ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neudice Cic

Neudice Cic is an active company incorporated on 11 January 2023 with the registered office located in Plymouth, Devon. Neudice Cic was registered 3 years ago.
Status
Active
Active since incorporation
Company No
14585791
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
3 years
Incorporated 11 January 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 10 January 2026 (1 month ago)
Next confirmation dated 10 January 2027
Due by 24 January 2027 (11 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Feb31 Jan 2025 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 January 2026
Due by 31 October 2026 (8 months remaining)
Contact
Address
Shed 752, The Plot 80-84 Union Street
Plymouth
PL1 3EZ
England
Address changed on 2 Jul 2024 (1 year 7 months ago)
Previous address was 33 Bryn Road Waunarlwydd Swansea SA5 4RA Wales
Telephone
07513 895912
Email
Unreported
People
Officers
3
Shareholders
-
Controllers (PSC)
1
Director • British,american • Lives in England • Born in Nov 1964
Director • British • Lives in England • Born in Sep 1987
Director • British • Lives in England • Born in Feb 2003
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Queer Out Loud Cic
MX Catriona Arwen Jones and MX Stuart Peter Watson are mutual people.
Active
Ethical Activities Cic
MX Stuart Peter Watson is a mutual person.
Active
Bakerfish Limited
Edmund James Fish is a mutual person.
Dissolved
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period 31 Dec31 Jan 2024
Traded for 13 months
Cash in Bank
£1.74K
Turnover
£5.91K
Employees
Unreported
Total Assets
£2.24K
Total Liabilities
-£1.93K
Net Assets
£311
Debt Ratio (%)
86%
Latest Activity
Confirmation Submitted
12 Days Ago on 4 Feb 2026
Full Accounts Submitted
18 Days Ago on 29 Jan 2026
Keith William Clark Resigned
8 Months Ago on 10 Jun 2025
Notification of PSC Statement
10 Months Ago on 7 Apr 2025
Sharon Terasa Dale Resigned
11 Months Ago on 13 Mar 2025
Confirmation Submitted
1 Year Ago on 26 Jan 2025
Full Accounts Submitted
1 Year 4 Months Ago on 9 Oct 2024
Anne Rachel Collis (PSC) Resigned
1 Year 6 Months Ago on 6 Aug 2024
Stuart Peter Watson (PSC) Resigned
1 Year 7 Months Ago on 2 Jul 2024
Edmund James Fish (PSC) Resigned
1 Year 7 Months Ago on 2 Jul 2024
Get Credit Report
Discover Neudice Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 January 2026 with no updates
Submitted on 4 Feb 2026
Total exemption full accounts made up to 31 January 2025
Submitted on 29 Jan 2026
Termination of appointment of Keith William Clark as a director on 10 June 2025
Submitted on 10 Jun 2025
Notification of a person with significant control statement
Submitted on 7 Apr 2025
Termination of appointment of Sharon Terasa Dale as a director on 13 March 2025
Submitted on 18 Mar 2025
Cessation of Edmund James Fish as a person with significant control on 2 July 2024
Submitted on 18 Mar 2025
Cessation of Stuart Peter Watson as a person with significant control on 2 July 2024
Submitted on 18 Mar 2025
Confirmation statement made on 10 January 2025 with no updates
Submitted on 26 Jan 2025
Total exemption full accounts made up to 31 January 2024
Submitted on 9 Oct 2024
Cessation of Anne Rachel Collis as a person with significant control on 6 August 2024
Submitted on 6 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year