ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Neural River Limited

Neural River Limited is an active company incorporated on 25 April 2023 with the registered office located in Bolton, Greater Manchester. Neural River Limited was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14826808
Private limited company
Age
2 years 8 months
Incorporated 25 April 2023
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 5 December 2025 (1 month ago)
Next confirmation dated 5 December 2026
Due by 19 December 2026 (11 months remaining)
Last change occurred 27 days ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year remaining)
Contact
Address
67 Chorley Old Road
Bolton
BL1 3AJ
England
Address changed on 23 Jun 2025 (6 months ago)
Previous address was 27 Harvest Drive Chorley Lancs PR6 7QL United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
14
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jan 1998
Director • British • Lives in England • Born in Feb 1965
Director • British • Lives in England • Born in Apr 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Endacott Enterprises Limited
Steven Endacott is a mutual person.
Active
Endacott Property Limited
Steven Endacott is a mutual person.
Active
Urquhart Property And Consultancy Ltd
Steven Endacott is a mutual person.
Active
Eco Electric Car Organisation Limited
Steven Endacott is a mutual person.
Active
M.E. Property Rentals Ltd
Steven Endacott is a mutual person.
Active
Neural Voice Ltd
Steven Endacott is a mutual person.
Active
Newbridge House Limited
Steven Endacott is a mutual person.
Active
Life's Echo Ltd
Steven Endacott is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£47.08K
Increased by £47.08K (%)
Turnover
£117.94K
Increased by £117.94K (%)
Employees
5
Increased by 1 (+25%)
Total Assets
£54.48K
Decreased by £42.96K (-44%)
Total Liabilities
-£123.3K
Increased by £105.44K (+591%)
Net Assets
-£68.82K
Decreased by £148.4K (-186%)
Debt Ratio (%)
226%
Increased by 207.99% (+1135%)
Latest Activity
Confirmation Submitted
27 Days Ago on 18 Dec 2025
Full Accounts Submitted
28 Days Ago on 17 Dec 2025
Registered Address Changed
6 Months Ago on 23 Jun 2025
Mr Christopher Endacott (PSC) Details Changed
10 Months Ago on 4 Mar 2025
Jeremy Alexander Smith (PSC) Resigned
10 Months Ago on 4 Mar 2025
Jeremy Alexander Smith Resigned
11 Months Ago on 17 Feb 2025
Micro Accounts Submitted
11 Months Ago on 12 Feb 2025
Registered Address Changed
1 Year 1 Month Ago on 11 Dec 2024
Confirmation Submitted
1 Year 1 Month Ago on 10 Dec 2024
Paul Turner (PSC) Resigned
1 Year 8 Months Ago on 30 Apr 2024
Get Credit Report
Discover Neural River Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 5 December 2025 with updates
Submitted on 18 Dec 2025
Total exemption full accounts made up to 30 April 2025
Submitted on 17 Dec 2025
Change of details for Mr Christopher Endacott as a person with significant control on 4 March 2025
Submitted on 16 Dec 2025
Cessation of Jeremy Alexander Smith as a person with significant control on 4 March 2025
Submitted on 16 Dec 2025
Registered office address changed from 27 Harvest Drive Chorley Lancs PR6 7QL United Kingdom to 67 Chorley Old Road Bolton BL1 3AJ on 23 June 2025
Submitted on 23 Jun 2025
Statement of capital following an allotment of shares on 19 May 2025
Submitted on 19 May 2025
Statement of capital following an allotment of shares on 4 March 2025
Submitted on 14 Mar 2025
Cessation of Paul Turner as a person with significant control on 30 April 2024
Submitted on 18 Feb 2025
Termination of appointment of Jeremy Alexander Smith as a director on 17 February 2025
Submitted on 18 Feb 2025
Micro company accounts made up to 30 April 2024
Submitted on 12 Feb 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year