ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Kearsley North Green NG Limited

Kearsley North Green NG Limited is an active company incorporated on 15 August 2022 with the registered office located in London, Greater London. Kearsley North Green NG Limited was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14296294
Private limited company
Age
3 years
Incorporated 15 August 2022
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 August 2025 (3 months ago)
Next confirmation dated 14 August 2026
Due by 28 August 2026 (9 months remaining)
Last change occurred 1 year 2 months ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (10 months remaining)
Address
180 Great Portland Street
London
London
W1W 5QZ
England
Address changed on 4 Sep 2025 (2 months ago)
Previous address was 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
8
Shareholders
2
Controllers (PSC)
1
Director • Director • French • Lives in England • Born in Sep 1992
Director • Director • British • Lives in UK • Born in Jul 1976
Director • Programme Manager • British • Lives in England • Born in Mar 1988
Director • British • Lives in England • Born in Dec 1990
Director • British • Lives in England • Born in Jul 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Cse26 Limited
Lee Paul Nash, Charles Thibaut Olivier Augustin Brian, and 1 more are mutual people.
Active
Lains Farm Solar Limited
Chaudhry Arslaan Tahir, Simon Timothy Murrells, and 1 more are mutual people.
Active
Blythe House Solar Farm Limited
Chaudhry Arslaan Tahir, Simon Timothy Murrells, and 1 more are mutual people.
Active
Innova Renewables NG Holdings Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Ham Farm Solar Limited
Chaudhry Arslaan Tahir, Simon Timothy Murrells, and 1 more are mutual people.
Active
Preston Farm Solar Limited
Ryan Louis Adams, Chaudhry Arslaan Tahir, and 1 more are mutual people.
Active
Ir Dno Colbrans Holdco Limited
Chaudhry Arslaan Tahir, Simon Timothy Murrells, and 1 more are mutual people.
Active
Ir Dno Gowhole Holdco Limited
Chaudhry Arslaan Tahir, Simon Timothy Murrells, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 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
£86.1K
Increased by £59.39K (+222%)
Total Liabilities
-£90.73K
Increased by £59.97K (+195%)
Net Assets
-£4.63K
Decreased by £580 (+14%)
Debt Ratio (%)
105%
Decreased by 9.79% (-8%)
Latest Activity
Subsidiary Accounts Submitted
20 Days Ago on 23 Oct 2025
Registered Address Changed
2 Months Ago on 4 Sep 2025
Mr Lee Paul Nash Appointed
2 Months Ago on 23 Aug 2025
Chaudhry Arslaan Tahir Resigned
2 Months Ago on 23 Aug 2025
Mr Charles Thibaut Olivier Augustin Brian Appointed
2 Months Ago on 23 Aug 2025
Mr Thomas Anthony Lewis Olsen Appointed
2 Months Ago on 23 Aug 2025
Simon Timothy Murrells Resigned
2 Months Ago on 23 Aug 2025
Ryan Louis Adams Resigned
2 Months Ago on 23 Aug 2025
Innova Renewables Ng Holdings Limited (PSC) Resigned
2 Months Ago on 23 Aug 2025
Indurent Heywood Power Ltd (PSC) Appointed
2 Months Ago on 23 Aug 2025
Get Credit Report
Discover Kearsley North Green NG Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 23 Oct 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 23 Oct 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 13 Oct 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 13 Oct 2025
Termination of appointment of Ryan Louis Adams as a director on 23 August 2025
Submitted on 4 Sep 2025
Termination of appointment of Simon Timothy Murrells as a director on 23 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Thomas Anthony Lewis Olsen as a director on 23 August 2025
Submitted on 4 Sep 2025
Appointment of Mr Charles Thibaut Olivier Augustin Brian as a director on 23 August 2025
Submitted on 4 Sep 2025
Termination of appointment of Chaudhry Arslaan Tahir as a director on 23 August 2025
Submitted on 4 Sep 2025
Registered office address changed from 3rd Floor, St George's House 13-14 Ambrose Street Cheltenham GL50 3LG United Kingdom to 180 Great Portland Street London London W1W 5QZ on 4 September 2025
Submitted on 4 Sep 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year