 more are mutual people.
Active
NTR UK Holdco 1 Limited
Marie Joyce, Rosheen McGuckian, and 2 more are mutual people.
Active
Ora More Energy Limited
Marie Joyce, Anthony Michael Doherty, and 1 more are mutual people.
Active
Wanageeska Limited
Roger Jonathan Pim, Marie Joyce, and 1 more are mutual people.
Active
SSB Radcliffe Ltd
Roger Jonathan Pim, Marie Joyce, and 1 more are mutual people.
Active
Shalfleet Solar Limited
Roger Jonathan Pim, Marie Joyce, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£23.61M
Decreased by £1.29M (-5%)
Total Liabilities
-£23.99M
Increased by £1.83M (+8%)
Net Assets
-£389K
Decreased by £3.11M (-114%)
Debt Ratio (%)
102%
Increased by 12.58% (+14%)
Latest Activity
Mr Anthony Michael Doherty Details Changed
1 Month Ago on 16 Sep 2025
Mr Stephen Campion Details Changed
1 Month Ago on 16 Sep 2025
Mr Roger Jonathan Pim Appointed
1 Month Ago on 16 Sep 2025
Mr Stephen Campion Appointed
1 Month Ago on 16 Sep 2025
Rosheen Mcguckian Resigned
1 Month Ago on 16 Sep 2025
Marie Joyce Resigned
1 Month Ago on 16 Sep 2025
Confirmation Submitted
10 Months Ago on 13 Jan 2025
Full Accounts Submitted
11 Months Ago on 11 Dec 2024
Ms Rosheen Mcguckian Details Changed
2 Years 7 Months Ago on 3 Apr 2023
Ms Marie Joyce Details Changed
2 Years 7 Months Ago on 3 Apr 2023
Get Credit Report
Discover NTR UK Holdco 2 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Appointment of Mr Stephen Campion as a director on 16 September 2025
Submitted on 17 Sep 2025
Termination of appointment of Marie Joyce as a director on 16 September 2025
Submitted on 17 Sep 2025
Termination of appointment of Rosheen Mcguckian as a director on 16 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Stephen Campion on 16 September 2025
Submitted on 17 Sep 2025
Appointment of Mr Roger Jonathan Pim as a director on 16 September 2025
Submitted on 17 Sep 2025
Director's details changed for Mr Anthony Michael Doherty on 16 September 2025
Submitted on 17 Sep 2025
Confirmation statement made on 31 December 2024 with updates
Submitted on 13 Jan 2025
Full accounts made up to 31 March 2024
Submitted on 11 Dec 2024
Statement of capital following an allotment of shares on 27 September 2024
Submitted on 15 Oct 2024
Director's details changed for Ms Marie Joyce on 3 April 2023
Submitted on 18 Apr 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year