ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neg The Square Limited

Neg The Square Limited is an active company incorporated on 8 October 2020 with the registered office located in London, Greater London. Neg The Square Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12938154
Private limited company
Age
4 years
Incorporated 8 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 7 October 2024 (11 months ago)
Next confirmation dated 7 October 2025
Due by 21 October 2025 (1 month remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul30 Jun 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 June 2025
Due by 31 March 2026 (6 months remaining)
Contact
Address
13-14 Welbeck Street
London
W1G 9XU
United Kingdom
Address changed on 15 Nov 2024 (9 months ago)
Previous address was 385-389 Oxford Street London W1C 2NB England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
3
Controllers (PSC)
1
Director • Family Office Founder, Owner And Senior • Israeli • Lives in Israel • Born in Mar 1974
Director • Asset Management • Israeli • Lives in UK • Born in Jun 1987
Izhak Israel Perl
PSC • Israeli • Lives in Greece • Born in Mar 1954
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Neg St ANNS Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg The Spires Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg Erith Shopping Center Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg The Spires Holdings Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg The Treaty Sub 3 Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg The Treaty 3 Holdings Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg Barnet Market Limited
Ruli Ben Michael and Uri Segal are mutual people.
Active
Neg 2 Furzeground Way Limited
Uri Segal is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Jun 2024
For period 30 Jun30 Jun 2024
Traded for 12 months
Cash in Bank
£323.91K
Increased by £222.89K (+221%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 1 (-33%)
Total Assets
£7.94M
Increased by £130.41K (+2%)
Total Liabilities
-£9.41M
Increased by £658.95K (+8%)
Net Assets
-£1.47M
Decreased by £528.54K (+56%)
Debt Ratio (%)
119%
Increased by 6.46% (+6%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 27 Jun 2025
Registered Address Changed
9 Months Ago on 15 Nov 2024
Confirmation Submitted
10 Months Ago on 28 Oct 2024
Full Accounts Submitted
1 Year 1 Month Ago on 1 Aug 2024
Izhak Israel Perl (PSC) Appointed
1 Year 6 Months Ago on 28 Feb 2024
Joseph Dunner (PSC) Resigned
1 Year 6 Months Ago on 28 Feb 2024
Ben Ditkovsky (PSC) Resigned
1 Year 6 Months Ago on 28 Feb 2024
Matan Abraham Amitai Resigned
1 Year 7 Months Ago on 30 Jan 2024
Mr Uri Segal Appointed
1 Year 7 Months Ago on 30 Jan 2024
Ruli Ben Michael Appointed
1 Year 7 Months Ago on 30 Jan 2024
Get Credit Report
Discover Neg The Square Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 June 2024
Submitted on 27 Jun 2025
Registered office address changed from 385-389 Oxford Street London W1C 2NB England to 13-14 Welbeck Street London W1G 9XU on 15 November 2024
Submitted on 15 Nov 2024
Confirmation statement made on 7 October 2024 with updates
Submitted on 28 Oct 2024
Total exemption full accounts made up to 30 June 2023
Submitted on 1 Aug 2024
Certificate of change of name
Submitted on 20 Jun 2024
Appointment of Ruli Ben Michael as a director on 30 January 2024
Submitted on 4 Mar 2024
Appointment of Mr Uri Segal as a director on 30 January 2024
Submitted on 4 Mar 2024
Termination of appointment of Matan Abraham Amitai as a director on 30 January 2024
Submitted on 4 Mar 2024
Cessation of Matan Abraham Amitai as a person with significant control on 28 February 2024
Submitted on 1 Mar 2024
Registered office address changed from 30 Old Bailey London EC4M 7AU United Kingdom to 385-389 Oxford Street London W1C 2NB on 1 March 2024
Submitted on 1 Mar 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year