Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment 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 2 years 10 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14585791
Private limited by guarantee without share capital
Community Interest Company (CIC)
Age
2 years 10 months
Incorporated
11 January 2023
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(10 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(2 months remaining)
No changes
occurred since incorporation
Accounts
Submitted
For period
11 Jan
⟶
31 Jan 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 January 2025
Due by
31 January 2026
(2 months remaining)
Learn more about Neudice Cic
Contact
Update Details
Address
Shed 752, The Plot 80-84 Union Street
Plymouth
PL1 3EZ
England
Address changed on
2 Jul 2024
(1 year 4 months ago)
Previous address was
33 Bryn Road Waunarlwydd Swansea SA5 4RA Wales
Companies in PL1 3EZ
Telephone
07513 895912
Email
Unreported
Website
Neudice.org
See All Contacts
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Edmund James Fish
Director • British,american • Lives in England • Born in Nov 1964
Sharon Terasa Dale
Director • British • Lives in England • Born in Oct 1969
MX Stuart Peter Watson
Director • British • Lives in England • Born in Sep 1987
MX Catriona Arwen Jones
Director • British • Lives in England • Born in Feb 2003
Dr Anne Rachel Collis
Director • Welsh • Lives in Wales • Born in Nov 1964
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Queer Out Loud Cic
MX Stuart Peter Watson, Keith William Clark, and 1 more are mutual people.
Active
21ST Century Mindset Limited
Sharon Terasa Dale is a mutual person.
Active
Pinkgold Ltd
Dr Anne Rachel Collis is a mutual person.
Active
Ethical Activities Cic
MX Stuart Peter Watson is a mutual person.
Active
Bakerfish Limited
Edmund James Fish is a mutual person.
Dissolved
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2024)
Period Ended
31 Jan 2024
For period
31 Dec
⟶
31 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%
See 10 Year Full Financials
Latest Activity
Keith William Clark Resigned
5 Months Ago on 10 Jun 2025
Notification of PSC Statement
7 Months Ago on 7 Apr 2025
Sharon Terasa Dale Resigned
7 Months Ago on 13 Mar 2025
Confirmation Submitted
9 Months Ago on 26 Jan 2025
Full Accounts Submitted
1 Year Ago on 9 Oct 2024
Anne Rachel Collis (PSC) Resigned
1 Year 3 Months Ago on 6 Aug 2024
Anne Rachel Collis Resigned
1 Year 3 Months Ago on 6 Aug 2024
Stuart Peter Watson (PSC) Resigned
1 Year 4 Months Ago on 2 Jul 2024
Edmund James Fish (PSC) Resigned
1 Year 4 Months Ago on 2 Jul 2024
Mx Stuart Peter Watson Details Changed
1 Year 4 Months Ago on 2 Jul 2024
Get Alerts
Get Credit Report
Discover Neudice Cic's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
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
Cessation of Stuart Peter Watson as a person with significant control on 2 July 2024
Submitted on 18 Mar 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
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
Termination of appointment of Anne Rachel Collis as a director on 6 August 2024
Submitted on 6 Aug 2024
Director's details changed for Mx Stuart Peter Watson on 2 July 2024
Submitted on 9 Jul 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs