ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nepi M&CO No 1 Limited

Nepi M&CO No 1 Limited is an active company incorporated on 24 July 2018 with the registered office located in Newcastle upon Tyne, Tyne and Wear. Nepi M&CO No 1 Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11480118
Private limited company
Age
7 years
Incorporated 24 July 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 23 July 2025 (1 month ago)
Next confirmation dated 23 July 2026
Due by 6 August 2026 (10 months remaining)
Last change occurred 4 years ago
Accounts
Submitted
For period 1 Aug31 Jul 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
11 Amethyst Road
Newcastle Business Park
Newcastle Upon Tyne
NE4 7YL
United Kingdom
Address changed on 4 Sep 2023 (2 years ago)
Previous address was 2 South Terrace Sunderland SR5 2AW England
Telephone
0191 5009767
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
2
Director • Secretary • PSC • British • Lives in England • Born in Apr 1963
Director • Property Developer • British • Lives in UK • Born in Sep 1977
Mr Malachai Thomas Armstrong
PSC • British • Lives in UK • Born in Sep 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Belsize Mews (Residents) Limited
Mr David Robert Neil Scaife is a mutual person.
Active
Nepi Scarm Limited
Mr David Robert Neil Scaife and Malachai Thomas Armstrong are mutual people.
Active
North East Housing Association Limited
Malachai Thomas Armstrong is a mutual person.
Active
Enyap Consulting Ltd
Mr David Robert Neil Scaife is a mutual person.
Active
Nepi MK Limited
Mr David Robert Neil Scaife is a mutual person.
Active
Mta Acquisitions Ltd
Malachai Thomas Armstrong is a mutual person.
Active
Friday Bridge Ltd
Mr David Robert Neil Scaife is a mutual person.
Active
Ne Help Cic
Malachai Thomas Armstrong is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Jul 2024
For period 31 Jul31 Jul 2024
Traded for 12 months
Cash in Bank
Unreported
Decreased by £15.55K (-100%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£215.69K
Decreased by £59.22K (-22%)
Total Liabilities
-£174.49K
Decreased by £61.43K (-26%)
Net Assets
£41.2K
Increased by £2.2K (+6%)
Debt Ratio (%)
81%
Decreased by 4.92% (-6%)
Latest Activity
Confirmation Submitted
8 Days Ago on 5 Sep 2025
Micro Accounts Submitted
4 Months Ago on 26 Apr 2025
Confirmation Submitted
1 Year 1 Month Ago on 7 Aug 2024
Full Accounts Submitted
1 Year 10 Months Ago on 4 Nov 2023
Confirmation Submitted
2 Years Ago on 6 Sep 2023
Registered Address Changed
2 Years Ago on 4 Sep 2023
Registered Address Changed
2 Years 4 Months Ago on 1 May 2023
Full Accounts Submitted
2 Years 4 Months Ago on 28 Apr 2023
Registered Address Changed
2 Years 4 Months Ago on 19 Apr 2023
Registered Address Changed
2 Years 9 Months Ago on 30 Nov 2022
Get Credit Report
Discover Nepi M&CO No 1 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 23 July 2025 with no updates
Submitted on 5 Sep 2025
Micro company accounts made up to 31 July 2024
Submitted on 26 Apr 2025
Confirmation statement made on 23 July 2024 with no updates
Submitted on 7 Aug 2024
Total exemption full accounts made up to 31 July 2023
Submitted on 4 Nov 2023
Confirmation statement made on 23 July 2023 with no updates
Submitted on 6 Sep 2023
Registered office address changed from 2 South Terrace Sunderland SR5 2AW England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 4 September 2023
Submitted on 4 Sep 2023
Registered office address changed from 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 2 South Terrace Sunderland SR5 2AW on 1 May 2023
Submitted on 1 May 2023
Total exemption full accounts made up to 31 July 2022
Submitted on 28 Apr 2023
Registered office address changed from 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL England to 11 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 19 April 2023
Submitted on 19 Apr 2023
Registered office address changed from 2 South Terrace Sunderland Tyne and Wear SR5 2AW England to 12 Riverside Studios Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 30 November 2022
Submitted on 30 Nov 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year