ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nous House Ltd

Nous House Ltd is an active company incorporated on 6 December 2018 with the registered office located in London, Greater London. Nous House Ltd was registered 6 years ago.
Status
Active
Active since incorporation
Company No
11715634
Private limited company
Age
6 years
Incorporated 6 December 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 January 2025 (9 months ago)
Next confirmation dated 29 January 2026
Due by 12 February 2026 (3 months remaining)
Last change occurred 1 year 9 months 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 (10 months remaining)
Address
S69 New Wing Somerset House
Strand
London
WC2R 1LA
England
Address changed on 3 Apr 2024 (1 year 7 months ago)
Previous address was 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
Telephone
01747 870776
Email
Unreported
People
Officers
3
Shareholders
4
Controllers (PSC)
2
Director • British • Lives in England • Born in Feb 1967
Director • British • Lives in UK • Born in Aug 1978
Director • British • Lives in England • Born in Apr 1981
Mr Michael John Kramer
PSC • British • Lives in England • Born in Apr 1981
Mr Neil Philip Tookey
PSC • British • Lives in England • Born in Feb 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Kiarani Ltd
Guy Edward Murray is a mutual person.
Active
150 Church Road Freeholders Limited
Neil Philip Tookey is a mutual person.
Active
Finding Yachts Ltd
Guy Edward Murray is a mutual person.
Active
Chalet Hunter Ltd
Guy Edward Murray is a mutual person.
Active
Spindrift Webs Ltd
Guy Edward Murray is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£82.91K
Decreased by £48.52K (-37%)
Turnover
Unreported
Same as previous period
Employees
6
Same as previous period
Total Assets
£263.71K
Increased by £21.56K (+9%)
Total Liabilities
-£180.94K
Increased by £25.51K (+16%)
Net Assets
£82.77K
Decreased by £3.95K (-5%)
Debt Ratio (%)
69%
Increased by 4.43% (+7%)
Latest Activity
Mr Michael John Kramer (PSC) Details Changed
15 Days Ago on 23 Oct 2025
Full Accounts Submitted
3 Months Ago on 1 Aug 2025
Confirmation Submitted
9 Months Ago on 10 Feb 2025
Full Accounts Submitted
1 Year 2 Months Ago on 20 Aug 2024
Mr Michael John Kramer Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Mr Neil Philip Tookey Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Mr Guy Edward Murray Details Changed
1 Year 7 Months Ago on 3 Apr 2024
Registered Address Changed
1 Year 7 Months Ago on 3 Apr 2024
Confirmation Submitted
1 Year 9 Months Ago on 29 Jan 2024
Richard Charles Blyth Sutton (PSC) Resigned
1 Year 10 Months Ago on 1 Jan 2024
Get Credit Report
Discover Nous House Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Mr Michael John Kramer as a person with significant control on 23 October 2025
Submitted on 23 Oct 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 1 Aug 2025
Confirmation statement made on 29 January 2025 with no updates
Submitted on 10 Feb 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 20 Aug 2024
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to S69 New Wing Somerset House Strand London WC2R 1LA on 3 April 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Guy Edward Murray on 3 April 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Neil Philip Tookey on 3 April 2024
Submitted on 3 Apr 2024
Director's details changed for Mr Michael John Kramer on 3 April 2024
Submitted on 3 Apr 2024
Termination of appointment of Richard Charles Blyth Sutton as a director on 1 January 2024
Submitted on 29 Jan 2024
Cessation of Richard Charles Blyth Sutton as a person with significant control on 1 January 2024
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year